Date | Description |
2025-01-14 |
delete source_ip 35.214.118.104 |
2025-01-14 |
insert source_ip 88.150.220.5 |
2025-01-14 |
update website_status FlippedRobots => OK |
2024-12-23 |
update website_status OK => FlippedRobots |
2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES |
2024-06-14 |
insert sales_emails sa..@uv-light.co.uk |
2024-06-14 |
delete address 582-584 Hagley Road West
Birmingham, B68 0BS, UK |
2024-06-14 |
delete address The Light House, 582-584 Hagley Road West
Birmingham, B68 0BS |
2024-06-14 |
insert address 1 Devon Way
Longbridge Technology Park
Birmingham
B31 2TS |
2024-06-14 |
insert email sa..@uv-light.co.uk |
2024-06-14 |
update primary_contact 582-584 Hagley Road West
Birmingham, B68 0BS, UK => 1 Devon Way
Longbridge Technology Park
Birmingham
B31 2TS |
2024-05-08 |
update statutory_documents CURREXT FROM 31/08/2024 TO 31/12/2024 |
2024-04-08 |
delete address THE LIGHT HOUSE 582-584 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0BS |
2024-04-08 |
insert address CHURCHFIELD ROAD CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK ENGLAND CO10 2YA |
2024-04-08 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-08 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-08 |
update registered_address |
2024-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-09 |
update statutory_documents ADOPT ARTICLES 01/03/2024 |
2024-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM
THE LIGHT HOUSE 582-584 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 0BS |
2024-03-06 |
update statutory_documents DIRECTOR APPOINTED CLAES IAN LINDAHL |
2024-03-06 |
update statutory_documents DIRECTOR APPOINTED MERVYN DAVID DOUGLAS |
2024-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARO GROUP LIMITED |
2024-03-06 |
update statutory_documents CESSATION OF UV LIGHT HOUSE TECHNOLOGY GROUP LIMITED AS A PSC |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH WEIR |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON |
2024-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH WEIR |
2024-01-03 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-06-23 |
delete contact_pages_linkeddomain dan-arnold.co.uk |
2023-06-23 |
delete index_pages_linkeddomain dan-arnold.co.uk |
2023-06-23 |
delete product_pages_linkeddomain dan-arnold.co.uk |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-06 |
delete contact_pages_linkeddomain google.com |
2023-04-06 |
delete index_pages_linkeddomain google.com |
2023-04-06 |
delete partner_pages_linkeddomain google.com |
2023-04-06 |
delete terms_pages_linkeddomain google.com |
2023-04-06 |
insert contact_pages_linkeddomain dan-arnold.co.uk |
2023-04-06 |
insert index_pages_linkeddomain dan-arnold.co.uk |
2023-04-06 |
insert partner_pages_linkeddomain dan-arnold.co.uk |
2023-04-06 |
insert terms_pages_linkeddomain dan-arnold.co.uk |
2023-02-02 |
delete product_pages_linkeddomain wisdmlabs.com |
2023-01-23 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-10-29 |
insert product_pages_linkeddomain wisdmlabs.com |
2022-07-25 |
delete contact_pages_linkeddomain trustpilot.com |
2022-07-25 |
delete index_pages_linkeddomain trustpilot.com |
2022-07-25 |
delete partner_pages_linkeddomain trustpilot.com |
2022-07-25 |
delete product_pages_linkeddomain trustpilot.com |
2022-07-25 |
delete terms_pages_linkeddomain trustpilot.com |
2022-06-23 |
delete contact_pages_linkeddomain office365.com |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-16 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-07 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-15 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UV LIGHT HOUSE TECHNOLOGY GROUP LIMITED |
2019-06-27 |
update statutory_documents CESSATION OF PAUL TREVOR JACKSON AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-04 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-07 |
update statutory_documents SECRETARY APPOINTED MS JUDITH WEIR |
2018-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR JACKSON / 07/09/2018 |
2018-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA JACKSON |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TREVOR JACKSON |
2017-02-10 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-10 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-09 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
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 |
2016-07-01 |
update statutory_documents 26/06/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-13 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-03 |
update statutory_documents 26/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-05 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
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 |
2014-07-11 |
update statutory_documents 26/06/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-08 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-18 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-07-02 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-06-28 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
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 |
2012-12-20 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 26/06/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 26/06/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 26/06/10 FULL LIST |
2010-04-21 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
582-584 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 0BS |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WEIR / 12/09/2008 |
2008-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WILLIAMS / 12/09/2008 |
2008-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 12/09/2008 |
2008-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 01/04/2008 |
2008-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 27/06/2008 |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/07 FROM:
582-584 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 OBS |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM:
582-584 HAGLEY ROAD WEST
OLDBURY
WEST MIDLANDS
B68 0BS |
2006-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM:
6 WESTFIELD HALL
HAGLEY ROAD, EDGBASTON
BIRMINGHAM
B16 9LG |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/05 FROM:
6 WESTFIELD HALL
HAGLEY ROAD EDGBASTON
BIRMINGHAM
B16 9LG |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1999-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-02-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98 |
1997-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1997-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-11 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |