Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY RICHARD LOWE |
2022-03-07 |
update num_mort_outstanding 3 => 2 |
2022-03-07 |
update num_mort_satisfied 3 => 4 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
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 |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD DERHAM |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RYDING |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-03 |
insert contact_pages_linkeddomain ascendancy.agency |
2021-12-03 |
insert index_pages_linkeddomain ascendancy.agency |
2021-12-03 |
insert terms_pages_linkeddomain ascendancy.agency |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2020-08-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
delete fax 01743 761 075 |
2019-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-07 |
update num_mort_charges 5 => 6 |
2019-07-07 |
update num_mort_outstanding 2 => 3 |
2019-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840006 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
2018-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD RYAN |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN COCKING |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLYANN BELL |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLYANN BELL |
2018-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLERS OILS LIMITED |
2018-01-25 |
update statutory_documents CESSATION OF NEIL RYDING AS A PSC |
2018-01-25 |
update statutory_documents CESSATION OF ROBERT LESLIE HALL AS A PSC |
2018-01-25 |
update statutory_documents CESSATION OF SALLYANN BELL AS A PSC |
2018-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840005 |
2017-09-27 |
delete source_ip 212.67.220.214 |
2017-09-27 |
insert source_ip 212.111.43.226 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-06-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-09 |
delete alias Menu Title |
2017-06-07 |
update num_mort_outstanding 2 => 1 |
2017-06-07 |
update num_mort_satisfied 2 => 3 |
2017-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-02 |
delete source_ip 212.48.74.165 |
2017-05-02 |
insert source_ip 212.67.220.214 |
2017-03-08 |
update statutory_documents ADOPT ARTICLES 25/01/2017 |
2016-09-07 |
update num_mort_outstanding 3 => 2 |
2016-09-07 |
update num_mort_satisfied 1 => 2 |
2016-08-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054699840004 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-25 |
delete source_ip 77.68.64.4 |
2016-07-25 |
insert source_ip 212.48.74.165 |
2016-07-25 |
update robots_txt_status www.fastexocet.co.uk: 404 => 200 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-21 |
update robots_txt_status www.fastexocet.co.uk: 200 => 404 |
2016-06-10 |
update statutory_documents 25/05/16 FULL LIST |
2016-01-23 |
delete source_ip 205.186.167.32 |
2016-01-23 |
insert source_ip 77.68.64.4 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-19 |
update statutory_documents 25/05/15 FULL LIST |
2015-01-05 |
delete address Unit 29 Atcham Business Park
Upton Magna
Shrewsbury
Shropshire SY4 4UG
Ireland |
2015-01-05 |
delete fax +353 (0) 1 808 4789 |
2015-01-05 |
delete phone +353 (0) 1 808 4805 |
2015-01-05 |
insert fax +353539135437 |
2015-01-05 |
insert phone +353539135165 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update num_mort_charges 3 => 4 |
2014-07-07 |
update num_mort_outstanding 2 => 3 |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-10 |
update statutory_documents 25/05/14 FULL LIST |
2014-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054699840004 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-06 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT L HALL / 25/05/2013 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2012-08-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 25/05/12 FULL LIST |
2012-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYDING / 31/05/2012 |
2012-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLYANN BELL / 31/07/2011 |
2012-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLYANN BELL / 31/07/2011 |
2011-12-19 |
update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 485 |
2011-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 25/05/11 FULL LIST |
2011-05-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-01-05 |
update statutory_documents 17/12/10 STATEMENT OF CAPITAL GBP 405 |
2010-08-24 |
update statutory_documents DIRECTOR APPOINTED MS SALLYANN BELL |
2010-08-13 |
update statutory_documents DIRECTOR APPOINTED MR NEIL RYDING |
2010-08-05 |
update statutory_documents ADOPT ARTICLES 23/07/2010 |
2010-08-05 |
update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 370 |
2010-06-02 |
update statutory_documents 25/05/10 FULL LIST |
2010-05-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 330 |
2010-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS; AMEND |
2008-07-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD HALL |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN HALL |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
UNIT 7 BRADLEY ROAD INDUSTRIAL
ESTATE BRADLEY ROAD
DONNINGTON WOOD TELFORD
SHROPSHIRE TF2 7RG |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
4 RYDER DRIVE, MUXTON
TELFORD
SHROPSHIRE
TF2 8SX |
2005-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |