Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-09-18 |
delete otherexecutives Mark Brown |
2023-09-18 |
delete person John Crompton |
2023-09-18 |
delete person Mark Brown |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED JOHN PATRICK UBBING |
2023-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LINCOLN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'RIORDAN |
2022-04-14 |
delete source_ip 158.255.230.40 |
2022-04-14 |
insert source_ip 20.68.187.131 |
2022-03-14 |
delete address Egerton Road,
Guildford,
Surrey
GU2 7XX |
2022-03-14 |
delete address Epsom General Hospital,
Dorking Road,
Epsom
KT18 7EG |
2022-03-14 |
delete address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX |
2022-03-14 |
delete address Portman Road,
Reading,
Berkshire
RG30 1AH |
2022-03-14 |
delete phone 01332 386843 |
2022-03-14 |
delete phone 01483 560 973 |
2022-03-14 |
delete registration_number 3355631 |
2022-03-14 |
insert address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ |
2022-03-14 |
insert address Calow,
Chesterfield,
Derbyshire, S44 5BL |
2022-03-14 |
insert address STERIS IMS Chessington Barwell Industrial Estate,
Leatherhead Road,
Chessington, KT9 2NY |
2022-03-14 |
insert phone +44-02039-639-054 |
2022-03-14 |
insert registration_number 00979716 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY O'RIORDAN / 14/08/2021 |
2021-09-07 |
delete address GROUND FLOOR STELLA WINDMILL HILL BUSINESS PARK, WHITEHILL WAY SWINDON WILTSHIRE ENGLAND SN5 6NX |
2021-09-07 |
insert address 2200 RENAISSANCE BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4EQ |
2021-09-07 |
update registered_address |
2021-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM
GROUND FLOOR STELLA WINDMILL HILL BUSINESS PARK, WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6NX
ENGLAND |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SYNERGY HEALTH (UK) LIMITED / 31/08/2021 |
2021-07-30 |
update robots_txt_status insight.steris-ims.co.uk: 200 => 0 |
2021-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 28/06/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-18 |
delete person Charlotte Johnson |
2020-11-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O G H ATTENBOROUGH & CO. LTD.,
1 TOWER HOUSE
TOWER CENTRE
HODDESDON
HERTFORDSHIRE
EN11 8UR
ENGLAND |
2020-11-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY O'RIORDAN / 01/11/2019 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TOKICH / 29/09/2020 |
2020-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINCOLN / 01/09/2020 |
2020-09-23 |
insert otherexecutives Mark Brown |
2020-09-23 |
delete address 14B Pindar Rd,
Hoddesdon
EN11 0BZ |
2020-09-23 |
delete address Harborough Rd,
Pitsford
NN6 9AA |
2020-09-23 |
delete address Harborough Road,
Northampton
NN6 9AA |
2020-09-23 |
delete address Rutherford House,
Stephensons Way,
Derby DE21 6LY |
2020-09-23 |
delete address and Repairs 14 Pindar Road,
Hoddesdon,
Hertfordshire EN11 0BZ |
2020-09-23 |
delete email en..@steris.com |
2020-09-23 |
delete phone +44 (0)3452 414747 |
2020-09-23 |
delete phone 01992 479 444 |
2020-09-23 |
insert address Harborough Rd,
Pitsford,
Northampton, NN6 9AA |
2020-09-23 |
insert address STERIS IMS Bellshill Unit 4/5 Mallard Way,
Strathclyde, Business Park |
2020-09-23 |
insert address STERIS IMS Sheffield Unit 6, Parkway One,
Parkway Drive,
Sheffield
S9 4WU |
2020-09-23 |
insert address and Repair 14 Pindar Road,
Hoddesdon,
Hertfordshire EN11 0BZ |
2020-09-23 |
insert alias STERIS IMS Salisbury Sterile Supplies Ltd |
2020-09-23 |
insert email da..@steris.com |
2020-09-23 |
insert person John Crompton |
2020-09-23 |
insert person Mark Brown |
2020-09-23 |
insert terms_pages_linkeddomain sterisanimalhealth.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-01 |
update statutory_documents ADOPT ARTICLES 11/06/2020 |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LINCOLN |
2020-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RENDLE |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-02-04 |
delete managingdirector Kevin Holder |
2020-02-04 |
delete person Kevin Holder |
2020-02-04 |
delete person Mark Capel |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-12-05 |
delete person Adrian Coward |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ANTHONY O’RIORDAN |
2019-09-05 |
insert address Harborough Road,
Northampton
NN6 9AA |
2019-09-05 |
insert address Rutherford House
Stephensons Way, Derby,
Derbyshire,
United Kingdom DE21 6LY |
2019-09-05 |
insert address and Repairs 14 Pindar Road,
Hoddesdon,
Hertfordshire EN11 0BZ |
2019-09-05 |
insert email en..@steris.com |
2019-09-05 |
insert email in..@steris.com |
2019-09-05 |
insert email st..@steris.com |
2019-09-05 |
insert phone +44 (0)345 2413588 |
2019-09-05 |
insert phone +44 (0)3452 414747 |
2019-09-05 |
insert phone +44 (0)3452 414818 |
2019-08-05 |
delete about_pages_linkeddomain imsready.com |
2019-08-05 |
delete about_pages_linkeddomain instagram.com |
2019-08-05 |
delete about_pages_linkeddomain synergyhealthplc.com |
2019-08-05 |
delete contact_pages_linkeddomain imsready.com |
2019-08-05 |
delete contact_pages_linkeddomain instagram.com |
2019-08-05 |
delete contact_pages_linkeddomain synergyhealthplc.com |
2019-08-05 |
delete index_pages_linkeddomain imsready.com |
2019-08-05 |
delete index_pages_linkeddomain instagram.com |
2019-08-05 |
delete index_pages_linkeddomain synergyhealthplc.com |
2019-08-05 |
delete management_pages_linkeddomain imsready.com |
2019-08-05 |
delete management_pages_linkeddomain instagram.com |
2019-08-05 |
delete management_pages_linkeddomain synergyhealthplc.com |
2019-08-05 |
delete terms_pages_linkeddomain imsready.com |
2019-08-05 |
delete terms_pages_linkeddomain instagram.com |
2019-07-06 |
insert about_pages_linkeddomain steris-ims.it |
2019-07-06 |
insert contact_pages_linkeddomain steris-ims.it |
2019-07-06 |
insert index_pages_linkeddomain steris-ims.it |
2019-07-06 |
insert management_pages_linkeddomain steris-ims.it |
2019-07-06 |
insert terms_pages_linkeddomain steris-ims.it |
2019-06-05 |
insert about_pages_linkeddomain steris-ims.com |
2019-06-05 |
insert contact_pages_linkeddomain steris-ims.com |
2019-06-05 |
insert index_pages_linkeddomain steris-ims.com |
2019-06-05 |
insert management_pages_linkeddomain steris-ims.com |
2019-05-06 |
delete about_pages_linkeddomain imsteris.com |
2019-05-06 |
delete address Barley Lane,
Goodmayes,
Essex
IG3 8YB |
2019-05-06 |
delete contact_pages_linkeddomain imsteris.com |
2019-05-06 |
delete index_pages_linkeddomain imsteris.com |
2019-05-06 |
delete management_pages_linkeddomain imsteris.com |
2019-05-06 |
delete phone 0208 970 5871 |
2019-05-06 |
insert about_pages_linkeddomain imsready.com |
2019-05-06 |
insert contact_pages_linkeddomain imsready.com |
2019-05-06 |
insert index_pages_linkeddomain imsready.com |
2019-05-06 |
insert management_pages_linkeddomain imsready.com |
2019-05-06 |
insert terms_pages_linkeddomain imsready.com |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-04-07 |
update company_status Active - Proposal to Strike off => Active |
2019-04-05 |
delete alias STERIS plc |
2019-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-03-07 |
update company_status Active => Active - Proposal to Strike off |
2019-03-05 |
update statutory_documents FIRST GAZETTE |
2018-12-21 |
update website_status FlippedRobots => OK |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-11-27 |
update website_status OK => FlippedRobots |
2018-06-19 |
delete about_pages_linkeddomain hotjar.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-12-06 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2017-09-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN RENDLE |
2017-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY HEALTH (UK) LIMITED |
2017-09-08 |
update statutory_documents CESSATION OF PHOENIX SURGICAL HOLDINGS LIMITED AS A PSC |
2017-09-08 |
update statutory_documents 23/08/17 STATEMENT OF CAPITAL GBP 2822 |
2017-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER |
2017-07-07 |
insert company_previous_name PHOENIX SURGICAL INSTRUMENTS LIMITED |
2017-07-07 |
update name PHOENIX SURGICAL INSTRUMENTS LIMITED => STERIS IMS LIMITED |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH |
2017-06-01 |
update statutory_documents COMPANY NAME CHANGED PHOENIX SURGICAL INSTRUMENTS LIMITED
CERTIFICATE ISSUED ON 01/06/17 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-10-07 |
delete address 14 PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0BZ |
2016-10-07 |
insert address GROUND FLOOR STELLA WINDMILL HILL BUSINESS PARK, WHITEHILL WAY SWINDON WILTSHIRE ENGLAND SN5 6NX |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 6 => 3 |
2016-10-07 |
update accounts_next_due_date 2018-03-31 => 2017-12-31 |
2016-10-07 |
update num_mort_outstanding 2 => 0 |
2016-10-07 |
update num_mort_satisfied 1 => 3 |
2016-10-07 |
update registered_address |
2016-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016425710002 |
2016-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016425710003 |
2016-09-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-09-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL TURNER |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TWIGGER |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHINSON |
2016-09-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TWIGGER |
2016-09-01 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/03/2017 |
2016-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM
14 PINDAR ROAD HODDESDON
HERTFORDSHIRE
EN11 0BZ |
2016-08-24 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2016-08-24 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2016-08-24 |
update statutory_documents 24/08/16 STATEMENT OF CAPITAL GBP 100 |
2016-08-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-19 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2016-08-19 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2016-08-19 |
update statutory_documents 19/08/16 STATEMENT OF CAPITAL GBP 100.00 |
2016-01-08 |
delete address 14 PINDAR ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0BZ |
2016-01-08 |
insert address 14 PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0BZ |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-09 |
update statutory_documents 04/12/15 FULL LIST |
2015-11-08 |
delete address 14B PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0BZ |
2015-11-08 |
insert address 14 PINDAR ROAD HODDESDON HERTFORDSHIRE ENGLAND EN11 0BZ |
2015-11-08 |
update registered_address |
2015-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM
14B PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0BZ |
2015-10-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GANNAWAY |
2015-01-07 |
update num_mort_charges 2 => 3 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016425710003 |
2014-12-16 |
update statutory_documents 04/12/14 FULL LIST |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016425710002 |
2014-08-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-07-17 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-17 |
update statutory_documents 04/12/13 FULL LIST |
2013-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MITCHINSON / 25/11/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-01-10 |
update statutory_documents 04/12/12 FULL LIST |
2012-08-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents 01/07/12 STATEMENT OF CAPITAL GBP 100 |
2012-06-18 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 95 |
2011-12-13 |
update statutory_documents 04/12/11 FULL LIST |
2011-08-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-12-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-12-07 |
update statutory_documents 04/12/10 FULL LIST |
2010-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GANNAWAY / 27/05/2010 |
2010-09-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-01-21 |
update statutory_documents 04/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GANNAWAY / 20/01/2010 |
2010-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MITCHINSON / 05/06/2009 |
2009-08-10 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents DIRECTOR APPOINTED NEIL MITCHINSON |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2007-12-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
SUITE 1 TOWER HOUSE
TOWN CENTRE
HODDESDON
HERTFORDSHIRE EN11 8UR |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
34 FAWKON WALK
HODDESDON
HERTFORDSHIRE EN11 8TJ |
2004-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
PROSPECT PLACE
85 GREAT NORTH ROAD
HATFIELD
HERTFORDSHIRE AL9 5BS |
2003-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-03 |
update statutory_documents £ IC 50/25
14/12/00
£ SR 25@1=25 |
2000-12-27 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-01-05 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-11-11 |
update statutory_documents ADOPTARTICLES18/10/99 |
1999-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
1998-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
1997-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS |
1996-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS |
1995-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS |
1994-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS |
1994-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1993-01-12 |
update statutory_documents RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS |
1992-08-03 |
update statutory_documents £ IC 75/50
30/06/92
£ SR 25@1=25 |
1992-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1991-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-01-07 |
update statutory_documents £ SR 25@1
29/11/90 |
1990-12-17 |
update statutory_documents RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS |
1990-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-12-07 |
update statutory_documents ALTER MEM AND ARTS 29/11/90 |
1990-12-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-19 |
update statutory_documents RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
1990-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-02-02 |
update statutory_documents RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS |
1989-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-07-05 |
update statutory_documents RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
1988-07-05 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-04-16 |
update statutory_documents RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS |
1987-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1984-02-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/06/83 |
1982-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |