Total Documents | 133 |
---|
Total Pages | 457 |
---|
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates |
---|---|
30 July 2023 | Micro company accounts made up to 31 October 2022 |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates |
31 July 2022 | Micro company accounts made up to 31 October 2021 |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
30 July 2021 | Micro company accounts made up to 31 October 2020 |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
11 October 2020 | Director's details changed for Steven Wishaw on 9 October 2020 |
11 October 2020 | Registered office address changed from 2 Croft Cottages Flagg Buxton SK17 9QT England to 4 High Street Bonsall Matlock Derbyshire DE4 2AR on 11 October 2020 |
11 October 2020 | Change of details for Steven Wishaw as a person with significant control on 9 October 2020 |
29 July 2020 | Micro company accounts made up to 31 October 2019 |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
30 July 2019 | Micro company accounts made up to 31 October 2018 |
11 December 2018 | Micro company accounts made up to 31 October 2017 |
6 November 2018 | Compulsory strike-off action has been discontinued |
4 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
2 October 2018 | First Gazette notice for compulsory strike-off |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
27 November 2016 | Confirmation statement made on 31 October 2016 with updates |
27 November 2016 | Confirmation statement made on 31 October 2016 with updates |
25 November 2016 | Registered office address changed from 1 Dalesfield Matlock Derbyshire DE4 3LS to 2 Croft Cottages Flagg Buxton SK17 9QT on 25 November 2016 |
25 November 2016 | Registered office address changed from 1 Dalesfield Matlock Derbyshire DE4 3LS to 2 Croft Cottages Flagg Buxton SK17 9QT on 25 November 2016 |
24 November 2016 | Director's details changed for Steven Wishaw on 24 November 2016 |
24 November 2016 | Director's details changed for Steven Wishaw on 24 November 2016 |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
10 November 2015 | Company name changed uso LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Company name changed uso LIMITED\certificate issued on 10/11/15
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
25 February 2015 | Termination of appointment of High Royd Business Services Limited as a secretary on 24 February 2015 |
25 February 2015 | Termination of appointment of High Royd Business Services Limited as a secretary on 24 February 2015 |
25 February 2015 | Registered office address changed from 2 High Royd Cottages High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to 1 Dalesfield Matlock Derbyshire DE4 3LS on 25 February 2015 |
25 February 2015 | Registered office address changed from 2 High Royd Cottages High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to 1 Dalesfield Matlock Derbyshire DE4 3LS on 25 February 2015 |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 November 2014 | Director's details changed for Steven Wishaw on 16 September 2014 |
11 November 2014 | Director's details changed for Steven Wishaw on 16 September 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
11 January 2011 | Total exemption small company accounts made up to 31 October 2010 |
11 January 2011 | Total exemption small company accounts made up to 31 October 2010 |
3 November 2010 | Annual return made up to 31 October 2010 |
3 November 2010 | Annual return made up to 31 October 2010 |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 |
30 November 2009 | Secretary's details changed for High Royd Business Services Limited on 31 October 2009 |
30 November 2009 | Director's details changed for Steven Wishaw on 31 October 2009 |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders |
30 November 2009 | Director's details changed for Steven Wishaw on 31 October 2009 |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders |
30 November 2009 | Secretary's details changed for High Royd Business Services Limited on 31 October 2009 |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 |
5 December 2008 | Return made up to 31/10/08; full list of members |
5 December 2008 | Return made up to 31/10/08; full list of members |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 |
1 September 2008 | Appointment terminated secretary accountancy group company secretaries LTD |
1 September 2008 | Registered office changed on 01/09/2008 from svs house oliver grove london SE25 6EJ |
1 September 2008 | Secretary appointed high royd business services LIMITED |
1 September 2008 | Secretary appointed high royd business services LIMITED |
1 September 2008 | Registered office changed on 01/09/2008 from svs house oliver grove london SE25 6EJ |
1 September 2008 | Appointment terminated secretary accountancy group company secretaries LTD |
1 November 2007 | Return made up to 31/10/07; full list of members |
1 November 2007 | Return made up to 31/10/07; full list of members |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 |
20 August 2007 | Secretary's particulars changed |
20 August 2007 | Secretary's particulars changed |
24 July 2007 | Registered office changed on 24/07/07 from: 7 cardiff road luton beds LU1 1PP |
24 July 2007 | Registered office changed on 24/07/07 from: 7 cardiff road luton beds LU1 1PP |
23 November 2006 | Return made up to 31/10/06; full list of members |
23 November 2006 | Return made up to 31/10/06; full list of members |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
10 May 2006 | Return made up to 31/10/05; full list of members |
10 May 2006 | Return made up to 31/10/05; full list of members |
25 April 2006 | New secretary appointed |
25 April 2006 | New secretary appointed |
13 April 2006 | Registered office changed on 13/04/06 from: 35 rockside view matlock derbyshire DE4 3GP |
13 April 2006 | Registered office changed on 13/04/06 from: 35 rockside view matlock derbyshire DE4 3GP |
2 March 2006 | Secretary resigned |
2 March 2006 | Secretary resigned |
2 March 2006 | Registered office changed on 02/03/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE |
2 March 2006 | Registered office changed on 02/03/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP |
4 February 2005 | Secretary's particulars changed |
4 February 2005 | Secretary's particulars changed |
16 November 2004 | Return made up to 31/10/04; full list of members |
16 November 2004 | Return made up to 31/10/04; full list of members |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 |
18 August 2004 | Director's particulars changed |
18 August 2004 | Director's particulars changed |
27 November 2003 | Return made up to 31/10/03; full list of members |
27 November 2003 | Return made up to 31/10/03; full list of members |
27 September 2003 | Total exemption full accounts made up to 31 October 2002 |
27 September 2003 | Total exemption full accounts made up to 31 October 2002 |
20 November 2002 | Return made up to 31/10/02; full list of members |
20 November 2002 | Return made up to 31/10/02; full list of members |
30 October 2002 | New director appointed |
30 October 2002 | New director appointed |
29 October 2002 | Company name changed beta expert LIMITED\certificate issued on 29/10/02 |
29 October 2002 | Company name changed beta expert LIMITED\certificate issued on 29/10/02 |
30 September 2002 | Director resigned |
30 September 2002 | Director resigned |
30 September 2002 | Registered office changed on 30/09/02 from: 1 albany terrace regents park london NW1 4DS |
30 September 2002 | Registered office changed on 30/09/02 from: 1 albany terrace regents park london NW1 4DS |
15 August 2002 | New director appointed |
15 August 2002 | New director appointed |
18 December 2001 | Director resigned |
18 December 2001 | Director resigned |
31 October 2001 | Incorporation |
31 October 2001 | Incorporation |