Date | Description |
2024-11-27 |
update statutory_documents 31/07/24 UNAUDITED ABRIDGED |
2024-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES |
2024-08-29 |
delete alias DigPacks Automation Services |
2024-06-25 |
delete index_pages_linkeddomain linkedin.com |
2024-06-25 |
delete index_pages_linkeddomain youtube.com |
2024-06-25 |
insert address Cardiff Business Technology Centre Senghennydd Road Cathays Cardiff CF24 4AY |
2024-06-25 |
update founded_year 2019 => null |
2024-06-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-06-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2024-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2024-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM IRVINE / 19/09/2022 |
2023-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IRVINE / 07/11/2023 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM IRVINE / 07/11/2023 |
2023-08-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-13 |
update statutory_documents SUB-DIVISION
03/02/23 |
2023-01-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM IRVINE |
2022-09-07 |
delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL |
2022-09-07 |
insert address TOWER SUITE THE HANGAR BUSINESS PARK HATFIELD ENGLAND AL10 9AX |
2022-09-07 |
update registered_address |
2022-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM
840 IBIS COURT CENTRE PARK
WARRINGTON
WA1 1RL
ENGLAND |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG MCCASLIN |
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 |
2022-03-07 |
delete sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2022-03-07 |
delete sic_code 84240 - Public order and safety activities |
2022-03-07 |
insert sic_code 62012 - Business and domestic software development |
2022-03-07 |
insert sic_code 62020 - Information technology consultancy activities |
2022-03-07 |
insert sic_code 62090 - Other information technology service activities |
2022-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-05-07 |
update account_category NO ACCOUNTS FILED => null |
2021-05-07 |
update accounts_last_madeup_date null => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-23 => 2022-04-30 |
2021-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-12-07 |
delete address UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY |
2020-12-07 |
insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL |
2020-12-07 |
update registered_address |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ROBERT MCCASLIN |
2020-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2020 FROM
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2020-06-26 |
update statutory_documents CESSATION OF WILLIAM IRVINE AS A PSC |
2020-06-26 |
update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 4 |
2020-01-07 |
delete address 85 GREAT PORTLAND STREET GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT |
2020-01-07 |
insert address UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY |
2020-01-07 |
update registered_address |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2019-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM
85 GREAT PORTLAND STREET GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND |
2019-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IRVINE / 19/12/2019 |
2019-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM IRVINE / 19/12/2019 |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CALEB MORRIS |
2019-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CALEB MORRIS / 06/09/2019 |
2019-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2019 FROM
35 NORTH APPROACH
WATFORD
WD25 0EH
ENGLAND |
2019-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |