Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-02 |
delete source_ip 85.92.70.142 |
2024-04-02 |
insert source_ip 35.214.19.238 |
2024-04-02 |
update website_status InternalTimeout => OK |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
insert sic_code 20412 - Manufacture of cleaning and polishing preparations |
2023-08-07 |
insert sic_code 20420 - Manufacture of perfumes and toilet preparations |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK BAYLEY-SMYTH |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES |
2022-06-30 |
update website_status OK => InternalTimeout |
2022-02-07 |
insert company_previous_name REPCLIF CHEMICAL SERVICES LIMITED |
2022-02-07 |
update name REPCLIF CHEMICAL SERVICES LIMITED => QUALKEM LIMITED |
2022-01-05 |
update statutory_documents COMPANY NAME CHANGED REPCLIF CHEMICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 05/01/22 |
2021-08-07 |
delete address MACON WAY CREWE CHESHIRE CW1 6YU |
2021-08-07 |
insert address 7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA |
2021-08-07 |
update registered_address |
2021-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE ANKETELL-CLIFFORD / 07/07/2021 |
2021-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE ANKETELL-CLIFFORD / 08/07/2021 |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM
MACON WAY
CREWE
CHESHIRE
CW1 6YU |
2021-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANKETELL-CLIFFORD / 07/07/2021 |
2021-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE ANKETELL-CLIFFORD / 07/07/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
608 LIVERPOOL ROAD
IRLAM
MANCHESTER
M44 5AA
ENGLAND |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
2020-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ANKETELL-CLIFFORD / 10/10/2019 |
2020-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE ANKETELL / 06/07/2020 |
2020-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANKETELL / 06/07/2020 |
2020-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANKETELL / 06/07/2020 |
2020-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL ANKETELL / 06/07/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN ANKETELL-CLIFFORD |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANKETELL |
2020-01-21 |
update statutory_documents CESSATION OF ROBERT GEORGE FRAZER AS A PSC |
2020-01-21 |
update statutory_documents CESSATION OF SUSAN MARY FRAZER AS A PSC |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FRAZER |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN FRAZER |
2019-09-11 |
update statutory_documents ADOPT ARTICLES 14/08/2019 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL ANKETELL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-18 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL ANKETELL |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN FRAZER |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 2 => 3 |
2016-08-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2016-08-22 |
update statutory_documents SAIL ADDRESS CREATED |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-10-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-04 |
update statutory_documents 17/08/15 FULL LIST |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR IVAN ANKETELL-CLIFFORD |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-10-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents 17/08/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-02 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-22 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 17/08/12 FULL LIST |
2012-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-31 |
update statutory_documents 17/08/11 FULL LIST |
2011-06-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 17/08/10 FULL LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FRAZER / 01/10/2009 |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-29 |
update statutory_documents £ IC 20000/10000
31/08/05
£ SR 10000@1=10000 |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
2003-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
2001-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS |
1998-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS |
1997-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS |
1996-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-11 |
update statutory_documents RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS |
1995-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-03 |
update statutory_documents RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS |
1994-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-08-23 |
update statutory_documents RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS |
1992-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-21 |
update statutory_documents RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS |
1992-09-17 |
update statutory_documents £ SR 2000@1
31/03/91 |
1992-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-15 |
update statutory_documents £ SR 2000@1
02/04/91 |
1992-04-30 |
update statutory_documents RE-SHARES 30/03/92 |
1991-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-06 |
update statutory_documents RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS |
1991-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-08-23 |
update statutory_documents ALTER MEM AND ARTS 12/08/91 |
1991-01-03 |
update statutory_documents RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS |
1991-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS |
1989-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents WD 12/06/89 AD 05/05/89---------
£ SI 1000@1=1000
£ IC 1002/2002 |
1988-10-26 |
update statutory_documents WD 13/10/88 AD 11/08/88---------
£ SI 1000@1=1000
£ IC 2/1002 |
1988-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-09-13 |
update statutory_documents ALTER MEM AND ARTS 17/05/88 |
1988-08-30 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-11-17 |
update statutory_documents RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS |
1987-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-10-24 |
update statutory_documents RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS |
1986-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1971-07-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1971-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |