Date | Description |
2024-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-08-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-08-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-08-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-08-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2023-07-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-07-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2023-02-13 |
update statutory_documents SECRETARY APPOINTED TONY FERGUSON |
2023-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW |
2022-08-18 |
update statutory_documents DIRECTOR APPOINTED MR CLAES STURE BERTIL ÖDMAN |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW OVERTON |
2022-08-17 |
update robots_txt_status www.alcolockgb.co.uk: 200 => 404 |
2022-07-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STANLEY LAWRENCE |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-01-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-11 |
delete address 36 Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF |
2021-08-11 |
delete alias Alcolock® GB Ltd |
2021-08-11 |
delete email al..@isotrakgroup.com |
2021-08-11 |
delete index_pages_linkeddomain studio-74.co.uk |
2021-08-11 |
insert address 36 Queensbridge
Northampton
NN4 7BF |
2021-08-11 |
insert address 36 Queensbridge, Bedford Road,
Northampton, Northamptonshire,
NN4 7BF, UK |
2021-08-11 |
insert index_pages_linkeddomain breathalock.com |
2021-08-11 |
insert index_pages_linkeddomain connexas.com |
2021-08-11 |
insert index_pages_linkeddomain verilocation.com |
2021-08-11 |
update primary_contact 36 Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF => 36 Queensbridge
Northampton
NN4 7BF |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM SUMNER |
2020-10-30 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 9 => 12 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON |
2020-09-24 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN ALBERTSSON |
2020-09-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
2020-08-28 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
2020-07-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
2019-06-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SHAW |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-05-07 |
update accounts_last_madeup_date 2018-01-12 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ISOTRAK HOLDINGS LIMITED / 01/05/2019 |
2019-04-23 |
delete general_emails in..@alcolockgb.com |
2019-04-23 |
delete email in..@alcolockgb.com |
2019-04-23 |
delete terms_pages_linkeddomain google.com |
2019-04-23 |
delete terms_pages_linkeddomain website-law.co.uk |
2019-04-23 |
insert alias Alcolock Ltd |
2019-04-23 |
insert email al..@isotrakgroup.com |
2019-04-23 |
insert email nf..@isotrakgroup.com |
2019-04-23 |
insert terms_pages_linkeddomain mailchimp.com |
2019-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
2019-02-07 |
update account_ref_day 12 => 30 |
2019-02-07 |
update account_ref_month 1 => 9 |
2019-02-07 |
update accounts_next_due_date 2019-10-12 => 2019-06-30 |
2019-01-14 |
update statutory_documents PREVSHO FROM 12/01/2019 TO 30/09/2018 |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROGERSON |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-01-12 |
2018-11-07 |
update accounts_next_due_date 2018-10-12 => 2019-10-12 |
2018-10-11 |
update statutory_documents 12/01/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_ref_day 30 => 12 |
2018-07-07 |
update account_ref_month 9 => 1 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-12 |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH PATRICK KELLY |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE |
2018-06-07 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 12/01/2018 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
2018-03-18 |
delete contact_pages_linkeddomain google.co.uk |
2018-03-18 |
delete fax 01761 361010 |
2018-03-18 |
insert address 36 Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF |
2018-03-18 |
insert phone 0330 111 2636 |
2018-03-18 |
update primary_contact null => 36 Queensbridge, Bedford Road, Northampton, Northants, NN4 7BF |
2018-03-07 |
delete address 9-13 HIGH STREET WELLS SOMERSET ENGLAND BA5 2AA |
2018-03-07 |
insert address 36 QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF |
2018-03-07 |
update account_ref_day 31 => 30 |
2018-03-07 |
update account_ref_month 12 => 9 |
2018-03-07 |
update registered_address |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR JIM SUMNER |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOCK |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE WHITTOCK |
2018-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE WHITTOCK |
2018-01-25 |
update statutory_documents CURRSHO FROM 31/12/2018 TO 30/09/2018 |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
9-13 HIGH STREET
WELLS
SOMERSET
BA5 2AA
ENGLAND |
2018-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOTRAK HOLDINGS LIMITED |
2018-01-25 |
update statutory_documents CESSATION OF DAVID GEORGE WHITTOCK AS A PSC |
2018-01-25 |
update statutory_documents CESSATION OF DIANE AMELIA WHITTOCK AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-03 |
update statutory_documents 16/08/16 STATEMENT OF CAPITAL GBP 100.00 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-07 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-07 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-02 |
update statutory_documents 27/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-22 |
update robots_txt_status www.alcolockgb.co.uk: 404 => 200 |
2015-05-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-04-07 |
delete address WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK MIDSOMER NORTON RADSTOCK BA3 2BB |
2015-04-07 |
insert address 9-13 HIGH STREET WELLS SOMERSET ENGLAND BA5 2AA |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM
WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK
MIDSOMER NORTON
RADSTOCK
BA3 2BB |
2015-03-23 |
update statutory_documents 27/01/15 FULL LIST |
2014-10-14 |
update statutory_documents SECRETARY APPOINTED MRS DIANE AMELIA WHITTOCK |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON ALDRIDGE |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ALDRIDGE |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON ALDRIDGE |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK MIDSOMER NORTON RADSTOCK ENGLAND BA3 2BB |
2014-02-07 |
insert address WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK MIDSOMER NORTON RADSTOCK BA3 2BB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-02-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-01-30 |
update statutory_documents 27/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-24 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents 27/01/13 FULL LIST |
2012-07-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
WELBECK HOUSE, SPITFIRE CLOSE
ERMINE BUSINESS PARK
HUNTINGDON
PE29 6XY |
2012-01-27 |
update statutory_documents SAIL ADDRESS CREATED |
2012-01-27 |
update statutory_documents 27/01/12 FULL LIST |
2011-09-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 27/01/11 FULL LIST |
2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE WHITTOCK / 01/02/2011 |
2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JERRY ALDRIDGE / 01/02/2011 |
2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE AMELIA WHITTOCK / 01/02/2011 |
2011-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 01/02/2011 |
2011-02-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ALDRIDGE / 01/02/2011 |
2010-06-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents 27/01/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WHITTOCK / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE AMELIA WHITTOCK / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ALDRIDGE / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JERRY ALDRIDGE / 11/02/2010 |
2009-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
2007-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-07 |
update statutory_documents S-DIV
21/02/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents SECRETARY RESIGNED |
2006-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |