Total Documents | 342 |
---|
Total Pages | 2,186 |
---|
27 September 2023 | Confirmation statement made on 10 September 2023 with no updates |
---|---|
9 June 2023 | Termination of appointment of Farhaana Hussain Aslam as a secretary on 8 June 2023 |
9 June 2023 | Appointment of Janet Turner as a secretary on 8 June 2023 |
31 May 2023 | Termination of appointment of Mark Lawrence Schiller as a director on 31 December 2022 |
23 January 2023 | Full accounts made up to 30 June 2022 |
5 October 2022 | Appointment of Mrs Farhaana Hussain Aslam as a secretary on 14 September 2022 |
5 October 2022 | Termination of appointment of Nicholas Keen as a secretary on 14 September 2022 |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates |
7 February 2022 | Appointment of Christopher James Bellairs as a director on 4 February 2022 |
7 February 2022 | Termination of appointment of Javier H Idrovo as a director on 4 February 2022 |
24 January 2022 | Full accounts made up to 30 June 2021 |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates |
26 July 2021 | Full accounts made up to 30 June 2020 |
4 May 2021 | Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on 4 May 2021 |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates |
9 September 2020 | Termination of appointment of Robin James Skidmore as a director on 24 August 2020 |
9 September 2020 | Appointment of Dr Wolfgang Goldenitsch as a director on 24 August 2020 |
9 July 2020 | Full accounts made up to 30 June 2019 |
17 December 2019 | Termination of appointment of James Michael Langrock as a director on 2 December 2019 |
17 December 2019 | Appointment of Mr Javier H Idrovo as a director on 2 December 2019 |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates |
9 August 2019 | Full accounts made up to 30 June 2018 |
5 July 2019 | Termination of appointment of Denise Menikheim Faltischek as a director on 30 June 2019 |
12 December 2018 | Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018 |
11 December 2018 | Termination of appointment of Irwin David Simon as a director on 5 December 2018 |
28 September 2018 | Confirmation statement made on 15 September 2018 with no updates |
18 June 2018 | Full accounts made up to 30 June 2017 |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates |
22 September 2017 | Full accounts made up to 30 June 2016 |
22 September 2017 | Full accounts made up to 30 June 2016 |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 |
24 July 2017 | Appointment of Mr James Michael Langrock as a director on 30 June 2017 |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 |
21 July 2017 | Termination of appointment of Pasquale Conte as a director on 30 June 2017 |
18 October 2016 | Confirmation statement made on 15 September 2016 with updates |
18 October 2016 | Satisfaction of charge 2 in full |
18 October 2016 | Satisfaction of charge 1 in full |
18 October 2016 | Confirmation statement made on 15 September 2016 with updates |
18 October 2016 | Satisfaction of charge 1 in full |
18 October 2016 | Satisfaction of charge 2 in full |
19 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 |
19 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 |
19 September 2016 | Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016 |
19 September 2016 | Appointment of Robin James Skidmore as a director on 30 June 2016 |
5 August 2016 | Satisfaction of charge 9 in full |
5 August 2016 | Satisfaction of charge 8 in full |
5 August 2016 | Satisfaction of charge 8 in full |
5 August 2016 | Satisfaction of charge 9 in full |
12 April 2016 | Full accounts made up to 30 June 2015 |
12 April 2016 | Full accounts made up to 30 June 2015 |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Pasquale Conte on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016 |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 |
22 March 2016 | Director's details changed for Mr Irwin David Simon on 11 March 2016 |
22 March 2016 | Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016 |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 |
18 March 2016 | Secretary's details changed for Nicholas Keen on 11 March 2016 |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 |
17 March 2016 | Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 17 March 2016 |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 |
4 November 2015 | Appointment of Mr Pasquale Conte as a director on 1 November 2015 |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 |
3 November 2015 | Termination of appointment of Stephen Jay Smith as a director on 1 November 2015 |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 July 2015 | Statement of company's objects |
16 July 2015 | Statement of company's objects |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
10 July 2015 | Termination of appointment of Jeremy Stuart Hudson as a secretary on 1 July 2015 |
16 April 2015 | Full accounts made up to 30 June 2014 |
16 April 2015 | Full accounts made up to 30 June 2014 |
23 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 September 2014 | Termination of appointment of Michael Speiller as a director on 31 January 2014 |
19 September 2014 | Termination of appointment of Ira Lamel as a director on 31 January 2014 |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 |
19 September 2014 | Termination of appointment of Michael Speiller as a director on 31 January 2014 |
19 September 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 |
19 September 2014 | Appointment of Mr Ira Lamel as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Irwin David Simon as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Ira Lamel as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Michael Speiller as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Stephen Smith as a director on 8 September 2014 |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 |
19 September 2014 | Termination of appointment of Ira Lamel as a director on 31 January 2014 |
19 September 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 25 October 2011 |
19 September 2014 | Appointment of Mr Michael Speiller as a director on 25 October 2011 |
19 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 |
19 September 2014 | Appointment of Mr Irwin David Simon as a director on 25 October 2011 |
26 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
26 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
7 April 2014 | Full accounts made up to 30 June 2013 |
7 April 2014 | Full accounts made up to 30 June 2013 |
28 February 2014 | Satisfaction of charge 5 in full |
28 February 2014 | Satisfaction of charge 5 in full |
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 April 2013 | Full accounts made up to 30 June 2012 |
16 April 2013 | Full accounts made up to 30 June 2012 |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 |
8 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders |
26 July 2012 | Termination of appointment of Chuan Tan as a director |
26 July 2012 | Termination of appointment of Chuang Lim as a director |
26 July 2012 | Termination of appointment of Chuang Lim as a director |
26 July 2012 | Termination of appointment of Chuan Tan as a director |
22 March 2012 | Change of accounting reference date |
22 March 2012 | Change of accounting reference date |
6 January 2012 | Full accounts made up to 31 March 2011 |
6 January 2012 | Full accounts made up to 31 March 2011 |
13 October 2011 | Appointment of Chuan Lye Tan as a director |
13 October 2011 | Appointment of Chuan Lye Tan as a director |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders |
27 September 2011 | Termination of appointment of Hin Woon as a director |
27 September 2011 | Termination of appointment of Hin Woon as a director |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
7 January 2011 | Full accounts made up to 31 March 2010 |
7 January 2011 | Full accounts made up to 31 March 2010 |
22 November 2010 | Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 |
22 November 2010 | Termination of appointment of Lee Ang as a director |
22 November 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 |
22 November 2010 | Director's details changed for Mr Jeremy Stuart Hudson on 15 September 2010 |
22 November 2010 | Secretary's details changed for Jeremy Stuart Hudson on 15 September 2010 |
22 November 2010 | Termination of appointment of Lee Ang as a director |
22 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
22 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders |
22 November 2010 | Director's details changed for Lee Nah Ang on 15 September 2010 |
22 November 2010 | Director's details changed for Lee Nah Ang on 15 September 2010 |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 |
13 February 2010 | Particulars of a mortgage or charge / charge no: 8 |
13 February 2010 | Particulars of a mortgage or charge / charge no: 9 |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
9 November 2009 | Auditor's resignation |
9 November 2009 | Auditor's resignation |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders |
18 September 2009 | Director appointed chuang lim |
18 September 2009 | Director appointed hin yong clement woon |
18 September 2009 | Director appointed hin yong clement woon |
18 September 2009 | Director appointed chuang lim |
17 August 2009 | Appointment terminated director terry stannard |
17 August 2009 | Appointment terminated director terry stannard |
19 May 2009 | Appointment terminated director roger yeo |
19 May 2009 | Director appointed roger yeo |
19 May 2009 | Director appointed roger yeo |
19 May 2009 | Appointment terminated director roger yeo |
23 March 2009 | Return made up to 15/09/08; full list of members |
23 March 2009 | Return made up to 15/09/08; full list of members |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 |
30 December 2008 | Director's change of particulars / robert burnett / 01/09/2007 |
3 November 2008 | Full accounts made up to 31 December 2007 |
3 November 2008 | Full accounts made up to 31 December 2007 |
29 October 2008 | Return made up to 15/09/07; full list of members |
29 October 2008 | Return made up to 15/09/07; full list of members |
28 October 2008 | Appointment terminated director buan tay |
28 October 2008 | Appointment terminated director william connolly |
28 October 2008 | Appointment terminated director buan tay |
28 October 2008 | Director appointed mr jeremy stuart hudson |
28 October 2008 | Appointment terminated director william connolly |
28 October 2008 | Director appointed mr jeremy stuart hudson |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
29 November 2006 | Return made up to 15/09/06; full list of members |
29 November 2006 | Return made up to 15/09/06; full list of members |
2 October 2006 | Full accounts made up to 31 December 2005 |
2 October 2006 | Full accounts made up to 31 December 2005 |
2 December 2005 | Full accounts made up to 31 December 2004 |
2 December 2005 | Full accounts made up to 31 December 2004 |
20 October 2005 | Return made up to 15/09/05; full list of members
|
20 October 2005 | Return made up to 15/09/05; full list of members
|
6 October 2005 | Particulars of mortgage/charge |
6 October 2005 | Particulars of mortgage/charge |
17 September 2005 | Declaration of mortgage charge released/ceased |
17 September 2005 | Declaration of mortgage charge released/ceased |
22 April 2005 | Particulars of mortgage/charge |
22 April 2005 | Particulars of mortgage/charge |
3 March 2005 | Particulars of mortgage/charge |
3 March 2005 | Particulars of mortgage/charge |
2 November 2004 | Full accounts made up to 31 December 2003 |
2 November 2004 | Full accounts made up to 31 December 2003 |
29 October 2004 | Return made up to 15/09/04; full list of members |
29 October 2004 | Return made up to 15/09/04; full list of members |
25 September 2004 | Particulars of mortgage/charge |
25 September 2004 | Particulars of mortgage/charge |
9 August 2004 | Return made up to 15/09/99; full list of members; amend |
9 August 2004 | Return made up to 15/09/99; full list of members; amend |
9 August 2004 | Director resigned |
9 August 2004 | Director resigned |
30 October 2003 | New director appointed |
30 October 2003 | Return made up to 15/09/03; full list of members
|
30 October 2003 | Return made up to 15/09/03; full list of members
|
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
30 October 2003 | New director appointed |
2 June 2003 | Full accounts made up to 31 December 2002 |
2 June 2003 | Full accounts made up to 31 December 2002 |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN |
10 December 2002 | New director appointed |
10 December 2002 | Director resigned |
10 December 2002 | New director appointed |
10 December 2002 | Director resigned |
24 September 2002 | Return made up to 15/09/02; full list of members
|
24 September 2002 | Return made up to 15/09/02; full list of members
|
4 July 2002 | Full accounts made up to 31 December 2001 |
4 July 2002 | Full accounts made up to 31 December 2001 |
17 May 2002 | Director resigned |
17 May 2002 | Director resigned |
31 October 2001 | Particulars of mortgage/charge |
31 October 2001 | Particulars of mortgage/charge |
29 October 2001 | Full accounts made up to 31 December 2000 |
29 October 2001 | Full accounts made up to 31 December 2000 |
24 September 2001 | Return made up to 15/09/01; full list of members |
24 September 2001 | Return made up to 15/09/01; full list of members |
7 September 2001 | Director resigned |
7 September 2001 | Director resigned |
14 August 2001 | Director resigned |
14 August 2001 | Director resigned |
4 December 2000 | Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 |
4 December 2000 | Company name changed johnsons fresh products LIMITED\certificate issued on 04/12/00 |
28 November 2000 | Director resigned |
28 November 2000 | Secretary resigned;director resigned |
28 November 2000 | Secretary resigned;director resigned |
28 November 2000 | New secretary appointed |
28 November 2000 | Director resigned |
28 November 2000 | New secretary appointed |
25 October 2000 | £ nc 1000/1200 09/08/00 |
25 October 2000 | Resolutions
|
25 October 2000 | £ nc 1000/1200 09/08/00 |
25 October 2000 | Resolutions
|
11 October 2000 | Return made up to 15/09/00; full list of members
|
11 October 2000 | Return made up to 15/09/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 |
11 October 2000 | Full accounts made up to 31 December 1999 |
29 October 1999 | Director resigned |
29 October 1999 | Director resigned |
10 September 1999 | Full accounts made up to 31 December 1998 |
10 September 1999 | Full accounts made up to 31 December 1998 |
8 September 1999 | Return made up to 15/09/99; full list of members
|
8 September 1999 | Return made up to 15/09/99; full list of members
|
8 September 1999 | New director appointed |
8 September 1999 | New director appointed |
9 July 1999 | New director appointed |
9 July 1999 | New director appointed |
8 July 1999 | New secretary appointed;new director appointed |
8 July 1999 | New director appointed |
8 July 1999 | New secretary appointed;new director appointed |
8 July 1999 | New director appointed |
23 April 1999 | New director appointed |
23 April 1999 | New director appointed |
9 February 1999 | Statement of affairs |
9 February 1999 | Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 |
9 February 1999 | Ad 31/12/98--------- £ si [email protected]=150 £ ic 250/400 |
9 February 1999 | Statement of affairs |
31 December 1998 | Company name changed intsys LIMITED\certificate issued on 31/12/98 |
31 December 1998 | Company name changed intsys LIMITED\certificate issued on 31/12/98 |
22 September 1998 | Return made up to 15/09/98; no change of members |
22 September 1998 | Return made up to 15/09/98; no change of members |
17 September 1998 | Full accounts made up to 31 December 1997 |
17 September 1998 | Full accounts made up to 31 December 1997 |
20 January 1998 | Particulars of mortgage/charge |
20 January 1998 | Particulars of mortgage/charge |
1 October 1997 | Return made up to 15/09/97; full list of members |
1 October 1997 | Return made up to 15/09/97; full list of members |
14 May 1997 | Full accounts made up to 31 March 1996 |
14 May 1997 | Full accounts made up to 31 March 1996 |
14 May 1997 | Full accounts made up to 31 December 1996 |
14 May 1997 | Return made up to 15/09/96; full list of members |
14 May 1997 | Return made up to 15/09/96; full list of members |
14 May 1997 | Full accounts made up to 31 December 1996 |
30 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 |
30 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE |
16 April 1997 | Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DE |
17 March 1997 | Director resigned |
17 March 1997 | Director resigned |
10 February 1997 | Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 |
10 February 1997 | Ad 23/12/96--------- £ si [email protected]=150 £ ic 100/250 |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
28 November 1996 | Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU |
28 November 1996 | Registered office changed on 28/11/96 from: 26 bursland road enfield middlesex EN3 7EU |
28 November 1996 | New secretary appointed |
28 November 1996 | New secretary appointed |
28 November 1996 | Director resigned |
28 November 1996 | New director appointed |
28 November 1996 | Memorandum and Articles of Association |
28 November 1996 | Secretary resigned |
28 November 1996 | New director appointed |
28 November 1996 | Director resigned |
28 November 1996 | Memorandum and Articles of Association |
28 November 1996 | New director appointed |
28 November 1996 | Secretary resigned |
28 November 1996 | New director appointed |
27 November 1995 | Accounting reference date notified as 31/03 |
27 November 1995 | New director appointed |
27 November 1995 | Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 |
27 November 1995 | Ad 09/11/95--------- £ si [email protected]=98 £ ic 2/100 |
27 November 1995 | New director appointed |
27 November 1995 | Accounting reference date notified as 31/03 |
17 October 1995 | Resolutions
|
17 October 1995 | Secretary resigned;new secretary appointed |
17 October 1995 | Director resigned;new director appointed |
17 October 1995 | Director resigned;new director appointed |
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU |
17 October 1995 | Resolutions
|
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU |
17 October 1995 | S-div 05/10/95 |
17 October 1995 | Secretary resigned;new secretary appointed |
17 October 1995 | S-div 05/10/95 |
15 September 1995 | Incorporation |
15 September 1995 | Incorporation |