Date | Description |
2021-03-06 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-02-07 |
update company_status Active => Active - Proposal to Strike off |
2021-02-02 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-01-20 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-01-08 |
update statutory_documents SOLVENCY STATEMENT DATED 21/12/20 |
2021-01-08 |
update statutory_documents REDUCE ISSUED CAPITAL 21/12/2020 |
2021-01-08 |
update statutory_documents 08/01/21 STATEMENT OF CAPITAL GBP 1 |
2021-01-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE ROWAN BROOKS / 17/10/2020 |
2020-07-07 |
update account_ref_day 29 => 28 |
2020-07-07 |
update accounts_next_due_date 2020-06-27 => 2020-09-22 |
2020-06-22 |
update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-04-07 |
update account_ref_day 30 => 29 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-27 |
2020-03-27 |
update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update account_ref_month 12 => 6 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-03-31 |
2019-09-27 |
update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-03-07 |
update num_mort_outstanding 4 => 2 |
2019-03-07 |
update num_mort_satisfied 10 => 12 |
2019-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011801540012 |
2019-02-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011801540015 |
2019-02-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-02-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2019-01-07 |
delete address FLOWTECH PIMBO ROAD SKELMERSDALE ENGLAND WN8 9RB |
2019-01-07 |
insert address BOLLIN HOUSE RIVERSIDE BUSINESS PARK WILMSLOW ENGLAND SK9 1DP |
2019-01-07 |
update registered_address |
2019-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM
FLOWTECH PIMBO ROAD
SKELMERSDALE
WN8 9RB
ENGLAND |
2018-12-20 |
update statutory_documents SECRETARY APPOINTED MR RUSSELL CASH |
2018-11-12 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CASH |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON |
2018-08-07 |
update account_ref_month 1 => 12 |
2018-07-31 |
update statutory_documents CURRSHO FROM 31/01/2019 TO 31/12/2018 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-04-17 |
update statutory_documents ADOPT ARTICLES 20/03/2018 |
2018-04-07 |
delete address 53 WENLOCK WAY THURMASTON LEICESTER ENGLAND LE4 9HU |
2018-04-07 |
insert address FLOWTECH PIMBO ROAD SKELMERSDALE ENGLAND WN8 9RB |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
53 WENLOCK WAY
THURMASTON
LEICESTER
LE4 9HU
ENGLAND |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR SEAN MARK FENNON |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCGREEVY |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMBASIVA THIRUMALAI |
2017-12-07 |
update account_category FULL => SMALL |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-07 |
delete address 19 NEW STAR ROAD LEICESTER LE4 9JD |
2017-02-07 |
insert address 53 WENLOCK WAY THURMASTON LEICESTER ENGLAND LE4 9HU |
2017-02-07 |
update registered_address |
2017-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
19 NEW STAR ROAD
LEICESTER
LE4 9JD |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DOUGLAS MCGREEVY |
2016-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-17 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-07 |
update num_mort_outstanding 6 => 4 |
2016-06-07 |
update num_mort_satisfied 8 => 10 |
2016-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011801540011 |
2016-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMBASIVA GOUNDER THIRUMALAI / 01/04/2014 |
2015-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-26 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-07 |
update num_mort_charges 13 => 14 |
2015-06-07 |
update num_mort_outstanding 5 => 6 |
2015-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011801540015 |
2015-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHANDER KHERA |
2015-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-03-07 |
update num_mort_charges 12 => 13 |
2015-03-07 |
update num_mort_outstanding 4 => 5 |
2015-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011801540014 |
2015-02-07 |
update num_mort_charges 10 => 12 |
2015-02-07 |
update num_mort_outstanding 2 => 4 |
2015-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011801540012 |
2015-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011801540013 |
2014-12-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-07-07 |
delete address 19 NEW STAR ROAD LEICESTER UNITED KINGDOM LE4 9JD |
2014-07-07 |
insert address 19 NEW STAR ROAD LEICESTER LE4 9JD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-18 |
update statutory_documents 01/06/14 FULL LIST |
2014-01-07 |
update num_mort_charges 9 => 10 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011801540011 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 2912 - Manufacture of pumps & compressors |
2013-06-21 |
delete sic_code 4533 - Plumbing |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-07 |
update statutory_documents 01/06/13 FULL LIST |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 01/06/12 FULL LIST |
2012-02-03 |
update statutory_documents ADOPT ARTICLES 20/01/2012 |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UMA THIRUMALAI |
2011-07-27 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents 01/06/11 FULL LIST |
2011-04-21 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 31/01/2011 |
2010-07-30 |
update statutory_documents 01/06/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMBASIVA GOUNDER THIRUMALAI / 31/05/2009 |
2010-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / UMA THIRUMALAI / 31/05/2009 |
2010-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2010 FROM
47 HIGHMERES ROAD
THURMASTON BOULEVARD
LEICESTER
LEICESTERSHIRE
LE4 7LZ |
2010-05-24 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1998-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1998-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-10 |
update statutory_documents SECRETARY RESIGNED |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
1997-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-07-08 |
update statutory_documents RETURN MADE UP TO 12/06/96; CHANGE OF MEMBERS |
1996-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-03-19 |
update statutory_documents ALTER MEM AND ARTS 19/09/95 |
1995-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07 |
1995-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/95 FROM:
20 NEW WALK
LEICESTER
LE1 6TX |
1995-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-18 |
update statutory_documents RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS |
1995-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/95 FROM:
67 MAPLEWELL ROAD
WOODHOUSE EAVES
LOUGHBOROUGH,LEICS
LE12 8RG |
1995-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-07-03 |
update statutory_documents RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS |
1994-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/94 FROM:
53 MAPPLEWELL RD
WOODHOUSE EAVES
LOUGHBOROUGH
LEICS LE12 8RG |
1994-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-21 |
update statutory_documents RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS |
1993-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-06-24 |
update statutory_documents RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS |
1991-07-05 |
update statutory_documents RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS |
1991-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS |
1990-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1988-09-22 |
update statutory_documents RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS |
1988-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-09-29 |
update statutory_documents RETURN MADE UP TO 08/09/87; NO CHANGE OF MEMBERS |
1987-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1986-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-03 |
update statutory_documents RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS |
1986-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85 |
1974-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1974-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |