Date | Description |
2025-01-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2025-01-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2025-01-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2025-01-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOOD |
2024-07-10 |
insert general_emails in..@forensic-access.co.uk |
2024-07-10 |
insert email in..@forensic-access.co.uk |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES |
2024-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AXL GROUP LIMITED / 20/04/2024 |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2024-03-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2024-03-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2024-03-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2024-03-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALAN BURBRIDGE |
2024-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT |
2023-12-12 |
update statutory_documents DIRECTOR APPOINTED MR TIM WALTON |
2023-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET-JAMES WOOD |
2023-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-25 |
update statutory_documents ADOPT ARTICLES 13/10/2023 |
2023-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770007 |
2023-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770006 |
2023-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXL GROUP LIMITED |
2023-10-17 |
update statutory_documents CESSATION OF AFA INTERNATIONAL LIMITED AS A PSC |
2023-10-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AFA INTERNATIONAL LIMITED / 01/09/2020 |
2023-10-06 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2023-09-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-09-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-09-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SALTHOUSE |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PIDGEN-BENNETT / 04/04/2023 |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED EMMA MAY SALTHOUSE |
2023-05-16 |
update statutory_documents DIRECTOR APPOINTED MR IAN PIDGEN-BENNETT |
2023-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOOD |
2023-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOWS |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-10-24 |
insert general_emails en..@forensic-access.co.uk |
2022-10-24 |
insert email en..@forensic-access.co.uk |
2022-08-20 |
insert about_pages_linkeddomain alectoforensics.com |
2022-08-20 |
insert about_pages_linkeddomain bioanalytics.co.uk |
2022-08-20 |
insert about_pages_linkeddomain intaforensics.com |
2022-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-06-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-05-19 |
delete phone 07786 558554 |
2022-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AFA INTERNATIONAL LIMITED / 01/09/2020 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL JANSEN |
2022-04-18 |
delete person Claire Stay |
2022-04-18 |
delete person David Scaysbrook |
2022-04-18 |
delete person Debbie Rushton |
2022-04-18 |
delete person Elysha Sevier |
2022-04-18 |
delete person Esmé Wigmore |
2022-04-18 |
delete person Felicity Purvis |
2022-04-18 |
delete person Lizzy Gunning |
2022-04-18 |
delete person Natasha Park |
2022-04-18 |
delete person Quilla Gamez Webb |
2022-04-18 |
update person_title Jon Blows: Chief Financial Officer; Member of the Management Team; Group CFO at AFA International => Chief Financial Officer / Quality; Chief Financial Officer; Member of the Management Team; Group CFO at AFA International |
2022-04-18 |
update person_title Rebecca White: Quality & Compliance Coordinator => Quality & Compliance Manager; Member of the Management Team |
2022-03-01 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET-JAMES WOOD |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLOP |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP AVENELL |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-22 |
insert person David Scaysbrook |
2021-07-20 |
delete alias Forensic Access Group |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 4 => 3 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2021-12-31 |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-19 |
delete person Ella Penny |
2021-06-19 |
insert alias Forensic Access Group |
2021-06-19 |
insert person Esmé Wigmore |
2021-06-19 |
insert person Quilla Gamez Webb |
2021-06-19 |
update person_title Felicity Purvis: Forensic Casework Manager / Quality; Forensic Casework Manager => Forensic Casework Manager |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
2021-06-02 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 31/03/2021 |
2021-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770006 |
2021-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AFA BIDCO LIMITED / 05/01/2021 |
2021-05-19 |
delete person Damian Lyall |
2021-05-19 |
insert person Damien Lyall |
2021-04-04 |
delete address Aspect House
The Quadrangle
Grove Business Park
Wantage
Oxfordshire
OX12 9FA
United Kingdom |
2021-04-04 |
delete source_ip 83.166.178.138 |
2021-04-04 |
insert index_pages_linkeddomain firstmedia.co.uk |
2021-04-04 |
insert person Damian Lyall |
2021-04-04 |
insert service_pages_linkeddomain firstmedia.co.uk |
2021-04-04 |
insert source_ip 40.120.43.245 |
2021-01-25 |
delete person Karen Schembri |
2021-01-25 |
insert person Ella Penny |
2021-01-25 |
update person_title Debbie Rushton: Specialist Subjects; Account Manager; Head of Forensic Casework => Head of Forensic Casework |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-11-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 4 => 5 |
2020-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFA BIDCO LIMITED |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED DR PHILIP AVENELL |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DARCY BLYTHING BLOWS |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL FIONA JANSEN |
2020-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770005 |
2020-09-17 |
update statutory_documents CESSATION OF FORENSIS GROUP LTD AS A PSC |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH AREND |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-20 |
insert person Paul Southwood |
2020-05-20 |
update person_description Sarah Jacob => Sarah Jacob |
2020-05-20 |
update person_title Karen Schembri: Specialist Subjects; Marketing Manager => Marketing Manager |
2020-03-20 |
delete person Allen Hirson |
2020-02-18 |
delete person Dr Peter Vanezis |
2020-01-14 |
insert person Felicity Purvis |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-13 |
delete managingdirector Philip Avenell |
2019-11-13 |
update person_title John Owen: Operations Manager => Prosecution and People Director |
2019-11-13 |
update person_title Philip Avenell: Managing Director => Operations and Science Director |
2019-10-13 |
delete person Kay Scott |
2019-09-13 |
update person_title Debbie Rushton: Specialist Subjects; Account Manager => Specialist Subjects; Account Manager; Head of Forensic Casework |
2019-08-14 |
delete person Kerry Porter |
2019-07-14 |
insert person Christopher Watts |
2019-06-20 |
delete address UNIT 12 THE QUADRANGLE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FA |
2019-06-20 |
insert address ASPECT HOUSE GROVE BUSINESS PARK WANTAGE OXFORDSHIRE ENGLAND OX12 9FA |
2019-06-20 |
update registered_address |
2019-06-12 |
delete address Unit 12 The Quadrangle, Grove Business Park, Wantage, Oxfordshire, OX12 9FA |
2019-06-12 |
insert person Dr Alexander Kolar |
2019-06-12 |
insert person Dr Brett Lockyer |
2019-06-12 |
insert person Dr Virginia Fitzpatrick-Swallow |
2019-06-12 |
update person_title Kay Scott: Firearms Forensic Scientist => Firearms Forensic Scientist; Specialist Subjects |
2019-05-13 |
insert person Kay Scott |
2019-05-13 |
insert person Philip Gilhooley |
2019-05-13 |
insert phone 07786 558554 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM, UNIT 12 THE QUADRANGLE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FA |
2019-04-11 |
delete index_pages_linkeddomain arrogenforensics.co.uk |
2019-04-11 |
delete phone +44 (0) 1865 591 102 |
2019-04-11 |
delete source_ip 54.76.40.173 |
2019-04-11 |
insert address Aspect House
The Quadrangle
Grove Business Park
Wantage
Oxfordshire
OX12 9FA
United Kingdom |
2019-04-11 |
insert index_pages_linkeddomain linkedin.com |
2019-04-11 |
insert index_pages_linkeddomain twitter.com |
2019-04-11 |
insert phone 01235 774870 |
2019-04-11 |
insert source_ip 83.166.178.138 |
2019-03-12 |
insert index_pages_linkeddomain arrogenforensics.co.uk |
2019-02-07 |
update num_mort_charges 4 => 5 |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 1 => 4 |
2019-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770002 |
2019-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770003 |
2019-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770004 |
2019-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770005 |
2018-12-13 |
delete person Kathy Clarke |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
2018-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FORENSIS GROUP LTD / 23/11/2017 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-26 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ANGELA GALLOP |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT KELLY |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-05-08 |
insert company_previous_name ARROGEN FORENSICS LIMITED |
2018-05-08 |
update name ARROGEN FORENSICS LIMITED => FORENSIC ACCESS LIMITED |
2018-04-23 |
delete address East Lockinge
Wantage OX12 2BU
United Kingdom |
2018-04-23 |
insert address Unit 12, The Quadrangle
Grove Business Park
Wantage
Oxfordshire OX12 9FA
United Kingdom |
2018-04-23 |
update primary_contact East Lockinge
Wantage OX12 2BU
United Kingdom => Unit 12, The Quadrangle
Grove Business Park
Wantage
Oxfordshire OX12 9FA
United Kingdom |
2018-04-19 |
update statutory_documents COMPANY NAME CHANGED ARROGEN FORENSICS LIMITED
CERTIFICATE ISSUED ON 19/04/18 |
2018-04-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-01 |
delete contact_pages_linkeddomain reed.co.uk |
2018-02-01 |
delete person Ashlee Mathews |
2018-02-01 |
delete person Saul Wilson |
2018-02-01 |
insert person Becky White |
2018-02-01 |
insert person Meg Chesham |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_charges 3 => 4 |
2018-01-07 |
update num_mort_outstanding 2 => 3 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770004 |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ARROGEN GROUP LIMITED / 23/06/2017 |
2017-11-16 |
insert contact_pages_linkeddomain reed.co.uk |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL |
2017-08-23 |
update person_description Dave King => Dave King |
2017-08-23 |
update person_title Kathy Clarke: Quality Lead => Quality Services Consultant |
2017-08-23 |
update person_title Roger Robson: Managing Director => Managing Director; General Management Consultant & Expert Witness |
2017-07-25 |
insert person Ashlee Mathews |
2017-07-25 |
insert person Saul Wilson |
2017-07-25 |
update person_title Lizzy Gunning: Forensic Casework Coordinator => Senior Forensic Coordinator |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-05-07 |
delete person Heather Cook |
2017-02-07 |
update num_mort_charges 2 => 3 |
2017-02-07 |
update num_mort_outstanding 1 => 2 |
2017-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770003 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-06 |
update person_title Heather Cook: Case Work Administrator => Forensic Casework Coordinator |
2016-12-06 |
update person_title Lizzy Gunning: Case Work Administrator => Forensic Casework Coordinator |
2016-11-08 |
delete email fo..@forensicaccess.cjsm.net |
2016-11-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
delete personal_emails li..@forensic-access.co.uk |
2016-09-12 |
delete email li..@forensic-access.co.uk |
2016-09-12 |
update person_title Claire Stay: Laboratory Manager => Quality Manager |
2016-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE |
2016-07-18 |
insert personal_emails li..@forensic-access.co.uk |
2016-07-18 |
delete person Fiona O'Regan |
2016-07-18 |
insert email li..@forensic-access.co.uk |
2016-07-18 |
insert person Heather Cook |
2016-07-15 |
update statutory_documents DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL |
2016-07-15 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH VICTOR AREND |
2016-06-07 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-07 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-06 |
update statutory_documents 20/04/16 FULL LIST |
2016-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEFFERNAN |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MANLOVE |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-07 |
update num_mort_charges 1 => 2 |
2016-02-07 |
update num_mort_outstanding 0 => 1 |
2016-01-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051073770002 |
2015-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANLOVE |
2015-10-21 |
delete address Unit 6, Lockinge Stables, East Lockinge, Wantage, Oxfordshire, OX12 8QH |
2015-10-21 |
delete index_pages_linkeddomain forensicaccess.co.uk |
2015-10-21 |
delete person Dr Philip Avenell |
2015-10-21 |
delete registration_number 4638203 |
2015-10-21 |
delete source_ip 217.118.136.205 |
2015-10-21 |
delete vat 438 1211 75 |
2015-10-21 |
delete vat No: 438 1211 75 |
2015-10-21 |
insert source_ip 54.76.40.173 |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL |
2015-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH AREND |
2015-06-20 |
delete fax +44 (0) 845 230 2415 |
2015-06-07 |
insert company_previous_name MANLOVE FORENSICS LIMITED |
2015-06-07 |
update name MANLOVE FORENSICS LIMITED => ARROGEN FORENSICS LIMITED |
2015-06-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-26 |
update statutory_documents 20/04/15 FULL LIST |
2015-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY |
2015-05-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HEFFERNAN |
2015-05-07 |
update num_mort_outstanding 1 => 0 |
2015-05-07 |
update num_mort_satisfied 0 => 1 |
2015-05-07 |
update statutory_documents COMPANY NAME CHANGED MANLOVE FORENSICS LIMITED
CERTIFICATE ISSUED ON 07/05/15 |
2015-05-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN OWEN |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE |
2015-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY |
2014-11-26 |
delete phone +44 (0) 845 230 2414 |
2014-11-26 |
insert phone +44 (0) 1865 591102 |
2014-11-26 |
insert phone +44 (0) 1904 232960 |
2014-11-26 |
insert phone +44 (0) 203 6756806 |
2014-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN JOY MANLOVE |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED DR JOHN DEREK MANLOVE |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MR EAMONN EDWARD COONEY |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH VICTOR AREND |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANLOVE |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MANLOVE |
2014-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN MANLOVE |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-25 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 12 THE QUADRANGLE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE UNITED KINGDOM OX12 9FA |
2014-06-07 |
insert address UNIT 12 THE QUADRANGLE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-06 |
update statutory_documents 20/04/14 FULL LIST |
2014-03-12 |
delete about_pages_linkeddomain publications.parliament.uk |
2014-03-12 |
delete contact_pages_linkeddomain publications.parliament.uk |
2014-03-12 |
delete index_pages_linkeddomain publications.parliament.uk |
2014-03-12 |
delete management_pages_linkeddomain publications.parliament.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-10 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
insert about_pages_linkeddomain publications.parliament.uk |
2013-08-28 |
insert contact_pages_linkeddomain publications.parliament.uk |
2013-08-28 |
insert contact_pages_linkeddomain twitter.com |
2013-08-28 |
insert index_pages_linkeddomain publications.parliament.uk |
2013-08-28 |
insert management_pages_linkeddomain publications.parliament.uk |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-15 |
update statutory_documents 20/04/13 FULL LIST |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEREK MANLOVE / 01/07/2012 |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MANLOVE / 01/07/2012 |
2013-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN MANLOVE / 01/07/2012 |
2013-05-13 |
insert ceo Angela Gallop |
2013-05-13 |
insert person Angela Gallop |
2013-04-21 |
insert contact_pages_linkeddomain linkedin.com |
2013-04-21 |
insert person Melanie Pugh |
2013-04-07 |
delete person Clare Stangoe |
2013-04-07 |
insert person Clare Jarman |
2013-04-07 |
update person_description Caroline Crawford |
2013-03-01 |
insert person Stacey Leadbeater |
2012-10-24 |
insert email fo..@forensicaccess.cjsm.net |
2012-09-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 20/04/12 FULL LIST |
2011-10-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 20/04/11 FULL LIST |
2010-12-30 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM, 6 NEWBURY STREET, WANTAGE, OXFORDSHIRE, OX12 8BS |
2010-04-28 |
update statutory_documents 20/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEREK MANLOVE / 01/11/2009 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MANLOVE / 01/11/2009 |
2009-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-13 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
3 NEWBURY STREET, WANTAGE, OXFORDSHIRE OX12 8BU |
2007-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/04 FROM:
MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
2004-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-08 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |