Date | Description |
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 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-07 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-10-28 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO 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 |
2023-02-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2020-08-09 |
delete address SUN HOUSE 6 TOM STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT |
2020-08-09 |
insert address SUN HOUSE 6 TOM BROWN STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT |
2020-08-09 |
update account_category DORMANT => null |
2020-08-09 |
update account_ref_month 11 => 6 |
2020-08-09 |
update accounts_last_madeup_date 2019-11-30 => 2020-06-30 |
2020-08-09 |
update accounts_next_due_date 2021-08-31 => 2022-03-31 |
2020-08-09 |
update registered_address |
2020-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2020 FROM
SUN HOUSE 6 TOM STREET
RUGBY
WARWICKSHIRE
CV21 3JT
UNITED KINGDOM |
2020-07-10 |
update statutory_documents PREVSHO FROM 30/11/2020 TO 30/06/2020 |
2020-07-07 |
delete address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER ENGLAND DN6 8DA |
2020-07-07 |
delete sic_code 99999 - Dormant Company |
2020-07-07 |
insert address SUN HOUSE 6 TOM STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT |
2020-07-07 |
insert sic_code 71129 - Other engineering activities |
2020-07-07 |
update registered_address |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA
ENGLAND |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MATTHEW BEVERLEY |
2020-06-03 |
update statutory_documents SECRETARY APPOINTED MATTHEW BEVERLEY |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAHAM BEVERLEY |
2020-06-03 |
update statutory_documents CESSATION OF BRYAN THORNTON AS A PSC |
2020-06-03 |
update statutory_documents CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
2020-01-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2020-01-07 |
insert address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER ENGLAND DN6 8DA |
2020-01-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-01-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-01-07 |
update registered_address |
2019-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
2019-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN THORNTON |
2019-12-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
2019-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM
GF2 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
ENGLAND |
2019-12-16 |
update statutory_documents CESSATION OF PETER VALAITIS AS A PSC |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET WESTBURY ON TRYM
BRISTOL
BS9 3BY |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
2019-01-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-01-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2018-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-01-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2017-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-01-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2016-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-01-07 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-07 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2015-12-03 |
update statutory_documents 29/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-11-29 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2015-12-27 |
2014-12-10 |
update statutory_documents 29/11/14 NO CHANGES |
2014-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-01-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2014-01-07 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY |
2014-01-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-29 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2013-12-27 => 2015-01-07 |
2013-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2013-12-10 |
update statutory_documents 10/12/13 NO CHANGES |
2013-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013 |
2013-06-25 |
delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH |
2013-06-25 |
insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2013-06-25 |
update registered_address |
2013-06-24 |
insert sic_code 99999 - Dormant Company |
2013-06-24 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-24 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-06-24 |
update accounts_next_due_date 2013-08-29 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL
BS9 3BH
UNITED KINGDOM |
2012-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2012-12-12 |
update statutory_documents 29/11/12 FULL LIST |
2011-11-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |