Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-19 |
delete about_pages_linkeddomain racheljanephoto.co.uk |
2024-03-19 |
delete index_pages_linkeddomain johnboonphotography.com |
2024-03-19 |
delete index_pages_linkeddomain patholtfilms.com |
2024-03-19 |
delete index_pages_linkeddomain zibiphotography.co.uk |
2024-03-19 |
insert index_pages_linkeddomain acetphotography.co.uk |
2024-03-19 |
insert index_pages_linkeddomain blueridge-weddings.com |
2024-03-19 |
insert index_pages_linkeddomain chebirchhayesphotography.com |
2024-03-19 |
insert index_pages_linkeddomain kitmyersphotography.com |
2024-03-19 |
insert index_pages_linkeddomain liamandbee.com |
2023-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-10-04 |
delete management_pages_linkeddomain indeed.com |
2023-10-04 |
insert management_pages_linkeddomain caterer.com |
2023-10-04 |
insert person Lyndsay Jones |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-06-28 |
insert index_pages_linkeddomain cdninstagram.com |
2023-05-28 |
delete index_pages_linkeddomain cdninstagram.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES HEWSON |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN KENEE |
2022-12-06 |
insert index_pages_linkeddomain cdninstagram.com |
2022-11-05 |
update robots_txt_status www.artemisvenueservices.co.uk: 404 => 200 |
2022-11-05 |
update website_status EmptyPage => OK |
2022-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID OWENS / 27/09/2022 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-12 |
update website_status OK => EmptyPage |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID OWENS / 22/09/2021 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES |
2021-09-22 |
update statutory_documents 08/09/21 STATEMENT OF CAPITAL GBP 4764.73 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HASTIE / 16/07/2021 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
2021-06-15 |
insert email pr..@artemisvenueservices.co.uk |
2021-04-07 |
delete address SUITE 2A ROSSETT BUSINESS VILLAGE LLYNDIR LANE ROSSETT WREXHAM UNITED KINGDOM LL12 0AR |
2021-04-07 |
insert address SUITE 2A ROSSETT BUSINESS VILLAGE LLYNDIR LANE ROSSETT WREXHAM WALES LL12 0AY |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
SUITE 2A ROSSETT BUSINESS VILLAGE LLYNDIR LANE
ROSSETT
WREXHAM
LL12 0AR
UNITED KINGDOM |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, 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 |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099054670002 |
2018-01-22 |
update statutory_documents 19/01/18 STATEMENT OF CAPITAL GBP 4715.22 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-11-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-15 |
update statutory_documents 06/11/17 STATEMENT OF CAPITAL GBP 4550.19 |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2017-10-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-07 => 2018-09-30 |
2017-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099054670001 |
2017-09-26 |
update statutory_documents 18/09/17 STATEMENT OF CAPITAL GBP 4269.64 |
2017-09-15 |
update statutory_documents ADOPT ARTICLES 04/09/2017 |
2017-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099054670001 |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR IAN FRANK HASTIE |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW ROBSON |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES WILKINSON |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAVID OWENS |
2017-04-24 |
update statutory_documents DIRECTOR APPOINTED MS DIANA MARY HASTIE |
2017-01-07 |
insert sic_code 82110 - Combined office administrative service activities |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HASTIE / 05/12/2016 |
2016-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES HASTIE / 01/12/2016 |
2016-10-04 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4088.09 |
2015-12-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |