Date | Description |
2025-04-26 |
delete person Dante Mariconi |
2025-04-26 |
delete person Raul Pena |
2025-04-26 |
insert person Austin Wallace |
2025-04-26 |
insert person Devin Swearingen |
2025-04-26 |
insert person Dylan Phetteplace |
2025-04-26 |
insert person Elias Perez |
2025-04-26 |
insert person James Pratt |
2025-04-26 |
insert person Richard Palomares |
2025-04-26 |
insert person Santiago Duron |
2025-04-26 |
insert person Xavier Salas |
2025-03-26 |
delete person Rachel Adair |
2025-03-26 |
insert person Ashley Cross |
2025-03-26 |
insert person Brice Gahagans |
2025-03-26 |
insert person Chris Wallace |
2025-03-26 |
update person_description David Rogers => David Rogers |
2025-03-26 |
update person_description Fransisco Perez Soto => Fransisco Perez-Soto |
2025-03-26 |
update person_description Justo Herrera => Justo Herrera |
2025-03-26 |
update person_description Marvin Gonzalez-Ramos => Marvin Gonzalez Ramos |
2025-03-26 |
update person_title Armando Hernandez: Level 3 Technician => Level 4 Technician |
2025-03-26 |
update person_title Charlotte Hight: Communications Manager => Branding & Marketing Manager |
2025-03-26 |
update person_title Christopher Abert: Level 2 Technician => Level 3 Technician |
2025-03-26 |
update person_title Fransisco Perez-Soto: Level 4 Technician => Lead Technician; Level 4 Technician |
2025-03-26 |
update person_title Justo Herrera: Level 2 Technician => Level 3 Technician; Service Technician |
2025-03-26 |
update person_title Luis Pantoja: Level 2 Technician => Level 3 Technician |
2025-03-26 |
update person_title Marvin Gonzalez Ramos: Level 3 Technician; Lead Technician => Level 3 Technician |
2025-03-26 |
update person_title Ronnie Thomas: System Engineer => Level 3 Technician |
2025-02-22 |
delete person Josue Ayala |
2025-02-22 |
delete person Mateo Lopez Juarez |
2025-01-20 |
delete person Rogelio Sandoval |
2025-01-20 |
insert person Roy Sandoval |
2025-01-20 |
update person_title Andrew Meeks: Level 3 Technician => Level 4 Technician |
2025-01-20 |
update person_title Fransisco Perez Soto: Level 3 Technician => Level 4 Technician |
2025-01-20 |
update person_title Javier Gonzalez Trujillo: Level 1 Technician => Level 2 Technician |
2025-01-20 |
update person_title Kate Mills: Sales and Design => Account Manager |
2025-01-20 |
update person_title Matt Hamm: Sales and Design => Account Manager |
2025-01-20 |
update person_title Nathan Hall: Level 3 Technician => Technician |
2025-01-20 |
update person_title Oddvar Naustvik: Director of Client Services => Director of Business Development |
2025-01-20 |
update person_title Will Nitz: Sales and Design => Account Manager |
2024-12-20 |
delete person Devin Guilliams |
2024-12-20 |
delete person Diego Valles Hernandez |
2024-12-20 |
delete person Francisco Perez-Soto |
2024-12-20 |
delete person Johnathan Perez Barrientos |
2024-12-20 |
delete person Roy Sandoval |
2024-12-20 |
insert person Christopher Abert |
2024-12-20 |
insert person Fransisco Perez Soto |
2024-12-20 |
insert person Jonathan Perez Barrientos |
2024-12-20 |
insert person Rogelio Sandoval |
2024-12-20 |
insert person Teague Easley |
2024-12-20 |
update person_description David Rogers => David Rogers |
2024-12-20 |
update person_description Jose Ortiz => Jose Ortiz Jr. |
2024-12-20 |
update person_description Marvin Gonzalez Ramos => Marvin Gonzalez-Ramos |
2024-12-20 |
update person_description Matt Hamm => Matt Hamm |
2024-12-20 |
update person_title Abraham Almaraz: Lead Technician => Technician |
2024-12-20 |
update person_title Adalberto Donado: Technician => Level 1 Technician |
2024-12-20 |
update person_title Andrew Meeks: Lead Technician => Level 3 Technician |
2024-12-20 |
update person_title Armando Hernandez: Lead Technician => Level 3 Technician |
2024-12-20 |
update person_title Austin Musser: Lead Technician => Technician |
2024-12-20 |
update person_title Bruce Beltran: Technician => Level 1 Technician |
2024-12-20 |
update person_title Cesar Reyes: Technician => Level 2 Technician |
2024-12-20 |
update person_title Clemente Carachure: Technician => Level 3 Technician |
2024-12-20 |
update person_title Daniel Matthews: Lead Technician => Technician |
2024-12-20 |
update person_title Ismael Lemus: Technician => Level 1 Technician |
2024-12-20 |
update person_title Jackson Noll: Lead Technician => Level 3 Technician |
2024-12-20 |
update person_title Javier Gonzalez Trujillo: Technician => Level 1 Technician |
2024-12-20 |
update person_title Johan Arrieche: Technician => Level 2 Technician |
2024-12-20 |
update person_title Jose Luis Araujo: Lead Technician => Level 4 Technician |
2024-12-20 |
update person_title Jose Ortiz Jr.: Lead Technician => Technician |
2024-12-20 |
update person_title Josue Ayala: Technician => Level 3 Technician |
2024-12-20 |
update person_title Justice Berry: Project Manager => Executive Director of Operations |
2024-12-20 |
update person_title Justo Herrera: Service Technician => Level 2 Technician |
2024-12-20 |
update person_title Luis Flores: Technician => Level 1 Technician |
2024-12-20 |
update person_title Luis Pantoja: Technician => Level 2 Technician |
2024-12-20 |
update person_title Luke Johnson: Technician => Level 3 Technician |
2024-12-20 |
update person_title Marvin Gonzalez-Ramos: Technician => Level 3 Technician; Lead Technician |
2024-12-20 |
update person_title Mateo Lopez Juarez: Technician => Level 1 Technician |
2024-12-20 |
update person_title Otto Villamizar: Lead Technician => Technician |
2024-12-20 |
update person_title Raul Henriquez: Network Specialist => Technician |
2024-12-20 |
update person_title Raul Pena: Technician => Level 2 Technician |
2024-12-20 |
update person_title Ricardo Soto: Technician => Level 2 Technician |
2024-12-20 |
update person_title Salvador Aguilar: Technician => Level 1 Technician |
2024-12-20 |
update person_title Steve Max Reyes: Service Technician => Level 3 Technician |
2024-12-20 |
update person_title Timothy Easley: Operations Manager => Director of Purchasing |
2024-12-20 |
update person_title Uriel Juarez Soto: Technician => Level 3 Technician |
2024-11-19 |
delete person Jesus Medrano Lopez |
2024-11-19 |
insert person Adalberto Donado |
2024-11-19 |
insert person Mateo Juarez |
2024-10-18 |
insert person Josue Ayala |
2024-09-16 |
delete person Abraham Almarez |
2024-09-16 |
delete person Efren Manjarrez |
2024-09-16 |
delete person Jonathan Bowden |
2024-09-16 |
delete person Walker Ferebee |
2024-09-16 |
insert person Bruce Beltran |
2024-09-16 |
insert person Edgar Lopez |
2024-09-16 |
update person_description Austin Musser => Austin Musser |
2024-09-16 |
update person_description Jose Ortiz => Jose Ortiz |
2024-09-16 |
update person_description Loretta Gomez => Loretta Gomez |
2024-09-16 |
update person_description Matt Hamm => Matt Hamm |
2024-08-15 |
insert person Diego Valles Hernandez |
2024-08-15 |
insert person Ismael Lemus |
2024-08-15 |
insert person Will Nitz |
2024-08-15 |
update person_title Ricardo Soto: Technician / Support Staff => Technician |
2024-08-15 |
update person_title Ronnie Thomas: Sales and Design => System Engineer |
2024-08-15 |
update person_title Roy Sandoval: Technician => Service Technician |
2024-07-14 |
insert person Kate Mills |
2024-07-14 |
insert person Luis Flores |
2024-06-10 |
insert otherexecutives Oddvar Naustvik |
2024-06-10 |
delete person Edwin Moreno |
2024-06-10 |
insert person Abraham Almarez |
2024-06-10 |
insert person Javier Gonzalez-Trujillo |
2024-06-10 |
insert person Oddvar Naustvik |
2024-06-10 |
insert person Roy Sandoval |
2024-06-10 |
update person_description Austin Musser => Austin Musser |
2024-06-10 |
update person_description Justice Berry => Justice Berry |
2024-06-10 |
update person_description Loretta Gomez => Loretta Gomez |
2024-06-10 |
update person_description Miguel Camacho => Miguel Camacho |
2024-06-10 |
update person_description Otto Villamizar => Otto Villamizar |
2024-06-10 |
update person_title Efren Manjarrez: Apprentice / Support Staff => Technician |
2024-06-10 |
update person_title Johan Arrieche: Apprentice => Technician |
2024-06-10 |
update person_title Justice Berry: Sales and Design => Project Manager |
2024-06-10 |
update person_title Loretta Gomez: Bookkeeper => Office Manager |
2024-06-10 |
update person_title Ricardo Soto: Technician => Technician / Support Staff |
2024-06-10 |
update person_title Victor Araujo: Apprentice => Technician |
2024-04-15 |
delete person Anthony Payne |
2024-04-15 |
delete person Daniel Navarro |
2024-04-15 |
delete person Johnie Rodriguez |
2024-04-15 |
delete person Samuel Campuzano-Cortia |
2024-04-15 |
insert person Walker Ferebee |
2024-04-15 |
update person_title Efren Manjarrez: Apprentice => Apprentice / Support Staff |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 3 => 4 |
2024-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2024-03-14 |
delete person Allan Mendez-Sanchez |
2024-03-14 |
delete person Christopher Abert |
2024-03-14 |
delete person George Sanchez Garcia |
2024-03-14 |
delete person Jimmy Gri Jalba-Roque |
2024-03-14 |
delete person Samuel Gurel |
2024-03-14 |
delete portfolio_pages_linkeddomain apple.com |
2024-03-14 |
insert index_pages_linkeddomain core-arch.com |
2024-03-14 |
insert index_pages_linkeddomain countrysideassistedliving.com |
2024-03-14 |
insert index_pages_linkeddomain huntventures.net |
2024-03-14 |
insert index_pages_linkeddomain kincoconstructors.com |
2024-03-14 |
insert index_pages_linkeddomain ledgerbentonville.com |
2024-03-14 |
insert index_pages_linkeddomain modusstudio.com |
2024-03-14 |
insert index_pages_linkeddomain newelldevelopment.com |
2024-03-14 |
insert index_pages_linkeddomain wrightsbbq.com |
2024-03-14 |
insert person Axel Acatitla |
2024-03-14 |
insert person Clemente Carachure |
2024-03-14 |
insert person Daniel Navarro |
2024-03-14 |
insert person Edwin Moreno |
2024-03-14 |
insert person Johnie Rodriguez |
2024-03-14 |
insert person Jonathan Bowden |
2024-03-14 |
insert person Justo Herrera |
2024-03-14 |
insert person Luke Johnson |
2024-03-14 |
insert person Nelson Lopez |
2024-03-14 |
insert person Raul Henriquez |
2024-03-14 |
insert person Salvador Aguilar |
2024-03-14 |
update person_description Andrew Meeks => Andrew Meeks |
2024-03-14 |
update person_description Justice Berry => Justice Berry |
2024-03-14 |
update person_description Luis Araujo => Luis Araujo |
2024-03-14 |
update person_description Miguel Camacho => Miguel Camacho |
2024-03-14 |
update person_description Otto Villamizar => Otto Villamizar |
2024-03-14 |
update person_description Saul Reyes => Saul Reyes |
2024-03-14 |
update person_title Anthony Payne: Electrical Operations => Sales and Design |
2024-03-14 |
update person_title Carter Merkling: Service Technician => Senior Account Manager - Harps |
2023-09-23 |
delete person Brian Carbajal |
2023-09-23 |
delete person Harrison Murchison |
2023-09-23 |
delete person Jacob Lamb |
2023-09-23 |
delete person Jose Araujo |
2023-09-23 |
insert person Anthony Payne |
2023-09-23 |
insert person Loretta Gomez |
2023-09-23 |
insert person Luis Araujo |
2023-09-23 |
insert person Ricardo Soto |
2023-09-23 |
update person_description Adrian Soto => Adrian Soto |
2023-09-23 |
update person_description Andrew Meeks => Andrew Meeks |
2023-09-23 |
update person_description Hector Valles => Hector Valles |
2023-09-23 |
update person_description Saul Reyes => Saul Reyes |
2023-09-23 |
update person_title David Rogers: Quality Control Staff => Quality Control |
2023-08-21 |
delete ceo Victor Gurel |
2023-08-21 |
delete coo John Musser |
2023-08-21 |
insert ceo John Musser |
2023-08-21 |
delete person Stephen Friess |
2023-08-21 |
delete person Victor Gurel |
2023-08-21 |
insert person Efren Manjarrez |
2023-08-21 |
update person_title Allan Mendez-Sanchez: Apprentice => Apprentice / Support Staff |
2023-08-21 |
update person_title Christopher Abert: Purchasing => Purchasing Manager |
2023-08-21 |
update person_title Cordarius Campbell: Operations => Operations Staff |
2023-08-21 |
update person_title David Rogers: Quality Control => Quality Control Staff |
2023-08-21 |
update person_title Devin Guilliams: Warehouse Manager => Asset Manager |
2023-08-21 |
update person_title John Musser: Chief Operating Officer => Chief Executive Officer |
2023-08-21 |
update person_title Justice Berry: Asset Manager => Sales and Design |
2023-08-21 |
update person_title Otto Villamizar: Lead Technician / Support Staff => Lead Technician |
2023-08-21 |
update person_title Rachel Adair: HR Administrator => HR Generalist |
2023-08-21 |
update person_title Ronnie Thomas: Technician => Sales and Design |
2023-08-21 |
update person_title Saul Reyes: Sales and Design => Senior Project Manager |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-16 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-04-25 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-04-17 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-04-07 |
delete address UNIT14C AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE ENGLAND NE3 2EF |
2023-04-07 |
insert address 12 REGENT TERRACE GATESHEAD ENGLAND NE8 1LU |
2023-04-07 |
update registered_address |
2023-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM
UNIT14C AIRPORT INDUSTRIAL ESTATE
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF
ENGLAND |
2023-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE PARK-SCOTT |
2023-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PARK |
2022-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update account_ref_month 3 => 9 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2023-06-30 |
2021-12-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-23 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021 |
2021-12-07 |
insert company_previous_name CUSTOM ELECTRONICS LIMITED |
2021-12-07 |
update name CUSTOM ELECTRONICS LIMITED => BROKEN FUSE LTD |
2021-10-29 |
update statutory_documents COMPANY NAME CHANGED CUSTOM ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 29/10/21 |
2021-10-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-29 |
delete about_pages_linkeddomain facebook.com |
2020-09-29 |
delete about_pages_linkeddomain linkedin.com |
2020-09-29 |
delete about_pages_linkeddomain plus.google.com |
2020-09-29 |
delete about_pages_linkeddomain twitter.com |
2020-09-29 |
delete about_pages_linkeddomain youtube.com |
2020-09-29 |
delete career_pages_linkeddomain facebook.com |
2020-09-29 |
delete career_pages_linkeddomain linkedin.com |
2020-09-29 |
delete career_pages_linkeddomain plus.google.com |
2020-09-29 |
delete career_pages_linkeddomain twitter.com |
2020-09-29 |
delete career_pages_linkeddomain youtube.com |
2020-09-29 |
delete contact_pages_linkeddomain facebook.com |
2020-09-29 |
delete contact_pages_linkeddomain linkedin.com |
2020-09-29 |
delete contact_pages_linkeddomain plus.google.com |
2020-09-29 |
delete contact_pages_linkeddomain twitter.com |
2020-09-29 |
delete contact_pages_linkeddomain youtube.com |
2020-09-29 |
delete index_pages_linkeddomain facebook.com |
2020-09-29 |
delete index_pages_linkeddomain linkedin.com |
2020-09-29 |
delete index_pages_linkeddomain plus.google.com |
2020-09-29 |
delete index_pages_linkeddomain twitter.com |
2020-09-29 |
delete index_pages_linkeddomain youtube.com |
2020-09-29 |
delete management_pages_linkeddomain facebook.com |
2020-09-29 |
delete management_pages_linkeddomain linkedin.com |
2020-09-29 |
delete management_pages_linkeddomain plus.google.com |
2020-09-29 |
delete management_pages_linkeddomain twitter.com |
2020-09-29 |
delete management_pages_linkeddomain youtube.com |
2020-09-29 |
delete service_pages_linkeddomain facebook.com |
2020-09-29 |
delete service_pages_linkeddomain linkedin.com |
2020-09-29 |
delete service_pages_linkeddomain plus.google.com |
2020-09-29 |
delete service_pages_linkeddomain twitter.com |
2020-09-29 |
delete service_pages_linkeddomain youtube.com |
2020-09-29 |
delete solution_pages_linkeddomain facebook.com |
2020-09-29 |
delete solution_pages_linkeddomain linkedin.com |
2020-09-29 |
delete solution_pages_linkeddomain plus.google.com |
2020-09-29 |
delete solution_pages_linkeddomain twitter.com |
2020-09-29 |
delete solution_pages_linkeddomain youtube.com |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-21 |
delete person Eric Costello |
2020-02-21 |
update person_description Daphne Gurel => Daphne Gurel |
2020-02-21 |
update person_title Jose Araujo: null => Technician - 2018 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-21 |
delete person Cecilio Soto |
2019-08-21 |
delete person Chris Thurstenson |
2019-08-21 |
delete person James Howard |
2019-08-21 |
insert person Daphne Gurel |
2019-08-21 |
update person_title Victor Gurel: CEO - 2007 => COO - 2007 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
2019-05-13 |
delete person Mattison Koester |
2019-02-27 |
delete person Junior Gaeta |
2019-02-27 |
insert person Jose Araujo |
2019-02-27 |
update person_description Adam Holmes => Adam Holmes |
2019-02-27 |
update person_description Chris Thurstenson => Chris Thurstenson |
2019-02-27 |
update person_description Mattison Koester => Mattison Koester |
2019-02-27 |
update person_description Roy Sandoval => Roy Sandoval |
2019-02-27 |
update person_description Santiago Duron => Santiago Duron |
2019-02-27 |
update person_title Adam Holmes: Technician Apprentice - 2018 => null |
2019-02-27 |
update person_title Hector Valles: Lead Technician - 2013 => Master Electrician - 2013 |
2019-02-27 |
update person_title Roy Sandoval: Technician Apprentice - 2018 => null |
2019-02-27 |
update person_title Santiago Duron: Technician Apprentice - 2017 => null |
2019-01-17 |
update statutory_documents ADOPT ARTICLES 31/10/2018 |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PARK |
2019-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PARK / 31/12/2018 |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE PARK |
2018-12-06 |
update account_category null => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-26 |
delete person Andy Gardner |
2018-10-26 |
delete person Christopher Torres |
2018-10-26 |
delete person Frank Vargas |
2018-10-26 |
delete service_pages_linkeddomain cobblestonehomesrealestate.com |
2018-10-26 |
delete service_pages_linkeddomain fcnwa.com |
2018-10-26 |
delete service_pages_linkeddomain johnsonbuildersgroup.com |
2018-10-26 |
delete service_pages_linkeddomain newelldevelopment.com |
2018-10-26 |
delete service_pages_linkeddomain rousecustomhomes.com |
2018-10-26 |
delete service_pages_linkeddomain talloaksconstruction.com |
2018-10-26 |
insert address 304 W. Apple Blossom Ave Lowell, AR 72745 |
2018-10-26 |
insert index_pages_linkeddomain plus.google.com |
2018-10-26 |
insert index_pages_linkeddomain youtu.be |
2018-10-26 |
insert index_pages_linkeddomain youtube.com |
2018-10-26 |
insert management_pages_linkeddomain plus.google.com |
2018-10-26 |
insert management_pages_linkeddomain youtube.com |
2018-10-26 |
insert person Chris Thurstenson |
2018-10-26 |
insert person Junior Gaeta |
2018-10-26 |
insert person Roy Sandoval |
2018-10-26 |
insert person Victor Gaucin |
2018-10-26 |
insert phone (479) 631-0268 |
2018-10-26 |
insert phone (479) 631-0268 | 304 |
2018-10-26 |
insert service_pages_linkeddomain plus.google.com |
2018-10-26 |
insert service_pages_linkeddomain youtube.com |
2018-10-26 |
update person_description Adam Holmes => Adam Holmes |
2018-10-26 |
update person_description Eric Costello => Eric Costello |
2018-10-26 |
update person_description Hector Valles => Hector Valles |
2018-10-26 |
update person_title Edwin Reyes: Remote Services Technician - 2013 => Remote Support Technician - 2013 |
2018-10-26 |
update person_title James Howard: Technical Services Technician - 2016 => Technical Support Technician - 2016 |
2018-10-26 |
update person_title Mattison Koester: Special Projects Coordinator - 2018 => Projects Coordinator - 2018 |
2018-10-26 |
update primary_contact null => 304 W. Apple Blossom Ave Lowell, AR 72745 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
2018-05-07 |
update company_status Voluntary Arrangement => Active |
2018-05-02 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 28/03/2018 |
2018-04-13 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2018-03-09 |
delete address 13243 Puppy Creek Rd Suite 13, Springdale, AR 72762 |
2018-03-09 |
delete address 13243 Puppy Creek Road Suite 13
Springdale, AR 72762 |
2018-03-09 |
delete contact_pages_linkeddomain plus.google.com |
2018-03-09 |
delete contact_pages_linkeddomain youtube.com |
2018-03-09 |
delete index_pages_linkeddomain plus.google.com |
2018-03-09 |
delete index_pages_linkeddomain youtu.be |
2018-03-09 |
delete index_pages_linkeddomain youtube.com |
2018-03-09 |
delete industry_tag electronics design and integration |
2018-03-09 |
delete management_pages_linkeddomain plus.google.com |
2018-03-09 |
delete management_pages_linkeddomain youtube.com |
2018-03-09 |
delete phone (479) 631-0268 |
2018-03-09 |
delete phone (479) 631-0268 | 13243 |
2018-03-09 |
delete service_pages_linkeddomain plus.google.com |
2018-03-09 |
delete service_pages_linkeddomain youtube.com |
2018-03-09 |
insert person Mattison Koester |
2018-03-09 |
insert service_pages_linkeddomain cobblestonehomesrealestate.com |
2018-03-09 |
insert service_pages_linkeddomain fcnwa.com |
2018-03-09 |
insert service_pages_linkeddomain johnsonbuildersgroup.com |
2018-03-09 |
insert service_pages_linkeddomain newelldevelopment.com |
2018-03-09 |
insert service_pages_linkeddomain rousecustomhomes.com |
2018-03-09 |
insert service_pages_linkeddomain talloaksconstruction.com |
2018-03-09 |
update person_description Eric Costello => Eric Costello |
2018-03-09 |
update person_description Hector Valles => Hector Valles |
2018-03-09 |
update person_title Samuel Gurel: Technician - 2016 => Technician Apprentice - 2016 |
2018-03-09 |
update primary_contact 13243 Puppy Creek Rd Suite 13, Springdale, AR 72762 => null |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-05 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 08/10/2017 |
2017-10-12 |
delete person Dane Lutz |
2017-10-12 |
insert person Frank Vargas |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-08-31 |
delete person Fransisco Jimenez |
2017-08-31 |
delete person Luke Roberts |
2017-08-07 |
update num_mort_outstanding 4 => 1 |
2017-08-07 |
update num_mort_satisfied 0 => 3 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-07-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-07 |
delete company_previous_name CUSTOM-LITE LIMITED |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2017-02-16 |
delete person Anthony Sanchez |
2017-02-16 |
insert index_pages_linkeddomain youtu.be |
2017-02-16 |
insert person Samuel Gurel |
2017-01-13 |
delete email vi..@customelectronics.info |
2017-01-13 |
delete index_pages_linkeddomain ifworld.com |
2017-01-13 |
delete source_ip 216.98.161.239 |
2017-01-13 |
insert address 13243 Puppy Creek Road Suite 13
Springdale, AR 72762 |
2017-01-13 |
insert index_pages_linkeddomain firefly-cs.com |
2017-01-13 |
insert index_pages_linkeddomain plus.google.com |
2017-01-13 |
insert index_pages_linkeddomain youtube.com |
2017-01-13 |
insert industry_tag electronics design and integration |
2017-01-13 |
insert phone (479) 631-0268 | 13243 |
2017-01-13 |
insert source_ip 67.227.206.72 |
2017-01-13 |
update robots_txt_status www.customelectronics.com: 404 => 200 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 |
2016-05-12 |
delete address UNIT 4 WILLOWS BUSINESS CENTRE NEWBURN BRIDGE ROAD BLAYDON-ON-TYNE TYNE AND WEAR NE21 4SD |
2016-05-12 |
insert address UNIT14C AIRPORT INDUSTRIAL ESTATE KINGSTON PARK NEWCASTLE UPON TYNE ENGLAND NE3 2EF |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2016-05-12 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2016-03-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-03-10 |
update statutory_documents 17/07/15 FULL LIST |
2016-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
UNIT 4 WILLOWS BUSINESS CENTRE NEWBURN BRIDGE ROAD
BLAYDON-ON-TYNE
TYNE AND WEAR
NE21 4SD |
2016-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
UNIT4C AIRPORT INDUSTRIAL ESTATE
KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EF
ENGLAND |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-26 |
delete person Andrew Gardner |
2016-01-26 |
delete person Shawn Hacker |
2016-01-26 |
insert person Dane Lutz-Master |
2016-01-15 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2016-01-15 |
update statutory_documents COURT ORDER INSOLVENCY:RE REPLACEMENT OF SUPERVISOR |
2015-11-24 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015 |
2015-05-29 |
delete source_ip 216.98.160.228 |
2015-05-29 |
insert source_ip 216.98.161.239 |
2015-05-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2015-04-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2015-03-31 |
update statutory_documents 17/07/14 FULL LIST |
2015-03-18 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 |
2015-03-04 |
delete person Dan Bush |
2015-03-04 |
delete person Jesse Munoz |
2015-03-04 |
delete person Jessee Riddle |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-15 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 |
2014-12-04 |
delete person Hector Torres |
2014-12-04 |
delete person Will Glass |
2014-12-04 |
insert person Andrew Gardner |
2014-12-04 |
insert person Jesse Munoz |
2014-12-04 |
insert person Jessee Riddle |
2014-12-04 |
insert person John Musser |
2014-05-27 |
insert person Hector Valles |
2014-05-27 |
update person_title Steve Bertrand: Technician => Electronic Systems Designer |
2014-04-20 |
delete person Andy Matthews |
2014-03-20 |
delete address 13432 Puppy Creek Road
Springdale, AR 72762 |
2014-03-20 |
delete contact_pages_linkeddomain google.com |
2014-03-20 |
delete contact_pages_linkeddomain wordpress.org |
2014-03-20 |
delete person John Coley |
2014-03-20 |
delete person Nathan Noble |
2014-03-20 |
insert address 13432 Puppy Creek Road, Suite 13
Springdale, AR 72762 |
2014-03-20 |
update primary_contact 13432 Puppy Creek Road
Springdale, AR 72762 => 13432 Puppy Creek Road, Suite 13
Springdale, AR 72762 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
insert contact_pages_linkeddomain wordpress.org |
2013-11-13 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013 |
2013-10-14 |
delete person Caleb Wilkerson |
2013-10-14 |
delete person Drew Huett |
2013-10-14 |
delete person Rolando Lizcano |
2013-10-14 |
delete person Tracy Clark |
2013-10-14 |
insert person Dan Bush |
2013-10-14 |
insert person John Coley |
2013-10-14 |
insert person Nathan Noble |
2013-10-14 |
insert person Steve Bertrand |
2013-10-14 |
insert person Will Glass |
2013-10-14 |
update person_description Sara Cooper => Sara Cooper |
2013-10-14 |
update person_title Sara Cooper: Customer Service => Administrative Assistant |
2013-10-07 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-10-07 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-09-04 |
update statutory_documents 17/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update company_status Active => Voluntary Arrangement |
2013-06-22 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-22 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 3 => 4 |
2013-06-22 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-22 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-05-20 |
insert address 13432 Puppy Creek Road
Springdale, AR 72762 |
2013-05-20 |
update primary_contact null => 13432 Puppy Creek Road
Springdale, AR 72762 |
2013-04-22 |
update statutory_documents SECRETARY APPOINTED MR BRIAN PARK |
2013-04-18 |
delete source_ip 173.192.111.3 |
2013-04-18 |
insert about_pages_linkeddomain ifworld.com |
2013-04-18 |
insert contact_pages_linkeddomain ifworld.com |
2013-04-18 |
insert index_pages_linkeddomain ifworld.com |
2013-04-18 |
insert management_pages_linkeddomain ifworld.com |
2013-04-18 |
insert source_ip 216.98.160.228 |
2013-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN PARK |
2013-02-25 |
delete address 13465 Puppy Creek Road
Springdale, AR 72762 |
2013-02-25 |
insert person Sara Cooper |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-19 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2012-08-08 |
update statutory_documents 17/07/12 FULL LIST |
2012-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 17/07/11 FULL LIST |
2011-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 17/07/10 FULL LIST |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
23A AIRPORT INDUSTRIAL ESTATE
KENTON
NEWCASTLE UPON TYNE
NE3 2EF |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
C/O MITCHELLS
117 JESMOND ROAD
NEWCASTLE-UPON-TYNE NE2 1NW |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS |
2001-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-31 |
update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents £ NC 10000/1000000
01/04/98 |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/98 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS |
1999-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-11 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS |
1997-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS |
1997-07-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
1997-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-14 |
update statutory_documents COMPANY NAME CHANGED
CUSTOM-LITE LIMITED
CERTIFICATE ISSUED ON 15/04/97 |
1996-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-07 |
update statutory_documents RETURN MADE UP TO 17/07/96; CHANGE OF MEMBERS |
1996-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS |
1995-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-04 |
update statutory_documents RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS |
1994-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/93 |
1993-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS |
1992-09-24 |
update statutory_documents RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS |
1992-02-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |