Total Documents | 191 |
---|
Total Pages | 903 |
---|
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 |
12 July 2023 | Appointment of Mrs Sharan Jeer-Marajo as a secretary on 30 June 2023 |
12 July 2023 | Termination of appointment of Lynton David Boardman as a secretary on 30 June 2023 |
10 July 2023 | Termination of appointment of Lynton David Boardman as a director on 30 June 2023 |
10 July 2023 | Appointment of Mr Ian Buckley as a director on 30 June 2023 |
12 December 2022 | Appointment of Ms Jennifer Marianne Alison Chase as a director on 1 December 2022 |
12 December 2022 | Termination of appointment of Thomas Charles Couchman as a director on 1 December 2022 |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 |
14 June 2022 | Appointment of Mr Thomas Charles Couchman as a director on 8 June 2022 |
14 June 2022 | Termination of appointment of Robert Neil George Clark as a director on 8 June 2022 |
31 March 2022 | Termination of appointment of Charles St John Stewart Peppiatt as a director on 31 March 2022 |
31 March 2022 | Appointment of Mr Robert Neil George Clark as a director on 31 March 2022 |
9 November 2021 | Confirmation statement made on 2 October 2021 with no updates |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 |
26 October 2020 | Confirmation statement made on 2 October 2020 with no updates |
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 |
26 June 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates |
18 July 2018 | Appointment of Mr Lynton David Boardman as a director on 12 July 2018 |
18 July 2018 | Appointment of Mr Lynton David Boardman as a secretary on 12 July 2018 |
18 July 2018 | Notification of Valuegolden Limited as a person with significant control on 18 April 2018 |
18 July 2018 | Registered office address changed from Stephen House Brenda Road Hartlepool Teesside TS25 2BQ to Fourth Floor, St Andrews House West Street Woking GU21 6EB on 18 July 2018 |
18 July 2018 | Cessation of Charles St John Stewart Peppiatt as a person with significant control on 18 April 2018 |
28 June 2018 | Auditor's resignation |
25 June 2018 | Accounts for a small company made up to 31 December 2017 |
30 May 2018 | Satisfaction of charge 1 in full |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
10 November 2016 | Termination of appointment of Rex Alastair Orton as a director on 10 November 2016 |
10 November 2016 | Termination of appointment of Rex Alastair Orton as a director on 10 November 2016 |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates |
7 November 2016 | Appointment of Mr Rex Alastair Orton as a director |
7 November 2016 | Appointment of Mr Rex Alastair Orton as a director |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates |
4 November 2016 | Appointment of Mr Rex Alastair Orton as a director on 2 November 2016 |
4 November 2016 | Appointment of Mr Rex Alastair Orton as a director on 2 November 2016 |
3 November 2016 | Termination of appointment of Joanne Elizabeth Estell as a director on 2 November 2016 |
3 November 2016 | Termination of appointment of Joanne Elizabeth Estell as a director on 2 November 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates |
14 September 2016 | Confirmation statement made on 31 July 2016 with updates |
14 October 2015 | Full accounts made up to 31 December 2014 |
14 October 2015 | Full accounts made up to 31 December 2014 |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 January 2015 | Termination of appointment of Steven Robert Applegate as a director on 13 January 2015 |
27 January 2015 | Termination of appointment of Steven Robert Applegate as a director on 13 January 2015 |
1 October 2014 | Full accounts made up to 31 December 2013 |
1 October 2014 | Full accounts made up to 31 December 2013 |
4 August 2014 | Change of name notice |
4 August 2014 | Change of name notice |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Company name changed stadium united wireless LTD\certificate issued on 04/08/14 |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Company name changed stadium united wireless LTD\certificate issued on 04/08/14
|
28 July 2014 | Company name changed kingslo LTD.\certificate issued on 28/07/14 |
28 July 2014 | Company name changed kingslo LTD.\certificate issued on 28/07/14
|
4 November 2013 | Termination of appointment of Anthony Inskip as a director |
4 November 2013 | Termination of appointment of Anthony Inskip as a director |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 |
27 September 2012 | Termination of appointment of Colin Wilson as a secretary |
27 September 2012 | Appointment of Ms Joanne Elizabeth Estell as a director |
27 September 2012 | Termination of appointment of Colin Wilson as a secretary |
27 September 2012 | Appointment of Ms Joanne Elizabeth Estell as a director |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
22 May 2012 | Full accounts made up to 30 November 2011 |
22 May 2012 | Full accounts made up to 30 November 2011 |
17 October 2011 | Appointment of Charles St John Stewart Peppiatt as a director |
17 October 2011 | Appointment of Charles St John Stewart Peppiatt as a director |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
16 May 2011 | Full accounts made up to 30 November 2010 |
16 May 2011 | Full accounts made up to 30 November 2010 |
11 May 2011 | Termination of appointment of Nigel Rogers as a director |
11 May 2011 | Termination of appointment of Nigel Rogers as a director |
26 April 2011 | Appointment of Anthony Inskip as a director |
26 April 2011 | Appointment of Anthony Inskip as a director |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
11 June 2010 | Full accounts made up to 30 November 2009 |
11 June 2010 | Full accounts made up to 30 November 2009 |
18 August 2009 | Return made up to 31/07/09; full list of members |
18 August 2009 | Return made up to 31/07/09; full list of members |
9 June 2009 | Full accounts made up to 30 November 2008 |
9 June 2009 | Full accounts made up to 30 November 2008 |
30 April 2009 | Appointment terminated director kamal verma |
30 April 2009 | Appointment terminated director kamal verma |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
7 August 2008 | Return made up to 31/07/08; full list of members |
7 August 2008 | Return made up to 31/07/08; full list of members |
16 July 2008 | Appointment terminated director cynthia barter |
16 July 2008 | Appointment terminated director cynthia barter |
7 May 2008 | Full accounts made up to 30 November 2007 |
7 May 2008 | Full accounts made up to 30 November 2007 |
19 October 2007 | Director's particulars changed |
19 October 2007 | Director's particulars changed |
15 August 2007 | Return made up to 31/07/07; full list of members |
15 August 2007 | Return made up to 31/07/07; full list of members |
15 August 2007 | Secretary's particulars changed |
15 August 2007 | Secretary's particulars changed |
21 March 2007 | Full accounts made up to 24 November 2006 |
21 March 2007 | Full accounts made up to 24 November 2006 |
1 December 2006 | Director resigned |
1 December 2006 | New secretary appointed |
1 December 2006 | New director appointed |
1 December 2006 | New director appointed |
1 December 2006 | Registered office changed on 01/12/06 from: 21-22 park way newbury berkshire RG14 1EE |
1 December 2006 | New director appointed |
1 December 2006 | Director resigned |
1 December 2006 | Secretary resigned |
1 December 2006 | New secretary appointed |
1 December 2006 | New director appointed |
1 December 2006 | New director appointed |
1 December 2006 | Registered office changed on 01/12/06 from: 21-22 park way newbury berkshire RG14 1EE |
1 December 2006 | New director appointed |
1 December 2006 | Secretary resigned |
11 September 2006 | Return made up to 31/07/06; full list of members |
11 September 2006 | Return made up to 31/07/06; full list of members |
13 July 2006 | Director resigned |
13 July 2006 | Director resigned |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 |
14 September 2005 | Return made up to 31/07/05; full list of members |
14 September 2005 | Return made up to 31/07/05; full list of members |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL |
22 June 2005 | Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL |
10 May 2005 | Total exemption full accounts made up to 30 November 2004 |
10 May 2005 | Total exemption full accounts made up to 30 November 2004 |
18 August 2004 | Return made up to 31/07/04; full list of members
|
18 August 2004 | Return made up to 31/07/04; full list of members
|
23 April 2004 | Full accounts made up to 30 November 2003 |
23 April 2004 | Full accounts made up to 30 November 2003 |
28 August 2003 | Return made up to 31/07/03; full list of members
|
28 August 2003 | Return made up to 31/07/03; full list of members
|
20 March 2003 | Full accounts made up to 30 November 2002 |
20 March 2003 | Full accounts made up to 30 November 2002 |
30 August 2002 | Return made up to 31/07/02; full list of members |
30 August 2002 | Return made up to 31/07/02; full list of members |
25 April 2002 | Full accounts made up to 30 November 2001 |
25 April 2002 | Full accounts made up to 30 November 2001 |
7 September 2001 | Return made up to 31/07/01; full list of members |
7 September 2001 | Return made up to 31/07/01; full list of members |
27 April 2001 | Full accounts made up to 30 November 2000 |
27 April 2001 | Full accounts made up to 30 November 2000 |
11 August 2000 | Return made up to 31/07/00; full list of members |
11 August 2000 | Return made up to 31/07/00; full list of members |
25 April 2000 | Full accounts made up to 30 November 1999 |
25 April 2000 | Full accounts made up to 30 November 1999 |
10 August 1999 | Return made up to 31/07/99; no change of members |
10 August 1999 | Return made up to 31/07/99; no change of members |
19 March 1999 | Full accounts made up to 30 November 1998 |
19 March 1999 | Full accounts made up to 30 November 1998 |
14 August 1998 | Return made up to 31/07/98; no change of members |
14 August 1998 | Return made up to 31/07/98; no change of members |
11 May 1998 | Full accounts made up to 30 November 1997 |
11 May 1998 | Full accounts made up to 30 November 1997 |
18 August 1997 | Return made up to 31/07/97; full list of members |
18 August 1997 | Return made up to 31/07/97; full list of members |
16 June 1997 | Full accounts made up to 30 November 1996 |
16 June 1997 | Full accounts made up to 30 November 1996 |
13 August 1996 | Return made up to 31/07/96; full list of members |
13 August 1996 | Return made up to 31/07/96; full list of members |
21 July 1996 | £ ic 50000/45002 30/06/96 £ sr 4998@1=4998 |
21 July 1996 | £ ic 50000/45002 30/06/96 £ sr 4998@1=4998 |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
10 July 1996 | Secretary resigned;director resigned |
10 July 1996 | New secretary appointed;new director appointed |
10 July 1996 | New secretary appointed;new director appointed |
10 July 1996 | Secretary resigned;director resigned |
29 April 1996 | Full accounts made up to 30 November 1995 |
29 April 1996 | Full accounts made up to 30 November 1995 |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
19 June 1995 | Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL |
19 June 1995 | Registered office changed on 19/06/95 from: 39 london road newbury berkshire RG13 1JL |
1 January 1995 | A selection of documents registered before 1 January 1995 |