Date | Description |
2025-04-03 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2025-03-22 |
delete projects_pages_linkeddomain cclsolutionsgroup.com |
2025-03-22 |
delete projects_pages_linkeddomain heligangroup.com |
2025-03-22 |
delete source_ip 63.35.51.142 |
2025-03-22 |
delete source_ip 34.249.200.254 |
2025-03-22 |
delete source_ip 52.17.119.105 |
2025-03-22 |
insert source_ip 18.202.8.75 |
2025-03-22 |
insert source_ip 3.248.56.152 |
2025-03-22 |
insert source_ip 54.155.19.65 |
2024-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES |
2024-04-12 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-04-11 |
delete address 3rd Floor, Rutland House,
18 Hilton Street,
Manchester UK,
M1 1FR |
2024-04-11 |
insert address 14 Little Lever Street,
Manchester UK,
M1 1HR |
2024-04-11 |
update primary_contact 3rd Floor, Rutland House,
18 Hilton Street,
Manchester UK,
M1 1FR => 14 Little Lever Street,
Manchester UK,
M1 1HR |
2024-04-08 |
delete address UNIT 3, RUTLAND HOUSE 18 HILTON STREET MANCHESTER ENGLAND M1 1FR |
2024-04-08 |
insert address 1ST FLOOR, STUDIO 14 14 LITTLE LEVER STREET MANCHESTER ENGLAND M1 1HR |
2024-04-08 |
update registered_address |
2024-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2024 FROM
UNIT 3, RUTLAND HOUSE 18 HILTON STREET
MANCHESTER
M1 1FR
ENGLAND |
2023-10-10 |
delete source_ip 34.251.201.224 |
2023-10-10 |
delete source_ip 34.253.101.190 |
2023-10-10 |
delete source_ip 54.194.170.100 |
2023-10-10 |
insert source_ip 63.35.51.142 |
2023-10-10 |
insert source_ip 34.249.200.254 |
2023-10-10 |
insert source_ip 52.17.119.105 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-01 |
delete source_ip 3.248.8.137 |
2022-10-01 |
delete source_ip 52.49.198.28 |
2022-10-01 |
delete source_ip 52.212.43.230 |
2022-10-01 |
insert source_ip 34.251.201.224 |
2022-10-01 |
insert source_ip 34.253.101.190 |
2022-10-01 |
insert source_ip 54.194.170.100 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-30 => 2023-04-30 |
2022-06-04 |
delete alias WDC Creative Ltd |
2022-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-05-03 |
update robots_txt_status www.wdc-creative.com: 404 => 200 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => null |
2020-06-08 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN ELIZABETH WEST |
2019-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH WEST |
2019-06-03 |
update statutory_documents CESSATION OF HELEN ELIZABETH WEST AS A PSC |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WEST |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-16 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-07-08 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-08 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-19 |
update statutory_documents 26/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
delete address 98 CLYDE ROAD MANCHESTER M20 2JN |
2015-12-09 |
insert address UNIT 3, RUTLAND HOUSE 18 HILTON STREET MANCHESTER ENGLAND M1 1FR |
2015-12-09 |
insert company_previous_name JASON WEST DESIGN CONSULTANTS LIMITED |
2015-12-09 |
update name JASON WEST DESIGN CONSULTANTS LIMITED => WDC CREATIVE LTD |
2015-12-09 |
update registered_address |
2015-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
98 CLYDE ROAD
MANCHESTER
M20 2JN |
2015-11-24 |
update statutory_documents COMPANY NAME CHANGED JASON WEST DESIGN CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 24/11/15 |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 24/11/2015 |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 24/11/2015 |
2015-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 24/11/2015 |
2015-07-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-02 |
update statutory_documents 26/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 98 CLYDE ROAD MANCHESTER UNITED KINGDOM M20 2JN |
2014-08-07 |
insert address 98 CLYDE ROAD MANCHESTER M20 2JN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-08-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-07-09 |
update statutory_documents 26/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete address 75 KINGSFIELD DRIVE MANCHESTER M20 6HX |
2013-06-23 |
insert address 98 CLYDE ROAD MANCHESTER UNITED KINGDOM M20 2JN |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-06-04 |
update statutory_documents 26/05/13 FULL LIST |
2013-04-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
75 KINGSFIELD DRIVE
MANCHESTER
M20 6HX |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 29/10/2012 |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 29/10/2012 |
2012-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 29/10/2012 |
2012-07-20 |
update statutory_documents 26/05/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 26/05/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 26/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 26/05/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 26/05/2010 |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WEST / 02/09/2008 |
2009-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN WEST / 02/09/2008 |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED 15/01/09 |
2009-01-22 |
update statutory_documents GBP NC 1000/1250
15/01/2009 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
3 WOLSELEY PLACE
MANCHESTER
LANCASHIRE M20 3LR |
2008-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
MITCHELL CHARLESWORTH
BRAZENNOSE HOUSE WEST
BRAZENNOSE STREET
MANCHESTER M2 5FE |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
TRETIRE MILL
ST OWENS CROSS
ROSS ON WYE
HEREFORDSHIRE HR2 8LR |
2001-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
229 NETHER STREET
LONDON
N3 1NT |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents SECRETARY RESIGNED |
2001-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |