Total Documents | 152 |
---|
Total Pages | 936 |
---|
29 January 2021 | Satisfaction of charge 028434070001 in full |
---|---|
29 January 2021 | Satisfaction of charge 028434070002 in full |
29 January 2021 | Satisfaction of charge 028434070005 in full |
5 January 2021 | Resolutions
|
5 January 2021 | Memorandum and Articles of Association |
17 December 2020 | Registration of charge 028434070005, created on 12 December 2020 |
17 December 2020 | Registration of charge 028434070004, created on 12 December 2020 |
17 December 2020 | Termination of appointment of Jane Mercer as a director on 12 December 2020 |
14 December 2020 | Registration of charge 028434070003, created on 12 December 2020 |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates |
17 July 2020 | Registered office address changed from Freetrade Exchange Peter Street Manchester M2 5GB England to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 17 July 2020 |
1 July 2020 | Appointment of Mr Andrew Bones as a director on 24 June 2020 |
17 October 2019 | Registration of charge 028434070002, created on 16 October 2019 |
15 October 2019 | Accounts for a small company made up to 29 April 2019 |
28 August 2019 | Confirmation statement made on 9 August 2019 with no updates |
8 May 2019 | Previous accounting period extended from 31 March 2019 to 29 April 2019 |
22 August 2018 | Confirmation statement made on 9 August 2018 with updates |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 |
13 June 2018 | Resolutions
|
5 June 2018 | Appointment of Mr Peter Alan Davidson as a director on 25 May 2018 |
5 June 2018 | Appointment of Mrs Jane Mercer as a director on 25 May 2018 |
5 June 2018 | Registered office address changed from 93 Selly Park Road Selly Park Birmingham B29 7LH to Freetrade Exchange Peter Street Manchester M2 5GB on 5 June 2018 |
5 June 2018 | Appointment of Mr Justin Frank Moule as a director on 25 May 2018 |
5 June 2018 | Termination of appointment of James Noel Carney as a director on 25 May 2018 |
5 June 2018 | Termination of appointment of Nigel Keith Whalley as a director on 25 May 2018 |
5 June 2018 | Notification of Eque2 Limited as a person with significant control on 25 May 2018 |
5 June 2018 | Cessation of Nigel Keith Whalley as a person with significant control on 25 May 2018 |
5 June 2018 | Cessation of James Noel Carney as a person with significant control on 25 May 2018 |
30 May 2018 | Registration of charge 028434070001, created on 25 May 2018 |
24 May 2018 | Change of details for Dr James Noel Carney as a person with significant control on 6 April 2016 |
24 May 2018 | Change of details for Mr Nigel Keith Whalley as a person with significant control on 6 April 2016 |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates |
25 July 2017 | Micro company accounts made up to 31 March 2017 |
25 July 2017 | Micro company accounts made up to 31 March 2017 |
18 July 2017 | Termination of appointment of Nicole Carney as a secretary on 17 July 2017 |
18 July 2017 | Termination of appointment of Nicole Carney as a secretary on 17 July 2017 |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
23 September 2010 | Director's details changed for Doctor James Noel Carney on 1 August 2010 |
23 September 2010 | Director's details changed for Doctor James Noel Carney on 1 August 2010 |
23 September 2010 | Director's details changed for Nigel Keith Whalley on 1 August 2010 |
23 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
23 September 2010 | Director's details changed for Doctor James Noel Carney on 1 August 2010 |
23 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
23 September 2010 | Director's details changed for Nigel Keith Whalley on 1 August 2010 |
23 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
23 September 2010 | Director's details changed for Nigel Keith Whalley on 1 August 2010 |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 August 2009 | Return made up to 09/08/09; full list of members |
18 August 2009 | Return made up to 09/08/09; full list of members |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
20 August 2008 | Return made up to 09/08/08; full list of members |
20 August 2008 | Return made up to 09/08/08; full list of members |
25 September 2007 | Return made up to 09/08/07; full list of members |
25 September 2007 | Return made up to 09/08/07; full list of members |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
23 August 2006 | Return made up to 09/08/06; full list of members |
23 August 2006 | Return made up to 09/08/06; full list of members |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 |
29 September 2005 | Return made up to 09/08/05; full list of members |
29 September 2005 | Return made up to 09/08/05; full list of members |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
5 October 2004 | Return made up to 09/08/04; full list of members |
5 October 2004 | Return made up to 09/08/04; full list of members |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
29 September 2003 | Return made up to 09/08/03; no change of members |
29 September 2003 | Return made up to 09/08/03; no change of members |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 |
27 August 2002 | Return made up to 09/08/02; full list of members |
27 August 2002 | New director appointed |
27 August 2002 | Return made up to 09/08/02; full list of members |
27 August 2002 | New director appointed |
9 January 2002 | Company name changed jnc computer consultants LIMITED\certificate issued on 09/01/02 |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 |
9 January 2002 | Company name changed jnc computer consultants LIMITED\certificate issued on 09/01/02 |
3 September 2001 | Return made up to 09/08/01; full list of members |
3 September 2001 | Return made up to 09/08/01; full list of members |
23 January 2001 | Full accounts made up to 31 March 2000 |
23 January 2001 | Full accounts made up to 31 March 2000 |
5 October 2000 | Return made up to 09/08/00; full list of members
|
5 October 2000 | Return made up to 09/08/00; full list of members
|
27 September 2000 | New secretary appointed |
27 September 2000 | New secretary appointed |
23 September 1999 | Return made up to 09/08/99; no change of members |
23 September 1999 | Return made up to 09/08/99; no change of members |
2 September 1999 | Full accounts made up to 31 March 1999 |
2 September 1999 | Full accounts made up to 31 March 1999 |
4 August 1999 | Director resigned |
4 August 1999 | Director resigned |
16 March 1999 | Full accounts made up to 31 March 1998 |
16 March 1999 | Full accounts made up to 31 March 1998 |
2 October 1998 | Return made up to 09/08/98; full list of members |
2 October 1998 | Return made up to 09/08/98; full list of members |
15 January 1998 | Full accounts made up to 31 March 1997 |
15 January 1998 | Full accounts made up to 31 March 1997 |
21 October 1997 | Return made up to 09/08/97; no change of members |
21 October 1997 | Return made up to 09/08/97; no change of members |
4 February 1997 | Full accounts made up to 31 March 1996 |
4 February 1997 | Full accounts made up to 31 March 1996 |
1 October 1996 | Return made up to 09/08/96; no change of members |
1 October 1996 | Return made up to 09/08/96; no change of members |
8 December 1995 | Full accounts made up to 31 March 1995 |
8 December 1995 | Full accounts made up to 31 March 1995 |
19 September 1995 | Registered office changed on 19/09/95 from: 93 selly park road selly park birmingham B29 7LH |
19 September 1995 | Registered office changed on 19/09/95 from: 93 selly park road selly park birmingham B29 7LH |
11 August 1995 | Return made up to 09/08/95; full list of members
|
11 August 1995 | Return made up to 09/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 September 1994 | Return made up to 09/08/94; full list of members
|
6 May 1994 | Ad 07/04/94--------- £ si 98@1=98 £ ic 2/100 |
10 March 1994 | Company name changed\certificate issued on 10/03/94 |
9 August 1993 | Incorporation |