Date | Description |
2025-04-23 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074302500001 |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, NO UPDATES |
2024-10-17 |
delete address Training Centre
Shepreth Road
Fowlmere
Royston, Hertfordshire
SG8 7TQ |
2024-10-17 |
insert address Regent House
Heaton Lane,
Stockport,
SK4 1BS |
2024-10-17 |
insert address Shepreth Road
Fowlmere
Royston, Hertfordshire
SG8 7TQ
Greater Manchester |
2024-10-17 |
insert phone 0161 8837 871 |
2024-06-10 |
delete source_ip 99.80.152.38 |
2024-06-10 |
insert source_ip 63.32.221.73 |
2024-05-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM MCFARLANE |
2022-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-07-30 |
delete address Trinity House Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH |
2021-07-30 |
insert address Crown House, 151 High Rd, Loughton IG10 4LG |
2021-07-30 |
update primary_contact Trinity House Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH => Crown House, 151 High Rd, Loughton IG10 4LG |
2021-07-07 |
delete address TRINITY HOUSE FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH |
2021-07-07 |
insert address 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4LG |
2021-07-07 |
update registered_address |
2021-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IPSONNE HOLDINGS LIMITED / 30/06/2021 |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
TRINITY HOUSE FOXES PARADE
SEWARDSTONE ROAD
WALTHAM ABBEY
ESSEX
EN9 1PH |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
update website_status InternalTimeout => OK |
2020-04-03 |
update website_status OK => InternalTimeout |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-20 |
delete source_ip 35.177.239.38 |
2019-04-20 |
insert source_ip 99.80.152.38 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
2018-08-18 |
delete source_ip 46.20.224.65 |
2018-08-18 |
insert source_ip 35.177.239.38 |
2018-08-18 |
update robots_txt_status www.asbestostraininglimited.co.uk: 200 => 404 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSONNE HOLDINGS LIMITED |
2018-04-17 |
update statutory_documents CESSATION OF GRAHAM RICHARD O'MAHONY AS A PSC |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH O'MAHONY / 07/11/2017 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
2017-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD O'MAHONY / 07/11/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-25 |
update website_status IndexPageFetchError => OK |
2017-05-25 |
delete contact_pages_linkeddomain mgmtmedia.co.uk |
2017-05-25 |
delete index_pages_linkeddomain mgmtmedia.co.uk |
2017-05-25 |
update description |
2017-04-30 |
update website_status OK => IndexPageFetchError |
2016-12-04 |
delete contact_pages_linkeddomain squarehost.co.uk |
2016-12-04 |
delete index_pages_linkeddomain squarehost.co.uk |
2016-12-04 |
insert contact_pages_linkeddomain mgmtmedia.co.uk |
2016-12-04 |
insert index_pages_linkeddomain mgmtmedia.co.uk |
2016-12-04 |
insert phone 08 456 44 66 29 |
2016-12-04 |
update description |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-14 |
delete contact_pages_linkeddomain hostitlocal.co.uk |
2016-07-14 |
delete index_pages_linkeddomain hostitlocal.co.uk |
2016-07-14 |
insert contact_pages_linkeddomain squarehost.co.uk |
2016-07-14 |
insert index_pages_linkeddomain squarehost.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-07 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-19 |
update statutory_documents 04/11/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-01-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2014-12-02 |
update statutory_documents 04/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-18 |
update description |
2014-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH ROYALL / 31/01/2014 |
2013-12-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2013-12-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-11-20 |
update statutory_documents 04/11/13 FULL LIST |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH ROYALL / 19/02/2013 |
2013-09-28 |
delete phone 08 456 44 66 29 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-18 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE ELIZABETH ROYALL |
2012-11-13 |
update statutory_documents 04/11/12 FULL LIST |
2012-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD O'MAHONY / 25/11/2011 |
2012-02-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 110 |
2011-11-15 |
update statutory_documents 04/11/11 FULL LIST |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
58 NEWTESWELL DRIVE
WALTHAM ABBEY
ESSEX
EN9 1QF
ENGLAND |
2011-02-03 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2010-11-30 |
update statutory_documents COMPANY NAME CHANGED UKASL (SOUTHERN) LIMITED
CERTIFICATE ISSUED ON 30/11/10 |
2010-11-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |