Date | Description |
2025-03-05 |
delete client_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete contact_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete index_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete partner_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete portfolio_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete service_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete solution_pages_linkeddomain service.gov.uk |
2025-03-05 |
delete source_ip 172.67.180.184 |
2025-03-05 |
delete source_ip 104.21.31.229 |
2025-03-05 |
delete terms_pages_linkeddomain service.gov.uk |
2025-03-05 |
insert client GoCardless Network Upgrade |
2025-03-05 |
insert partner 3CX Partner |
2025-03-05 |
insert partner_pages_linkeddomain microsoft.com |
2025-03-05 |
insert partner_pages_linkeddomain sonicwall.com |
2025-03-05 |
insert portfolio_pages_linkeddomain google.com |
2025-03-05 |
insert portfolio_pages_linkeddomain wikipedia.org |
2025-03-05 |
insert source_ip 104.21.16.1 |
2025-03-05 |
insert source_ip 104.21.32.1 |
2025-03-05 |
insert source_ip 104.21.48.1 |
2025-03-05 |
insert source_ip 104.21.64.1 |
2025-03-05 |
insert source_ip 104.21.80.1 |
2025-03-05 |
insert source_ip 104.21.96.1 |
2025-03-05 |
insert source_ip 104.21.112.1 |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2024-10-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SPENCE TURNER |
2024-10-31 |
update statutory_documents DIRECTOR APPOINTED MR KENNY JOSEPH THORNTON |
2024-10-31 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN EDWARD WAGNER |
2024-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNAL NETWORKS (HOLDING) LIMITED |
2024-10-31 |
update statutory_documents CESSATION OF HANNAH COLLINS AS A PSC |
2024-10-31 |
update statutory_documents CESSATION OF RICHARD COLLINS AS A PSC |
2024-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040202910003 |
2024-10-24 |
delete phone +44 (0) 333 3702202 |
2024-10-24 |
insert phone +44 (0)1275 403820 |
2024-10-24 |
insert phone 01275 403820 |
2024-10-24 |
update robots_txt_status signalitsolutions.com: 0 => 200 |
2024-06-22 |
insert support_emails he..@signalitsolutions.com |
2024-06-22 |
delete about_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete casestudy_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete client_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete contact_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete index_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete partner_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete service_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete solution_pages_linkeddomain startcontrol.com |
2024-06-22 |
delete terms_pages_linkeddomain startcontrol.com |
2024-06-22 |
insert about_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert address 3 Middle Bridge Business Park, Bristol Road, Portishead, BS20 6PN
UK |
2024-06-22 |
insert casestudy_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert client SonicWall |
2024-06-22 |
insert client_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert contact_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert email he..@signalitsolutions.com |
2024-06-22 |
insert index_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert partner Ruckus Partner |
2024-06-22 |
insert partner SonicWall |
2024-06-22 |
insert partner_pages_linkeddomain fortinet.com |
2024-06-22 |
insert partner_pages_linkeddomain ruckusnetworks.com |
2024-06-22 |
insert partner_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert phone +1 302 213 6250 |
2024-06-22 |
insert phone +44 333 370 2202 |
2024-06-22 |
insert portfolio_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert service_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert solution_pages_linkeddomain screenconnect.com |
2024-06-22 |
insert terms_pages_linkeddomain screenconnect.com |
2024-06-22 |
update robots_txt_status signalitsolutions.com: 200 => 0 |
2024-06-22 |
update website_status FlippedRobots => OK |
2024-06-06 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-26 |
update statutory_documents ADOPT ARTICLES 15/03/2024 |
2024-04-26 |
update statutory_documents SUB-DIVISION
15/03/24 |
2024-04-02 |
update website_status OK => FlippedRobots |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-03 |
delete about_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete about_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete casestudy_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete casestudy_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete client_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete client_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete contact_pages_linkeddomain myconnectwise.net |
2023-09-03 |
delete contact_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete contact_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete index_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete index_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete partner_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete partner_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete service_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete service_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete solution_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete solution_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
delete terms_pages_linkeddomain myportallogin.co.uk |
2023-09-03 |
delete terms_pages_linkeddomain signalnetworks.co.uk |
2023-09-03 |
insert about_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert casestudy_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert client_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert contact_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert index_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert partner_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert service_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert solution_pages_linkeddomain startcontrol.com |
2023-09-03 |
insert terms_pages_linkeddomain startcontrol.com |
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 |
2023-01-13 |
delete person Stuart Spain |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-21 |
delete about_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete casestudy_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete client_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete index_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete partner_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete service_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete solution_pages_linkeddomain myconnectwise.net |
2022-11-21 |
delete terms_pages_linkeddomain myconnectwise.net |
2022-11-21 |
insert about_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert casestudy_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert client_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert contact_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert index_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert partner_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert service_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert solution_pages_linkeddomain myportallogin.co.uk |
2022-11-21 |
insert terms_pages_linkeddomain myportallogin.co.uk |
2022-09-15 |
delete source_ip 162.159.138.85 |
2022-09-15 |
delete source_ip 162.159.137.85 |
2022-09-15 |
insert source_ip 172.67.180.184 |
2022-09-15 |
insert source_ip 104.21.31.229 |
2022-09-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-15 |
delete source_ip 172.67.180.184 |
2022-06-15 |
delete source_ip 104.21.31.229 |
2022-06-15 |
insert source_ip 162.159.138.85 |
2022-06-15 |
insert source_ip 162.159.137.85 |
2022-05-15 |
delete privacy_emails pr..@signalnetworks.co.uk |
2022-05-15 |
delete email pr..@signalnetworks.co.uk |
2022-04-14 |
insert about_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert casestudy_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert client_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert contact_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert index_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert partner_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert portfolio_pages_linkeddomain service.gov.uk |
2022-04-14 |
insert registration_number Reg 04020291 t/a |
2022-03-14 |
delete source_ip 5.153.66.91 |
2022-03-14 |
insert client Dell Technologies |
2022-03-14 |
insert partner Dell Technologies |
2022-03-14 |
insert source_ip 172.67.180.184 |
2022-03-14 |
insert source_ip 104.21.31.229 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-10-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 |
2021-10-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 |
2021-09-29 |
delete address Unit 8, Middle Bridge Business Park
Bristol Road
Portishead
BS20 6PN |
2021-09-29 |
delete index_pages_linkeddomain facebook.com |
2021-09-29 |
delete index_pages_linkeddomain linkedin.com |
2021-09-29 |
delete index_pages_linkeddomain signalitsecurity.com |
2021-09-29 |
delete index_pages_linkeddomain twitter.com |
2021-09-29 |
delete source_ip 172.67.180.184 |
2021-09-29 |
delete source_ip 104.21.31.229 |
2021-09-29 |
insert address 3 Middle Bridge Business Park, Bristol Road, Portishead,
BS20 6PN |
2021-09-29 |
insert client Hewlett Packard |
2021-09-29 |
insert client SentinelOne |
2021-09-29 |
insert partner Hewlett Packard |
2021-09-29 |
insert partner SentinelOne |
2021-09-29 |
insert source_ip 5.153.66.91 |
2021-09-29 |
update primary_contact Unit 8, Middle Bridge Business Park
Bristol Road
Portishead
BS20 6PN => 3 Middle Bridge Business Park
Bristol Road
Portishead
BS20 6PN |
2021-09-29 |
update website_status FlippedRobots => OK |
2021-09-07 |
update website_status OK => FlippedRobots |
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 |
2021-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/09/2021 |
2021-08-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-07 |
delete address 8 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD UNITED KINGDOM BS20 6PN |
2021-05-07 |
insert address 3, MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD ENGLAND BS20 6PN |
2021-05-07 |
update registered_address |
2021-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2021 FROM
8 MIDDLE BRIDGE BUSINESS PARK
BRISTOL ROAD
PORTISHEAD
BS20 6PN
UNITED KINGDOM |
2021-02-19 |
update website_status FlippedRobots => OK |
2021-02-19 |
delete source_ip 5.153.66.91 |
2021-02-19 |
insert source_ip 172.67.180.184 |
2021-02-19 |
insert source_ip 104.21.31.229 |
2021-01-30 |
update website_status IndexPageFetchError => FlippedRobots |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-07-08 |
delete address PORTIS FIELDS, UNIT 8 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD ENGLAND BS20 6PN |
2020-07-08 |
insert address 8 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD UNITED KINGDOM BS20 6PN |
2020-07-08 |
update registered_address |
2020-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM
8 8 MIDDLE BRIDGE BUSINESS PARK
BRISTOL ROAD
PORTISHEAD
BS20 6PN
UNITED KINGDOM |
2020-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM
PORTIS FIELDS, UNIT 8 MIDDLE BRIDGE BUSINESS PARK
BRISTOL ROAD
PORTISHEAD
BS20 6PN
ENGLAND |
2020-05-18 |
update website_status OK => IndexPageFetchError |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO 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 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG |
2017-08-07 |
insert address PORTIS FIELDS, UNIT 8 MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD ENGLAND BS20 6PN |
2017-08-07 |
update registered_address |
2017-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
BATH ROAD STUDIOS BATH ROAD
BRISTOL
BS4 3HG |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
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 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 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 |
2014-09-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address BATH ROAD STUDIOS BATH ROAD BRISTOL UNITED KINGDOM BS4 3HG |
2014-02-07 |
insert address BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-06-30 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-07-28 => 2015-01-28 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013 |
2014-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013 |
2014-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013 |
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 |
2013-10-07 |
update num_mort_outstanding 2 => 1 |
2013-09-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-28 |
2013-07-05 |
update statutory_documents 30/06/13 FULL LIST |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/01/2013 |
2013-06-25 |
delete address BATH ROAD STUDIOS BATH ROAD BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-25 |
insert address BATH ROAD STUDIOS BATH STUDIOS BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-25 |
update registered_address |
2013-06-25 |
delete address BATH ROAD STUDIOS BATH STUDIOS BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-25 |
insert address BATH ROAD STUDIOS BATH ROAD BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-25 |
update registered_address |
2013-06-23 |
delete address BATH ROAD STUDIOS ARNOS VALE BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-23 |
insert address BATH ROAD STUDIOS BATH ROAD BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-23 |
update registered_address |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete address 7.01 PAINTWORKS THE DECO BUILDING ARNOS VALE BRISTOL UK BS4 3EA |
2013-06-22 |
insert address BATH ROAD STUDIOS ARNOS VALE BRISTOL UNITED KINGDOM BS4 3HG |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7210 - Hardware consultancy |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
insert sic_code 62030 - Computer facilities management activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH COLLINS / 01/01/2013 |
2013-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013 |
2013-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
BATH ROAD STUDIOS BATH STUDIOS
BRISTOL
BS4 3HG
UNITED KINGDOM |
2013-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/04/2013 |
2013-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/04/2013 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINS / 01/10/2012 |
2013-03-21 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 2 |
2013-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLLINS / 01/01/2013 |
2013-03-08 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 2 |
2013-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
BATH ROAD STUDIOS BATH ROAD
BRISTOL
BS4 3HG
UNITED KINGDOM |
2012-11-14 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 2 |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 01/11/2012 |
2012-10-28 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 2 |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/10/2012 |
2012-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
BATH ROAD STUDIOS ARNOS VALE
BRISTOL
BS4 3HG
UNITED KINGDOM |
2012-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
7.01 PAINTWORKS THE DECO BUILDING
ARNOS VALE
BRISTOL
BS4 3EA
UK |
2012-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-13 |
update statutory_documents 23/06/12 FULL LIST |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH COLLINS / 21/05/2012 |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 17/05/2012 |
2012-06-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-07 |
update statutory_documents 07/06/12 STATEMENT OF CAPITAL GBP 1 |
2012-05-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS HANNAH MARIE COLLINS |
2012-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/05/2012 |
2012-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/05/2012 |
2012-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORTMAN |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 01/04/2012 |
2011-09-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-06-28 |
update statutory_documents 23/06/11 FULL LIST |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-23 |
update statutory_documents 23/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLLINS / 23/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SHORTMAN / 23/06/2010 |
2009-09-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
7.01 PAINTWORKS THE DECO BUILDING
ARNOS VALE
BRISTOL
BS4 3EA
ENGLAND |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
1ST FLOOR 91 BRISTOL ROAD
WHITCHURCH
BRISTOL
BS14 0PS |
2009-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD COLLINS / 23/06/2008 |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
7 LITTLE THATCH CLOSE
WHITCHURCH
BRISTOL
BRISTOL BS14 9HH |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/06 |
2007-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 22/12/07 TO 31/12/07 |
2007-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
86 POUND ROAD
KINGSWOOD BRISTOL
BS15 4QU |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/05 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/04 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
83 ROBERTSON DRIVE
ST. ANNES PARK
BRISTOL
AVON BS4 4RG |
2004-08-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/12/01 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 22/12/01 |
2000-07-10 |
update statutory_documents S80A AUTH TO ALLOT SEC 03/07/00 |
2000-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |