Incorporation. Memorandum articles. |
2023-09-27 |
View Report |
Change of constitution. Statement of companys objects. |
2023-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-19 |
View Report |
Address. Change date: 2023-05-24. Old address: Commerce House 1 Exchange Square Middlesbrough TS1 1DE United Kingdom. New address: 1st Floor, Map House 3 George Stephenson Court Preston Farm Stockton-on-Tees TS18 3TG. |
2023-05-24 |
View Report |
Resolution. Description: Resolutions. |
2023-03-29 |
View Report |
Persons with significant control. Change date: 2023-03-22. Psc name: Pkk Holdings Limited. |
2023-03-24 |
View Report |
Capital. Capital allotment shares. |
2023-03-24 |
View Report |
Capital. Capital allotment shares. |
2023-03-24 |
View Report |
Capital. Capital allotment shares. |
2023-03-24 |
View Report |
Capital. Capital allotment shares. |
2023-03-24 |
View Report |
Capital. Capital allotment shares. |
2023-03-22 |
View Report |
Officers. Termination date: 2023-02-16. Officer name: Matthew Mcconnell. |
2023-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-16 |
View Report |
Address. Old address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England. New address: Commerce House 1 Exchange Square Middlesbrough TS1 1DE. Change date: 2022-12-19. |
2022-12-19 |
View Report |
Persons with significant control. Psc name: Craig Kipling. Cessation date: 2022-02-01. |
2022-07-28 |
View Report |
Persons with significant control. Notification date: 2022-02-01. Psc name: Pkk Holdings Limited. |
2022-07-28 |
View Report |
Persons with significant control. Psc name: Emma Jane Kipling. Cessation date: 2022-02-01. |
2022-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-25 |
View Report |
Officers. Appointment date: 2021-08-25. Officer name: Mr Matthew Mcconnell. |
2021-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-03 |
View Report |
Address. New address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB. Old address: G12 Fusion Hive North Shaw Road Stockton-on-Tees Co. Durham TS18 2NB England. Change date: 2020-10-15. |
2020-10-15 |
View Report |
Officers. Officer name: Mr Andrew Arthur. Change date: 2020-09-11. |
2020-10-15 |
View Report |
Officers. Appointment date: 2020-09-11. Officer name: Mr Andrew Arthur. |
2020-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-31 |
View Report |
Capital. Capital allotment shares. |
2019-05-08 |
View Report |
Persons with significant control. Cessation date: 2019-01-24. Psc name: Ian Guthrie Waugh. |
2019-05-07 |
View Report |
Capital. Capital allotment shares. |
2019-05-01 |
View Report |
Capital. Capital allotment shares. |
2019-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-18 |
View Report |
Persons with significant control. Psc name: Mrs Emma Jane Kipling. Change date: 2019-02-18. |
2019-02-18 |
View Report |
Persons with significant control. Psc name: Mr Craig Kipling. Change date: 2019-02-18. |
2019-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-18 |
View Report |
Capital. Capital allotment shares. |
2018-06-05 |
View Report |
Address. Change date: 2018-04-09. New address: G12 Fusion Hive North Shaw Road Stockton-on-Tees Co. Durham TS18 2NB. Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE England. |
2018-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-26 |
View Report |
Address. New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE. Change date: 2018-01-16. Old address: 15 Rockbourne Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LH England. |
2018-01-16 |
View Report |
Persons with significant control. Change date: 2017-09-25. Psc name: Ms Emma Jane Johnston. |
2017-09-25 |
View Report |
Officers. Change date: 2017-09-25. Officer name: Mrs Emma Jane Johnston. |
2017-09-25 |
View Report |
Address. Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England. Change date: 2017-08-24. New address: 15 Rockbourne Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LH. |
2017-08-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-29 |
View Report |
Officers. Appointment date: 2017-05-16. Officer name: Mr Craig Kipling. |
2017-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Officers. Termination date: 2017-01-31. Officer name: Ian Guthrie Waugh. |
2017-02-07 |
View Report |
Capital. Capital allotment shares. |
2017-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |