Date | Description |
2025-03-27 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-26 |
update statutory_documents ADOPT ARTICLES 30/09/2024 |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS CLAREMONT |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-13 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-19 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
2020-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MELVILLE ANTHONY CLAREMONT / 05/12/2019 |
2020-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE CLAREMONT / 05/12/2019 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-30 |
update statutory_documents 05/12/19 STATEMENT OF CAPITAL GBP 6 |
2019-12-27 |
update statutory_documents ADOPT ARTICLES 05/12/2019 |
2019-12-11 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update website_status EmptyPage => OK |
2019-09-16 |
delete source_ip 216.158.227.83 |
2019-09-16 |
insert source_ip 212.124.194.85 |
2019-09-16 |
update robots_txt_status www.qlsystems.co.uk: 404 => 200 |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-03-08 |
update website_status OK => EmptyPage |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-16 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
2018-06-14 |
delete source_ip 66.96.149.1 |
2018-06-14 |
insert source_ip 216.158.227.83 |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-25 |
delete about_pages_linkeddomain techandclick.com |
2017-07-25 |
delete contact_pages_linkeddomain techandclick.com |
2017-07-25 |
delete index_pages_linkeddomain techandclick.com |
2017-07-25 |
delete product_pages_linkeddomain techandclick.com |
2017-07-25 |
insert about_pages_linkeddomain blueunion.ae |
2017-07-25 |
insert contact_pages_linkeddomain blueunion.ae |
2017-07-25 |
insert index_pages_linkeddomain blueunion.ae |
2017-07-25 |
insert product_pages_linkeddomain blueunion.ae |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-06-08 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-05-27 |
update statutory_documents 26/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-29 |
delete source_ip 66.96.147.116 |
2016-03-29 |
insert source_ip 66.96.149.1 |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete fax +44 (0) 1202 848570 |
2015-12-04 |
delete source_ip 66.96.147.120 |
2015-12-04 |
insert fax +44 (0) 1202 884276 |
2015-12-04 |
insert source_ip 66.96.147.116 |
2015-07-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-07-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-06-12 |
update statutory_documents 26/05/15 FULL LIST |
2015-06-07 |
delete address Pig Oak Farm, Holt Lane, Holt, Wimborne, Dorset BH21 7DG, England |
2015-06-07 |
insert about_pages_linkeddomain techandclick.com |
2015-06-07 |
insert contact_pages_linkeddomain techandclick.com |
2015-06-07 |
insert index_pages_linkeddomain techandclick.com |
2015-06-07 |
insert product_pages_linkeddomain techandclick.com |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address PIG OAK FARM HOLT WIMBORNE DORSET UNITED KINGDOM BH21 7DG |
2014-07-07 |
insert address PIG OAK FARM HOLT WIMBORNE DORSET BH21 7DG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-12 |
update statutory_documents 26/05/14 FULL LIST |
2013-12-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-12-18 |
update statutory_documents ADOPT ARTICLES 22/11/2013 |
2013-12-18 |
update statutory_documents 22/11/13 STATEMENT OF CAPITAL GBP 5 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-19 |
update statutory_documents 30/06/13 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 |
2013-06-26 |
update statutory_documents 26/05/13 FULL LIST |
2013-06-25 |
delete address BADBURY VIEW BOTHENWOOD WIMBORNE DORSET BH21 4HU |
2013-06-25 |
insert address PIG OAK FARM HOLT WIMBORNE DORSET UNITED KINGDOM BH21 7DG |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 5146 - Wholesale of pharmaceutical goods |
2013-06-21 |
insert sic_code 46460 - Wholesale of pharmaceutical goods |
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 |
2013-02-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
BADBURY VIEW
BOTHENWOOD
WIMBORNE
DORSET
BH21 4HU |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE ANTHONY CLAREMONT / 21/02/2013 |
2013-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE CLAREMONT / 21/02/2013 |
2013-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE CLAREMONT / 21/02/2013 |
2012-06-14 |
update statutory_documents 26/05/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 26/05/11 FULL LIST |
2011-01-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents 26/05/10 FULL LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVILLE ANTHONY CLAREMONT / 25/05/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE CLAREMONT / 25/05/2010 |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents COMPANY NAME CHANGED LILLIDALE ANIMAL HEALTH LIMITED
CERTIFICATE ISSUED ON 21/11/08 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
2003-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
1998-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-05-31 |
update statutory_documents RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS |
1998-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-06-09 |
update statutory_documents RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-06-20 |
update statutory_documents RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS |
1995-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS |
1994-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-30 |
update statutory_documents S386 DISP APP AUDS 10/11/94 |
1994-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/94 FROM:
"LILLIDALE"
WARRENDENE ROAD
HUGHENDEN VALLEY,HIGH WYCOMBE
BUCKS HP14 4LX |
1994-06-06 |
update statutory_documents RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS |
1993-06-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON. EC4V 4DD. |
1993-06-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |