Date | Description |
2025-03-30 |
insert person Menuka Fernando |
2025-02-16 |
delete person Ceri Jones |
2025-02-16 |
delete person Lowri Collins |
2025-02-16 |
insert person Annette Keyworth |
2025-02-16 |
insert person Graham Dando |
2025-02-16 |
insert person Wayne Mansell |
2025-02-16 |
update person_title Adrian Howells: Commercial Manager => Field Manager |
2025-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510005 |
2024-12-09 |
insert otherexecutives Jon Roberts |
2024-12-09 |
insert person Ceri Jones |
2024-12-09 |
insert person Jon Roberts |
2024-10-05 |
insert person Adrian Howells |
2024-10-05 |
insert person Jamie-Lee Baker |
2024-10-05 |
insert person Lowri Collins |
2024-10-05 |
insert person Shannon Evans |
2024-10-05 |
update person_description Helen Ames => Helen Ames |
2024-09-03 |
delete source_ip 46.101.13.188 |
2024-09-03 |
insert source_ip 194.110.243.199 |
2024-08-14 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-03 |
delete otherexecutives Paul Woollacott |
2024-08-03 |
delete person Angela Collinson |
2024-08-03 |
delete person Dora Vasarhelyi |
2024-08-03 |
delete person Paul Woollacott |
2024-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES |
2024-05-31 |
delete person Dawn Hart |
2024-05-31 |
delete person Kelly Bell |
2024-05-31 |
delete person Lisa Millward |
2024-03-24 |
delete coo Dora Vasarhelyi |
2024-03-24 |
insert otherexecutives Paul Woollacott |
2024-03-24 |
delete person Joanna Mead |
2024-03-24 |
insert person Angela Collinson |
2024-03-24 |
insert person Dawn Hart |
2024-03-24 |
insert person Paul Woollacott |
2024-03-24 |
update person_title Dora Vasarhelyi: Operations Director => Key Account Director |
2024-03-24 |
update person_title Farah Clark: Assistant; Operations Manager => Assistant Operations Mgr |
2024-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORA VASARHELYI |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
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 |
2022-09-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAVIES / 30/08/2022 |
2022-06-07 |
insert sic_code 80100 - Private security activities |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MISS DORA VASARHELYI |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MRS CHLOE LOUISE STANFORD |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2022-01-07 |
update num_mort_charges 2 => 4 |
2022-01-07 |
update num_mort_outstanding 2 => 4 |
2021-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510003 |
2021-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510004 |
2021-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCS GROUP LIMITED |
2021-12-21 |
update statutory_documents CESSATION OF ASHLEY DAVIES AS A PSC |
2021-12-21 |
update statutory_documents CESSATION OF RAYNER DAVIES AS A PSC |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYNER DAVIES |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 11 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-08-31 => 2021-09-30 |
2020-11-27 |
update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020 |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-12 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update num_mort_charges 1 => 2 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510002 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-03-25 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-06 |
delete address ZONE 1 BENNET STREET BRIDGEND IND EST BRIDGEND CF31 3SH |
2018-12-06 |
insert address UNIT 49 BRYN ROAD ABERKENFIG BRIDGEND WALES CF32 9BS |
2018-12-06 |
update registered_address |
2018-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM
ZONE 1 BENNET STREET
BRIDGEND IND EST
BRIDGEND
CF31 3SH |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-13 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3RY |
2018-03-07 |
insert address ZONE 1 BENNET STREET BRIDGEND IND EST BRIDGEND CF31 3SH |
2018-03-07 |
update registered_address |
2018-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
KINGSWAY BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3RY
WALES |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-21 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
2017-02-07 |
insert address KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN WALES CF31 3RY |
2017-02-07 |
update registered_address |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2017-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ |
2016-12-19 |
update num_mort_charges 0 => 1 |
2016-12-19 |
update num_mort_outstanding 0 => 1 |
2016-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087646510001 |
2016-06-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-08 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-07 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-13 |
update statutory_documents 06/11/15 FULL LIST |
2015-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date null => 2014-11-30 |
2015-06-07 |
update accounts_next_due_date 2015-08-06 => 2016-08-31 |
2015-05-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH WALES CF35 5LJ |
2014-12-07 |
insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ |
2014-12-07 |
insert sic_code 81210 - General cleaning of buildings |
2014-12-07 |
insert sic_code 81222 - Specialised cleaning services |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-19 |
update statutory_documents 06/11/14 FULL LIST |
2013-11-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |