JOULE GROUP - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-24 update statutory_documents ADOPT ARTICLES 21/09/2023
2023-10-24 update statutory_documents SUB-DIVISION 21/09/23
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-07 delete address 91-94 Lower Marsh, London, England, SE1 7AB
2022-12-07 delete phone +44 (0) 20 3325 4771
2022-12-07 insert address 6th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA
2022-12-07 insert address Sun House, 2-4 Little Peter St, Manchester, M15 4PS
2022-08-07 delete cto Toby McCorry
2022-08-07 delete person Toby McCorry
2022-08-07 delete address 91-94 LOWER MARSH LONDON ENGLAND SE1 7AB
2022-08-07 insert address ALDGATE TOWER LEMAN STREET LONDON ENGLAND E1 8FA
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-07 update registered_address
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM 91-94 LOWER MARSH LONDON SE1 7AB ENGLAND
2022-06-07 delete person Mick Lannon
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCOLGAN / 03/03/2022
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NOONE / 03/03/2022
2021-09-07 update account_category DORMANT => MICRO ENTITY
2021-09-07 update account_ref_month 5 => 12
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2022-09-30
2021-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020
2021-07-29 delete cfo Alan Matthews
2021-07-29 insert chairman Gordon Wilkinson
2021-07-29 insert cto Toby McCorry
2021-07-29 delete person Alan Matthews
2021-07-29 insert person Gordon Wilkinson
2021-07-29 insert person Toby McCorry
2021-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-07-07 update accounts_last_madeup_date null => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-10 => 2022-02-28
2021-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEWS
2021-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS
2020-10-04 insert address 91-94 Lower Marsh, London, England, SE1 7AB
2020-10-04 insert phone +44 (0) 20 3325 4771
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-10 => 2021-05-10
2020-04-28 insert general_emails in..@tfscompliance.com
2020-04-28 insert email in..@tfscompliance.com
2020-04-07 delete address 158 (2ND FLOOR) BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2020-04-07 insert address 91-94 LOWER MARSH LONDON ENGLAND SE1 7AB
2020-04-07 update registered_address
2020-03-29 insert support_emails su..@tfscompliance.com
2020-03-29 insert email su..@tfscompliance.com
2020-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 158 (2ND FLOOR) BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2020-02-28 delete address 1st Floor, City Factory, 100 Patrick Street, Derry, BT48 7EL
2020-02-28 delete person Michael Brown
2020-02-28 insert address North West Transport Hub, Duke Street, BT47 6DH, Londonderry, Northern Ireland
2020-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOULE GROUP HOLDINGS LIMITED
2020-02-27 update statutory_documents CESSATION OF JOULE GROUP INTERNATIONAL LIMITED AS A PSC
2020-02-17 update statutory_documents DIRECTOR APPOINTED MR JOHN MCCOLGAN
2020-02-17 update statutory_documents DIRECTOR APPOINTED MR JOHN NOONE
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-09 update statutory_documents ADOPT ARTICLES 20/12/2019
2019-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 119899110001
2019-09-27 insert support_emails he..@tfscompliance.com
2019-09-27 insert email he..@tfscompliance.com
2019-06-24 update person_title David Black: Director of Middle East Operations; Middle East Director => Director of Middle East Operations; Middle East Director, on ‘Automating Fire Safety' at the Dubai Risk Engineering Forum; Middle East Director
2019-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-04-23 insert cfo Alan Matthews
2019-04-23 delete phone +44 (0) 2871 37 7585
2019-04-23 delete source_ip 192.124.249.161
2019-04-23 insert address Innovation Factory, Forthriver Business Park, Belfast, BT12 7DG
2019-04-23 insert person Alan Matthews
2019-04-23 insert person David Black
2019-04-23 insert person Kevin Gallagher
2019-04-23 insert person Michael Brown
2019-04-23 insert person Mick Lannon
2019-04-23 insert person Ray Kelly
2019-04-23 insert phone +44 (0) 28 7127 7497
2019-04-23 insert source_ip 54.194.172.67
2019-04-23 update person_description John Noone => John Noone
2019-01-17 delete source_ip 160.153.129.222
2019-01-17 insert source_ip 192.124.249.161
2018-03-02 delete address 2906 Burlington Tower, Business Bay, Dubai, UAE
2018-03-02 delete email jo..@joule-group.com
2018-03-02 delete email jo..@joule-group.com
2018-03-02 insert address 306 Building 4, Emaar Business Park, Dubai, UAE
2018-03-02 insert address Buildings 80-81, Ebrington Square, Derry-Londonderry BT47 6FA
2018-03-02 update primary_contact 2906 Burlington Tower, Business Bay, Dubai, UAE => 306 Building 4, Emaar Business Park, Dubai, UAE