Date | Description |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/25, NO UPDATES |
2024-05-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/23 |
2024-05-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/23 |
2024-05-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/23 |
2024-05-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/23 |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-08-22 |
delete source_ip 35.246.6.109 |
2022-08-22 |
insert source_ip 199.15.163.138 |
2022-08-22 |
update website_status FlippedRobots => OK |
2022-08-16 |
update website_status OK => FlippedRobots |
2022-07-12 |
delete address Cedar House
Ancells Business Park
Fleet
GU51 2UN
UK |
2022-07-12 |
delete address Unit 3, Mandale Wharf
Boathouse Court
Stockton on Tees
TS18 3FA
UK |
2022-07-12 |
delete email me@panoptech.co.uk |
2022-07-12 |
delete email na@panoptech.co.uk |
2022-07-12 |
delete phone +1 619 795 4600 |
2022-07-12 |
delete phone +44 (0)1642 617216 |
2022-07-12 |
delete phone +971 554 498 379 |
2022-07-12 |
insert career_pages_linkeddomain w3w.co |
2022-07-12 |
insert contact_pages_linkeddomain w3w.co |
2022-07-12 |
insert index_pages_linkeddomain w3w.co |
2022-07-12 |
insert terms_pages_linkeddomain w3w.co |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2019-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCDONALD / 12/09/2019 |
2019-06-17 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-17 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE |
2019-01-28 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE ANN MUCKLESTONE |
2019-01-28 |
update statutory_documents CESSATION OF MELVIN STUART SHELDON AS A PSC |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES BAUM |
2018-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BAUM |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2017-08-14 |
update statutory_documents CESSATION OF PAUL BROWN AS A PSC |
2017-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-12-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-02-08 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-08 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-15 |
update statutory_documents 13/01/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-13 |
update statutory_documents 13/01/15 FULL LIST |
2014-09-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DANIEL MCDONALD |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-02-07 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-01-15 |
update statutory_documents 13/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-01-17 |
update statutory_documents 13/01/13 FULL LIST |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN BEALE |
2012-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-02-14 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2012-02-07 |
update statutory_documents 13/01/12 FULL LIST |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARIEL RODGERS |
2011-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER |
2011-01-13 |
update statutory_documents 13/01/11 FULL LIST |
2010-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMER |
2010-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-03-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-15 |
update statutory_documents 13/01/10 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARIEL RODGERS / 14/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 14/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 14/01/2010 |
2010-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 14/01/2010 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009 |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BRYAN |
2009-06-22 |
update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-14 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN BRYAN |
2008-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
UNIT C LITTLE BRAMSHOT FARM
COVE ROAD
FLEET
HAMPSHIRE
GU51 2RT |
2008-07-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BOWMER |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED MELVIN STUART SHELDON |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN BROWN |
2008-07-07 |
update statutory_documents ADOPT ARTICLES 01/01/2008 |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
FAIRWAY HOUSE
THE FAIRWAY
FARNBOROUGH
HAMPSHIRE GU14 0LP |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents 79220 SH AT 0.05 130202 NOT79961 |
2003-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/02 FROM:
FAIRWAY HOUSE
THE FAIRWAY IVELY ROAD
FARNBOROUGH
HAMPSHIRE GU14 0LX |
2002-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
FARNBOROUGH INNOVATION CENTRE
BUILDING A57 IVELY ROAD
FARNBOROUGH
HAMPSHIRE GU14 0LX |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-26 |
update statutory_documents S-DIV
13/02/02 |
2002-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED
13/02/02 |
2002-02-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-23 |
update statutory_documents RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/01 FROM:
2 CLOCKHOUSE ROAD
FARNBOROUGH
HAMPSHIRE GU14 7QY |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
2000-11-16 |
update statutory_documents RESCINDING 88(2) |
2000-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-03-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-05 |
update statutory_documents SECRETARY RESIGNED |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
WELLESLEY HOUSE 7 CLARENCE
PARADE, CHELTENHAM
GLOUCESTERSHIRE GL50 3NY |
2000-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |