Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
delete about_pages_linkeddomain creativemail.com |
2024-03-14 |
delete casestudy_pages_linkeddomain creativemail.com |
2024-03-14 |
delete contact_pages_linkeddomain creativemail.com |
2024-03-14 |
delete index_pages_linkeddomain creativemail.com |
2024-03-14 |
delete management_pages_linkeddomain creativemail.com |
2024-03-14 |
delete projects_pages_linkeddomain creativemail.com |
2024-03-14 |
delete service_pages_linkeddomain creativemail.com |
2024-03-14 |
delete terms_pages_linkeddomain creativemail.com |
2023-10-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-24 |
delete person Aaron Lee |
2023-09-24 |
delete person Chris Stompedissel |
2023-09-24 |
delete person Claire Wright |
2023-09-24 |
delete person Colin Lord |
2023-09-24 |
delete person Gill Ramsay |
2023-09-24 |
delete person Jordan Lee |
2023-09-24 |
delete person Julie Lee |
2023-09-24 |
delete person Keith Harris |
2023-09-24 |
delete person Matt Evans |
2023-09-24 |
delete person Nathan Way |
2023-09-24 |
delete person Oliver Johnson |
2023-09-24 |
delete person Paris Park |
2023-09-24 |
delete person Rick Aldridge |
2023-09-24 |
delete person Rob Keenan |
2023-08-01 |
delete casestudy_pages_linkeddomain extendthemes.com |
2023-08-01 |
delete contact_pages_linkeddomain extendthemes.com |
2023-08-01 |
delete index_pages_linkeddomain extendthemes.com |
2023-08-01 |
delete projects_pages_linkeddomain extendthemes.com |
2023-08-01 |
delete service_pages_linkeddomain extendthemes.com |
2023-08-01 |
delete terms_pages_linkeddomain extendthemes.com |
2023-08-01 |
insert projects_pages_linkeddomain creativemail.com |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-25 |
delete about_pages_linkeddomain creativemail.com |
2023-04-25 |
delete projects_pages_linkeddomain creativemail.com |
2023-03-25 |
delete cto Simon Lee |
2023-03-25 |
insert otherexecutives Simon Lee |
2023-03-25 |
delete career_pages_linkeddomain wordpress.org |
2023-03-25 |
delete casestudy_pages_linkeddomain wordpress.org |
2023-03-25 |
delete person Marina Melotte |
2023-03-25 |
update person_title Julie Lee: Executive Director => Sales & Site; Director |
2023-03-25 |
update person_title Matt Evans: Power Networks Craftsperson Neophyte Project Engineer => Member of the Technical Team; Project Engineer |
2023-03-25 |
update person_title Simon Lee: Technical Director; Founding Director Said of Our Team => Technical; Founding Director Said of Our Team; Director |
2023-02-21 |
update person_description Nathan Way => Nathan Way |
2023-02-21 |
update person_description Rob Keenan => Rob Keenan |
2023-01-21 |
insert about_pages_linkeddomain creativemail.com |
2023-01-21 |
insert casestudy_pages_linkeddomain creativemail.com |
2023-01-21 |
insert contact_pages_linkeddomain creativemail.com |
2023-01-21 |
insert index_pages_linkeddomain creativemail.com |
2023-01-21 |
insert projects_pages_linkeddomain creativemail.com |
2023-01-21 |
insert service_pages_linkeddomain creativemail.com |
2022-10-11 |
delete about_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete about_pages_linkeddomain wordpress.org |
2022-10-11 |
delete alias EE NN EE RR GG YY NN EE TT WW OO RR KK SS EE RR VV II CC EE SS |
2022-10-11 |
delete career_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete casestudy_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete contact_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete contact_pages_linkeddomain wordpress.org |
2022-10-11 |
delete index_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete index_pages_linkeddomain wordpress.org |
2022-10-11 |
delete service_pages_linkeddomain cryoutcreations.eu |
2022-10-11 |
delete service_pages_linkeddomain wordpress.org |
2022-10-11 |
insert about_pages_linkeddomain extendthemes.com |
2022-10-11 |
insert career_pages_linkeddomain extendthemes.com |
2022-10-11 |
insert casestudy_pages_linkeddomain extendthemes.com |
2022-10-11 |
insert contact_pages_linkeddomain extendthemes.com |
2022-10-11 |
insert index_pages_linkeddomain extendthemes.com |
2022-10-11 |
insert service_pages_linkeddomain extendthemes.com |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES |
2022-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LEE / 01/05/2022 |
2022-08-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
2021-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LEE |
2021-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LEE / 29/12/2020 |
2021-04-23 |
update statutory_documents CESSATION OF RICHARD NEIL O'SHEA AS A PSC |
2021-04-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-22 |
update statutory_documents 29/12/20 STATEMENT OF CAPITAL GBP 50.00 |
2021-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE FRANCES LEE |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD O'SHEA |
2020-12-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
insert company_previous_name WHISPER ENERGY NETWORK SERVICES LTD |
2020-10-30 |
update name WHISPER ENERGY NETWORK SERVICES LTD => ENERGY NETWORK SERVICES LTD |
2020-09-12 |
update statutory_documents COMPANY NAME CHANGED WHISPER ENERGY NETWORK SERVICES LTD
CERTIFICATE ISSUED ON 12/09/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_outstanding 0 => 1 |
2020-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041915080002 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL O'SHEA / 28/07/2018 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
2019-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL O'SHEA / 28/07/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL O'SHEA / 02/04/2017 |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LEE / 02/04/2017 |
2017-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LEE / 02/04/2017 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-14 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-04 |
update statutory_documents 02/04/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-06-10 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-22 |
update statutory_documents 02/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 5QJ |
2014-05-07 |
insert address EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-02 |
update statutory_documents 02/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 100 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-02 |
update statutory_documents 02/04/13 FULL LIST |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 02/04/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 02/04/11 FULL LIST |
2011-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
EBENEZER HOUSE
POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ |
2010-10-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents COMPANY NAME CHANGED WHISPER ELECTRICAL LIMITED
CERTIFICATE ISSUED ON 17/06/10 |
2010-05-25 |
update statutory_documents CHANGE OF NAME 18/05/2010 |
2010-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-06 |
update statutory_documents 02/04/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL O'SHEA / 02/04/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LEE / 02/04/2010 |
2009-12-13 |
update statutory_documents CHANGE OF NAME 01/12/2009 |
2009-11-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-31 |
update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
GROVE HOUSE
MILBURN ROAD WESTBOURNE
BOURNEMOUTH
DORSET BH4 9HJ |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/01 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ |
2001-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-15 |
update statutory_documents SECRETARY RESIGNED |
2001-04-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |