Date | Description |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES |
2024-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2024 FROM
UNIT 5E EDWARDSON ROAD
MEADOWFIELD
DURHAM
COUNTY DURHAM
DH7 8RL
ENGLAND |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO 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 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-01 |
delete source_ip 35.214.101.137 |
2023-08-01 |
insert source_ip 88.208.252.9 |
2023-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DRESSER |
2023-04-07 |
delete address 384 LINTHORPE ROAD MIDDLESBROUGH ENGLAND TS5 6HA |
2023-04-07 |
insert address UNIT 5E EDWARDSON ROAD MEADOWFIELD DURHAM COUNTY DURHAM ENGLAND DH7 8RL |
2023-04-07 |
insert company_previous_name DUNELM TESTING LTD |
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 |
2023-04-07 |
update name DUNELM TESTING LTD => G2M TESTING LTD |
2023-04-07 |
update registered_address |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
2022-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2022 FROM
384 LINTHORPE ROAD
MIDDLESBROUGH
TS5 6HA
ENGLAND |
2022-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLENN ANDERSON |
2022-11-08 |
update statutory_documents ADOPT ARTICLES 01/11/2022 |
2022-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WOODS |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY RAYMOND DRESSER / 02/11/2022 |
2022-11-03 |
update statutory_documents 02/11/22 STATEMENT OF CAPITAL GBP 290 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GLENN ANDERSON |
2022-09-01 |
update statutory_documents COMPANY NAME CHANGED DUNELM TESTING LTD
CERTIFICATE ISSUED ON 01/09/22 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
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 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-10-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-07 |
update account_ref_day 30 => 31 |
2020-08-07 |
update account_ref_month 11 => 12 |
2020-08-07 |
update accounts_next_due_date 2020-11-30 => 2020-12-31 |
2020-07-27 |
update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-09-26 |
update statutory_documents ADOPT ARTICLES 10/09/2019 |
2019-09-23 |
update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 100 |
2019-08-07 |
delete address 12 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA |
2019-08-07 |
insert address 384 LINTHORPE ROAD MIDDLESBROUGH ENGLAND TS5 6HA |
2019-08-07 |
insert company_previous_name HYMAS GEOENVIRONMENTAL LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-07 |
update name HYMAS GEOENVIRONMENTAL LIMITED => DUNELM TESTING LTD |
2019-08-07 |
update registered_address |
2019-08-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL AISTON |
2019-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL COCKERTON |
2019-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM
12 YARM ROAD
STOCKTON ON TEES
CLEVELAND
TS18 3NA |
2019-07-25 |
update statutory_documents COMPANY NAME CHANGED HYMAS GEOENVIRONMENTAL LIMITED
CERTIFICATE ISSUED ON 25/07/19 |
2019-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-26 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-23 |
update statutory_documents 28/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-03 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-01-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2014-12-23 |
update statutory_documents 28/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-05 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-18 |
update statutory_documents 28/11/13 FULL LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 05/08/2013 |
2013-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-12-03 |
update statutory_documents 28/11/12 FULL LIST |
2012-08-08 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents 28/11/11 FULL LIST |
2011-08-08 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 28/11/10 FULL LIST |
2010-09-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 28/11/2009 |
2009-10-20 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-05 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents COMPANY NAME CHANGED SOLMEK LIMITED
CERTIFICATE ISSUED ON 05/11/08 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
2005-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/05 FROM:
36D NEWGATE STREET
MORPETH
NORTHUMBERLAND
NE61 1BA |
2005-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2003-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-06 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
4 SWEETBRIAR CLOSE
MORPETH
NORTHUMBERLAND
NE6 3RP |
2002-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
24 CAIRN PARK
LONGFRAMLINGTON
MORPETH
NORTHUMBERLAND NE65 8JS |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-11 |
update statutory_documents SECRETARY RESIGNED |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |