Date | Description |
2025-03-31 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/25, NO UPDATES |
2025-02-17 |
insert service_pages_linkeddomain offsec.com |
2025-02-17 |
insert service_pages_linkeddomain thecyberscheme.org |
2025-01-15 |
delete person Mark Giaquinto |
2025-01-15 |
insert client Building a Secure Cloud Infrastructure |
2025-01-15 |
insert client Delivering 40% Cloud Cost Savings |
2025-01-15 |
insert client Finding and Testing Online Assets |
2025-01-15 |
insert client Protecting Software Intellectual Property |
2024-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD GRIFFITHS / 23/05/2022 |
2024-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN STEMP / 23/05/2022 |
2024-09-24 |
update statutory_documents COMPANY NAME CHANGED RED MAPLE TECHNOLOGIES LTD
CERTIFICATE ISSUED ON 24/09/24 |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/24, NO UPDATES |
2023-11-15 |
update statutory_documents ADOPT ARTICLES 04/04/2022 |
2023-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-11-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-11-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES |
2022-09-07 |
update num_mort_outstanding 1 => 0 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-23 |
update statutory_documents 23/08/22 STATEMENT OF CAPITAL GBP 1275.12 |
2022-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112237880001 |
2022-06-07 |
update account_ref_day 31 => 30 |
2022-06-07 |
update account_ref_month 3 => 6 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-05-30 |
update statutory_documents 26/05/22 STATEMENT OF CAPITAL GBP 1179.12 |
2022-05-19 |
update statutory_documents CURREXT FROM 31/03/2022 TO 30/06/2022 |
2022-04-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-08 |
update statutory_documents ADOPT ARTICLES 04/04/2022 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_charges 0 => 1 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112237880001 |
2021-03-11 |
update statutory_documents 10/03/21 STATEMENT OF CAPITAL GBP 960 |
2021-02-25 |
update statutory_documents SECOND FILING OF PSC07 FOR STEVEN BOYD MASON |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
2021-02-11 |
update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 787.2 |
2021-02-09 |
update statutory_documents SUB-DIVISION
18/12/20 |
2021-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-21 |
update statutory_documents 25/11/20 STATEMENT OF CAPITAL GBP 668 |
2021-01-08 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES GAGGERO |
2021-01-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAND TECHNOLOGIES LIMITED |
2020-11-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-28 |
update statutory_documents CESSATION OF STEVEN BOYD MASON AS A PSC |
2020-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
2019-07-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
insert company_previous_name INFOSEC CONSULTING SERVICES LIMITED |
2019-05-07 |
update name INFOSEC CONSULTING SERVICES LIMITED => RED MAPLE TECHNOLOGIES LTD |
2019-04-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD GRIFFITHS |
2019-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HAROLD GRIFFITHS |
2019-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN STEMP |
2019-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MASON |
2019-04-16 |
update statutory_documents CESSATION OF CHRISTOPHER FRANCIS JOHN DUNNING-WALTON AS A PSC |
2019-04-15 |
update statutory_documents COMPANY NAME CHANGED INFOSEC CONSULTING SERVICES LIMITED
CERTIFICATE ISSUED ON 15/04/19 |
2019-04-08 |
update statutory_documents 01/03/19 TREASURY CAPITAL GBP 0 |
2019-04-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019 |
2019-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/02/19 TREASURY CAPITAL GBP 334 |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNNING-WALTON |
2019-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INFOSEC PEOPLE LTD |
2019-02-25 |
update statutory_documents 25/02/19 STATEMENT OF CAPITAL GBP 1002 |
2019-01-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN BOYD MASON |
2019-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLOVER |
2019-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2019-01-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-11-09 |
update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 1002.00 |
2018-10-07 |
update account_ref_day 28 => 31 |
2018-10-07 |
update account_ref_month 2 => 3 |
2018-10-07 |
update accounts_next_due_date 2019-11-26 => 2018-12-31 |
2018-09-06 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 31/03/2018 |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE CLOVER / 09/04/2018 |
2018-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCI JOHN DUNNING-WALTON / 16/03/2018 |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GEORGE CLOVER |
2018-02-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |