Date | Description |
2025-04-11 |
update statutory_documents 31/07/24 UNAUDITED ABRIDGED |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/25, NO UPDATES |
2024-12-19 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-08-06 |
update statutory_documents PREVSHO FROM 31/12/2024 TO 31/07/2024 |
2024-07-26 |
delete phone +44 (0) 1903 731 717 |
2024-07-26 |
delete source_ip 162.241.219.113 |
2024-07-26 |
insert address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England, BR2 6HQ |
2024-07-26 |
insert index_pages_linkeddomain yell.com |
2024-07-26 |
insert registration_number 02905631 |
2024-07-26 |
insert source_ip 34.149.87.45 |
2024-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MESURE / 08/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES |
2024-03-20 |
delete address Industrial Estate, Scunthorpe, North
Lincolnshire, DN15 8NL |
2024-03-20 |
delete alias CryoGen Industrial Services (CIS) |
2024-03-20 |
delete phone +44 (0) 1724 706 380 |
2024-01-03 |
update statutory_documents CESSATION OF MICHAEL HARDING AS A PSC |
2024-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING |
2023-12-22 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-06 |
delete address Unit V2, Willments Shipyard
Hazel Road,
Southampton, Hampshire, SO19 7HS |
2023-10-06 |
delete career_pages_linkeddomain peoplehr.net |
2023-04-07 |
delete source_ip 185.2.5.59 |
2023-04-07 |
insert career_pages_linkeddomain peoplehr.net |
2023-04-07 |
insert source_ip 162.241.219.113 |
2023-04-07 |
insert sic_code 85590 - Other education n.e.c. |
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 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HARDING / 13/03/2023 |
2023-03-07 |
delete career_pages_linkeddomain peoplehr.net |
2023-02-03 |
insert career_pages_linkeddomain peoplehr.net |
2022-12-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-25 |
delete address Terminus Road, Chichester
West Sussex
PO19 8FY |
2022-08-25 |
insert address Industrial Estate, Scunthorpe, North
Lincolnshire, DN15 8NL |
2022-08-25 |
insert address Suite 5, 1-2 Leonard Place, Westerham
Road, Keston, Kent, BR2 6HQ |
2022-08-25 |
insert address Unit V2, Willments Shipyard
Hazel Road,
Southampton, Hampshire, SO19 7HS |
2022-08-25 |
insert phone +44 (0) 1724 706 380 |
2022-08-25 |
update primary_contact Terminus Road, Chichester
West Sussex
PO19 8FY => Suite 5, 1-2 Leonard Place, Westerham
Road, Keston, Kent, BR2 6HQ |
2022-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents ADOPT ARTICLES 24/06/2022 |
2022-07-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARDING |
2022-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MESURE / 24/06/2022 |
2022-07-01 |
update statutory_documents 24/06/22 STATEMENT OF CAPITAL GBP 33333 |
2022-03-22 |
delete otherexecutives Jonathan Brindley |
2022-03-22 |
delete personal_emails jo..@cryogenesis.co.uk |
2022-03-22 |
delete personal_emails st..@cryogenesis.co.uk |
2022-03-22 |
delete about_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete career_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete contact_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete email jo..@cryogenesis.co.uk |
2022-03-22 |
delete email mi..@cryogenesis.co.uk |
2022-03-22 |
delete email ro..@cryogenesis.co.uk |
2022-03-22 |
delete email st..@cryogenesis.co.uk |
2022-03-22 |
delete index_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete management_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete person Jonathan Brindley |
2022-03-22 |
delete service_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-22 |
delete solution_pages_linkeddomain jonathanbrindley.co.uk |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-07 |
delete personal_emails de..@cryogenesis.co.uk |
2021-09-07 |
delete email de..@cryogenesis.co.uk |
2021-09-07 |
delete email gu..@cryogenesis.co.uk |
2021-09-07 |
delete person Deborah Southwell |
2021-09-07 |
delete person Guy Purser |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARDING |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MESURE |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2020-07-18 |
delete about_pages_linkeddomain newsitehere.com |
2020-07-18 |
delete address Riverside Industrial Estate
Littlehampton, West Sussex
BN17 5DF |
2020-07-18 |
delete career_pages_linkeddomain newsitehere.com |
2020-07-18 |
delete management_pages_linkeddomain newsitehere.com |
2020-07-18 |
delete solution_pages_linkeddomain newsitehere.com |
2020-07-18 |
insert address Terminus Road, Chichester
West Sussex
PO19 8FY |
2020-07-18 |
insert phone +44 (0) 1903 731 717 |
2020-07-18 |
update primary_contact Riverside Industrial Estate
Littlehampton, West Sussex
BN17 5DF => Terminus Road, Chichester
West Sussex
PO19 8FY |
2020-06-18 |
delete address Units N1/N2
Riverside Industrial Estate
Littlehampton, West Sussex
BN17 5DF |
2020-06-18 |
insert email gu..@cryogenesis.co.uk |
2020-06-18 |
insert person Guy Purser |
2020-06-18 |
insert service_pages_linkeddomain hse.gov.uk |
2020-06-18 |
insert service_pages_linkeddomain sitemark.co.uk |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-04 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE MESURE / 21/04/2020 |
2020-03-19 |
delete index_pages_linkeddomain cryogenesis.co.uk |
2020-03-19 |
update robots_txt_status www.cryo-gen.co.uk: 404 => 200 |
2020-02-07 |
update account_ref_day 30 => 31 |
2020-02-07 |
update account_ref_month 6 => 12 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2020-01-07 |
update statutory_documents PREVEXT FROM 30/06/2019 TO 31/12/2019 |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL CURTIS |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CELIA CURTIS |
2019-07-18 |
update statutory_documents CESSATION OF CLIVE ANTHONY CURTIS AS A PSC |
2019-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE CURTIS |
2019-04-07 |
delete address UNIT N1 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5DF |
2019-04-07 |
insert address SUITE 5, 1-2 LEONARD PLACE WESTERHAM ROAD KESTON KENT ENGLAND BR2 6HQ |
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 |
2019-04-07 |
update registered_address |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM, UNIT N1 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5DF, UNITED KINGDOM |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2019-03-05 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
2018-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MESURE |
2018-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CURTIS / 29/06/2018 |
2018-07-13 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CURTIS |
2018-07-12 |
update statutory_documents DIRECTOR APPOINTED MR STEVE MESURE |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-03-29 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
2017-04-26 |
delete address UNIT N1 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLEHAMPTON WEST SUSSEX BN17 5DF |
2017-04-26 |
insert address UNIT N1 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5DF |
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 |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM, UNIT N1 RIVERSIDE INDUSTRIAL, ESTATE BRIDGE ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5DF |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CURTIS / 27/02/2017 |
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 |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-31 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-05-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-04-07 |
update statutory_documents 07/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete company_previous_name BOWMAN ENTERPRISES LIMITED |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CURTIS / 19/03/2014 |
2014-03-18 |
update statutory_documents 07/03/14 FULL LIST |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CURTIS / 07/03/2014 |
2014-03-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CELIA JANE CURTIS / 07/03/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-03 |
update statutory_documents 07/03/13 FULL LIST |
2012-11-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 07/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-06-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-20 |
update statutory_documents 20/06/11 STATEMENT OF CAPITAL GBP 20000 |
2011-06-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-08 |
update statutory_documents 07/03/11 FULL LIST |
2011-02-18 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN APEDAILE |
2010-04-26 |
update statutory_documents 07/03/10 FULL LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CURTIS / 07/03/2010 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES APEDAILE / 07/03/2010 |
2010-03-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS |
2001-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-27 |
update statutory_documents SECRETARY RESIGNED |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS |
1999-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-03-15 |
update statutory_documents RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS |
1998-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-03-26 |
update statutory_documents RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS |
1997-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-08-27 |
update statutory_documents £ NC 1000/100000
04/08/97 |
1997-08-27 |
update statutory_documents NC INC ALREADY ADJUSTED 04/08/97 |
1997-08-27 |
update statutory_documents RE ALLOTMENT 04/08/97 |
1997-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS |
1996-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-26 |
update statutory_documents RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS |
1996-04-01 |
update statutory_documents S386 DISP APP AUDS 10/01/96 |
1996-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/95 FROM:
7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR |
1995-06-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/95 |
1995-05-24 |
update statutory_documents RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS |
1995-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/95 FROM:
72 NEW BOND STREET, LONDON, W1Y 9DD |
1994-06-09 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-05-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-05-12 |
update statutory_documents COMPANY NAME CHANGED
BOWMAN ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 13/05/94 |
1994-05-12 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/05/94 |
1994-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |