Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2021-12-10 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-12-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-11-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER |
2023-11-10 |
update statutory_documents DIRECTOR APPOINTED KIRSTY MILLS |
2023-11-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-06-07 |
update num_mort_charges 1 => 2 |
2023-06-07 |
update num_mort_outstanding 0 => 1 |
2023-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056442820002 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-10 |
2023-04-07 |
update accounts_next_due_date 2022-09-10 => 2023-11-30 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-09-09 |
update statutory_documents 10/12/21 UNAUDITED ABRIDGED |
2022-08-16 |
delete person Glen Jones |
2022-08-16 |
insert about_pages_linkeddomain transparity.com |
2022-08-16 |
insert career_pages_linkeddomain transparity.com |
2022-08-16 |
insert casestudy_pages_linkeddomain transparity.com |
2022-08-16 |
insert index_pages_linkeddomain transparity.com |
2022-08-16 |
insert management_pages_linkeddomain transparity.com |
2022-08-16 |
insert person Glenn Jones |
2022-08-16 |
insert person Russell Fleming |
2022-08-16 |
insert person Sylwester Madej |
2022-08-16 |
insert service_pages_linkeddomain transparity.com |
2022-08-16 |
insert terms_pages_linkeddomain transparity.com |
2022-07-07 |
delete about_pages_linkeddomain eepurl.com |
2022-07-07 |
delete career_pages_linkeddomain eepurl.com |
2022-07-07 |
delete casestudy_pages_linkeddomain eepurl.com |
2022-07-07 |
delete contact_pages_linkeddomain eepurl.com |
2022-07-07 |
delete index_pages_linkeddomain eepurl.com |
2022-07-07 |
delete management_pages_linkeddomain eepurl.com |
2022-07-07 |
delete person Ben Stevens |
2022-07-07 |
delete person Zara McGill |
2022-07-07 |
delete service_pages_linkeddomain eepurl.com |
2022-07-07 |
delete terms_pages_linkeddomain eepurl.com |
2022-07-07 |
insert person Alistair Batrop |
2022-07-07 |
insert person Archana Dyavarashetty |
2022-07-07 |
insert person Brian Russell |
2022-07-07 |
insert person Carl Brindle |
2022-07-07 |
insert person Glen Jones |
2022-07-07 |
insert person Henna Shah |
2022-07-07 |
insert person Hima Bindu Chittaboina |
2022-07-07 |
insert person James Davidson |
2022-07-07 |
insert person Joe Sutton |
2022-07-07 |
insert person Kyohei Ikezaki |
2022-07-07 |
insert person Lee Grindon |
2022-07-07 |
insert person Mark Chivers |
2022-07-07 |
insert person Matias Britos |
2022-07-07 |
insert person Michal Fila |
2022-07-07 |
insert person Mihir Solanki |
2022-07-07 |
insert person Mike Hook |
2022-07-07 |
insert person Nadim Mansur |
2022-07-07 |
insert person Peter Leutchford |
2022-07-07 |
insert person Romulo Nissola Rocha |
2022-07-07 |
insert person Satbir Lall |
2022-07-07 |
insert person Saurin Thakker |
2022-01-07 |
delete address MEDWAY HOUSE 18-22 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 3BJ |
2022-01-07 |
insert address 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE ENGLAND BH21 7UH |
2022-01-07 |
update account_ref_day 31 => 28 |
2022-01-07 |
update account_ref_month 12 => 2 |
2022-01-07 |
update accounts_next_due_date 2022-09-30 => 2022-09-10 |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-20 |
update statutory_documents ADOPT ARTICLES 14/12/2021 |
2021-12-20 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2021-12-20 |
update statutory_documents SHARE CAPITAL OF THE COMPANY INCREASED TO £30,000 BY CREATION OF ADDITIONAL NEW SHARE CLASSES 01/01/2008 |
2021-12-17 |
update statutory_documents CURREXT FROM 10/12/2022 TO 28/02/2023 |
2021-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSPARITY SOLUTIONS LIMITED |
2021-12-17 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/12/2021 |
2021-12-15 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 10/12/2021 |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
YEW TREE HOUSE LEWES ROAD
FOREST ROW
RH18 5AA
ENGLAND |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL GREEN |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY JOBBINS |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MR IAIN GORDON SLATER |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CHALMERS |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALLARD |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIJKE BALLARD |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM
MEDWAY HOUSE 18-22 CANTELUPE ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 3BJ
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-11 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-24 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, 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 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 0 => 1 |
2017-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHALMERS / 02/02/2017 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN CHALMERS |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
GARLAND CRT GARLAND RD
EAST GRINSTEAD
WEST SUSSEX
RH19 1DN |
2016-02-07 |
delete address 1ST FLOOR GARLAND COURT, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DN |
2016-02-07 |
insert address MEDWAY HOUSE 18-22 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 3BJ |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-02-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
1ST FLOOR
GARLAND COURT, GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 1DN |
2016-01-05 |
update statutory_documents 05/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-02-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-08 |
update statutory_documents 05/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 1ST FLOOR GARLAND COURT, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX ENGLAND RH19 1DN |
2014-01-07 |
insert address 1ST FLOOR GARLAND COURT, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-08 |
update statutory_documents 05/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-23 |
update statutory_documents 05/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 05/12/11 FULL LIST |
2011-04-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 05/12/10 FULL LIST |
2010-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHALMERS / 15/10/2010 |
2010-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHALMERS / 15/10/2010 |
2010-03-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
43-45 CANTELOUPE ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 3BL |
2009-12-21 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2009-12-21 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BALLARD / 12/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIJKE BALLARD / 12/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VICTOR CHALMERS / 12/12/2009 |
2009-04-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW VICTOR CHALMERS |
2008-10-16 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN HILARY CHALMERS |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY BALLARD |
2008-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 01/01/08 |
2008-05-15 |
update statutory_documents GBP NC 1000/30000
01/01/2008 |
2008-04-21 |
update statutory_documents ALTER MEM AND ARTS 01/01/2008 |
2008-04-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-25 |
update statutory_documents £ IC 1000/950
31/12/06
£ SR 50@1=50 |
2007-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-20 |
update statutory_documents SECRETARY RESIGNED |
2006-12-13 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |