Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/10/2022 |
2023-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-13 |
update statutory_documents 07/09/22 STATEMENT OF CAPITAL GBP 126.1437 |
2023-01-14 |
update statutory_documents COMPANY BUY BACK SHARES 07/09/2022 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY GOODWIN |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update robots_txt_status distractor.i-spero.co.uk: 404 => 0 |
2021-10-01 |
update website_status Disallowed => OK |
2021-07-26 |
update website_status FlippedRobots => Disallowed |
2021-06-25 |
update website_status OK => FlippedRobots |
2021-02-13 |
delete source_ip 104.27.150.38 |
2021-02-13 |
delete source_ip 104.27.151.38 |
2021-02-13 |
insert source_ip 104.21.78.31 |
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 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 27/11/2019 |
2020-09-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GUY GOODWIN |
2020-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-06-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-31 |
insert source_ip 172.67.215.96 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN NIGHTINGALE |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-20 |
update person_usual_residence_country COLIN TREVOR DOURISH: ENGLAND => UNITED KINGDOM |
2017-01-20 |
update person_usual_residence_country GERARD RAPHAEL DAWSON: ENGLAND => UNITED KINGDOM |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-27 |
update statutory_documents 04/05/16 STATEMENT OF CAPITAL GBP 128.4437 |
2016-06-08 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 125.0000 |
2016-04-28 |
update statutory_documents ADOPT ARTICLES 07/04/2016 |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-24 |
update statutory_documents 10/11/15 STATEMENT OF CAPITAL GBP 125.00 |
2015-11-13 |
update statutory_documents 25/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE ENGLAND OX10 8BA |
2015-01-07 |
insert address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-01-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-12-03 |
update statutory_documents 25/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA |
2014-02-07 |
insert address MANOR HOUSE HOWBERY PARK WALLINGFORD OXFORDSHIRE ENGLAND OX10 8BA |
2014-02-07 |
update registered_address |
2014-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
22-24 BROAD STREET
WOKINGHAM
BERKSHIRE
RG40 1BA |
2013-12-07 |
delete address 22-24 BROAD STREET WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 1BA |
2013-12-07 |
insert address 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-28 |
update statutory_documents 25/10/13 FULL LIST |
2013-09-10 |
insert person HELEN NIGHTINGALE |
2013-09-10 |
insert secretary HELEN NIGHTINGALE |
2013-09-10 |
update personal_address This information is on record |
2013-09-10 |
update personal_address This information is on record |
2013-09-10 |
update personal_address This information is on record |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN TREVOR DOURISH / 15/07/2013 |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 15/07/2013 |
2013-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 15/07/2013 |
2013-07-25 |
update statutory_documents SECRETARY APPOINTED HELEN NIGHTINGALE |
2013-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN KINGSLAKE |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-25 => 2013-09-30 |
2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents 25/10/12 FULL LIST |
2012-08-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-03 |
update statutory_documents 03/08/12 STATEMENT OF CAPITAL GBP 106.5600 |
2012-07-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG |
2011-11-25 |
update statutory_documents 25/10/11 FULL LIST |
2011-04-28 |
update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 109.29 |
2011-04-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-13 |
update statutory_documents ADOPT ARTICLES 06/04/2011 |
2011-04-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-13 |
update statutory_documents SHARES ALLOTTED 06/04/2011 |
2011-02-22 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011 |
2011-01-25 |
update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012 |
2010-11-12 |
update statutory_documents DIRECTOR APPOINTED DR GERARD RAPHAEL DAWSON |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED DR COLIN TREVOR DOURISH |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED DR KEVIN JAMES CRAIG |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ANDREW KINGSLAKE |
2010-11-10 |
update statutory_documents SECRETARY APPOINTED JONATHAN ANDREW KINGSLAKE |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE ALAN LLOYD |
2010-10-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |