Date | Description |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, NO UPDATES |
2025-02-27 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-06-14 |
insert address No.1 Aire Street
Leeds, West Yorkshire
LS1 4PR |
2024-04-23 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES |
2023-10-02 |
insert cmo Dee Sarikaya |
2023-10-02 |
insert address No.1 Aire Street
Leeds, West Yourshire
LS1 4PR |
2023-10-02 |
insert address One Kingdom Street
Paddington Central
London W2 6BD |
2023-10-02 |
insert alias I.T Enviro Logic Ltd |
2023-10-02 |
update person_title Andrew Plummer: Operations Director => Operations Director; Operation Director |
2023-10-02 |
update person_title Dee Sarikaya: Marketing & Communications Manager => Head of Marketing |
2023-10-02 |
update website_status TemplateWebsite => OK |
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 |
2023-04-14 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-06-23 |
update website_status OK => TemplateWebsite |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 3 => 1 |
2021-12-07 |
update num_mort_satisfied 1 => 3 |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058836120002 |
2021-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058836120004 |
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 |
2021-04-06 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-02-25 |
update statutory_documents SUB-DIVISION 31/03/2020 |
2021-02-25 |
update statutory_documents SUB-DIVISION
31/03/20 |
2021-02-24 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-24 |
update statutory_documents ADOPT ARTICLES 31/03/2020 |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 31/03/2020 |
2021-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 31/03/2020 |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 31/03/2020 |
2021-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 31/03/2020 |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120004 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
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 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-13 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 3 => 2 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 SMALL |
2017-04-26 |
update num_mort_charges 2 => 3 |
2017-04-26 |
update num_mort_outstanding 2 => 3 |
2017-03-20 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN JOHN GAUCI / 17/03/2017 |
2017-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PLUMMER / 17/03/2017 |
2017-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JAMES GAUCI / 17/03/2017 |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120003 |
2016-09-07 |
update num_mort_charges 1 => 2 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058836120002 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-03-14 |
update statutory_documents 12/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-10 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address UNIT 2 CHARNWOOD PARK CLOS MARIAN FORESHORE ROAD CARDIFF CF10 4LZ |
2015-11-08 |
insert address UNIT 2 CHARNWOOD PARK CLOS MARION CARDIFF WALES CF10 4LJ |
2015-11-08 |
update registered_address |
2015-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
UNIT 2 CHARNWOOD PARK CLOS MARIAN
FORESHORE ROAD
CARDIFF
CF10 4LZ |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-18 |
update statutory_documents 12/03/15 FULL LIST |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 12/03/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-07-21 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-08-18 => 2015-04-09 |
2014-03-12 |
update statutory_documents 12/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-10-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-22 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7260 - Other computer related 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 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2012-09-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 21/07/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 21/07/11 FULL LIST |
2011-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM
UNIT 2, MARTIN ROAD,
TREMORFA INDUSTRIAL ESTATE,
TREMORFA
CARDIFF
CF24 5SD |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNETT |
2010-09-26 |
update statutory_documents 21/07/10 FULL LIST |
2010-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 21/07/2010 |
2010-08-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-08-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents FIRST GAZETTE |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PLUMMER / 26/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RHYS BARNETT / 20/10/2009 |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents DIRECTOR APPOINTED EDWARD RHYS BARNETT |
2009-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-01-16 |
update statutory_documents COMPANY NAME CHANGED
I-TEL LASER SUPPLIES LTD
CERTIFICATE ISSUED ON 16/01/08 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents COMPANY NAME CHANGED
IT WORKS WALES LIMITED
CERTIFICATE ISSUED ON 03/01/07 |
2006-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |