Total Documents | 140 |
---|
Total Pages | 689 |
---|
29 July 2023 | Confirmation statement made on 17 June 2023 with no updates |
---|---|
19 April 2023 | Secretary's details changed for Julie Denise Jackett on 18 April 2023 |
19 April 2023 | Secretary's details changed for Julie Denise Jackett on 18 April 2023 |
19 April 2023 | Director's details changed for Brian Charles Jackett on 18 April 2023 |
19 April 2023 | Director's details changed for Julie Denise Jackett on 18 April 2023 |
18 April 2023 | Micro company accounts made up to 31 July 2022 |
18 April 2023 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 5 - 7 Station Road Station Road Longfield Kent DA3 7QD on 18 April 2023 |
9 September 2022 | Compulsory strike-off action has been discontinued |
8 September 2022 | Confirmation statement made on 17 June 2022 with no updates |
6 September 2022 | First Gazette notice for compulsory strike-off |
29 April 2022 | Micro company accounts made up to 31 July 2021 |
31 March 2022 | Previous accounting period extended from 30 June 2021 to 31 July 2021 |
21 July 2021 | Confirmation statement made on 17 June 2021 with no updates |
27 June 2021 | Total exemption full accounts made up to 30 June 2020 |
9 September 2020 | Confirmation statement made on 17 June 2020 with no updates |
28 March 2020 | Micro company accounts made up to 30 June 2019 |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates |
23 March 2019 | Micro company accounts made up to 30 June 2018 |
26 July 2018 | Confirmation statement made on 17 June 2018 with no updates |
24 March 2018 | Unaudited abridged accounts made up to 30 June 2017 |
23 July 2017 | Notification of Brian Charles Jackett as a person with significant control on 6 April 2016 |
23 July 2017 | Notification of Brian Charles Jackett as a person with significant control on 6 April 2016 |
23 July 2017 | Confirmation statement made on 17 June 2017 with no updates |
23 July 2017 | Confirmation statement made on 17 June 2017 with no updates |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
4 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
6 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
21 March 2015 | Director's details changed for Julie Denise Jackett on 20 March 2015 |
21 March 2015 | Director's details changed for Brian Charles Jackett on 20 March 2015 |
21 March 2015 | Director's details changed for Brian Charles Jackett on 20 March 2015 |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
21 March 2015 | Director's details changed for Julie Denise Jackett on 20 March 2015 |
2 March 2015 | Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015 |
2 March 2015 | Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015 |
2 March 2015 | Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015 |
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
8 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 |
19 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 |
23 June 2010 | Director's details changed for Julie Denise Jackett on 17 June 2010 |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
23 June 2010 | Director's details changed for Brian Charles Jackett on 17 June 2010 |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
23 June 2010 | Director's details changed for Brian Charles Jackett on 17 June 2010 |
23 June 2010 | Director's details changed for Julie Denise Jackett on 17 June 2010 |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 |
2 June 2010 | Total exemption full accounts made up to 30 June 2009 |
22 September 2009 | Return made up to 17/06/09; no change of members |
22 September 2009 | Return made up to 17/06/09; no change of members |
29 June 2009 | Total exemption full accounts made up to 30 June 2008 |
29 June 2009 | Total exemption full accounts made up to 30 June 2008 |
23 September 2008 | Return made up to 17/06/08; full list of members |
23 September 2008 | Return made up to 17/06/08; full list of members |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 |
1 February 2008 | Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 |
1 February 2008 | Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 |
17 January 2008 | New director appointed |
17 January 2008 | New director appointed |
25 September 2007 | Return made up to 17/06/07; no change of members |
25 September 2007 | Return made up to 17/06/07; no change of members |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 |
7 August 2006 | Return made up to 17/06/06; full list of members |
7 August 2006 | Return made up to 17/06/06; full list of members |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 |
31 July 2006 | Total exemption full accounts made up to 30 June 2005 |
10 August 2005 | Return made up to 17/06/05; full list of members |
10 August 2005 | Return made up to 17/06/05; full list of members |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 |
13 August 2004 | Total exemption full accounts made up to 30 June 2003 |
13 August 2004 | Total exemption full accounts made up to 30 June 2003 |
3 August 2004 | Return made up to 17/06/04; full list of members |
3 August 2004 | Return made up to 17/06/04; full list of members |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 |
24 June 2003 | Return made up to 17/06/03; full list of members |
24 June 2003 | Registered office changed on 24/06/03 from: ash house ash road, new ash green longfield kent DA3 8JD |
24 June 2003 | Registered office changed on 24/06/03 from: ash house ash road, new ash green longfield kent DA3 8JD |
24 June 2003 | Return made up to 17/06/03; full list of members |
2 July 2002 | Return made up to 17/06/02; full list of members
|
2 July 2002 | Return made up to 17/06/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 June 2001 |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 |
21 June 2001 | Return made up to 17/06/01; full list of members |
21 June 2001 | Return made up to 17/06/01; full list of members |
11 May 2001 | Full accounts made up to 30 June 2000 |
11 May 2001 | Full accounts made up to 30 June 2000 |
28 July 2000 | Full accounts made up to 30 June 1999 |
28 July 2000 | Full accounts made up to 30 June 1999 |
14 July 2000 | Return made up to 17/06/00; full list of members |
14 July 2000 | Return made up to 17/06/00; full list of members |
19 July 1999 | Return made up to 17/06/99; no change of members |
19 July 1999 | Return made up to 17/06/99; no change of members |
12 May 1999 | Full accounts made up to 30 June 1998 |
12 May 1999 | Full accounts made up to 30 June 1998 |
14 July 1998 | Full accounts made up to 30 June 1997 |
14 July 1998 | Full accounts made up to 30 June 1997 |
20 February 1998 | Company name changed computer contract systems limite d\certificate issued on 23/02/98 |
20 February 1998 | Company name changed computer contract systems limite d\certificate issued on 23/02/98 |
17 July 1997 | Return made up to 17/06/97; full list of members |
17 July 1997 | Return made up to 17/06/97; full list of members |
8 August 1996 | Memorandum and Articles of Association |
8 August 1996 | Memorandum and Articles of Association |
4 August 1996 | New director appointed |
4 August 1996 | Resolutions
|
4 August 1996 | New secretary appointed |
4 August 1996 | New director appointed |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF |
4 August 1996 | Secretary resigned;director resigned |
4 August 1996 | New secretary appointed |
4 August 1996 | Secretary resigned;director resigned |
4 August 1996 | Director resigned |
4 August 1996 | Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF |
4 August 1996 | Director resigned |
15 July 1996 | Company name changed saxline LIMITED\certificate issued on 16/07/96 |
15 July 1996 | Company name changed saxline LIMITED\certificate issued on 16/07/96 |
17 June 1996 | Incorporation |
17 June 1996 | Incorporation |