Date | Description |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES |
2024-10-28 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 24/01/2024 |
2024-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 24/01/2024 |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES |
2021-11-15 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 11/02/2021 |
2021-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 11/02/2021 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-22 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN EASTHOPE |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-12 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MR DARREN EASTHOPE |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW NIBLETT |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-31 |
update statutory_documents 06/07/18 STATEMENT OF CAPITAL GBP 1200.00 |
2018-07-08 |
update num_mort_charges 1 => 2 |
2018-07-08 |
update num_mort_outstanding 1 => 2 |
2018-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060742230002 |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-28 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-16 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-13 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-02 |
update statutory_documents 30/01/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-13 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 8 ASQUITH AVENUE BUSINESS PARK
GILDERSOME, MORLEY
LEEDS
WEST YORKSHIRE
LS27 7RZ
UNITED KINGDOM |
2015-02-03 |
update statutory_documents 30/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-23 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE ENGLAND WF7 6FE |
2014-02-07 |
insert address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6FE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-02-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-01-30 |
update statutory_documents 30/01/14 FULL LIST |
2013-10-07 |
delete address UNIT 8 ASQUITH AVENUE BUSINESS PARK MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 7RZ |
2013-10-07 |
insert address UNIT 6 LISTER PARK, GREEN LANE IND. EST. FEATHERSTONE PONTEFRACT WEST YORKSHIRE ENGLAND WF7 6FE |
2013-10-07 |
update registered_address |
2013-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
UNIT 8 ASQUITH AVENUE BUSINESS PARK
MORLEY
LEEDS
WEST YORKSHIRE
LS27 7RZ
UNITED KINGDOM |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-07 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060742230001 |
2013-06-25 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-08 |
update statutory_documents 30/01/13 FULL LIST |
2012-06-22 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT FF04 CITY MILLS
PEEL STREET MORLEY
LEEDS
WEST YORKSHIRE
LS27 8QL |
2012-01-31 |
update statutory_documents 30/01/12 FULL LIST |
2012-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 01/11/2011 |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 21/11/2011 |
2011-06-24 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
UNIT FF04, CITY MILLS
PEEL STREET MORLEY
LEEDS
LS27 8QL
UNITED KINGDOM |
2011-01-31 |
update statutory_documents 30/01/11 FULL LIST |
2010-06-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2010-03-19 |
update statutory_documents 30/01/10 FULL LIST |
2010-03-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES BOLTON / 30/01/2010 |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EVANS / 30/01/2010 |
2009-05-29 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-10-09 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN EVANS |
2008-10-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNIS MADDEN |
2008-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EVANS / 01/08/2008 |
2008-09-19 |
update statutory_documents DIRECTOR APPOINTED MR KARL JAMES BOLTON |
2008-08-13 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents GBP NC 1000/50000
27/05/08 |
2008-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
11 KINGFISHER MEWS, MORLEY
LEEDS
WEST YORKSHIRE
LS27 8GT |
2008-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |