Gazette. Gazette dissolved voluntary. |
2023-08-15 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-10-29 |
View Report |
Gazette. Gazette notice voluntary. |
2022-08-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-08-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-26 |
View Report |
Officers. Officer name: Mr Stefan John Maynard. Change date: 2021-11-26. |
2022-03-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-08 |
View Report |
Officers. Termination date: 2021-06-30. Officer name: Stephen James Callaghan. |
2021-07-01 |
View Report |
Persons with significant control. Change date: 2021-07-01. Psc name: Northgate Public Services (Uk) Limited. |
2021-07-01 |
View Report |
Officers. Appointment date: 2021-06-30. Officer name: Ms Tina Jane Whitley. |
2021-07-01 |
View Report |
Persons with significant control. Change date: 2021-01-22. Psc name: Northgate Public Services (Uk) Limited. |
2021-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-03-08 |
View Report |
Incorporation. Memorandum articles. |
2021-01-28 |
View Report |
Resolution. Description: Resolutions. |
2021-01-27 |
View Report |
Address. Change date: 2021-01-22. New address: 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. Old address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom. |
2021-01-22 |
View Report |
Address. New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR. |
2021-01-13 |
View Report |
Address. New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR. |
2021-01-13 |
View Report |
Officers. Officer name: Mr Stefan John Maynard. Appointment date: 2020-12-31. |
2021-01-03 |
View Report |
Officers. Appointment date: 2020-12-31. Officer name: Stephen James Callaghan. |
2021-01-03 |
View Report |
Accounts. Change account reference date company current extended. |
2021-01-03 |
View Report |
Address. New address: Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW. Change date: 2021-01-03. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. |
2021-01-03 |
View Report |
Persons with significant control. Psc name: Northgate Public Services (Uk) Limited. Notification date: 2020-12-31. |
2021-01-03 |
View Report |
Persons with significant control. Psc name: Invigia Limited. Cessation date: 2020-12-31. |
2021-01-03 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: John Stier. |
2021-01-03 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: Neville Jonathon Fell. |
2021-01-03 |
View Report |
Officers. Officer name: Prism Cosec Limited. Termination date: 2020-12-31. |
2021-01-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-09-10 |
View Report |
Accounts. Legacy. |
2020-09-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-09-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-09-10 |
View Report |
Officers. Officer name: Katherine Cong. Termination date: 2020-08-26. |
2020-09-01 |
View Report |
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. |
2020-09-01 |
View Report |
Persons with significant control. Psc name: Invigia Limited. Change date: 2020-08-24. |
2020-08-24 |
View Report |
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. |
2020-08-04 |
View Report |
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-14 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-02 |
View Report |
Accounts. Legacy. |
2019-10-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-02 |
View Report |
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. |
2019-02-06 |
View Report |
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. Change date: 2019-02-06. |
2019-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-22 |
View Report |
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. |
2018-11-12 |
View Report |
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. |
2018-11-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-07 |
View Report |
Accounts. Legacy. |
2018-10-07 |
View Report |