Date | Description |
2025-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2025-01-28 |
update statutory_documents FIRST GAZETTE |
2024-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2024 FROM
UNIT 42 PRICE STREET BUSINESS CENTRE
PRICE STREET
BIRKENHEAD
WIRRAL
CH41 4JQ
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-01-30 |
update statutory_documents FIRST GAZETTE |
2024-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-06-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-05-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GYONGYOSI |
2022-02-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-02-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2022-02-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2022-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-07-07 |
update company_status Active - Proposal to Strike off => Active |
2021-06-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
2021-05-07 |
update company_status Active => Active - Proposal to Strike off |
2021-05-04 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
delete address 132 BIRKENHEAD ROAD WALLASEY ENGLAND CH44 7BZ |
2021-04-07 |
insert address UNIT 42 PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD WIRRAL ENGLAND CH41 4JQ |
2021-04-07 |
update registered_address |
2021-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2021 FROM
132 BIRKENHEAD ROAD
WALLASEY
CH44 7BZ
ENGLAND |
2021-01-16 |
insert sales_emails sa..@bots2work.com |
2021-01-16 |
insert email sa..@bots2work.com |
2021-01-16 |
insert index_pages_linkeddomain sens-o-bot.com |
2021-01-16 |
update robots_txt_status bots2work.com: 404 => 200 |
2021-01-16 |
update robots_txt_status www.bots2work.com: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-02 |
delete sales_emails sa..@bots2work.com |
2020-02-02 |
delete email sa..@bots2work.com |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2019-06-12 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-12 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED DAVID GYONGYOSI |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER BEREZNAY / 14/01/2019 |
2019-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
2018-11-07 |
delete address 202 WALLASEY ROAD WALLASEY ENGLAND CH44 2AG |
2018-11-07 |
insert address 132 BIRKENHEAD ROAD WALLASEY ENGLAND CH44 7BZ |
2018-11-07 |
update registered_address |
2018-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
202 WALLASEY ROAD
WALLASEY
CH44 2AG
ENGLAND |
2018-08-07 |
delete sic_code 41201 - Construction of commercial buildings |
2018-08-07 |
insert company_previous_name BMG FASADE (UK) LTD |
2018-08-07 |
insert sic_code 62012 - Business and domestic software development |
2018-08-07 |
insert sic_code 62020 - Information technology consultancy activities |
2018-08-07 |
insert sic_code 62030 - Computer facilities management activities |
2018-08-07 |
update name BMG FASADE (UK) LTD => BOTS2WORK LTD |
2018-07-20 |
update statutory_documents COMPANY NAME CHANGED BMG FASADE (UK) LTD
CERTIFICATE ISSUED ON 20/07/18 |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED PETER BEREZNAY |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BEREZNAY |
2018-07-19 |
update statutory_documents CESSATION OF TUNDE IVADI BOROSNE AS A PSC |
2018-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TUNDE BOROSNE |
2018-05-07 |
delete address 35 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9EN |
2018-05-07 |
insert address 202 WALLASEY ROAD WALLASEY ENGLAND CH44 2AG |
2018-05-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-05-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-05-07 |
update registered_address |
2018-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
35 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9EN
ENGLAND |
2018-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2018-01-07 |
delete address 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG |
2018-01-07 |
insert address 35 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9EN |
2018-01-07 |
update registered_address |
2017-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
202 WALLASEY ROAD
WALLASEY
MERSEYSIDE
CH44 2AG |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
2016-03-08 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-08 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-18 |
update statutory_documents 14/02/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-05-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 202 WALLASEY ROAD WALLASEY MERSEYSIDE ENGLAND CH44 2AG |
2015-03-07 |
insert address 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-27 |
update statutory_documents 14/02/15 FULL LIST |
2014-11-07 |
delete address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE |
2014-11-07 |
insert address 202 WALLASEY ROAD WALLASEY MERSEYSIDE ENGLAND CH44 2AG |
2014-11-07 |
update registered_address |
2014-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
77-81 SEAVIEW ROAD
WALLASEY
MERSEYSIDE
CH45 4LE |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-02 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE ENGLAND CH45 4LE |
2014-03-07 |
insert address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-18 |
update statutory_documents 14/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-14 => 2014-11-30 |
2013-11-01 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-02-25 |
update statutory_documents DIRECTOR APPOINTED MRS TUNDE IVADI BOROSNE |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALAZS HORVATH |
2013-02-15 |
update statutory_documents 14/02/13 FULL LIST |
2012-02-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |