Date | Description |
2023-08-07 |
delete address SECURITY HOUSE WINDSOR STREET SHEFFIELD ENGLAND S4 7WB |
2023-08-07 |
insert address 4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA |
2023-08-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2023-08-07 |
update registered_address |
2023-07-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM
SECURITY HOUSE WINDSOR STREET
SHEFFIELD
S4 7WB
ENGLAND |
2023-07-17 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-07-17 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EBANKS |
2022-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BUTLER / 05/07/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-08-31 => 2020-02-28 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-07-03 |
update statutory_documents CESSATION OF KENNETH JOHN CARTER AS A PSC |
2020-03-07 |
update account_ref_day 31 => 28 |
2020-03-07 |
update account_ref_month 8 => 2 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2020-11-30 |
2020-02-24 |
update statutory_documents CURREXT FROM 31/08/2019 TO 28/02/2020 |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-08-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BUTLER |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN CARTER |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER |
2016-12-20 |
delete address SECURITY HOUSE ROYDS MILL WINDSOR STREET SHEFFIELD SOUTH YORKSHIRE S4 7WB |
2016-12-20 |
insert address SECURITY HOUSE WINDSOR STREET SHEFFIELD ENGLAND S4 7WB |
2016-12-20 |
update registered_address |
2016-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
SECURITY HOUSE ROYDS MILL
WINDSOR STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 7WB |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-29 |
update statutory_documents 25/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-12 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-24 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN EBANKS |
2015-05-20 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JOHN CARTER |
2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-07-28 |
update statutory_documents 25/06/14 FULL LIST |
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 |
2014-05-23 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
update statutory_documents 17/10/13 STATEMENT OF CAPITAL GBP 4 |
2013-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-15 |
update statutory_documents 25/06/13 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 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-15 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-06-12 => 2013-07-23 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents 25/06/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED KENNETH JOHN CARTER |
2012-04-13 |
update statutory_documents DIRECTOR APPOINTED STEVEN EBANKS |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA THOMPSON |
2012-03-06 |
update statutory_documents COMPANY NAME CHANGED DATA SOLUTIONS UK LIMITED
CERTIFICATE ISSUED ON 06/03/12 |
2012-03-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-06-21 |
update statutory_documents 15/05/11 FULL LIST |
2011-05-18 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents SECRETARY APPOINTED MRS BRENDA THOMPSON |
2010-10-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSS PADWICK |
2010-06-21 |
update statutory_documents 15/05/10 FULL LIST |
2009-11-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ADGIE |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 11/03/2008 |
2008-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADGIE / 21/02/2008 |
2008-02-07 |
update statutory_documents SECRETARY RESIGNED |
2008-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08 |
2007-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
COMMERCIAL HOUSE
COMMERCIAL STREET
SHEFFIELD
SOUTH YORKSHIRE S1 2AT |
2007-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents SECRETARY RESIGNED |
2007-07-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-07-25 |
update statutory_documents COMPANY NAME CHANGED
HLW 335 LIMITED
CERTIFICATE ISSUED ON 25/07/07 |
2007-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |