Date | Description |
2024-10-12 |
insert sales_emails sa..@poweredaccesssolutions.co.uk |
2024-10-12 |
insert address Folly Down Farm
Swindon SN5 4HU |
2024-10-12 |
insert address Gloucester House
29 Brunswick Square
Gloucester
GL1 1UN |
2024-10-12 |
insert alias Powered Access Solutions |
2024-10-12 |
insert alias Powered Access Solutions Limited |
2024-10-12 |
insert email sa..@poweredaccesssolutions.co.uk |
2024-10-12 |
insert phone 01174 500 900 |
2024-10-12 |
insert phone 01793 953 355 |
2024-10-12 |
insert phone 02382 353 333 |
2024-10-12 |
insert phone 0330 107 6565 |
2024-10-12 |
insert registration_number 11416118 |
2024-10-12 |
update description |
2024-10-12 |
update primary_contact null => Gloucester House
29 Brunswick Square
Gloucester
GL1 1UN |
2024-09-10 |
delete sales_emails sa..@poweredaccesssolutions.co.uk |
2024-09-10 |
delete address Folly Down Farm
Swindon
SN5 4HU |
2024-09-10 |
delete address Gloucester House
29 Brunswick Square
Gloucester
GL1 1UN |
2024-09-10 |
delete alias Powered Access Solutions |
2024-09-10 |
delete alias Powered Access Solutions Limited |
2024-09-10 |
delete email sa..@poweredaccesssolutions.co.uk |
2024-09-10 |
delete phone 01174 500 900 |
2024-09-10 |
delete phone 02382 353 333 |
2024-09-10 |
delete phone 0330 107 6565 |
2024-09-10 |
delete registration_number 11416118 |
2024-09-10 |
update description |
2024-09-10 |
update primary_contact Gloucester House
29 Brunswick Square
Gloucester
GL1 1UN => null |
2024-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2024 FROM
GLOUCESTER HOUSE 29 BRUNSWICK SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL1 1UN
ENGLAND |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, WITH UPDATES |
2024-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/23 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA JEAN ROWE |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN MCGURK |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES |
2022-06-07 |
insert alias Powered Access Solutions Limited |
2022-06-07 |
insert registration_number 11416118 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LANG |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-04-11 |
delete address Turnpike Road
Blunsdon
Swindon SN26 7EA |
2021-04-11 |
delete phone 0161 537 9000 |
2021-04-11 |
delete phone 02382 353 333 |
2021-04-11 |
insert address Folly Down Farm
Swindon
SN5 4HU |
2021-02-15 |
insert address Gloucester House, 29 Brunswick Square, Gloucester GL1 1UN |
2021-01-16 |
insert phone 0330 107 6565 |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 6 => 8 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
2020-08-14 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/08/2020 |
2020-08-14 |
update statutory_documents DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK |
2020-08-09 |
delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 2EA |
2020-08-09 |
insert address GLOUCESTER HOUSE 29 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE ENGLAND GL1 1UN |
2020-08-09 |
update registered_address |
2020-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ARRIVA GROUP LIMITED / 14/07/2020 |
2020-07-31 |
update statutory_documents CESSATION OF JOHN JOSEPH FINNEGAN AS A PSC |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2EA
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FINNEGAN / 18/11/2019 |
2020-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRIVA GROUP LIMITED |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114161180003 |
2020-02-19 |
delete phone 0161 871 7581 |
2020-02-19 |
insert address Moss Lane
Linnyshaw Industrial Estate
Manchester M28 3LY |
2020-02-19 |
insert phone 0161 537 9000 |
2019-12-12 |
delete source_ip 77.68.64.2 |
2019-12-12 |
insert source_ip 109.228.60.45 |
2019-12-07 |
update num_mort_outstanding 2 => 1 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114161180001 |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114161180002 |
2019-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date null => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-14 => 2021-03-31 |
2019-08-21 |
delete address Unit 4 Grove Park
Upton Lane, Nursling
Southampton SO160XY |
2019-08-21 |
insert address Andes Road
Nursling
Southampton SO16 0YZ |
2019-08-21 |
insert phone 0161 871 7581 |
2019-08-21 |
insert phone 02382 353 333 |
2019-08-21 |
update primary_contact Unit 4 Grove Park
Upton Lane, Nursling
Southampton SO160XY => Andes Road
Nursling
Southampton SO16 0YZ |
2019-08-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH FINNEGAN |
2019-07-18 |
update statutory_documents CESSATION OF CHRISTIAN JAMES LANG AS A PSC |
2019-06-21 |
delete address Kingsway
Swindon
Manchester M27 4JW |
2019-06-21 |
delete address Turnpike Road
Blundsdon
Swindon
SN26 7EA |
2019-06-21 |
insert address Turnpike Road
Blunsdon
Swindon
SN26 7EA |
2018-12-07 |
update num_mort_charges 0 => 1 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114161180001 |
2018-06-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN JAMES LANG |
2018-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JAMES LANG |
2018-06-29 |
update statutory_documents CESSATION OF JOHN JOSEPH FINNEGAN AS A PSC |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FINNEGAN |
2018-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |