Date | Description |
2025-03-28 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/24, WITH UPDATES |
2024-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IREEN ELIZABETH POCOCK-TOMMASON |
2024-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANGELA DAVIES |
2024-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNWEN JONES |
2024-04-07 |
delete address ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI WALES SA14 6RA |
2024-04-07 |
insert address CLARION CLOSE SWANSEA ENTERPRISE PARK SWANSEA WALES SA6 8QZ |
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 |
2024-04-07 |
update registered_address |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES |
2023-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM
CLARION CLOSE
SWANSEA ENTERPRISE PARK
SWANSEA
SA6 8QZ
WALES |
2023-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM
ROOM 1, 7 MEADOWS BRIDGE
PARC MENTER
CROSS HANDS
LLANELLI
SA14 6RA
WALES |
2023-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CERISON DAVIES / 05/12/2023 |
2023-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 05/12/2023 |
2023-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE JONES / 05/12/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-08-18 |
delete source_ip 34.117.168.233 |
2022-08-18 |
insert source_ip 199.15.163.138 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-11-24 |
update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 32033.008 |
2021-11-24 |
update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 9.004 |
2021-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-14 |
update statutory_documents FIRST GAZETTE |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-12-14 |
update statutory_documents SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 8.004 |
2020-11-27 |
update statutory_documents 13/11/20 STATEMENT OF CAPITAL GBP 8.004 |
2020-11-27 |
update statutory_documents SUB-DIVISION
13/11/20 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-30 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-06-21 |
update statutory_documents CESSATION OF RHEINALLT RHYS DAVIES AS A PSC |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHEINALLT DAVIES |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERISON DAVIES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DAVID POCOCK |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINALLT RHYS DAVIES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA |
2016-08-07 |
insert address ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI WALES SA14 6RA |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2016 FROM
7 MEADOWS BRIDGE
PARC MENTER
CROSS HANDS
CARMARTHENSHIRE
SA14 6RA |
2016-07-23 |
update statutory_documents 26/06/16 FULL LIST |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-12 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-24 |
update statutory_documents 26/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 01/03/2010 |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-25 |
update statutory_documents 26/06/14 FULL LIST |
2014-02-15 |
update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 8 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-31 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-12-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 26/06/12 FULL LIST |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 27/06/2011 |
2012-03-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-05 |
update statutory_documents 26/06/11 FULL LIST |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 26/06/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 26/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONES / 26/06/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHEINALLT RHYS DAVIES / 26/06/2010 |
2009-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 14/08/2009 |
2009-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |