Date | Description |
2025-03-19 |
delete client Vectura Ltd |
2024-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ENGLAND / 21/11/2024 |
2024-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DREW DORLING / 21/11/2024 |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, NO UPDATES |
2024-07-09 |
delete address Unit 18 Parkengue
Kernick Industrial Estate
Penryn, Cornwall
TR10 9EP |
2024-07-09 |
delete source_ip 185.24.98.215 |
2024-07-09 |
insert address Unit 3A
Tregoniggie Industrial Estate
Falmouth, Cornwall
TR11 4SN |
2024-07-09 |
insert alias Kernow Controls Limited |
2024-07-09 |
insert source_ip 92.205.171.169 |
2024-07-09 |
update primary_contact Unit 18 Parkengue
Kernick Industrial Estate
Penryn, Cornwall
TR10 9EP => Unit 3A
Tregoniggie Industrial Estate
Falmouth, Cornwall
TR11 4SN |
2024-04-07 |
delete address UNIT 18 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL ENGLAND TR10 9EP |
2024-04-07 |
insert address UNIT 3A TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL ENGLAND TR11 4SN |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-04-07 |
update registered_address |
2024-03-30 |
delete cto Drew Dorling |
2024-03-30 |
insert otherexecutives Drew Dorling |
2024-03-30 |
update person_title Drew Dorling: Technical Director; Founder => Founder; Director |
2024-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2024 FROM
UNIT 18 PARKENGUE KERNICK INDUSTRIAL ESTATE
PENRYN
CORNWALL
TR10 9EP
ENGLAND |
2024-03-04 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-09-07 |
update num_mort_charges 0 => 1 |
2023-09-07 |
update num_mort_outstanding 0 => 1 |
2023-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074238510001 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-03 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-30 |
insert index_pages_linkeddomain liminaldesign.co.uk |
2023-06-30 |
update robots_txt_status www.kernowcontrols.co.uk: 0 => 200 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES |
2021-11-16 |
update statutory_documents 09/07/21 STATEMENT OF CAPITAL GBP 180 |
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 |
2021-07-23 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address 18 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN ENGLAND TR10 9EP |
2021-02-07 |
insert address UNIT 18 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL ENGLAND TR10 9EP |
2021-02-07 |
update registered_address |
2021-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DREW STUART DORLING / 25/01/2021 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
18 PARKENGUE
KERNICK INDUSTRIAL ESTATE
PENRYN
TR10 9EP
ENGLAND |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
UNIT 18 PARKENGUE UNIT 18 PARKENGUE
KERNICK INDUSTRIAL ESTATE
PENRYN
CORNWALL
TR10 9EP
ENGLAND |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DREW STUART DORLING / 16/12/2020 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DREW STUART DORLING / 19/03/2018 |
2020-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ENGLAND / 16/12/2020 |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-10 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-12-21 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-10-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN ENGLAND |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-07 |
delete address UNIT 2 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL ENGLAND TR10 9EP |
2018-07-07 |
insert address 18 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN ENGLAND TR10 9EP |
2018-07-07 |
update registered_address |
2018-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2018 FROM
UNIT 2 PARKENGUE
KERNICK INDUSTRIAL ESTATE
PENRYN
CORNWALL
TR10 9EP
ENGLAND |
2018-01-09 |
update statutory_documents ADOPT ARTICLES 08/12/2017 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-07-07 |
delete address KERNOW CONTROLS TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL TR10 9TA |
2016-07-07 |
insert address UNIT 2 PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL ENGLAND TR10 9EP |
2016-07-07 |
update registered_address |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
KERNOW CONTROLS TREMOUGH INNOVATION CENTRE
TREMOUGH CAMPUS
PENRYN
CORNWALL
TR10 9TA |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2016-01-08 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-12-10 |
update statutory_documents 29/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-14 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address KERNOW CONTROLS TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL ENGLAND TR10 9TA |
2014-12-07 |
insert address KERNOW CONTROLS TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL TR10 9TA |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-24 |
update statutory_documents 29/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-05 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 3 SOUTH HARBOUR, HARBOUR VILLAGE PENRYN CORNWALL UNITED KINGDOM TR10 8LR |
2014-01-07 |
insert address KERNOW CONTROLS TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL ENGLAND TR10 9TA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2014-01-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
3 SOUTH HARBOUR, HARBOUR VILLAGE
PENRYN
CORNWALL
TR10 8LR
UNITED KINGDOM |
2013-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
KERNOW CONTROLS TREMOUGH INNOVATION CENTRE
TREMOUGH CAMPUS
PENRYN
CORNWALL
TR10 9TA |
2013-12-30 |
update statutory_documents 29/10/13 FULL LIST |
2013-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DREW STUART DORLING / 27/09/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-21 |
delete address 36 BUDOCK TERRACE FALMOUTH CORNWALL UNITED KINGDOM TR11 3NE |
2013-06-21 |
insert address 3 SOUTH HARBOUR, HARBOUR VILLAGE PENRYN CORNWALL UNITED KINGDOM TR10 8LR |
2013-06-21 |
update registered_address |
2012-10-30 |
update statutory_documents 29/10/12 FULL LIST |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DREW STUART DORLING / 01/04/2012 |
2012-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
36 BUDOCK TERRACE
FALMOUTH
CORNWALL
TR11 3NE
UNITED KINGDOM |
2012-03-14 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 29/10/11 FULL LIST |
2010-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |