Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-24 |
View Report |
Accounts. Accounts type dormant. |
2020-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Officers. Officer name: Mr Benjamin William Mason. Appointment date: 2019-05-23. |
2019-05-23 |
View Report |
Officers. Termination date: 2019-05-23. Officer name: Russell Jukes. |
2019-05-23 |
View Report |
Accounts. Accounts type dormant. |
2018-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-26 |
View Report |
Accounts. Change account reference date company current extended. |
2017-11-22 |
View Report |
Persons with significant control. Psc name: Hayward Tyler Group Plc. Change date: 2016-04-06. |
2017-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Accounts. Accounts type dormant. |
2015-08-20 |
View Report |
Officers. Appointment date: 2015-01-07. Officer name: Independent Trustee Services Limited. |
2015-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-12 |
View Report |
Accounts. Accounts type dormant. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-09 |
View Report |
Address. Move registers to registered office company. |
2013-09-09 |
View Report |
Accounts. Accounts type dormant. |
2013-09-03 |
View Report |
Officers. Officer name: Mr Russell Jukes. |
2013-05-15 |
View Report |
Officers. Officer name: Laurence Redmond. |
2013-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-11 |
View Report |
Address. Old address: C/O Specialist Energy Group 19 Crown Passage London SW1Y 6PP United Kingdom. |
2012-09-11 |
View Report |
Accounts. Accounts type dormant. |
2012-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-08 |
View Report |
Accounts. Accounts type dormant. |
2011-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-22 |
View Report |
Address. Move registers to sail company. |
2010-09-22 |
View Report |
Address. Change sail address company. |
2010-09-22 |
View Report |
Officers. Change date: 2010-09-07. Officer name: Laurence Redmond. |
2010-09-22 |
View Report |
Officers. Change date: 2010-09-07. Officer name: Suresh Patel. |
2010-09-22 |
View Report |
Officers. Officer name: Elizabeth Coeshall. |
2010-06-01 |
View Report |
Accounts. Accounts type dormant. |
2010-04-01 |
View Report |
Annual return. Legacy. |
2009-09-29 |
View Report |
Accounts. Accounts type dormant. |
2009-09-27 |
View Report |
Officers. Description: Secretary appointed elizabeth coeshall. |
2009-07-08 |
View Report |
Officers. Description: Appointment terminated secretary claire gray. |
2009-07-06 |
View Report |
Accounts. Accounts type dormant. |
2008-10-02 |
View Report |
Annual return. Legacy. |
2008-10-01 |
View Report |
Officers. Description: Director resigned. |
2008-02-11 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-08 |
View Report |
Annual return. Legacy. |
2007-12-27 |
View Report |