Total Documents | 363 |
---|
Total Pages | 2,970 |
---|
15 February 2024 | Termination of appointment of Simon Leung Lim Kin as a director on 15 February 2024 |
---|---|
15 February 2024 | Appointment of Mr Arthur Gregory Giterman as a director on 15 February 2024 |
11 January 2024 | All of the property or undertaking has been released from charge 013089380020 |
20 November 2023 | Full accounts made up to 31 December 2022 |
14 September 2023 | Confirmation statement made on 10 September 2023 with updates |
3 March 2023 | Full accounts made up to 31 December 2021 |
24 January 2023 | Registration of charge 013089380022, created on 19 January 2023 |
20 September 2022 | Confirmation statement made on 10 September 2022 with no updates |
6 September 2022 | Satisfaction of charge 013089380017 in full |
8 April 2022 | Registration of charge 013089380021, created on 30 March 2022 |
7 January 2022 | Full accounts made up to 31 December 2020 |
15 December 2021 | Register inspection address has been changed from Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th |
7 October 2021 | Confirmation statement made on 10 September 2021 with updates |
4 February 2021 | Termination of appointment of Ian David Curtis as a director on 2 February 2021 |
27 January 2021 | Appointment of Mrs Allyson Guy Krause as a director on 18 January 2021 |
27 January 2021 | Appointment of Mr Vincent Patrick Riera as a director on 18 January 2021 |
6 January 2021 | Full accounts made up to 31 December 2019 |
8 October 2020 | Confirmation statement made on 10 September 2020 with no updates |
19 May 2020 | Registration of charge 013089380020, created on 8 May 2020 |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates |
23 August 2019 | Full accounts made up to 31 December 2018 |
5 November 2018 | Registration of charge 013089380019, created on 26 October 2018 |
21 September 2018 | Confirmation statement made on 10 September 2018 with no updates |
11 September 2018 | Full accounts made up to 31 December 2017 |
23 August 2018 | Termination of appointment of Iain Home as a director on 14 August 2018 |
27 June 2018 | Registration of charge 013089380018, created on 25 June 2018 |
18 April 2018 | Termination of appointment of John William Pilkington as a director on 12 March 2018 |
8 February 2018 | Registration of charge 013089380017, created on 7 February 2018 |
9 November 2017 | Appointment of Iain Home as a director on 31 October 2017 |
9 November 2017 | Appointment of Iain Home as a director on 31 October 2017 |
16 October 2017 | Termination of appointment of Louise Linley Ward as a director on 30 September 2017 |
16 October 2017 | Termination of appointment of Louise Linley Ward as a director on 30 September 2017 |
27 September 2017 | Full accounts made up to 31 December 2016 |
27 September 2017 | Full accounts made up to 31 December 2016 |
21 September 2017 | Satisfaction of charge 013089380014 in full |
21 September 2017 | Satisfaction of charge 013089380012 in full |
21 September 2017 | Satisfaction of charge 013089380015 in full |
21 September 2017 | Satisfaction of charge 013089380016 in full |
21 September 2017 | Satisfaction of charge 013089380012 in full |
21 September 2017 | Satisfaction of charge 013089380013 in full |
21 September 2017 | Satisfaction of charge 013089380014 in full |
21 September 2017 | Satisfaction of charge 013089380013 in full |
21 September 2017 | Satisfaction of charge 013089380016 in full |
21 September 2017 | Satisfaction of charge 013089380015 in full |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
19 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
1 October 2016 | Full accounts made up to 31 December 2015 |
1 October 2016 | Full accounts made up to 31 December 2015 |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates |
28 June 2016 | Auditor's resignation |
28 June 2016 | Auditor's resignation |
15 March 2016 | Termination of appointment of Wendy Baker as a secretary on 1 March 2016 |
15 March 2016 | Termination of appointment of Wendy Baker as a secretary on 1 March 2016 |
14 January 2016 | Termination of appointment of Wendy Baker as a director on 17 November 2015 |
14 January 2016 | Termination of appointment of James Marshall as a director on 17 November 2015 |
14 January 2016 | Appointment of Simon Leung Lim Kin as a director on 17 November 2015 |
14 January 2016 | Appointment of Ian David Curtis as a director on 17 November 2015 |
14 January 2016 | Appointment of John William Pilkington as a director on 17 November 2015 |
14 January 2016 | Termination of appointment of James Marshall as a director on 17 November 2015 |
14 January 2016 | Appointment of Louise Linley Ward as a director on 17 November 2015 |
14 January 2016 | Appointment of Ian David Curtis as a director on 17 November 2015 |
14 January 2016 | Appointment of John William Pilkington as a director on 17 November 2015 |
14 January 2016 | Appointment of Louise Linley Ward as a director on 17 November 2015 |
14 January 2016 | Termination of appointment of Wendy Baker as a director on 17 November 2015 |
14 January 2016 | Appointment of Simon Leung Lim Kin as a director on 17 November 2015 |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
16 November 2015 | Termination of appointment of Ian Baxter as a director on 3 November 2015 |
16 November 2015 | Termination of appointment of Ian Baxter as a director on 3 November 2015 |
16 November 2015 | Termination of appointment of Ian Baxter as a director on 3 November 2015 |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 September 2014 | Director's details changed for Ian Anthony Baxter on 27 February 2014 |
24 September 2014 | Director's details changed for Ian Anthony Baxter on 27 February 2014 |
22 September 2014 | Full accounts made up to 31 December 2013 |
22 September 2014 | Full accounts made up to 31 December 2013 |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
15 August 2014 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
14 August 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB |
14 August 2014 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB |
24 July 2014 | Appointment of Wendy Baker as a director on 3 July 2014 |
24 July 2014 | Appointment of Wendy Baker as a director on 3 July 2014 |
24 July 2014 | Appointment of Wendy Baker as a director on 3 July 2014 |
15 July 2014 | Section 519 |
15 July 2014 | Section 519 |
22 May 2014 | Appointment of Wendy Baker as a secretary |
22 May 2014 | Appointment of Wendy Baker as a secretary |
20 May 2014 | Termination of appointment of Andrew Batchelor as a secretary |
20 May 2014 | Termination of appointment of Andrew Batchelor as a secretary |
4 March 2014 | Appointment of Ian Anthony Baxter as a director |
4 March 2014 | Termination of appointment of Neil Johnson as a director |
4 March 2014 | Appointment of Ian Anthony Baxter as a director |
4 March 2014 | Termination of appointment of Neil Johnson as a director |
25 October 2013 | Registration of charge 013089380014 |
25 October 2013 | Registration of charge 013089380015 |
25 October 2013 | Registration of charge 013089380016 |
25 October 2013 | Registration of charge 013089380014 |
25 October 2013 | Registration of charge 013089380015 |
25 October 2013 | Registration of charge 013089380016 |
25 September 2013 | Full accounts made up to 31 December 2012 |
25 September 2013 | Full accounts made up to 31 December 2012 |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 September 2013 | Director's details changed for James Marshall on 2 September 2013 |
5 September 2013 | Director's details changed for James Marshall on 2 September 2013 |
5 September 2013 | Director's details changed for James Marshall on 2 September 2013 |
25 July 2013 | Registration of charge 013089380013 |
25 July 2013 | Registration of charge 013089380013 |
10 July 2013 | Satisfaction of charge 11 in full |
10 July 2013 | Satisfaction of charge 11 in full |
5 July 2013 | Registration of charge 013089380012 |
5 July 2013 | Registration of charge 013089380012 |
2 October 2012 | Termination of appointment of Jean-Yves Charlier as a director |
2 October 2012 | Termination of appointment of Jean-Yves Charlier as a director |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
14 September 2012 | Appointment of James Marshall as a director |
14 September 2012 | Appointment of James Marshall as a director |
28 June 2012 | Director's details changed for Mr Jean-Yves Charlier on 21 December 2011 |
28 June 2012 | Director's details changed for Mr Jean-Yves Charlier on 21 December 2011 |
5 April 2012 | Full accounts made up to 31 December 2011 |
5 April 2012 | Full accounts made up to 31 December 2011 |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
9 May 2011 | Full accounts made up to 31 December 2010 |
9 May 2011 | Full accounts made up to 31 December 2010 |
21 February 2011 | Statement of company's objects |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Statement of company's objects |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
7 May 2010 | Full accounts made up to 31 December 2009 |
7 May 2010 | Full accounts made up to 31 December 2009 |
23 April 2010 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 |
23 April 2010 | Director's details changed for Jean-Yves Charlier on 19 April 2010 |
23 April 2010 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 |
23 April 2010 | Director's details changed for Jean-Yves Charlier on 19 April 2010 |
23 April 2010 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 |
23 April 2010 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 |
22 April 2010 | Register(s) moved to registered inspection location |
22 April 2010 | Register(s) moved to registered inspection location |
22 April 2010 | Register inspection address has been changed |
22 April 2010 | Register inspection address has been changed |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 |
4 March 2010 | Particulars of a mortgage or charge / charge no: 11 |
15 September 2009 | Return made up to 10/09/09; full list of members |
15 September 2009 | Return made up to 10/09/09; full list of members |
14 September 2009 | Secretary's change of particulars / andrew batchelor / 13/07/2009 |
14 September 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 |
14 September 2009 | Secretary's change of particulars / andrew batchelor / 13/07/2009 |
14 September 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 |
10 September 2009 | Full accounts made up to 31 December 2008 |
10 September 2009 | Full accounts made up to 31 December 2008 |
2 April 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 |
2 April 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 |
23 December 2008 | Secretary appointed andrew john batchelor |
23 December 2008 | Secretary appointed andrew john batchelor |
23 December 2008 | Appointment terminated secretary neil johnson |
23 December 2008 | Appointment terminated secretary neil johnson |
13 October 2008 | Full accounts made up to 31 December 2007 |
13 October 2008 | Full accounts made up to 31 December 2007 |
2 October 2008 | Return made up to 10/09/08; full list of members |
2 October 2008 | Return made up to 10/09/08; full list of members |
11 January 2008 | New director appointed |
11 January 2008 | New director appointed |
9 January 2008 | Director resigned |
9 January 2008 | Director resigned |
9 January 2008 | Director resigned |
9 January 2008 | Director resigned |
21 October 2007 | Full accounts made up to 31 December 2006 |
21 October 2007 | Full accounts made up to 31 December 2006 |
25 September 2007 | Return made up to 10/09/07; full list of members |
25 September 2007 | Return made up to 10/09/07; full list of members |
21 September 2007 | Director's particulars changed |
21 September 2007 | Director's particulars changed |
20 June 2007 | Director resigned |
20 June 2007 | Director resigned |
11 January 2007 | Return made up to 31/12/06; full list of members |
11 January 2007 | Return made up to 31/12/06; full list of members |
3 January 2007 | Director's particulars changed |
3 January 2007 | Director's particulars changed |
29 December 2006 | Company name changed promethean technologies group lt d\certificate issued on 29/12/06 |
29 December 2006 | Company name changed promethean technologies group lt d\certificate issued on 29/12/06 |
25 October 2006 | Full accounts made up to 31 December 2005 |
25 October 2006 | Full accounts made up to 31 December 2005 |
20 September 2006 | Director's particulars changed |
20 September 2006 | Director's particulars changed |
2 August 2006 | Secretary's particulars changed;director's particulars changed |
2 August 2006 | Secretary's particulars changed;director's particulars changed |
27 June 2006 | Location of register of members |
27 June 2006 | Location of register of members |
27 June 2006 | Registered office changed on 27/06/06 from: whitebirk estate blackburn lancashire BB1 5TH |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Registered office changed on 27/06/06 from: whitebirk estate blackburn lancashire BB1 5TH |
6 March 2006 | Secretary resigned;director resigned |
6 March 2006 | Secretary resigned;director resigned |
6 March 2006 | New secretary appointed;new director appointed |
6 March 2006 | New secretary appointed;new director appointed |
24 February 2006 | Return made up to 31/12/05; full list of members |
24 February 2006 | Return made up to 31/12/05; full list of members |
9 November 2005 | Full accounts made up to 31 December 2004 |
9 November 2005 | Full accounts made up to 31 December 2004 |
12 January 2005 | Return made up to 31/12/04; full list of members |
12 January 2005 | Return made up to 31/12/04; full list of members |
26 November 2004 | Particulars of mortgage/charge |
26 November 2004 | Particulars of mortgage/charge |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Declaration of assistance for shares acquisition |
22 November 2004 | Declaration of assistance for shares acquisition |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
16 November 2004 | Particulars of mortgage/charge |
16 November 2004 | Particulars of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
15 November 2004 | Declaration of satisfaction of mortgage/charge |
4 November 2004 | Director resigned |
4 November 2004 | Director resigned |
2 November 2004 | New director appointed |
2 November 2004 | Director resigned |
2 November 2004 | New director appointed |
2 November 2004 | New director appointed |
2 November 2004 | Full accounts made up to 31 December 2003 |
2 November 2004 | Full accounts made up to 31 December 2003 |
2 November 2004 | New director appointed |
2 November 2004 | Director resigned |
13 October 2004 | Return made up to 31/12/03; no change of members |
13 October 2004 | Return made up to 31/12/03; no change of members |
8 October 2004 | Particulars of mortgage/charge |
8 October 2004 | Particulars of mortgage/charge |
7 October 2004 | Company name changed tds promethean LIMITED\certificate issued on 07/10/04 |
7 October 2004 | Company name changed tds promethean LIMITED\certificate issued on 07/10/04 |
22 June 2004 | Particulars of mortgage/charge |
22 June 2004 | Particulars of mortgage/charge |
7 April 2004 | Company name changed tds cad-graphics LTD\certificate issued on 07/04/04 |
7 April 2004 | Company name changed tds cad-graphics LTD\certificate issued on 07/04/04 |
3 November 2003 | Full accounts made up to 31 December 2002 |
3 November 2003 | Full accounts made up to 31 December 2002 |
31 July 2003 | Particulars of mortgage/charge |
31 July 2003 | Particulars of mortgage/charge |
14 February 2003 | Return made up to 31/12/02; full list of members |
14 February 2003 | Return made up to 31/12/02; full list of members |
6 December 2002 | New director appointed |
6 December 2002 | New director appointed |
1 November 2002 | Full accounts made up to 31 December 2001 |
1 November 2002 | Full accounts made up to 31 December 2001 |
26 July 2002 | Director resigned |
26 July 2002 | Director resigned |
28 June 2002 | Auditor's resignation |
28 June 2002 | Auditor's resignation |
2 May 2002 | Return made up to 31/12/01; full list of members |
2 May 2002 | Return made up to 31/12/01; full list of members |
1 March 2002 | Particulars of mortgage/charge |
1 March 2002 | Particulars of mortgage/charge |
18 September 2001 | Full accounts made up to 31 December 2000 |
18 September 2001 | Full accounts made up to 31 December 2000 |
19 April 2001 | Director resigned |
19 April 2001 | Director resigned |
8 March 2001 | Return made up to 31/12/00; full list of members
|
8 March 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 |
2 November 2000 | Full accounts made up to 31 December 1999 |
25 February 2000 | Return made up to 31/12/99; full list of members |
25 February 2000 | Return made up to 31/12/99; full list of members |
23 December 1999 | Full accounts made up to 31 December 1998 |
23 December 1999 | Full accounts made up to 31 December 1998 |
23 May 1999 | Return made up to 31/12/98; no change of members |
23 May 1999 | Return made up to 31/12/98; no change of members |
15 October 1998 | Full accounts made up to 31 December 1997 |
15 October 1998 | Full accounts made up to 31 December 1997 |
2 July 1998 | Particulars of mortgage/charge |
2 July 1998 | Particulars of mortgage/charge |
28 April 1998 | Return made up to 31/12/97; no change of members
|
28 April 1998 | Return made up to 31/12/97; no change of members
|
17 June 1997 | Full accounts made up to 31 December 1996 |
17 June 1997 | Full accounts made up to 31 December 1996 |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary's particulars changed |
28 February 1997 | Resolutions
|
28 February 1997 | Director resigned |
28 February 1997 | Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 10924/1010924 |
28 February 1997 | Resolutions
|
28 February 1997 | Secretary's particulars changed |
28 February 1997 | Director resigned |
28 February 1997 | Nc inc already adjusted 31/12/96 |
28 February 1997 | Resolutions
|
28 February 1997 | Conso 31/12/96 |
28 February 1997 | Nc inc already adjusted 31/12/96 |
28 February 1997 | Return made up to 31/12/96; full list of members
|
28 February 1997 | Ad 31/12/96--------- £ si 1000000@1=1000000 £ ic 10924/1010924 |
28 February 1997 | Resolutions
|
28 February 1997 | Return made up to 31/12/96; full list of members
|
28 February 1997 | Resolutions
|
28 February 1997 | Conso 31/12/96 |
28 February 1997 | Resolutions
|
1 November 1996 | Full accounts made up to 31 December 1995 |
1 November 1996 | Full accounts made up to 31 December 1995 |
10 June 1996 | New director appointed |
10 June 1996 | New director appointed |
6 March 1996 | Full accounts made up to 31 December 1994 |
6 March 1996 | Full accounts made up to 31 December 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 November 1994 | Full accounts made up to 31 December 1993 |
1 November 1994 | Full accounts made up to 31 December 1993 |
9 June 1992 | Company name changed tds digitizers LIMITED\certificate issued on 10/06/92 |
9 June 1992 | Company name changed tds digitizers LIMITED\certificate issued on 10/06/92 |
14 June 1991 | Particulars of mortgage/charge |
14 June 1991 | Particulars of mortgage/charge |
5 June 1991 | Declaration of satisfaction of mortgage/charge |
5 June 1991 | Declaration of satisfaction of mortgage/charge |
8 May 1991 | Full accounts made up to 31 December 1989 |
8 May 1991 | Full accounts made up to 31 December 1989 |
23 October 1989 | Company name changed terminal display systems LIMITED\certificate issued on 24/10/89 |
23 October 1989 | Company name changed terminal display systems LIMITED\certificate issued on 24/10/89 |
6 October 1989 | Auditor's resignation |
6 October 1989 | Auditor's resignation |
26 September 1989 | Declaration of satisfaction of mortgage/charge |
26 September 1989 | Declaration of satisfaction of mortgage/charge |
15 August 1989 | Wd 08/08/89 ad 11/07/89--------- premium £ si [email protected]=704 £ ic 10220/10924 |
15 August 1989 | Wd 08/08/89 ad 11/07/89--------- premium £ si [email protected]=704 £ ic 10220/10924 |
22 May 1989 | Wd 10/05/89 ad 31/03/89--------- premium £ si [email protected]=220 £ ic 10000/10220 |
22 May 1989 | Wd 10/05/89 ad 31/03/89--------- premium £ si [email protected]=220 £ ic 10000/10220 |
16 March 1989 | Auditor's resignation |
16 March 1989 | Auditor's resignation |
18 November 1988 | Full accounts made up to 29 February 1988 |
18 November 1988 | Full accounts made up to 29 February 1988 |
23 October 1987 | Full accounts made up to 28 February 1987 |
23 October 1987 | Full accounts made up to 28 February 1987 |
12 July 1986 | Full accounts made up to 28 February 1986 |
12 July 1986 | Full accounts made up to 28 February 1986 |
4 July 1986 | Resolutions
|
4 July 1986 | Resolutions
|
3 January 1986 | Annual return made up to 31/12/85 |
3 January 1986 | Annual return made up to 31/12/85 |
8 March 1985 | Annual return made up to 01/02/85 |
8 March 1985 | Annual return made up to 01/02/85 |
15 April 1977 | Incorporation |
15 April 1977 | Incorporation |