Date | Description |
2024-04-07 |
delete address 2 BROOM PLACE PORTREE SCOTLAND IV51 9HL |
2024-04-07 |
insert address 2 PEINACHORRAN PORTREE SCOTLAND UNITED KINGDOM |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-07-07 |
delete about_pages_linkeddomain sitekit.net |
2023-07-07 |
delete index_pages_linkeddomain sitekit.net |
2023-07-07 |
delete service_pages_linkeddomain sitekit.net |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALEXANDER BIRSE |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTEEN SHONA GRANT |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MS JILL ELIZABETH DE BENE |
2023-06-13 |
update statutory_documents SECRETARY APPOINTED MR SCOTT ALEXANDER BIRSE |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTEEN GRANT |
2023-06-07 |
delete company_previous_name GAEL.NET LIMITED |
2023-06-04 |
delete source_ip 51.105.21.19 |
2023-06-04 |
insert source_ip 212.227.160.200 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 6 |
2023-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1160070004 |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1160070005 |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1160070006 |
2022-09-15 |
delete training_emails tr..@sitekit.co.uk |
2022-09-15 |
delete email tr..@sitekit.co.uk |
2022-09-15 |
insert alias Sitekit As |
2022-09-15 |
insert person Fatma Abdulla |
2022-09-15 |
update person_title CATHEY HORSFALL: Company, News; Product & Account => Product & Account |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-14 |
delete address Broom Place, Portree, Isle of Skye, Scotland, IV51 9HL |
2022-08-14 |
delete address London: North West House, 119 Marylebone Road, London, NW1 5PU |
2022-08-14 |
delete address Sitekit House, Broom Place, Portree, Isle of Skye, Scotland, IV51 9HL |
2022-08-14 |
delete address Suite 3-1, Links House, 15 Links Place, Leith, Edinburgh, Scotland, EH6 7EZ |
2022-08-07 |
delete address SITEKIT HOUSE BROOM PLACE PORTREE ISLE OF SKYE IV51 9HL |
2022-08-07 |
insert address 2 BROOM PLACE PORTREE SCOTLAND IV51 9HL |
2022-08-07 |
update registered_address |
2022-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM
SITEKIT HOUSE
BROOM PLACE
PORTREE
ISLE OF SKYE
IV51 9HL |
2022-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-20 |
update statutory_documents ADOPT ARTICLES 31/03/2022 |
2022-04-08 |
update statutory_documents REDUCE ISSUED CAPITAL 14/02/2022 |
2022-04-08 |
update statutory_documents 08/04/22 STATEMENT OF CAPITAL GBP 1128 |
2022-04-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES |
2022-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-03-15 |
delete marketing_emails ma..@sitekit.net |
2022-03-15 |
insert general_emails en..@sitekit.co.uk |
2022-03-15 |
delete email ma..@sitekit.net |
2022-03-15 |
insert email en..@sitekit.co.uk |
2022-03-02 |
update statutory_documents SOLVENCY STATEMENT DATED 14/02/22 |
2022-02-28 |
update statutory_documents 21/10/21 STATEMENT OF CAPITAL GBP 191128 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-07 |
update num_mort_outstanding 4 => 3 |
2021-09-07 |
update num_mort_satisfied 2 => 3 |
2021-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-06-29 |
delete phone 0845 229 0900 |
2021-06-29 |
insert phone 0800 047 8644 |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2021-04-07 |
update account_category SMALL => GROUP |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-18 |
insert alias Sitekit Group |
2021-01-17 |
delete phone +44 1478 614 929 |
2021-01-17 |
delete phone 0845 166 7299 |
2020-10-03 |
delete address Bloxham Mill, Barford Road, Banbury, Oxfordshire, England, OX15 4FF |
2020-10-03 |
delete address Edinburgh, 99 Giles Street (1F2), Leith, Edinburgh, Scotland, EH6 6BZ |
2020-10-03 |
delete source_ip 104.40.152.132 |
2020-10-03 |
insert address Suite 3-1, Links House, 15 Links Place, Leith, Edinburgh, Scotland, EH6 7EZ |
2020-10-03 |
insert index_pages_linkeddomain condatis.com |
2020-10-03 |
insert phone +44 800 047 8644 |
2020-10-03 |
insert source_ip 51.105.21.19 |
2020-10-03 |
update website_status DomainNotFound => OK |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-25 |
update website_status IndexPageFetchError => DomainNotFound |
2019-08-26 |
update website_status OK => IndexPageFetchError |
2019-08-07 |
update num_mort_outstanding 6 => 4 |
2019-08-07 |
update num_mort_satisfied 0 => 2 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2019-02-07 |
update account_category GROUP => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-30 |
delete contact_pages_linkeddomain livingitup.scot |
2018-11-30 |
delete contact_pages_linkeddomain moreindependent.co.uk |
2018-11-30 |
delete contact_pages_linkeddomain service.gov.uk |
2018-11-30 |
delete index_pages_linkeddomain livingitup.scot |
2018-11-30 |
delete index_pages_linkeddomain moreindependent.co.uk |
2018-11-30 |
delete index_pages_linkeddomain service.gov.uk |
2018-10-20 |
delete address Canterbury House, 1 Royal Street, London, England, SE1 7LL |
2018-10-20 |
insert address London, 12 Melcombe Place, Marylebone, London, NW1 6JJ |
2018-07-01 |
insert marketing_emails ma..@sitekit.net |
2018-07-01 |
insert email ma..@sitekit.net |
2018-07-01 |
insert phone 0303 123 1113 |
2018-07-01 |
insert phone 0845 229 0900 |
2018-07-01 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2018-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
delete address Edinburgh, 89 Giles Street (3/2), Leith, Edinburgh, Scotland, EH6 6BZ |
2017-11-16 |
insert address Edinburgh, 99 Giles Street (1F2), Leith, Edinburgh, Scotland, EH6 6BZ |
2017-11-16 |
update primary_contact Edinburgh, 89 Giles Street (3/2), Leith, Edinburgh, Scotland, EH6 6BZ => Edinburgh, 99 Giles Street (1F2), Leith, Edinburgh, Scotland, EH6 6BZ |
2017-04-27 |
delete company_previous_name BAMBI ENGINEERING LIMITED |
2017-03-17 |
delete address Vanguard House, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington, Halton, WA4 4AB |
2017-03-17 |
insert address Canterbury House, 1 Royal Street, London, England, SE1 7LL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-06 |
insert address Babylon Bridge,
Waterside,
Ely,
CB7 4AU |
2016-10-06 |
insert address Bloxham Mill,
Barford Road,
Banbury,
Oxfordshire,
OX15 4FF |
2016-10-06 |
insert address Sitekit House, Broom Place,Portree, Scotland, IV51 9HL |
2016-10-06 |
insert alias Sitekit Labs |
2016-10-06 |
insert alias Sitekit Solutions Ltd. |
2016-10-06 |
insert client Avon |
2016-10-06 |
insert client BT Media & Broadcast |
2016-10-06 |
insert client QPR Software Inc |
2016-10-06 |
insert client Sunseeker |
2016-10-06 |
insert client The World Economic Forum |
2016-10-06 |
insert client World Economic Forum |
2016-10-06 |
insert client_pages_linkeddomain avon-rubber.com |
2016-10-06 |
insert client_pages_linkeddomain balesworldwide.com |
2016-10-06 |
insert client_pages_linkeddomain citigatedewerogerson.com |
2016-10-06 |
insert client_pages_linkeddomain elevensocial.net |
2016-10-06 |
insert client_pages_linkeddomain greshampe.com |
2016-10-06 |
insert client_pages_linkeddomain hi-energy.org.uk |
2016-10-06 |
insert client_pages_linkeddomain qpr.com |
2016-10-06 |
insert client_pages_linkeddomain weforum.org |
2016-10-06 |
insert contact_pages_linkeddomain google.co.uk |
2016-10-06 |
insert fax 0845 1667299 |
2016-10-06 |
insert partner April Strategy |
2016-10-06 |
insert partner Enjoy Digital |
2016-10-06 |
insert partner Generate UK |
2016-10-06 |
insert partner Hotscot Ltd |
2016-10-06 |
insert partner Precedent Communications |
2016-10-06 |
insert partner Social Media Partnership |
2016-10-06 |
insert registration_number SC116007 |
2016-10-06 |
insert terms_pages_linkeddomain allaboutcookies.org |
2016-10-06 |
insert terms_pages_linkeddomain google.co.uk |
2016-05-13 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-05-13 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-04-07 |
delete casestudy_pages_linkeddomain eastamb.nhs.uk |
2016-03-04 |
update statutory_documents 07/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-23 |
delete source_ip 195.162.28.155 |
2015-08-23 |
insert source_ip 104.40.152.132 |
2015-07-26 |
delete address Babylon Bridge,
Waterside,
Ely,
CB7 4AU |
2015-07-26 |
delete address Bloxham Mill,
Barford Road,
Banbury,
Oxfordshire,
OX15 4FF |
2015-07-26 |
delete address Sitekit House, Broom Place,Portree, Scotland, IV51 9HL |
2015-07-26 |
delete alias Sitekit Labs |
2015-07-26 |
delete alias Sitekit Solutions Ltd. |
2015-07-26 |
delete client Avon |
2015-07-26 |
delete client BT Media & Broadcast |
2015-07-26 |
delete client QPR Software Inc |
2015-07-26 |
delete client Sunseeker |
2015-07-26 |
delete client The World Economic Forum |
2015-07-26 |
delete client World Economic Forum |
2015-07-26 |
delete client_pages_linkeddomain avon-rubber.com |
2015-07-26 |
delete client_pages_linkeddomain balesworldwide.com |
2015-07-26 |
delete client_pages_linkeddomain citigatedewerogerson.com |
2015-07-26 |
delete client_pages_linkeddomain elevensocial.net |
2015-07-26 |
delete client_pages_linkeddomain greshampe.com |
2015-07-26 |
delete client_pages_linkeddomain hi-energy.org.uk |
2015-07-26 |
delete client_pages_linkeddomain qpr.com |
2015-07-26 |
delete client_pages_linkeddomain weforum.org |
2015-07-26 |
delete contact_pages_linkeddomain google.co.uk |
2015-07-26 |
delete fax 0845 1667299 |
2015-07-26 |
delete partner April Strategy |
2015-07-26 |
delete partner Enjoy Digital |
2015-07-26 |
delete partner Generate UK |
2015-07-26 |
delete partner Hotscot Ltd |
2015-07-26 |
delete partner Precedent Communications |
2015-07-26 |
delete partner Social Media Partnership |
2015-07-26 |
delete registration_number SC116007 |
2015-07-26 |
delete terms_pages_linkeddomain allaboutcookies.org |
2015-07-26 |
delete terms_pages_linkeddomain google.co.uk |
2015-05-08 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-04-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-03-06 |
update statutory_documents 07/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-29 |
insert address Bloxham Mill, Barford Road, Banbury, Oxfordshire, England, OX15 4FF |
2014-12-29 |
insert address Edinburgh, 89 Giles Street (3/2), Leith, Edinburgh, Scotland, EH6 6BZ |
2014-12-29 |
insert address Sitekit House, Broom Place, Portree, Isle of Skye, Scotland, IV51 9HL |
2014-12-29 |
insert alias Sitekit Ltd |
2014-12-29 |
insert index_pages_linkeddomain eredbook.org.uk |
2014-12-29 |
insert index_pages_linkeddomain service.gov.uk |
2014-12-29 |
insert industry_tag healthcare technology |
2014-12-29 |
insert phone 0845 166 7299 |
2014-11-28 |
delete about_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete career_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete casestudy_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete client_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete index_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete partner_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete product_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete service_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete solution_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
delete terms_pages_linkeddomain eventbrite.co.uk |
2014-11-28 |
insert address Vanguard House,
Sci-Tech Daresbury,
Keckwick Lane,
Daresbury,
Warrington,
Halton,
WA4 4AB |
2014-10-25 |
insert about_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert career_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert casestudy_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert client_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert contact_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert index_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert partner_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert product_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert service_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert solution_pages_linkeddomain eventbrite.co.uk |
2014-10-25 |
insert terms_pages_linkeddomain eventbrite.co.uk |
2014-08-17 |
insert address Babylon Bridge,
Waterside,
Ely,
CB7 4AU |
2014-05-30 |
delete client The Global Energy Group |
2014-05-30 |
delete client_pages_linkeddomain gegroup.com |
2014-05-30 |
delete partner Systems Advisers Limited |
2014-05-07 |
update num_mort_charges 4 => 6 |
2014-05-07 |
update num_mort_outstanding 4 => 6 |
2014-05-06 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-04-22 |
update statutory_documents SUB-DIVISION
31/03/14 |
2014-04-12 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2014-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1160070005 |
2014-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1160070006 |
2014-04-08 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1160070004 |
2014-04-07 |
update num_mort_charges 3 => 4 |
2014-04-07 |
update num_mort_outstanding 3 => 4 |
2014-04-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-04-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1160070004 |
2014-03-18 |
insert about_pages_linkeddomain google.com |
2014-03-18 |
insert career_pages_linkeddomain google.com |
2014-03-18 |
insert casestudy_pages_linkeddomain google.com |
2014-03-18 |
insert client_pages_linkeddomain google.com |
2014-03-18 |
insert contact_pages_linkeddomain google.com |
2014-03-18 |
insert index_pages_linkeddomain google.com |
2014-03-18 |
insert partner_pages_linkeddomain google.com |
2014-03-18 |
insert product_pages_linkeddomain google.com |
2014-03-18 |
insert service_pages_linkeddomain google.com |
2014-03-18 |
insert solution_pages_linkeddomain google.com |
2014-03-07 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-04 |
insert partner Systems Advisers Limited |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-17 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL BLOGG |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULIN |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STEWART |
2013-06-26 |
insert company_previous_name SITEKIT SOLUTIONS LIMITED |
2013-06-26 |
update name SITEKIT SOLUTIONS LIMITED => SITEKIT LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-24 |
update account_category SMALL => GROUP |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-13 |
update statutory_documents COMPANY NAME CHANGED SITEKIT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 13/05/13 |
2013-05-13 |
update statutory_documents CHANGE OF NAME 24/02/2013 |
2013-03-08 |
update statutory_documents 07/02/13 FULL LIST |
2012-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-04-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED 26/03/2012 |
2012-03-06 |
update statutory_documents 07/02/12 FULL LIST |
2012-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HYMAS |
2012-01-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ROGER FREDERICK HYMAS |
2011-02-15 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-08-17 |
update statutory_documents ALTER ARTICLES 13/08/2010 |
2010-03-08 |
update statutory_documents 07/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MACLEOD GRANT / 05/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH FRANZ JOSEF ECKL / 05/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RODERICK MOULIN / 05/03/2010 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLMES STEWART / 05/03/2010 |
2009-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-06-10 |
update statutory_documents DIRECTOR APPOINTED DANIEL RODERICK MOULIN |
2009-03-31 |
update statutory_documents ADOPT ARTICLES 24/03/2009 |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-05-16 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents COMPANY NAME CHANGED
GAEL.NET LIMITED
CERTIFICATE ISSUED ON 06/05/03 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents S-DIV
31/01/03 |
2003-02-06 |
update statutory_documents NC INC ALREADY ADJUSTED
31/01/03 |
2003-02-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS |
1998-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-13 |
update statutory_documents RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-11 |
update statutory_documents COMPANY NAME CHANGED
BAMBI ENGINEERING LIMITED
CERTIFICATE ISSUED ON 12/03/97 |
1997-03-08 |
update statutory_documents RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS |
1997-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
1996-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-13 |
update statutory_documents RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS |
1995-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-18 |
update statutory_documents RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/93 |
1993-02-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-02-23 |
update statutory_documents RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS |
1992-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/92 FROM:
KORA-LEA
VIEWFIELD ROAD
PORTREE
ISLE OF SKYE IV51 9EU |
1992-03-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-10 |
update statutory_documents RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS |
1991-05-16 |
update statutory_documents RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS |
1990-11-20 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-02-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1989-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/89 FROM:
KORA LEA
VIEWFIELD ROAD
PORTREE
ISLE OF SKYE IV51 9EU |
1989-02-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-02-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |