Date | Description |
2025-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2025-01-21 |
delete source_ip 172.67.154.36 |
2025-01-21 |
delete source_ip 104.21.4.146 |
2025-01-21 |
insert person Marcus Aronsson Hjälmås |
2025-01-21 |
insert person Ted Dowling |
2025-01-21 |
insert phone +1 25 05 80 87 54 |
2025-01-21 |
insert phone +46 737 65 79 30 |
2025-01-21 |
insert source_ip 104.21.16.1 |
2025-01-21 |
insert source_ip 104.21.32.1 |
2025-01-21 |
insert source_ip 104.21.48.1 |
2025-01-21 |
insert source_ip 104.21.64.1 |
2025-01-21 |
insert source_ip 104.21.80.1 |
2025-01-21 |
insert source_ip 104.21.96.1 |
2025-01-21 |
insert source_ip 104.21.112.1 |
2024-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-11-10 |
delete fax + 32 (0) 16 40 00 24 |
2024-11-10 |
delete phone +46 737 65 79 30 |
2024-06-20 |
delete phone +33 660 89 67 12 |
2024-06-20 |
delete phone +46 705 289 235 |
2024-06-20 |
insert partner_pages_linkeddomain bestseating.at |
2024-06-20 |
insert partner_pages_linkeddomain minetrans.com.au |
2024-06-20 |
insert person Felix Biller |
2024-06-20 |
insert phone +46 705 25 44 24 |
2024-06-20 |
insert phone +46 737 65 79 30 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES |
2023-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE-GE SEATING AB |
2023-09-06 |
update statutory_documents CESSATION OF BE-GE INDUSTRI AB AS A PSC |
2023-08-11 |
delete phone +45 23 83 50 20 |
2023-08-11 |
insert phone +46 491 76 18 64 |
2023-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AXELSSONS / 11/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-03-11 |
delete address Unit 3, The Fulcrum,
Lows Lane,
Stanton,
Derbyshire,
DE7 4QU |
2023-03-11 |
delete address Unit 3, The Fulcrum,
Lows Lane,
Stanton,
Derbyshire,
DE7 4QU
United Kingdom |
2023-03-11 |
delete phone +31 6 22 38 00 64 |
2023-03-11 |
delete phone +31 6 53 63 57 74 |
2023-03-11 |
delete phone +31 651 13 43 20 |
2023-03-11 |
delete phone +31 653 63 57 78 |
2023-03-11 |
delete phone +32 16 40 15 96 |
2023-03-11 |
delete phone +46 491 76 18 64 |
2023-03-11 |
insert address Unit 4, The Fulcrum,
Lows Lane,
Stanton,
Derbyshire,
DE7 4QU |
2023-03-11 |
insert address Unit 4, The Fulcrum,
Lows Lane,
Stanton,
Derbyshire,
DE7 4QU
United Kingdom |
2023-03-11 |
insert phone +31 418 579 558 |
2023-03-11 |
insert phone +31 418 579 559 |
2023-03-11 |
insert phone +31 418 579 561 |
2023-03-11 |
insert phone +31 418 579 568 |
2023-03-11 |
insert phone +31 418 579 569 |
2023-03-11 |
insert phone +46 491 76 18 28 |
2023-01-27 |
update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE LOUISE BARKER |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL PERSSON |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAES HJALMARSSON |
2023-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PER PERSSON |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-12-06 |
delete phone +46 70 52 54 424 |
2022-12-06 |
insert alias Be-Ge Company |
2022-11-24 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN QUITTENTON-SHAW |
2022-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHAN GOTE PERSSON / 24/11/2022 |
2022-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES HAKAN HJALMARSSON / 24/11/2022 |
2022-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PER INGEMAR PERSSON / 24/11/2022 |
2022-09-07 |
update account_ref_day 30 => 31 |
2022-09-07 |
update account_ref_month 4 => 12 |
2022-09-07 |
update accounts_next_due_date 2024-01-31 => 2023-09-30 |
2022-09-01 |
delete phone +45 41 14 34 05 |
2022-09-01 |
delete phone +46 491 76 18 22 |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-02 |
update statutory_documents CURRSHO FROM 30/04/2023 TO 31/12/2022 |
2022-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-05-29 |
delete phone +46 491 76 18 02 |
2022-05-29 |
delete phone +49 175 293 33 37 |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS AXELSSONS |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BO WALDEBJER |
2022-04-27 |
delete phone +46 (0) 70 82 90 601 |
2022-04-27 |
delete phone +46 491 78 41 62 |
2022-04-27 |
insert phone +46 705 289 235 |
2022-04-27 |
insert phone +46 708 77 89 56 |
2022-04-27 |
insert phone +46 737 65 79 02 |
2022-02-09 |
delete phone +44 (0) 77 88 21 59 36 |
2022-01-07 |
delete address UNIT 3 THE FULCRUM LOWS LANE STANTON DERBYSHIRE DE7 4QU |
2022-01-07 |
insert address UNIT 4 THE FULCRUM LOWS LANE STANTON DERBYSHIRE ENGLAND DE7 4QU |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM
UNIT 3 THE FULCRUM LOWS LANE
STANTON
DERBYSHIRE
DE7 4QU |
2021-09-28 |
delete phone +44 (0115) 989 87 50 |
2021-09-28 |
delete phone +44 783 343 86 33 |
2021-09-28 |
delete phone +46 491 76 18 23 |
2021-09-28 |
insert phone +46 491 76 18 66 |
2021-08-24 |
delete partner_pages_linkeddomain frapett.se |
2021-08-24 |
delete source_ip 35.214.202.110 |
2021-08-24 |
insert partner_pages_linkeddomain youtube.com |
2021-08-24 |
insert source_ip 172.67.154.36 |
2021-08-24 |
insert source_ip 104.21.4.146 |
2021-08-24 |
update website_status FlippedRobots => OK |
2021-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL PETRI |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-07-12 |
update website_status OK => FlippedRobots |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2020-03-16 |
delete source_ip 77.104.166.111 |
2020-03-16 |
insert source_ip 35.214.202.110 |
2020-01-11 |
delete about_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete career_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete contact_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete index_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete partner_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete product_pages_linkeddomain agentdesign.se |
2020-01-11 |
delete service_pages_linkeddomain agentdesign.se |
2020-01-11 |
update website_status IndexPageFetchError => OK |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-12-11 |
update website_status OK => IndexPageFetchError |
2019-11-11 |
delete source_ip 37.60.232.182 |
2019-11-11 |
insert source_ip 77.104.166.111 |
2019-10-11 |
delete about_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete career_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete index_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete partner_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete product_pages_linkeddomain civiccomputing.com |
2019-10-11 |
delete service_pages_linkeddomain civiccomputing.com |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-07-12 |
delete about_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete career_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete contact_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete index_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete partner_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete product_pages_linkeddomain civiccomputing.com |
2019-07-12 |
delete service_pages_linkeddomain civiccomputing.com |
2019-03-12 |
delete source_ip 194.237.137.80 |
2019-03-12 |
insert source_ip 37.60.232.182 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BE-GE INDUSTRI AB |
2017-12-12 |
update statutory_documents CESSATION OF CARL JOHAN GOTE PERSSON AS A PSC |
2017-12-12 |
update statutory_documents CESSATION OF PER ERIK PERSSON AS A PSC |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES HAKAN HJALMARSSON / 26/10/2017 |
2017-10-13 |
update statutory_documents DIRECTOR APPOINTED MR CLAES HAKAN HJALMARSSON |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERLAND PERSSON |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-10-24 |
insert fax 0115 932 8204 |
2016-10-24 |
insert phone 0115 989 8750 |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
2016-02-07 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-07 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-04 |
update statutory_documents 12/12/15 FULL LIST |
2015-12-07 |
update account_category FULL => SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MR CARL JOHAN GOTE PERSSON |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MR CARL RICKARD GOSTA PETRI |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MR PER INGEMAR PERSSON |
2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONNY NILSSON |
2015-02-07 |
update account_category SMALL => FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-07 |
update statutory_documents 12/12/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-17 |
insert about_pages_linkeddomain cookie-script.com |
2014-01-17 |
insert contact_pages_linkeddomain cookie-script.com |
2014-01-17 |
insert index_pages_linkeddomain cookie-script.com |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-03 |
update statutory_documents 12/12/13 FULL LIST |
2013-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-02 |
update statutory_documents 12/12/12 FULL LIST |
2012-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-01-05 |
update statutory_documents 12/12/11 FULL LIST |
2011-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-01-05 |
update statutory_documents 12/12/10 FULL LIST |
2010-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-01-27 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BO CURT ANDERS WALDEBJER / 12/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERLAND YNGUE PERSSON / 12/12/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONNY KARL MIKAEL NILSSON / 12/12/2009 |
2009-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
C/O EBS LTD
10 JURY STREET
WARWICK
CV34 4EW |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HT CORPORATE SERVICES LTD |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 10/12/2008 |
2008-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
C/O MICHAEL HARWOOD &CO
10 JURY STREET
MORETON MORRELL
WARWICK
CV34 4EW |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08 |
2007-01-07 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/12/06 |
2006-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |