Date | Description |
2025-04-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2025-04-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2025-04-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2025-04-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2025-04-03 |
update statutory_documents DIRECTOR APPOINTED MR FRANCIS HERLIHY |
2025-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DRAPER |
2024-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL SARAH DRAPER / 28/10/2024 |
2024-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, NO UPDATES |
2024-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870009 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-03 => 2023-04-02 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/23 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-04 => 2022-04-03 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/22 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-04-07 |
update num_mort_outstanding 4 => 1 |
2022-04-07 |
update num_mort_satisfied 4 => 7 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870005 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870006 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870007 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-04 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/21 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-09-07 |
update num_mort_charges 7 => 8 |
2021-09-07 |
update num_mort_outstanding 3 => 4 |
2021-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870008 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-04-05 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20 |
2020-10-30 |
update num_mort_charges 6 => 7 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-08-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BATEMAN |
2020-08-26 |
update statutory_documents DIRECTOR APPOINTED MR REDFORD HARRY PURSER |
2020-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870007 |
2020-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN |
2020-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PURSER |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-07 |
update num_mort_charges 5 => 6 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870006 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 05/04/2018 |
2019-08-13 |
update statutory_documents SECRETARY APPOINTED SALLY EVANS |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS |
2019-03-07 |
update num_mort_outstanding 5 => 1 |
2019-03-07 |
update num_mort_satisfied 0 => 4 |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870001 |
2019-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870002 |
2019-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870003 |
2019-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045602870004 |
2019-01-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update num_mort_charges 4 => 5 |
2018-12-07 |
update num_mort_outstanding 4 => 5 |
2018-11-30 |
update statutory_documents ADOPT ARTICLES 09/10/2018 |
2018-11-14 |
update statutory_documents SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PURSER |
2018-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870005 |
2018-07-07 |
update num_mort_charges 0 => 4 |
2018-07-07 |
update num_mort_outstanding 0 => 4 |
2018-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870004 |
2018-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870003 |
2018-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870002 |
2018-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045602870001 |
2018-05-09 |
delete address UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR |
2018-05-09 |
insert address 172 SPRING LODGE CHESTER ROAD HELSBY FRODSHAM ENGLAND WA6 0AR |
2018-05-09 |
update account_ref_month 10 => 3 |
2018-05-09 |
update accounts_next_due_date 2019-07-31 => 2018-12-31 |
2018-05-09 |
update reg_address_care_of JON DAWSON => null |
2018-05-09 |
update registered_address |
2018-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED |
2018-04-12 |
update statutory_documents CESSATION OF ANDREW CAMERON MARTIN AS A PSC |
2018-04-12 |
update statutory_documents CESSATION OF JOHN PURSER AS A PSC |
2018-04-11 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 31/03/2018 |
2018-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
C/O JON DAWSON
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2JR |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE TUCKWELL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-19 |
update statutory_documents CESSATION OF DENISE MARTIN AS A PSC |
2018-03-19 |
update statutory_documents CESSATION OF DENISE PURSER AS A PSC |
2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 12/03/2018 |
2018-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018 |
2018-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 12/03/2018 |
2018-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE MARTIN / 06/04/2016 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE MARTIN |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE PURSER |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-23 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-16 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM ENGLAND NG7 2BY |
2015-12-08 |
insert address UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-12-08 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
C/O JON DAWSON
UNIT V15 LENTON BUSINESS CENTRE
LENTON BOULEVARD
NOTTINGHAM
NG7 2BY
ENGLAND |
2015-11-06 |
update statutory_documents 11/10/15 FULL LIST |
2015-08-11 |
delete address 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ |
2015-08-11 |
insert address UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM ENGLAND NG7 2BY |
2015-08-11 |
update reg_address_care_of null => JON DAWSON |
2015-08-11 |
update registered_address |
2015-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
5 CLIPSTONE AVENUE
MAPPERLEY
NOTTINGHAM
NG3 5JZ |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-11 |
update statutory_documents 11/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-01-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-22 |
update statutory_documents 11/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-02-12 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-18 |
update statutory_documents 11/10/12 FULL LIST |
2012-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/01/2012 |
2012-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012 |
2012-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PURSER / 01/01/2012 |
2012-01-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 11/10/11 FULL LIST |
2011-01-18 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-19 |
update statutory_documents 11/10/10 FULL LIST |
2010-01-13 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 1000 |
2009-10-19 |
update statutory_documents 11/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMERON MARTIN / 01/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURSER / 01/10/2009 |
2008-12-23 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2005-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-22 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2002-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-26 |
update statutory_documents SECRETARY RESIGNED |
2002-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ |
2002-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |