Date | Description |
2025-04-29 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2025-04-13 |
delete source_ip 141.193.213.21 |
2025-04-13 |
delete source_ip 141.193.213.20 |
2025-04-13 |
insert source_ip 18.202.8.75 |
2025-04-13 |
insert source_ip 3.248.56.152 |
2025-04-13 |
insert source_ip 54.155.19.65 |
2025-04-13 |
update website_status TemplateWebsite => OK |
2025-02-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, WITH UPDATES |
2024-11-03 |
update statutory_documents RE: SUB-DIVISION 23/10/2024 |
2024-11-01 |
update statutory_documents SUB-DIVISION
23/10/24 |
2024-07-01 |
update website_status InternalTimeout => TemplateWebsite |
2024-06-17 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-19 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-04-26 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-02 |
update website_status OK => InternalTimeout |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2020-10-30 |
delete address 4 HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ |
2020-10-30 |
insert address HIGHWAY HOUSE SALTMEADOWS ROAD GATESHEAD ENGLAND NE8 3AH |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM
4 HIGH STREET
STANLEY
COUNTY DURHAM
DH9 0DQ |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
2019-09-16 |
update statutory_documents ADOPT ARTICLES 23/08/2019 |
2019-09-03 |
update statutory_documents 23/08/19 STATEMENT OF CAPITAL GBP 124 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-13 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LISGO / 11/09/2018 |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / UKDV HOLDINGS LIMITED / 24/04/2018 |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-11 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update statutory_documents ADOPT ARTICLES 24/04/2018 |
2018-05-03 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 114 |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LISGO / 10/08/2017 |
2017-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MAUGHAN / 10/08/2017 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERATOR CONSULTING LIMITED |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKDV HOLDINGS LIMITED |
2017-08-18 |
update statutory_documents CESSATION OF COLIN SHAW AS A PSC |
2017-08-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-17 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-04-26 |
delete address 10 SAMSON CLOSE NEWCASTLE UPON TYNE UNITED KINGDOM NE12 6DX |
2017-04-26 |
insert address 4 HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ |
2017-04-26 |
update registered_address |
2017-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
10 SAMSON CLOSE
NEWCASTLE UPON TYNE
NE12 6DX
UNITED KINGDOM |
2016-12-19 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-12-19 |
update account_ref_month 3 => 10 |
2016-12-19 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-11 => 2017-07-31 |
2016-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-11 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/10/2016 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-08-07 |
insert company_previous_name UKDV UTILITIES LIMITED |
2016-08-07 |
update name UKDV UTILITIES LIMITED => CTRL HUB LIMITED |
2016-07-29 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 1 |
2016-07-21 |
update statutory_documents COMPANY NAME CHANGED UKDV UTILITIES LIMITED
CERTIFICATE ISSUED ON 21/07/16 |
2016-05-14 |
insert sic_code 62030 - Computer facilities management activities |
2016-05-14 |
update returns_last_madeup_date null => 2016-03-11 |
2016-05-14 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-06 |
update statutory_documents 11/03/16 FULL LIST |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK LISGO |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES MAUGHAN |
2015-07-10 |
insert company_previous_name UKDV TEEMO LIMITED |
2015-07-10 |
update name UKDV TEEMO LIMITED => UKDV UTILITIES LIMITED |
2015-06-26 |
update statutory_documents COMPANY NAME CHANGED UKDV TEEMO LIMITED
CERTIFICATE ISSUED ON 26/06/15 |
2015-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |