Date | Description |
2025-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2025 FROM
ATMOSPHERE CONTRACTS & DESIGN LIMITED
68 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE |
2025-04-22 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009643 |
2025-01-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009484,PR100634 |
2025-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2025 FROM
127 MAPLE LEAF BUSINESS PARK
MANSTON
KENT
CT12 5GY
ENGLAND |
2025-01-03 |
update statutory_documents ORDER OF COURT TO WIND UP |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MURCH |
2024-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LAW |
2024-04-07 |
delete sic_code 71121 - Engineering design activities for industrial process and production |
2024-04-07 |
delete sic_code 71200 - Technical testing and analysis |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT CT8 8JG |
2022-06-07 |
insert address 127 MAPLE LEAF BUSINESS PARK MANSTON KENT ENGLAND CT12 5GY |
2022-06-07 |
update registered_address |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
14 SUFFOLK AVENUE
WESTGATE-ON-SEA
KENT
CT8 8JG |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-02 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE MURCH / 27/10/2020 |
2021-04-24 |
insert contact_pages_linkeddomain google.com |
2021-02-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2021-02-07 |
insert sic_code 71200 - Technical testing and analysis |
2021-01-22 |
delete general_emails in..@statusseating.co.uk |
2021-01-22 |
insert general_emails in..@statusseating.com |
2021-01-22 |
delete email in..@statusseating.co.uk |
2021-01-22 |
delete source_ip 35.197.227.221 |
2021-01-22 |
insert email in..@statusseating.com |
2021-01-22 |
insert source_ip 172.67.161.191 |
2021-01-22 |
insert source_ip 104.21.15.60 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH 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 |
2020-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT LAW |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-09-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update num_mort_charges 0 => 1 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073890450001 |
2020-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HORN |
2020-02-09 |
delete registration_number 01778339 |
2020-02-09 |
insert registration_number 07389045 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, 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 |
2019-08-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-09 |
delete address 2 Adelaide Street, St. Albans, England, AL3 5BH |
2019-04-09 |
delete address Berna House, Hillbottom Rd, Sands Industrial Estate, High Wycombe. Buckinghamshire, HP12 4HJ |
2019-04-09 |
delete phone 01494 768 870 |
2019-04-09 |
delete registration_number 06220425 |
2019-04-09 |
insert address 14 Suffolk Avenue, Westgate-on-Sea, Kent CT8 8JG |
2019-04-09 |
insert address Tonford Lane, Harbledown, Canterbury, CT2 9BH |
2019-04-09 |
insert phone 01843 835 919 |
2019-04-09 |
insert registration_number 01778339 |
2019-04-09 |
update primary_contact Berna House
Hillbottom Rd
Sands Industrial Estate
High Wycombe
Buckinghamshire HP12 4HJ => 14 Suffolk Avenue
Westgate-on-Sea,
Kent CT8 8JG |
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 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-02-21 |
delete fax 01494 530258 |
2018-02-21 |
delete phone 01494 686 500 |
2018-02-21 |
delete source_ip 162.13.178.17 |
2018-02-21 |
insert registration_number 06220425 |
2018-02-21 |
insert source_ip 35.197.227.221 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-26 |
insert phone 01494 686 500 |
2017-06-22 |
delete source_ip 217.160.233.67 |
2017-06-22 |
insert source_ip 162.13.178.17 |
2017-02-13 |
insert index_pages_linkeddomain backcare.org.uk |
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 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-23 |
delete about_pages_linkeddomain humanfactorseating.co.uk |
2016-09-23 |
delete contact_pages_linkeddomain humanfactorseating.co.uk |
2016-09-23 |
delete index_pages_linkeddomain humanfactorseating.co.uk |
2016-09-23 |
delete partner_pages_linkeddomain humanfactorseating.co.uk |
2016-09-23 |
delete terms_pages_linkeddomain humanfactorseating.co.uk |
2016-07-20 |
delete source_ip 87.106.229.232 |
2016-07-20 |
insert source_ip 217.160.233.67 |
2016-03-29 |
delete address 38 Rosebury Avenue
London
EC1R 4RN |
2016-03-29 |
delete address Unit 7 Union Way
Sands Industrial Estate
High Wycombe
HP12 4HJ |
2016-03-29 |
insert address Berna House
Hillbottom Rd
Sands Industrial Estate
High Wycombe
Buckinghamshire HP12 4HJ |
2016-03-29 |
update primary_contact Unit 7 Union Way
Sands Industrial Estate
High Wycombe
HP12 4HJ => Berna House
Hillbottom Rd
Sands Industrial Estate
High Wycombe
Buckinghamshire HP12 4HJ |
2015-12-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-12-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-11-17 |
update statutory_documents 28/09/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-12 |
delete product_pages_linkeddomain jfcgroup.co.uk |
2015-02-05 |
insert index_pages_linkeddomain humanfactorseating.co.uk |
2015-02-05 |
insert phone 01494 768870 |
2015-01-08 |
delete partner Barretts Industries Ltd. |
2015-01-08 |
delete phone 01494 686 549 |
2014-12-10 |
delete about_pages_linkeddomain humanfactorseating.co.uk |
2014-12-10 |
delete about_pages_linkeddomain malmstolen.com |
2014-12-10 |
delete contact_pages_linkeddomain humanfactorseating.co.uk |
2014-12-10 |
delete contact_pages_linkeddomain malmstolen.com |
2014-12-10 |
delete partner_pages_linkeddomain humanfactorseating.co.uk |
2014-12-10 |
delete partner_pages_linkeddomain malmstolen.com |
2014-12-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-12-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-11-13 |
update statutory_documents 28/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete address Berna House
Hillbottom Road
High Wycombe
HP12 4HJ |
2014-06-12 |
delete partner JFC Engineering Ltd. |
2014-06-12 |
insert address Unit 7 Union Way
Sands Industrial Estate
High Wycombe
HP12 4HJ |
2014-06-12 |
insert partner Barretts Industries Ltd. |
2014-06-12 |
update primary_contact Berna House
Hillbottom Road
High Wycombe
HP12 4HJ => Unit 7 Union Way
Sands Industrial Estate
High Wycombe
HP12 4HJ |
2014-01-07 |
delete address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT UNITED KINGDOM CT8 8JG |
2014-01-07 |
insert address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT CT8 8JG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2014-01-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-12-12 |
update statutory_documents 28/09/13 FULL LIST |
2013-10-16 |
delete index_pages_linkeddomain t.co |
2013-10-16 |
insert about_pages_linkeddomain humanfactorseating.co.uk |
2013-10-16 |
insert about_pages_linkeddomain malmstolen.com |
2013-10-16 |
insert contact_pages_linkeddomain humanfactorseating.co.uk |
2013-10-16 |
insert contact_pages_linkeddomain malmstolen.com |
2013-10-16 |
insert index_pages_linkeddomain humanfactorseating.co.uk |
2013-10-16 |
insert index_pages_linkeddomain malmstolen.com |
2013-10-16 |
insert partner_pages_linkeddomain humanfactorseating.co.uk |
2013-10-16 |
insert partner_pages_linkeddomain malmstolen.com |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 2030 - Manufacture builders' carpentry & joinery |
2013-06-23 |
delete sic_code 2051 - Manufacture of other products of wood |
2013-06-23 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
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 2012-06-28 => 2013-09-30 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-22 |
update statutory_documents 28/09/12 FULL LIST |
2012-06-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 28/09/11 FULL LIST |
2010-10-06 |
update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011 |
2010-09-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |