Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK BRETT |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-14 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA RUTH HINDLE |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN WHITE |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-08 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2019-07-08 |
insert address SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS ENGLAND IP30 9UP |
2019-07-08 |
update reg_address_care_of COMPANY SECRETARY => null |
2019-07-08 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
C/O COMPANY SECRETARY
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
SUFFOLK
IP30 9UP |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-31 |
update statutory_documents 16/08/18 STATEMENT OF CAPITAL GBP 25000001 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2017-11-07 |
update num_mort_charges 0 => 1 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-11-03 |
update statutory_documents ALTER ARTICLES 19/10/2017 |
2017-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057599350001 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-03-29 |
update statutory_documents 28/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-04-07 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-03-30 |
update statutory_documents 28/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2014-05-07 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GRAHAM MARSH |
2014-04-01 |
update statutory_documents 28/03/14 FULL LIST |
2014-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013 |
2013-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED MR DARRYL JOHN CORNEY |
2013-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE |
2013-08-01 |
update accounts_last_madeup_date 2012-06-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
delete address DRISCOLL 2 ELLEN STREET CARDIFF UNITED KINGDOM CF10 4BP |
2013-06-26 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9UP |
2013-06-26 |
update reg_address_care_of null => COMPANY SECRETARY |
2013-06-26 |
update registered_address |
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 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 12 |
2013-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
DRISCOLL 2 ELLEN STREET
CARDIFF
CF10 4BP
UNITED KINGDOM |
2013-04-10 |
update statutory_documents 28/03/13 FULL LIST |
2013-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS |
2012-10-31 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012 |
2012-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012 |
2012-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012 |
2012-03-28 |
update statutory_documents 28/03/12 FULL LIST |
2012-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM
OCEAN PARK HOUSE EAST TYNDALL STREET
CARDIFF
CF24 5GT |
2011-04-13 |
update statutory_documents 28/03/11 FULL LIST |
2011-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-03-31 |
update statutory_documents 28/03/10 FULL LIST |
2010-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009 |
2009-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2009-04-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
10 UPPER BANK STREET
LONDON
E15 5JJ |
2009-04-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS |
2008-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-04-27 |
update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
OCEAN PARK HOUSE
EAST TYNDAIL STREET
CARDIFF
SOUTH GLAMORGAN CF24 5GT |
2006-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |