Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-05-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2023-05-09 |
update statutory_documents FIRST GAZETTE |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-20 |
update website_status FlippedRobots => OK |
2021-04-21 |
update website_status Disallowed => FlippedRobots |
2021-04-07 |
delete address 2 OLD BARNES RYCOTE LANE MILTON COMMON THAME ENGLAND OX9 2NZ |
2021-04-07 |
insert address 13 UPPER HIGH STREET THAME OXFORDSHIRE ENGLAND OX9 3ER |
2021-04-07 |
update registered_address |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
2 OLD BARNES RYCOTE LANE
MILTON COMMON
THAME
OX9 2NZ
ENGLAND |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-02-20 |
update website_status FlippedRobots => Disallowed |
2021-01-28 |
update website_status Disallowed => FlippedRobots |
2020-10-15 |
update website_status FlippedRobots => Disallowed |
2020-09-24 |
update website_status Disallowed => FlippedRobots |
2020-07-14 |
update website_status FlippedRobots => Disallowed |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-24 |
update website_status Disallowed => FlippedRobots |
2020-04-24 |
update website_status FlippedRobots => Disallowed |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-05 |
update website_status Disallowed => FlippedRobots |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-02-04 |
update website_status FlippedRobots => Disallowed |
2020-01-13 |
update website_status Disallowed => FlippedRobots |
2019-11-12 |
update website_status FlippedRobots => Disallowed |
2019-10-24 |
update website_status Disallowed => FlippedRobots |
2019-08-24 |
update website_status FlippedRobots => Disallowed |
2019-08-03 |
update website_status Disallowed => FlippedRobots |
2019-06-04 |
update website_status FlippedRobots => Disallowed |
2019-04-18 |
update website_status FailedRobots => FlippedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update website_status FlippedRobots => FailedRobots |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-02-23 |
update website_status FailedRobots => FlippedRobots |
2019-02-06 |
update website_status FlippedRobots => FailedRobots |
2019-01-05 |
update website_status FailedRobots => FlippedRobots |
2018-11-23 |
update website_status FlippedRobots => FailedRobots |
2018-10-21 |
update website_status Disallowed => FlippedRobots |
2018-08-17 |
update website_status FlippedRobots => Disallowed |
2018-07-23 |
update website_status Disallowed => FlippedRobots |
2018-05-19 |
update website_status FlippedRobots => Disallowed |
2018-04-24 |
update website_status Disallowed => FlippedRobots |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
2018-02-23 |
update website_status FlippedRobots => Disallowed |
2018-02-04 |
update website_status Disallowed => FlippedRobots |
2017-12-04 |
update website_status FlippedRobots => Disallowed |
2017-11-15 |
update website_status Disallowed => FlippedRobots |
2017-10-08 |
update website_status FlippedRobots => Disallowed |
2017-09-19 |
update website_status Disallowed => FlippedRobots |
2017-06-26 |
update website_status FlippedRobots => Disallowed |
2017-06-04 |
update website_status Disallowed => FlippedRobots |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update website_status FlippedRobots => Disallowed |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-14 |
update website_status Disallowed => FlippedRobots |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-10-07 |
delete address 280 BATH ROAD HEATHROW IV, HEATHROW BLVD WEST DRAYTON MIDDLESEX UB7 0DQ |
2016-10-07 |
insert address 2 OLD BARNES RYCOTE LANE MILTON COMMON THAME ENGLAND OX9 2NZ |
2016-10-07 |
update registered_address |
2016-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
280 BATH ROAD
HEATHROW IV, HEATHROW BLVD
WEST DRAYTON
MIDDLESEX
UB7 0DQ |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-13 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-15 |
update statutory_documents 20/02/16 FULL LIST |
2016-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 10/03/2016 |
2016-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. RAYMOND GILBERT RUSSELL GLOVER / 10/03/2016 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-04-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-04 |
update statutory_documents 20/02/15 FULL LIST |
2014-04-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GLOVER |
2014-04-07 |
delete address 280 BATH ROAD HEATHROW IV, HEATHROW BLVD WEST DRAYTON MIDDLESEX UNITED KINGDOM UB7 0DQ |
2014-04-07 |
insert address 280 BATH ROAD HEATHROW IV, HEATHROW BLVD WEST DRAYTON MIDDLESEX UB7 0DQ |
2014-04-07 |
insert company_previous_name ADGAM TRADING LIMITED |
2014-04-07 |
insert company_previous_name SIP SERVICES EUROPE LIMITED |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-31 |
update statutory_documents COMPANY NAME CHANGED ADGAM TRADING LIMITED
CERTIFICATE ISSUED ON 31/03/14 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-14 |
update statutory_documents COMPANY NAME CHANGED SIP SERVICES EUROPE LIMITED
CERTIFICATE ISSUED ON 14/03/14 |
2014-03-12 |
update statutory_documents 20/02/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-12 |
update statutory_documents 20/02/13 FULL LIST |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 20/02/12 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 20/02/11 FULL LIST |
2010-05-06 |
update statutory_documents 20/02/10 FULL LIST |
2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COX |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAWRENCE MORRICE |
2009-05-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-03-17 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
135 DUCKS HILL ROAD
NORTHWOOD
MIDDLESEX
HA6 2SQ |
2009-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-18 |
update statutory_documents COMPANY NAME CHANGED
WININSTALL EUROPE LIMITED
CERTIFICATE ISSUED ON 18/05/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
123A CAERPHILLY ROAD
CARDIFF
SOUTH GLAMORGAN CF14 4QA |
2004-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-18 |
update statutory_documents SECRETARY RESIGNED |
2004-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |