Gazette. Gazette dissolved voluntary. |
2022-10-11 |
View Report |
Gazette. Gazette notice voluntary. |
2022-07-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-07-14 |
View Report |
Officers. Officer name: Cosec Management Services Limited. Termination date: 2022-06-25. |
2022-06-28 |
View Report |
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. New address: C/O Sinclair Gardens Inv (Kensington) Limited Regis House, Regis Business Centre Dunbar Road Bognor Regis PO22 9QT. Change date: 2022-06-27. |
2022-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-18 |
View Report |
Officers. Officer name: Gary Nock. Termination date: 2020-06-12. |
2020-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-17 |
View Report |
Officers. Officer name: Jonathan Edwards. Termination date: 2020-01-27. |
2020-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Accounts. Accounts type dormant. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type dormant. |
2017-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Officers. Officer name: Mr Gary Nock. Appointment date: 2016-07-15. |
2016-07-25 |
View Report |
Annual return. With made up date no member list. |
2016-06-15 |
View Report |
Address. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-28. |
2016-01-28 |
View Report |
Officers. Officer name: Anita Prescott. Termination date: 2015-11-06. |
2015-11-06 |
View Report |
Accounts. Accounts type dormant. |
2015-07-10 |
View Report |
Annual return. With made up date no member list. |
2015-06-11 |
View Report |
Accounts. Accounts type dormant. |
2014-07-22 |
View Report |
Annual return. With made up date no member list. |
2014-06-17 |
View Report |
Accounts. Accounts type dormant. |
2013-07-17 |
View Report |
Annual return. With made up date no member list. |
2013-06-17 |
View Report |
Accounts. Accounts type dormant. |
2013-01-08 |
View Report |
Officers. Officer name: Cosec Management Services Ltd. |
2012-11-21 |
View Report |
Officers. Officer name: Compact Solutions Limited. |
2012-11-21 |
View Report |
Annual return. With made up date no member list. |
2012-06-13 |
View Report |
Officers. Officer name: Gail Harrison. |
2012-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date. |
2011-08-04 |
View Report |
Officers. Officer name: David Joseph Tranter. |
2011-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-09 |
View Report |
Officers. Officer name: Anita Prescott. |
2011-03-08 |
View Report |
Annual return. With made up date. |
2010-06-25 |
View Report |
Officers. Officer name: Jonathan Edwards. |
2010-03-16 |
View Report |
Address. Change date: 2010-03-11. Old address: 20 Stockton Lane Stafford Staffordshire ST17 0JT. |
2010-03-11 |
View Report |
Officers. Description: Appointment terminated director barry warmisham. |
2009-06-23 |
View Report |
Officers. Description: Appointment terminated secretary key legal services (secretarial) LTD. |
2009-06-23 |
View Report |
Officers. Description: Director appointed gail michelle harrison. |
2009-06-23 |
View Report |
Officers. Description: Secretary appointed compact solutions LIMITED. |
2009-06-23 |
View Report |
Address. Description: Registered office changed on 23/06/2009 from 20 station road radyr cardiff CF15 8AA. |
2009-06-23 |
View Report |
Incorporation. Incorporation company. |
2009-06-10 |
View Report |