Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-05-22 |
delete about_pages_linkeddomain linkedin.com |
2022-05-22 |
delete career_pages_linkeddomain linkedin.com |
2022-05-22 |
delete casestudy_pages_linkeddomain linkedin.com |
2022-05-22 |
delete contact_pages_linkeddomain linkedin.com |
2022-05-22 |
delete index_pages_linkeddomain linkedin.com |
2022-03-20 |
insert about_pages_linkeddomain linkedin.com |
2022-03-20 |
insert career_pages_linkeddomain linkedin.com |
2022-03-20 |
insert index_pages_linkeddomain linkedin.com |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-07 |
update num_mort_charges 0 => 2 |
2021-10-07 |
update num_mort_outstanding 0 => 2 |
2021-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054362350002 |
2021-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054362350001 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-07-27 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE JOSEPHINE ORME |
2021-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRACKEN / 27/07/2021 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRACKEN / 24/05/2021 |
2020-10-30 |
delete address 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS CV5 9AB |
2020-10-30 |
insert address SITE 7 CORNETS END LANE MERIDEN COVENTRY ENGLAND CV7 7LG |
2020-10-30 |
update account_ref_day 29 => 30 |
2020-10-30 |
update accounts_next_due_date 2021-06-29 => 2021-06-30 |
2020-10-30 |
update registered_address |
2020-08-09 |
insert company_previous_name DUO EQUIPMENT LIMITED |
2020-08-09 |
update name DUO EQUIPMENT LIMITED => POWERX EQUIPMENT LTD |
2020-08-05 |
update statutory_documents PREVEXT FROM 29/06/2020 TO 30/06/2020 |
2020-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM
4 RYE HILL OFFICE PARK
BIRMINGHAM ROAD ALLESLEY, COVENTRY
WEST MIDLANDS
CV5 9AB |
2020-07-31 |
update statutory_documents COMPANY NAME CHANGED DUO EQUIPMENT LIMITED
CERTIFICATE ISSUED ON 31/07/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-29 => 2019-06-29 |
2020-07-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/19 |
2020-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELTANE WOA LIMITED |
2020-05-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-29 |
2020-04-21 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER FRANKLIN MOSS |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLA JONES |
2020-04-06 |
update statutory_documents CESSATION OF DUO GROUP HOLDINGS LIMITED AS A PSC |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLA JONES |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
2019-10-13 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 29/06/18 |
2019-08-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-29 |
2019-08-07 |
update accounts_next_due_date 2019-06-29 => 2020-03-29 |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR LUKE SIMON TALBOT |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ALLMAN |
2019-07-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALLMAN |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOSS |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE TALBOT |
2019-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN BOLT |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/18 |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-29 |
2019-03-29 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY LAST |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUO GROUP HOLDINGS LIMITED |
2018-08-20 |
update statutory_documents CESSATION OF ALEXANDER FRANKLIN MOSS AS A PSC |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MR OWEN STANLEY BOLT |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR TERRY LAST |
2017-10-13 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLA NADINE JONES |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HALL |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANKLIN MOSS / 26/04/2017 |
2017-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HALL / 26/04/2017 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MR LUKE TALBOT |
2016-08-15 |
update statutory_documents DIRECTOR APPOINTED JOHN BRACKEN |
2016-06-07 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-06-07 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-10 |
update statutory_documents 26/04/16 FULL LIST |
2016-03-10 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-06-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-07 |
update statutory_documents 26/04/15 FULL LIST |
2014-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS MICHELLA NADINE JONES |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-06-07 |
delete address 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS ENGLAND CV5 9AB |
2014-06-07 |
insert address 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS CV5 9AB |
2014-06-07 |
update account_ref_month 4 => 6 |
2014-06-07 |
update accounts_next_due_date 2015-01-31 => 2015-03-31 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-06-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-05-06 |
update statutory_documents CURREXT FROM 30/04/2014 TO 30/06/2014 |
2014-05-02 |
update statutory_documents 26/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-24 |
delete address 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ |
2013-06-24 |
insert address 4 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY, COVENTRY WEST MIDLANDS ENGLAND CV5 9AB |
2013-06-24 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-28 |
update statutory_documents 26/04/13 FULL LIST |
2013-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
8 THE COURTYARD GOLDSMITH WAY
ELIOT BUSINESS PARK
NUNEATON
WARWICKSHIRE
CV10 7RJ |
2012-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-05-30 |
update statutory_documents 26/04/12 FULL LIST |
2011-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-06-10 |
update statutory_documents 26/04/11 FULL LIST |
2010-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-04-30 |
update statutory_documents 26/04/10 FULL LIST |
2009-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
1 RYE HILL OFFICE PARK
BIRMINGHAM ROAD
ALLESLEY
COVENTRY CV5 9AB |
2007-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-27 |
update statutory_documents SECRETARY RESIGNED |
2005-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |