Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-02 |
delete source_ip 185.41.8.75 |
2024-04-02 |
insert source_ip 172.67.130.28 |
2024-04-02 |
insert source_ip 104.21.7.103 |
2023-04-07 |
delete address CRESCENT HOUSE, CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR |
2023-04-07 |
insert address C/O WJM, 2 GEORGE SQUARE CASTLE BRAE DUNFERMLINE SCOTLAND KY11 8QF |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update registered_address |
2023-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM
CRESCENT HOUSE, CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8GR |
2023-03-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 28/09/2022 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2022-11-22 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-14 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-09 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-09 |
update statutory_documents ADOPT ARTICLES 30/10/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-31 |
delete index_pages_linkeddomain internetcreation.net |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2018-11-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2018-10-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN KEYTE |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2018-04-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-06 |
update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 100000 |
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 |
2018-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-05-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-04-28 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 124500 |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-19 |
update statutory_documents 23/03/16 FULL LIST |
2016-04-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-07 |
update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 149000 |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-06-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-06-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-05-11 |
update statutory_documents 23/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-07-12 |
delete source_ip 83.223.101.244 |
2014-07-12 |
insert source_ip 185.41.8.75 |
2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-05-22 |
update statutory_documents 23/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-26 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-29 |
update statutory_documents 23/03/13 FULL LIST |
2013-04-21 |
delete alias Key-tech Ltd. |
2013-04-21 |
delete alias Key-tech News |
2013-04-21 |
insert alias Key-Tech Electronic Systems Ltd. |
2013-04-21 |
insert index_pages_linkeddomain internetcreation.net |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-05-08 |
update statutory_documents 23/03/12 FULL LIST |
2011-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-05-11 |
update statutory_documents 23/03/11 FULL LIST |
2011-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEIR / 22/03/2011 |
2011-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-05-18 |
update statutory_documents 23/03/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DESMOND ROBERT KEYTE / 01/10/2009 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEIR / 01/10/2009 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES BROWN / 01/10/2009 |
2010-05-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009 |
2010-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 01/01/2008 |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-06-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
THOMSON HOUSE, PITREAVIE COURT
PITREAVIE BUSINESS PARK
QUEENSFERRY
DUNFERMLINE KY11 8UU |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
2005-05-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-18 |
update statutory_documents £ NC 1000/150000
12/05/05 |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED 12/05/05 |
2005-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-23 |
update statutory_documents SECRETARY RESIGNED |
2005-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |