Date | Description |
2025-03-27 |
update website_status OK => FlippedRobots |
2025-03-27 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-01-22 |
delete source_ip 34.120.190.48 |
2025-01-22 |
delete source_ip 34.149.36.179 |
2025-01-22 |
delete source_ip 34.149.120.3 |
2025-01-22 |
insert source_ip 34.160.17.71 |
2025-01-22 |
insert source_ip 35.190.31.54 |
2025-01-22 |
insert source_ip 35.227.194.51 |
2024-12-11 |
delete source_ip 35.190.31.54 |
2024-12-11 |
delete source_ip 35.227.194.51 |
2024-12-11 |
delete source_ip 35.244.153.44 |
2024-12-11 |
insert person James Dundon |
2024-12-11 |
insert source_ip 34.120.190.48 |
2024-12-11 |
insert source_ip 34.149.36.179 |
2024-12-11 |
insert source_ip 34.160.81.203 |
2024-11-20 |
update statutory_documents 18/09/24 STATEMENT OF CAPITAL GBP 12528 |
2024-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES |
2024-10-26 |
insert otherexecutives James Scott |
2024-10-26 |
delete address Heidrick & Struggle 40 Argyll Street, London
Solent Business Park Forum 1 Southampton |
2024-10-26 |
delete person Neill Jones |
2024-10-26 |
delete source_ip 34.160.17.71 |
2024-10-26 |
insert person Bharat DV |
2024-10-26 |
insert person James Scott |
2024-10-26 |
insert person Peter Tan |
2024-10-26 |
insert source_ip 35.227.194.51 |
2024-10-26 |
update person_title Harry Plummer: PROJECT ENGINEER => SENIOR MECHANICAL ENGINEER |
2024-10-26 |
update person_title Rhydian Land: SENIOR MECHANICAL ENGINEER => MECHANICAL ENGINEER; ASSOCIATE |
2024-10-26 |
update website_status IndexPageFetchError => OK |
2024-09-05 |
update website_status OK => IndexPageFetchError |
2024-07-24 |
delete source_ip 34.120.190.48 |
2024-07-24 |
delete source_ip 35.227.194.51 |
2024-07-24 |
insert source_ip 34.160.17.71 |
2024-07-24 |
insert source_ip 35.244.153.44 |
2024-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCIN SILINSKI |
2024-06-17 |
delete cto Paul Hunter |
2024-06-17 |
delete otherexecutives Marcin Silinski |
2024-06-17 |
delete otherexecutives Tom Ellis |
2024-06-17 |
insert cto Keith Whitfield |
2024-06-17 |
insert cto Tom Ellis |
2024-06-17 |
insert otherexecutives Paul Hunter |
2024-06-17 |
delete person Faye Omuba |
2024-06-17 |
delete person Marcin Silinski |
2024-06-17 |
delete source_ip 35.214.79.119 |
2024-06-17 |
insert person George Bond |
2024-06-17 |
insert person Keith Whitfield |
2024-06-17 |
insert person Shaun Wright |
2024-06-17 |
insert source_ip 34.120.190.48 |
2024-06-17 |
insert source_ip 34.149.120.3 |
2024-06-17 |
insert source_ip 35.190.31.54 |
2024-06-17 |
insert source_ip 35.227.194.51 |
2024-06-17 |
update person_title Helvin Hoolash: GRADUATE MECHANICAL ENGINEER => MECHANICAL ENGINEER |
2024-06-17 |
update person_title Kelvin Foong: TRAINEE MECHANICAL ENGINEER => MECHANICAL ENGINEER |
2024-06-17 |
update person_title Paul Hunter: TECHNICAL DIRECTOR => DIRECTOR |
2024-06-17 |
update person_title Tom Ellis: ASSOCIATE DIRECTOR => TECHNICAL DIRECTOR |
2024-04-07 |
delete address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA |
2024-04-07 |
insert address 13-15 BOUVERIE STREET LONDON ENGLAND EC4Y 8DP |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update registered_address |
2024-03-31 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM
HAMILTON HOUSE 1 TEMPLE AVENUE
LONDON
EC4Y 0HA
ENGLAND |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-09-09 |
insert person Faye Omuba |
2023-09-09 |
insert person Harry Plummer |
2023-09-09 |
insert person Kelvin Foong |
2023-09-09 |
insert person Peter Staegemann |
2023-09-09 |
insert person Rogan Fox |
2023-09-09 |
insert person Rozhan Moghaddam |
2023-09-09 |
insert person Sahil Sathe |
2023-08-02 |
delete person Andrzej Sujkowski |
2023-08-02 |
delete person George Bond |
2023-08-02 |
delete person Lawrence William |
2023-08-02 |
delete person Lewis Richards |
2023-08-02 |
delete person Oliver Kirkham |
2023-08-02 |
update person_title Neill Jones: SENIOR PROJECT ENGINEER => MECHANICAL ENGINEER; ASSOCIATE |
2023-08-02 |
update person_title Rhydian Land: MECHANICAL PROJECT ENGINEER => SENIOR MECHANICAL ENGINEER |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-08 |
delete address Hamilton House
1 Temple Avenue
London
EC4Y 0HA
United Kingdom |
2023-03-08 |
insert phone +44(0) 203 822 0340 |
2023-02-04 |
delete person Mateusz Raszczuk |
2023-02-04 |
insert person Helvin Hoolash |
2022-12-02 |
delete person Deinery Gomez |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-24 |
insert cto Piotr Liwen |
2022-05-24 |
insert person Maciej Stepien |
2022-05-24 |
update person_title Piotr Liwen: MECHANICAL ENGINEER => TECHNICAL DIRECTOR |
2022-05-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-23 |
insert cto Andrew Marsh |
2022-04-23 |
insert cto Paul Hunter |
2022-04-23 |
insert otherexecutives Tom Ellis |
2022-04-23 |
insert person Andrew Marsh |
2022-04-23 |
insert person Deinery Gomez |
2022-04-23 |
insert person George Bond |
2022-04-23 |
insert person Lawrence William |
2022-04-23 |
insert person Lewis Richards |
2022-04-23 |
insert person Mateusz Raszczuk |
2022-04-23 |
insert person Neill Jones |
2022-04-23 |
insert person Oliver Kirkham |
2022-04-23 |
insert person Paul Hunter |
2022-04-23 |
insert person Piotr Liwen |
2022-04-23 |
insert person Rhydian Land |
2022-04-23 |
insert person Tom Ellis |
2022-04-23 |
update website_status EmptyPage => OK |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-23 |
update website_status OK => EmptyPage |
2021-12-22 |
delete source_ip 198.46.82.210 |
2021-12-22 |
insert source_ip 35.214.79.119 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-07 |
delete terms_pages_linkeddomain twitter.com |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-04-30 |
2019-03-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIN WOJCIECH SILINSKI / 16/06/2018 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-04-07 |
delete address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF |
2018-04-07 |
insert address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
RYECROFT SURREY GARDENS
EFFINGHAM JUNCTION
LEATHERHEAD
SURREY
KT24 5HF |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BARKER |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-08-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-07-01 |
update statutory_documents 16/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-08 |
update website_status FlippedRobots => OK |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-16 |
update website_status OK => FlippedRobots |
2015-08-10 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-10 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-07-24 |
delete index_pages_linkeddomain web-light-design.com |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-14 |
update statutory_documents 16/06/15 FULL LIST |
2015-07-08 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MR MARCIN WOJCIECH SILINSKI |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY ENGLAND KT24 5HF |
2014-08-07 |
insert address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-08-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-07-16 |
update statutory_documents 16/06/14 FULL LIST |
2014-05-28 |
delete address 86 Abbott Avenue
London SW20 8SQ
United Kingdom |
2014-05-28 |
delete phone + 44 (0) 208 133 82 81 |
2014-05-28 |
insert address Hamilton House
1 Temple Avenue
London EC4Y 0HA
United Kingdom |
2014-05-28 |
insert phone + 44 (0) 207 489 2005 |
2014-05-28 |
update primary_contact 86 Abbott Avenue
London SW20 8SQ
United Kingdom => Hamilton House
1 Temple Avenue
London EC4Y 0HA
United Kingdom |
2014-04-20 |
delete source_ip 185.23.117.145 |
2014-04-20 |
insert source_ip 198.46.82.210 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
delete source_ip 205.234.101.22 |
2013-12-05 |
insert source_ip 185.23.117.145 |
2013-08-01 |
delete address 86 ABBOTT AVENUE LONDON UNITED KINGDOM SW20 8SQ |
2013-08-01 |
insert address RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY ENGLAND KT24 5HF |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2013 FROM
86 ABBOTT AVENUE
LONDON
SW20 8SQ
UNITED KINGDOM |
2013-07-14 |
update statutory_documents 16/06/13 FULL LIST |
2013-07-04 |
delete phone + 44-(0) 148 328 1098 |
2013-07-04 |
delete phone + 44-208-715-5986 |
2013-07-04 |
insert phone + 44 (0) 208 133 82 81 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-16 => 2014-03-31 |
2013-06-21 |
delete address PERCIVAL COURT 1 PERCIVAL ROAD BRISTOL UNITED KINGDOM BS8 3BW |
2013-06-21 |
insert address 86 ABBOTT AVENUE LONDON UNITED KINGDOM SW20 8SQ |
2013-06-21 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-05-23 |
delete phone +44 (0) 208 715 5986 |
2013-05-23 |
insert phone + 44-(0) 148 328 1098 |
2013-04-12 |
delete address NUS 275 Grays Inn Road
Building Services Engineering Sectors |
2013-02-27 |
delete address 33 Old Broad Street, London
13 Bishopswood Road |
2013-02-27 |
insert address NUS 275 Grays Inn Road
Building Services Engineering Sectors |
2013-02-17 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
insert address 33 Old Broad Street, London
13 Bishopswood Road |
2013-01-30 |
update website_status OK |
2013-01-30 |
insert phone +44 (0) 208 715 5986 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-25 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 10300 |
2012-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2012 FROM
PERCIVAL COURT 1 PERCIVAL ROAD
BRISTOL
BS8 3BW
UNITED KINGDOM |
2012-07-14 |
update statutory_documents 16/06/12 FULL LIST |
2011-06-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |