Date | Description |
2025-04-03 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-01-31 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
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 |
2023-01-31 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-14 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
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 |
2021-04-28 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY UNITED KINGDOM CV3 4FJ |
2021-02-07 |
insert address UNIT 13, RAIKES CLOUGH INDUSTRIAL ESTATE RAIKES LANE BOLTON LANCASHIRE UNITED KINGDOM BL3 1RP |
2021-02-07 |
update registered_address |
2020-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM
3MC MIDDLEMARCH BUSINESS PARK
SISKIN DRIVE
COVENTRY
CV3 4FJ
UNITED KINGDOM |
2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, 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 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-28 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
delete address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
2017-05-07 |
insert address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY UNITED KINGDOM CV3 4FJ |
2017-05-07 |
update registered_address |
2017-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
ABBEY HOUSE MANOR ROAD
COVENTRY
WEST MIDLANDS
CV1 2FW |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 2FW |
2015-08-08 |
insert address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-08 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-21 |
update statutory_documents 14/07/15 FULL LIST |
2015-06-07 |
delete address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 0RJ |
2015-06-07 |
insert address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 2FW |
2015-06-07 |
update registered_address |
2015-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
UNIT S1 BUSINESS & TECHNOLOGY CENTRE
GREEN LANE ECCLES
MANCHESTER
M30 0RJ |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES WILLIAMS / 01/05/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER UNITED KINGDOM M30 0RJ |
2014-08-07 |
insert address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 0RJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-11 |
2014-07-14 |
update statutory_documents 14/07/14 NO CHANGES |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-10 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-26 |
delete address THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
2013-06-26 |
insert address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER UNITED KINGDOM M30 0RJ |
2013-06-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-26 |
update registered_address |
2013-06-22 |
delete sic_code 7460 - Investigation & security |
2013-06-22 |
insert sic_code 80200 - Security systems service activities |
2013-06-22 |
insert sic_code 80300 - Investigation activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-22 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
THE EXCHANGE HASLUCKS GREEN ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 2EL |
2013-05-29 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD |
2012-08-07 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
2011-09-21 |
update statutory_documents 10/07/11 FULL LIST |
2011-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
2010-08-05 |
update statutory_documents 10/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES WILLIAMS / 10/07/2010 |
2010-08-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 10/07/2010 |
2010-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
20 BORDER BROOK LANE
WORSLEY
SALFORD
GTR MANCHESTER M28 1XJ |
2008-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
38 WARDLEY HALL LANE
WORSLEY
MANCHESTER
M28 2RL |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS |
2006-10-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
20 BORDER BROOK LANE
WORSLEY
MANCHESTER
LANCASHIRE M28 1XJ |
2005-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2003-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-07-29 |
update statutory_documents SECRETARY RESIGNED |
2003-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2002-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
ALBION HOUSE ALBION STREET
SWINTON
MANCHESTER
M27 4FG |
2002-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-26 |
update statutory_documents SECRETARY RESIGNED |
1998-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |