Date | Description |
2025-03-24 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-21 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-26 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GILLESPIE / 23/04/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-19 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAMB |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 30/06/2017 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-09 |
update statutory_documents 13/06/16 FULL LIST |
2016-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 09/07/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-07 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-20 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 13 SPRINGFIELD AVENUE SHEFFIELD UNITED KINGDOM S7 2GA |
2014-08-07 |
insert address 13 SPRINGFIELD AVENUE SHEFFIELD S7 2GA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-08-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-07-10 |
update statutory_documents 13/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-09 |
update statutory_documents 13/06/13 FULL LIST |
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 => 2014-03-31 |
2013-06-21 |
delete sic_code 3162 - Manufacture other electrical equipment |
2013-06-21 |
insert sic_code 26512 - Manufacture of electronic industrial process control equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-04-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents 13/06/12 FULL LIST |
2012-07-10 |
update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 4 |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 13/06/11 FULL LIST |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents 13/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LAMB / 13/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILLESPIE / 13/06/2010 |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
13 SPRINGFIELD AVENUE
SHEFFIELD
SOUTH YORKSHIRE
S7 2GA
UNITED KINGDOM |
2008-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
45 LEAMINGTON STREET
SHEFFIELD
S10 1LU |
2008-03-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAMB / 29/02/2008 |
2008-03-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LAMB / 29/02/2008 |
2007-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-14 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
45 LEAMINGTON STREET
SHEFFIELD
S10 1LU |
2007-06-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM:
14 GREEN ACRES
PENISTONE
SHEFFIELD
S36 6DB |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
45 LEAMINGTON STREET, CROOKES
SHEFFIELD
SOUTH YORKSHIRE
S10 1LU |
2006-06-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2002-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-24 |
update statutory_documents SECRETARY RESIGNED |
2002-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |