Date | Description |
2025-03-22 |
delete source_ip 157.90.129.4 |
2025-03-22 |
insert person Lorna Shaw |
2025-03-22 |
insert person Mark Nimmo |
2025-03-22 |
insert source_ip 172.67.140.79 |
2025-03-22 |
insert source_ip 104.21.94.210 |
2025-01-17 |
insert otherexecutives Dan Woodgates |
2025-01-17 |
insert otherexecutives Jayne Gowan |
2025-01-17 |
delete terms_pages_linkeddomain yeslaaik.com |
2025-01-17 |
update person_title Dan Woodgates: Relationship Manager => Account Director |
2025-01-17 |
update person_title Jayne Gowan: Relationship Manager => Account Director |
2025-01-17 |
update person_title Lottie Marshall: Relationship Manager => Key Account Manager |
2025-01-17 |
update person_title Owen Batchelor: Account Executive => Marketing Executive |
2024-11-15 |
insert service_pages_linkeddomain cloud-infra.co.uk |
2024-10-14 |
delete person Heather Smith |
2024-10-14 |
insert terms_pages_linkeddomain yeslaaik.com |
2024-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-13 |
delete person Nathanael Ansu |
2024-08-12 |
delete person Peter Hubble |
2024-08-12 |
update person_title Olivia Ray: Client Services Director => Joint Managing Director |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES |
2024-06-08 |
delete about_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete contact_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete index_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete management_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete person Jamie Duthie |
2024-06-08 |
delete service_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete solution_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
delete terms_pages_linkeddomain merchandisepds.co.uk |
2024-06-08 |
insert about_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert contact_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert index_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert management_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert person Georgiana Nedelcu-Paveliuc |
2024-06-08 |
insert service_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert solution_pages_linkeddomain fullcollection.com |
2024-06-08 |
insert terms_pages_linkeddomain fullcollection.com |
2024-04-11 |
delete cfo David Goodsell |
2024-04-11 |
delete managingdirector Nick Shelton |
2024-04-11 |
delete otherexecutives Kate Shelton |
2024-04-11 |
insert cfo Kate Shelton |
2024-04-11 |
insert otherexecutives James Portsmouth |
2024-04-11 |
insert otherexecutives Nick Shelton |
2024-04-11 |
delete about_pages_linkeddomain northamptonshiremind.org.uk |
2024-04-11 |
delete about_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete contact_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete index_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete management_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete person David Goodsell |
2024-04-11 |
delete person Kelly Brown |
2024-04-11 |
delete person Monika Zukowska |
2024-04-11 |
delete service_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete solution_pages_linkeddomain trustpilot.com |
2024-04-11 |
delete terms_pages_linkeddomain trustpilot.com |
2024-04-11 |
update person_title Aleksandra Kulikowska: Fulfilment Team Supervisor => Fulfilment & Mailing Manager |
2024-04-11 |
update person_title James Portsmouth: Commercial & Operations Director => Joint Managing Director |
2024-04-11 |
update person_title Kate Shelton: Director => Finance Director |
2024-04-11 |
update person_title Lottie Marshall: Business Development Manager => Relationship Manager |
2024-04-11 |
update person_title Nick Shelton: Managing Director => Director |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOODSELL |
2024-03-12 |
delete coo James Portsmouth |
2024-03-12 |
delete about_pages_linkeddomain calendly.com |
2024-03-12 |
delete about_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete contact_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete index_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete management_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete service_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete solution_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
delete terms_pages_linkeddomain promotionalcatalogue.co.uk |
2024-03-12 |
insert about_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert contact_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert index_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert management_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert person Peter Hubble |
2024-03-12 |
insert person Phil Donlon |
2024-03-12 |
insert person Surina Sudra |
2024-03-12 |
insert service_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert solution_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
insert terms_pages_linkeddomain merchandisepds.co.uk |
2024-03-12 |
update person_title Becky Harris: Business Support Administrator => Business Support Analyst |
2024-03-12 |
update person_title Emily Syson: Midweight Designer => Senior Designer |
2024-03-12 |
update person_title Heather Smith: Sales Manager => Relationship Manager |
2024-03-12 |
update person_title James Portsmouth: Operations Director => Commercial & Operations Director |
2024-03-12 |
update person_title Jordan Rzymski: Designer => Senior Digital Designer |
2023-11-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARK GOODSELL |
2023-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-20 |
insert person Nathanael Ansu |
2023-09-20 |
update person_title Kris Batley: Relationship Manager => Account Executive |
2023-09-20 |
update person_title Perry Sammie: Relationship Manager => Supplier Relationship Manager |
2023-08-17 |
insert cfo David Goodsell |
2023-08-17 |
insert person David Goodsell |
2023-08-17 |
insert person Lottie Marshall |
2023-07-14 |
delete person Anna Miller |
2023-07-14 |
insert person Patrick Daguio |
2023-07-14 |
update person_title Cameron Stephen: Lead Web Developer => Lead Developer |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-05-02 |
delete contact_pages_linkeddomain codeheroes.co.uk |
2023-05-02 |
delete index_pages_linkeddomain codeheroes.co.uk |
2023-05-02 |
delete index_pages_linkeddomain showpad.com |
2023-05-02 |
delete management_pages_linkeddomain codeheroes.co.uk |
2023-05-02 |
delete terms_pages_linkeddomain codeheroes.co.uk |
2023-05-02 |
delete terms_pages_linkeddomain mimecast.com |
2023-05-02 |
insert address Sinclair Drive, Park Farm Industrial Estate North
Wellingborough, Northants NN8 6UY |
2023-05-02 |
insert alias Print Data Solutions Ltd |
2023-05-02 |
insert email lo..@printdatasolutions.co.uk |
2023-05-02 |
insert index_pages_linkeddomain brighthorizons.co.uk |
2023-04-01 |
insert email dp..@sopro.io |
2023-04-01 |
insert person Nicola Kirby |
2023-04-01 |
insert terms_pages_linkeddomain mimecast.com |
2023-02-28 |
delete chiefcommercialofficer James Portsmouth |
2023-02-28 |
delete coo Kate Shelton |
2023-02-28 |
insert coo James Portsmouth |
2023-02-28 |
insert otherexecutives Kate Shelton |
2023-02-28 |
delete person David Brown |
2023-02-28 |
update person_title Graeme Philpot: Relationship Manager => Depot Activation Manager |
2023-02-28 |
update person_title James Portsmouth: Commercial Director => Operations Director |
2023-02-28 |
update person_title Kate Shelton: Operations Director => Director |
2023-01-28 |
delete person Charles Yallop |
2023-01-28 |
delete person Shaun Drage |
2023-01-28 |
insert person Emma Streeter |
2023-01-28 |
insert person Perry Sammie |
2022-11-24 |
update person_title Graeme Philpot: Account Executive => Relationship Manager |
2022-10-24 |
insert about_pages_linkeddomain codeheroes.co.uk |
2022-10-24 |
insert casestudy_pages_linkeddomain codeheroes.co.uk |
2022-10-24 |
insert contact_pages_linkeddomain codeheroes.co.uk |
2022-10-24 |
insert index_pages_linkeddomain codeheroes.co.uk |
2022-10-24 |
insert index_pages_linkeddomain showpad.com |
2022-10-24 |
insert management_pages_linkeddomain codeheroes.co.uk |
2022-10-24 |
insert person Cameron Stephen |
2022-10-24 |
insert person David Medcalf |
2022-10-24 |
insert person Stephen Ledger |
2022-10-24 |
insert terms_pages_linkeddomain codeheroes.co.uk |
2022-09-22 |
delete source_ip 66.198.246.15 |
2022-09-22 |
insert source_ip 157.90.129.4 |
2022-09-22 |
update person_title Heather Smith: Relationship Manager => Sales Manager |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-19 |
delete person Joanne Griffiths |
2022-05-19 |
delete person Jemma Wyman |
2022-04-18 |
delete person Gosia Ciesielska |
2022-04-18 |
delete person Lucy Rendall |
2022-04-18 |
delete person Surina Sudra |
2022-04-18 |
insert about_pages_linkeddomain trustpilot.com |
2022-04-18 |
insert casestudy_pages_linkeddomain trustpilot.com |
2022-04-18 |
insert contact_pages_linkeddomain trustpilot.com |
2022-04-18 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-18 |
insert management_pages_linkeddomain trustpilot.com |
2022-04-18 |
insert person Aleksandra Kulikowska |
2022-04-18 |
insert person Charles Yallop |
2022-04-18 |
insert person Gemma Luck |
2022-04-18 |
insert person Gosia Pawlowska |
2022-04-18 |
insert person Heather Smith |
2022-04-18 |
insert person Joanne Griffiths |
2022-04-18 |
insert person Marta Kostrzewska |
2022-04-18 |
insert person Nicola Baxter |
2022-04-18 |
insert person Rosalyn Payne |
2022-04-18 |
insert terms_pages_linkeddomain trustpilot.com |
2022-04-18 |
update person_title Anna Miller: Junior Designer => Designer; Junior Designer |
2022-04-18 |
update person_title Emily Syson: Designer; Talented Designer => Midweight Designer; Talented Designer |
2022-04-18 |
update person_title Hanna Simpson: Finance Assistant => Senior Finance Assistant |
2022-04-18 |
update person_title Lynda Doggett: Studio Administrator => Studio Co - Ordinator |
2022-04-18 |
update person_title Sam Sturman: Account Executive => Client Services Manager |
2022-04-18 |
update person_title Simon Byford: Artworker => Senior Artworker |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-28 |
delete about_pages_linkeddomain agencypds.com |
2021-09-28 |
delete index_pages_linkeddomain agencypds.com |
2021-09-28 |
delete management_pages_linkeddomain agencypds.com |
2021-09-28 |
insert email em..@agencypds.co.uk |
2021-09-28 |
update person_title Shaun Drage: Senior Designer => Digital Lead |
2021-09-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2017 |
2021-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT DATA SOLUTIONS (HOLDINGS) LIMITED |
2021-09-07 |
update statutory_documents CESSATION OF PRINT DATA SOLUTIONS PROPERTY HOLDINGS LIMITED AS A PSC |
2021-08-26 |
delete person Fiona Lansberry |
2021-07-25 |
insert email da..@printdatasolutions.co.uk |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-06-23 |
delete management_pages_linkeddomain trustpilot.com |
2021-05-23 |
delete person Nigel Maarman |
2021-05-23 |
insert management_pages_linkeddomain trustpilot.com |
2021-05-23 |
insert person Fiona Lansberry |
2021-05-23 |
insert person Jamie Duthie |
2021-05-23 |
insert person Jemma Wyman |
2021-05-23 |
insert person Owen Batchelor |
2021-05-23 |
update person_title Ben Holley: Logistics Supervisor => Logistics Manager |
2021-05-23 |
update person_title Dan Woodgates: Client Services Executive => Relationship Manager |
2021-05-23 |
update person_title Gosia Kuligowska: Fulfilment Team => Fulfilment |
2021-05-23 |
update person_title Jayne Gowan: Client Services Executive => Relationship Manager |
2021-05-23 |
update person_title Kris Batley: Client Services Executive => Relationship Manager |
2021-05-23 |
update person_title Lee Anderson: Logistics; Member of the Fulfilment Team => Stock Manager |
2021-05-23 |
update person_title Monika Zukowska: Fulfilment Supervisor; Member of the Fulfilment Team => Mailing & Fulfilment Manager |
2021-05-23 |
update person_title Myles Olsen: Head of Logistics; Member of the Fulfilment Team => Logistics Office Manager |
2021-05-23 |
update person_title Ronnie Maloney: Team Leader; Finance => Finance Manager |
2021-04-07 |
insert person Stephen Kelly |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PORTSMOUTH |
2020-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
2020-11-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT RENDALL |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
2019-06-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete company_previous_name WELLINGAIN LIMITED |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-16 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MRS KATE SHELTON |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MS OLIVIA SIMONE RAY |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN BATLEY |
2018-01-07 |
update num_mort_charges 5 => 6 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035904640006 |
2017-09-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT DATA SOLUTIONS PROPERTY HOLDINGS LIMITED |
2017-02-15 |
update statutory_documents SECOND FILING OF CH01 FOR NICHOLAS MILES SHELTON |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES SHELTON / 20/12/2016 |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 2 => 4 |
2016-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES RENDALL / 27/10/2016 |
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 |
2016-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTINE GORE |
2016-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-30 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-28 => 2017-07-27 |
2016-07-07 |
update statutory_documents 29/06/16 FULL LIST |
2015-08-11 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
delete address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH UNITED KINGDOM NN8 6GR |
2015-07-08 |
insert address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-07-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2014-12-07 |
delete address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR |
2014-12-07 |
insert address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH UNITED KINGDOM NN8 6GR |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR |
2014-07-07 |
insert address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2013-09-06 |
delete address 12 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR |
2013-09-06 |
insert address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR |
2013-09-06 |
update registered_address |
2013-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
12 REGENT PARK
BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 6GR |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-21 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-14 |
update statutory_documents SECOND FILING WITH MUD 30/06/12 FOR FORM AR01 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-10 |
update statutory_documents DIRECTOR APPOINTED MARTYN ALAN BATLEY |
2013-05-10 |
update statutory_documents DIRECTOR APPOINTED SCOTT JAMES RENDALL |
2012-07-02 |
update statutory_documents 30/06/12 FULL LIST |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-04-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 30/06/11 FULL LIST |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CROMPTON JONES / 23/06/2011 |
2011-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES SHELTON / 23/06/2011 |
2011-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH GORE / 23/06/2011 |
2011-05-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-30 |
update statutory_documents 30/06/10 FULL LIST |
2009-07-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 17 BENTLEY COURT, PATERSON ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BQ |
2008-12-23 |
update statutory_documents COMPANY NAME CHANGED PRINT & DATA SOURCE (SOUTH) LIMITED
CERTIFICATE ISSUED ON 23/12/08 |
2008-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-08-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-28 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
DATA HOUSE 38 WELLINGTON, ST JOHNS, BLACKBURN, LANCASHIRE BB1 8AF |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents £ NC 1000/5000
31/07/99 |
2000-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/99 |
2000-03-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/99 |
1999-09-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
1999-08-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98 |
1999-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
1999-08-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/08/99 |
1999-08-05 |
update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
1998-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
1998-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-12 |
update statutory_documents SECRETARY RESIGNED |
1998-08-12 |
update statutory_documents COMPANY NAME CHANGED
WELLINGAIN LIMITED
CERTIFICATE ISSUED ON 13/08/98 |
1998-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM:
6-8 UNDERWOOD STREET, LONDON, N1 7JQ |
1998-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |