Date | Description |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2025-01-04 |
delete address Dock 2/205, Pioneer Park, 75 Exploration Drive, Leicester, LE4 5NU |
2025-01-04 |
insert about_pages_linkeddomain aptean.com |
2025-01-04 |
insert address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, Staffordshire, WS13 8RZ |
2025-01-04 |
update primary_contact Dock 2/205, Pioneer Park, 75 Exploration Drive, Leicester, LE4 5NU => Lincoln House, Wellington Crescent, Fradley Park, Lichfield, Staffordshire, WS13 8RZ |
2025-01-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2025-01-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2025-01-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2025-01-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-12-04 |
insert contact_pages_linkeddomain aptean.com |
2024-12-04 |
insert service_pages_linkeddomain aptean.com |
2024-12-04 |
insert solution_pages_linkeddomain aptean.com |
2024-11-02 |
delete about_pages_linkeddomain aptean.com |
2024-11-02 |
delete solution_pages_linkeddomain aptean.com |
2024-10-02 |
delete contact_pages_linkeddomain aptean.com |
2024-10-02 |
insert about_pages_linkeddomain aptean.com |
2024-07-31 |
delete about_pages_linkeddomain aptean.com |
2024-07-31 |
delete service_pages_linkeddomain aptean.com |
2024-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES |
2024-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-03 |
update statutory_documents ADOPT ARTICLES 18/01/2024 |
2024-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025766950004 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-11-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-11-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-09-03 |
insert about_pages_linkeddomain aptean.com |
2023-09-03 |
insert client_pages_linkeddomain aptean.com |
2023-09-03 |
insert contact_pages_linkeddomain aptean.com |
2023-09-03 |
insert index_pages_linkeddomain aptean.com |
2023-09-03 |
insert service_pages_linkeddomain aptean.com |
2023-09-03 |
insert solution_pages_linkeddomain aptean.com |
2023-09-03 |
insert terms_pages_linkeddomain aptean.com |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update account_ref_month 5 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-09-30 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2023-02-09 |
update statutory_documents ALTER ARTICLES 02/02/2023 |
2023-02-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-02-02 |
update statutory_documents PREVSHO FROM 31/05/2023 TO 31/12/2022 |
2023-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-08-07 |
delete address SANDERSON HOUSE POPLAR WAY CATCLIFFE ROTHERHAM UNITED KINGDOM S60 5TR |
2022-08-07 |
insert address LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD UNITED KINGDOM WS13 8RZ |
2022-08-07 |
update registered_address |
2022-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM
SANDERSON HOUSE POPLAR WAY
CATCLIFFE
ROTHERHAM
S60 5TR
UNITED KINGDOM |
2022-07-07 |
delete address THE DOCK 2/205 75 EXPLORATION DRIVE PIONEER PARK LEICESTER ENGLAND LE4 5NU |
2022-07-07 |
insert address SANDERSON HOUSE POPLAR WAY CATCLIFFE ROTHERHAM UNITED KINGDOM S60 5TR |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM
SANDERSON WAY POPLAR WAY
CATCLIFFE
ROTHERHAM
S60 5TR
UNITED KINGDOM |
2022-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM
THE DOCK 2/205 75 EXPLORATION DRIVE
PIONEER PARK
LEICESTER
LE4 5NU
ENGLAND |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MS HELLEN MARIA STEIN |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA MARRISON |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BACON |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARAN JARRAM |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW BURRELL |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELCHER |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/10 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/11 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/12 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/13 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/14 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/15 |
2022-05-18 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16 |
2022-05-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2017 |
2022-05-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2018 |
2022-05-07 |
delete client stol Uniforms |
2022-05-07 |
delete client_pages_linkeddomain bristoluniforms.com |
2022-05-07 |
insert client MSA Bristol |
2022-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSB MERIDIAN LIMITED |
2022-04-08 |
update statutory_documents CESSATION OF JOHN FREDERICK CHARLES NORMAN AS A PSC |
2022-04-06 |
insert client Simon Jersey |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-12-10 |
insert sales_emails sa..@primasolutions.co.uk |
2021-12-10 |
delete about_pages_linkeddomain a1webstats.com |
2021-12-10 |
delete about_pages_linkeddomain wyze.co |
2021-12-10 |
delete address Loughborough Technology Park,
Oakwood Dr, Ashby Rd,
Loughborough
LE11 3NG |
2021-12-10 |
delete contact_pages_linkeddomain a1webstats.com |
2021-12-10 |
delete contact_pages_linkeddomain wyze.co |
2021-12-10 |
delete index_pages_linkeddomain a1webstats.com |
2021-12-10 |
delete index_pages_linkeddomain wyze.co |
2021-12-10 |
delete phone +44 (0)1509 262323 |
2021-12-10 |
delete solution_pages_linkeddomain a1webstats.com |
2021-12-10 |
delete solution_pages_linkeddomain wyze.co |
2021-12-10 |
delete terms_pages_linkeddomain a1webstats.com |
2021-12-10 |
delete terms_pages_linkeddomain wyze.co |
2021-12-10 |
insert email sa..@primasolutions.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 2 => 3 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-09-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-08-15 |
delete client START-RITE |
2021-07-15 |
delete address Loughborough Technology Park, Oakwood Drive, Ashby Road, Loughborough, Leicestershire LE11 3NG |
2021-07-15 |
insert address Dock, 2/205 Pioneer Park 75,Exploration Drive Leicester,LE4 5NU |
2021-07-15 |
insert alias Prima Solutions Limited |
2021-07-15 |
update primary_contact Loughborough Technology Park, Oakwood Drive, Ashby Road, Loughborough, Leicestershire LE11 3NG => Dock, 2/205 Pioneer Park 75,Exploration Drive Leicester,LE4 5NU |
2021-07-07 |
delete address LOUGHBOROUGH TECHNOLOGY PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NG |
2021-07-07 |
insert address THE DOCK 2/205 75 EXPLORATION DRIVE PIONEER PARK LEICESTER ENGLAND LE4 5NU |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM, LOUGHBOROUGH TECHNOLOGY PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3NG |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-04-18 |
delete source_ip 139.59.169.228 |
2021-04-18 |
insert client_pages_linkeddomain wpengine.com |
2021-04-18 |
insert index_pages_linkeddomain wpengine.com |
2021-04-18 |
insert source_ip 35.246.74.186 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN NORMAN |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-14 |
delete client_pages_linkeddomain ballyclarelimited.com |
2020-06-14 |
delete client_pages_linkeddomain dubarryboots.com |
2020-06-14 |
delete client_pages_linkeddomain johnsmedley.com |
2020-06-14 |
delete client_pages_linkeddomain mulberry.com |
2020-06-14 |
delete client_pages_linkeddomain seraphine.com |
2020-06-14 |
insert casestudy_pages_linkeddomain dubarryboots.com |
2020-06-14 |
insert casestudy_pages_linkeddomain johnsmedley.com |
2020-06-14 |
insert casestudy_pages_linkeddomain mulberry.com |
2020-06-14 |
insert casestudy_pages_linkeddomain seraphine.com |
2020-06-14 |
insert contact_pages_linkeddomain ballyclarelimited.com |
2020-04-15 |
delete casestudy_pages_linkeddomain dubarryboots.com |
2020-04-15 |
delete casestudy_pages_linkeddomain seraphine.com |
2020-04-15 |
insert client_pages_linkeddomain dubarryboots.com |
2020-04-15 |
insert client_pages_linkeddomain seraphine.com |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2020-01-10 |
delete client_pages_linkeddomain dubarryboots.com |
2020-01-10 |
delete client_pages_linkeddomain seraphine.com |
2020-01-10 |
insert about_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert career_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert casestudy_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert casestudy_pages_linkeddomain dubarryboots.com |
2020-01-10 |
insert casestudy_pages_linkeddomain seraphine.com |
2020-01-10 |
insert client_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert contact_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert index_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert service_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert solution_pages_linkeddomain a1webstats.com |
2020-01-10 |
insert terms_pages_linkeddomain a1webstats.com |
2019-11-09 |
delete client_pages_linkeddomain heidiklein.com |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-30 |
update website_status FlippedRobots => OK |
2018-12-30 |
delete source_ip 104.155.37.64 |
2018-12-30 |
insert source_ip 139.59.169.228 |
2018-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-12-03 |
update website_status OK => FlippedRobots |
2018-08-19 |
delete casestudy_pages_linkeddomain grenson.com |
2018-08-19 |
delete client Aykroyd & Sons Ltd |
2018-08-19 |
delete client Derbyshire-based TDP Textiles |
2018-08-19 |
insert about_pages_linkeddomain bighart.org |
2018-08-19 |
insert about_pages_linkeddomain cancerresearchuk.org |
2018-08-19 |
insert about_pages_linkeddomain careinternational.org.uk |
2018-08-19 |
insert about_pages_linkeddomain leicestertigers.com |
2018-08-19 |
insert about_pages_linkeddomain matthampsonfoundation.org |
2018-08-19 |
insert about_pages_linkeddomain rainbows.co.uk |
2018-08-19 |
insert about_pages_linkeddomain twentytwenty.org.uk |
2018-08-19 |
insert client_pages_linkeddomain grenson.com |
2018-07-10 |
delete marketing_emails ma..@primasolutions.co.uk |
2018-07-10 |
delete client Henri Lloyd |
2018-07-10 |
delete email ma..@primasolutions.co.uk |
2018-07-10 |
insert client Aykroyd & Sons Ltd |
2018-07-10 |
insert client Derbyshire-based TDP Textiles |
2018-05-22 |
delete client Aykroyd & Sons Ltd |
2018-05-22 |
delete client Derbyshire-based TDP Textiles |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-04-03 |
insert client Derbyshire-based TDP Textiles |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2018-02-14 |
delete client_pages_linkeddomain grenson.com |
2018-02-14 |
insert casestudy_pages_linkeddomain grenson.com |
2018-01-03 |
delete personal_emails ha..@primasolutions.co.uk |
2018-01-03 |
insert marketing_emails ma..@primasolutions.co.uk |
2018-01-03 |
delete email ha..@primasolutions.co.uk |
2018-01-03 |
insert email ma..@primasolutions.co.uk |
2017-11-01 |
delete about_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete career_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete casestudy_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete client_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete contact_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete index_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete service_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete solution_pages_linkeddomain a1webstats.com |
2017-11-01 |
delete terms_pages_linkeddomain a1webstats.com |
2017-08-11 |
update website_status FlippedRobots => OK |
2017-08-11 |
delete index_pages_linkeddomain vertouk.com |
2017-08-11 |
delete service_pages_linkeddomain vertouk.com |
2017-08-11 |
delete solution_pages_linkeddomain vertouk.com |
2017-08-11 |
delete source_ip 94.229.161.93 |
2017-08-11 |
insert index_pages_linkeddomain wyze.co |
2017-08-11 |
insert service_pages_linkeddomain wyze.co |
2017-08-11 |
insert solution_pages_linkeddomain wyze.co |
2017-08-11 |
insert source_ip 104.155.37.64 |
2017-08-07 |
delete company_previous_name C.S.B. MERIDIAN LTD. |
2017-07-30 |
update website_status OK => FlippedRobots |
2017-07-02 |
delete client_pages_linkeddomain mulberry.com |
2017-07-02 |
insert casestudy_pages_linkeddomain mulberry.com |
2017-05-16 |
delete casestudy_pages_linkeddomain mulberry.com |
2017-05-16 |
delete client_pages_linkeddomain dubarryboots.com |
2017-05-16 |
insert casestudy_pages_linkeddomain dubarryboots.com |
2017-05-16 |
insert client_pages_linkeddomain mulberry.com |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-15 |
delete casestudy_pages_linkeddomain seraphine.com |
2017-03-15 |
delete client_pages_linkeddomain mulberry.com |
2017-03-15 |
insert casestudy_pages_linkeddomain mulberry.com |
2017-03-15 |
insert client_pages_linkeddomain seraphine.com |
2017-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-03-01 |
update statutory_documents 24/01/17 STATEMENT OF CAPITAL GBP 1000 |
2017-01-30 |
delete casestudy_pages_linkeddomain bluemaxbanner.co.uk |
2017-01-30 |
delete casestudy_pages_linkeddomain mulberry.com |
2017-01-30 |
insert client_pages_linkeddomain bluemaxbanner.co.uk |
2017-01-30 |
insert client_pages_linkeddomain mulberry.com |
2016-12-23 |
delete casestudy_pages_linkeddomain johnsmedley.com |
2016-12-23 |
delete client_pages_linkeddomain bluemaxbanner.co.uk |
2016-12-23 |
delete client_pages_linkeddomain mulberry.com |
2016-12-23 |
insert casestudy_pages_linkeddomain bluemaxbanner.co.uk |
2016-12-23 |
insert casestudy_pages_linkeddomain mulberry.com |
2016-12-23 |
insert client_pages_linkeddomain johnsmedley.com |
2016-10-31 |
delete casestudy_pages_linkeddomain mulberry.com |
2016-10-31 |
delete client_pages_linkeddomain johnsmedley.com |
2016-10-31 |
insert casestudy_pages_linkeddomain johnsmedley.com |
2016-10-31 |
insert client_pages_linkeddomain mulberry.com |
2016-10-03 |
delete client_pages_linkeddomain mulberry.com |
2016-10-03 |
insert casestudy_pages_linkeddomain mulberry.com |
2016-09-05 |
update website_status FlippedRobots => OK |
2016-08-29 |
update website_status OK => FlippedRobots |
2016-07-28 |
delete contact_pages_linkeddomain ballyclarelimited.com |
2016-07-28 |
insert career_pages_linkeddomain bit.ly |
2016-07-28 |
insert client_pages_linkeddomain ballyclarelimited.com |
2016-06-24 |
delete casestudy_pages_linkeddomain henrilloyd.com |
2016-06-24 |
delete client_pages_linkeddomain ballyclarelimited.com |
2016-06-24 |
delete client_pages_linkeddomain seraphine.com |
2016-06-24 |
insert casestudy_pages_linkeddomain seraphine.com |
2016-06-24 |
insert client_pages_linkeddomain henrilloyd.com |
2016-06-24 |
insert contact_pages_linkeddomain ballyclarelimited.com |
2016-04-17 |
delete client_pages_linkeddomain henrilloyd.com |
2016-04-17 |
insert casestudy_pages_linkeddomain henrilloyd.com |
2016-04-17 |
insert casestudy_pages_linkeddomain twitter.com |
2016-04-17 |
insert casestudy_pages_linkeddomain vertouk.com |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-12 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-12 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-03-01 |
delete casestudy_pages_linkeddomain seraphine.com |
2016-03-01 |
delete casestudy_pages_linkeddomain vertouk.com |
2016-03-01 |
insert client_pages_linkeddomain seraphine.com |
2016-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2016-02-15 |
update statutory_documents 24/01/16 FULL LIST |
2016-02-02 |
insert general_emails in..@primasolutions.co.uk |
2016-02-02 |
delete client Dubarry of Ireland |
2016-02-02 |
delete client Loake Bros. Ltd |
2016-02-02 |
delete client_pages_linkeddomain buffalozoomedia.co.uk |
2016-02-02 |
delete index_pages_linkeddomain buffalozoomedia.co.uk |
2016-02-02 |
delete solution_pages_linkeddomain buffalozoomedia.co.uk |
2016-02-02 |
delete source_ip 91.208.99.12 |
2016-02-02 |
insert client Character World |
2016-02-02 |
insert client Grenson |
2016-02-02 |
insert client_pages_linkeddomain vertouk.com |
2016-02-02 |
insert email in..@primasolutions.co.uk |
2016-02-02 |
insert index_pages_linkeddomain vertouk.com |
2016-02-02 |
insert industry_tag apparel software |
2016-02-02 |
insert solution_pages_linkeddomain vertouk.com |
2016-02-02 |
insert source_ip 94.229.161.93 |
2015-05-12 |
insert client Paul Smith |
2015-05-08 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-04-10 |
insert client Heidi Klein |
2015-04-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-03-24 |
update statutory_documents 24/01/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-04-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-04-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-04 |
update statutory_documents 24/01/14 FULL LIST |
2014-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2014-01-21 |
delete client Rampant Sporting |
2013-11-24 |
insert client Ballyclare Limited |
2013-08-31 |
insert client Ensemble Clothing |
2013-08-02 |
delete source_ip 87.106.245.76 |
2013-08-02 |
insert source_ip 91.208.99.12 |
2013-08-02 |
update robots_txt_status www.primasolutions.co.uk: 404 => 200 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-03-25 |
update statutory_documents SECOND FILING WITH MUD 24/01/13 FOR FORM AR01 |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA HALDENBY |
2013-02-07 |
update statutory_documents 24/01/13 FULL LIST |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 07/02/2013 |
2013-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES NORMAN / 07/02/2013 |
2013-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED MR GORDON CHARLES ROBERT BACON |
2012-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS KARAN FRANCES JARRAM |
2012-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2012-02-16 |
update statutory_documents 24/01/12 FULL LIST |
2011-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/10 |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW BURRELL |
2011-03-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DEREK BELCHER |
2011-03-01 |
update statutory_documents 24/01/11 FULL LIST |
2010-03-23 |
update statutory_documents 24/01/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA HALDENBY / 23/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES NORMAN / 23/03/2010 |
2010-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09 |
2009-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DENNETT |
2009-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN |
2009-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-06-15 |
update statutory_documents ALTER MEMORANDUM 08/06/2009 |
2009-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2007-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2003-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
2002-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
2001-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-19 |
update statutory_documents RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS |
1999-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-03 |
update statutory_documents RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS |
1997-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/97 FROM:
MERIDIAN HOUSE, WHEATFIELDS WAY, HINCKLEY, LEICESTERSHIRE LE10 1YG |
1997-07-09 |
update statutory_documents COMPANY NAME CHANGED
C.S.B. MERIDIAN LTD.
CERTIFICATE ISSUED ON 09/07/97 |
1997-03-13 |
update statutory_documents RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS |
1996-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-04-19 |
update statutory_documents RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS |
1995-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-20 |
update statutory_documents RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS |
1995-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-25 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1994-08-25 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/94 |
1994-08-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/08/94 |
1994-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX HA3 6PE |
1994-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-03-16 |
update statutory_documents RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS |
1993-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
ABACUS HOUSE, 32 FRIAR LANE, LEICESTER, LE1 5RA |
1993-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS |
1992-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-07-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-04-28 |
update statutory_documents RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS |
1992-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-04-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-03-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-02-04 |
update statutory_documents SECRETARY RESIGNED |
1991-01-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |