Total Documents | 181 |
---|
Total Pages | 1,112 |
---|
10 July 2020 | Notification of Michael John Cartwright as a person with significant control on 10 July 2020 |
---|---|
10 July 2020 | Notification of Mike Anthony Horsley as a person with significant control on 10 July 2020 |
10 July 2020 | Withdrawal of a person with significant control statement on 10 July 2020 |
10 July 2020 | Notification of Peter Richard Davies as a person with significant control on 10 July 2020 |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates |
10 July 2020 | Notification of Giles Osbourne Adams as a person with significant control on 10 July 2020 |
27 February 2020 | Unaudited abridged accounts made up to 31 December 2019 |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 |
5 April 2019 | Director's details changed for Giles Osbourne Adams on 5 April 2019 |
5 April 2019 | Director's details changed for Gary John Watkins on 5 April 2019 |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates |
3 August 2018 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018 |
14 June 2018 | Unaudited abridged accounts made up to 31 December 2017 |
8 May 2018 | Registration of charge 053188290002, created on 8 May 2018 |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates |
26 January 2018 | Director's details changed for Mr Michael John Cartwright on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Peter Richard Davies on 26 January 2018 |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates |
26 January 2018 | Director's details changed for Mr Alan Graham Ward on 26 January 2018 |
26 January 2018 | Director's details changed for Gary John Watkins on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Michael Anthony Horsley on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Michael John Cartwright on 26 January 2018 |
26 January 2018 | Director's details changed for Gary John Watkins on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Michael Anthony Horsley on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Alan Graham Ward on 26 January 2018 |
26 January 2018 | Director's details changed for Mr Peter Richard Davies on 26 January 2018 |
5 October 2017 | Satisfaction of charge 1 in full |
5 October 2017 | Satisfaction of charge 1 in full |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates |
2 February 2017 | Statement of capital following an allotment of shares on 17 March 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 17 March 2015
|
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 February 2016 | Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016 |
12 February 2016 | Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016 |
11 September 2015 | Director's details changed for Giles Osbourne Adams on 10 September 2015 |
11 September 2015 | Director's details changed for Giles Osbourne Adams on 10 September 2015 |
29 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 February 2015 | Director's details changed for Mr Michael John Cartwright on 31 December 2014 |
4 February 2015 | Director's details changed for Mr Michael John Cartwright on 31 December 2014 |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
13 September 2013 | Termination of appointment of Graham Lee as a director |
13 September 2013 | Termination of appointment of Graham Lee as a director |
4 July 2013 | Termination of appointment of Philip Marshman as a director |
4 July 2013 | Termination of appointment of Philip Marshman as a director |
12 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
16 August 2011 | Appointment of Mr Michael John Cartwright as a director |
16 August 2011 | Appointment of Alan Graham Ward as a director |
16 August 2011 | Appointment of Alan Graham Ward as a director |
16 August 2011 | Appointment of Mr Michael John Cartwright as a director |
15 August 2011 | Sub-division of shares on 2 June 2011 |
15 August 2011 | Sub-division of shares on 2 June 2011 |
15 August 2011 | Sub-division of shares on 2 June 2011 |
9 August 2011 | Second filing of SH01 previously delivered to Companies House
|
9 August 2011 | Second filing of SH01 previously delivered to Companies House
|
2 August 2011 | Appointment of Mr Peter Richard Davies as a director |
2 August 2011 | Appointment of Mr Peter Richard Davies as a director |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
29 June 2011 | Sub-division of shares on 2 June 2011 |
29 June 2011 | Resolutions
|
29 June 2011 | Sub-division of shares on 2 June 2011 |
29 June 2011 | Sub-division of shares on 2 June 2011 |
29 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
29 June 2011 | Resolutions
|
13 June 2011 | Appointment of Mr Philip Gary Marshman as a director |
13 June 2011 | Appointment of Mr Philip Gary Marshman as a director |
9 June 2011 | Director's details changed for Gary John Watkins on 27 May 2011 |
9 June 2011 | Director's details changed for Gary John Watkins on 27 May 2011 |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
15 March 2011 | Statement of capital following an allotment of shares on 7 February 2007
|
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
10 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
8 March 2010 | Secretary's details changed for Mrs Sharon Ann Ronald on 15 January 2010 |
8 March 2010 | Secretary's details changed for Mrs Sharon Ann Ronald on 15 January 2010 |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
13 February 2009 | Return made up to 16/01/09; full list of members |
13 February 2009 | Return made up to 16/01/09; full list of members |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
18 February 2008 | Return made up to 16/01/08; full list of members |
18 February 2008 | Return made up to 16/01/08; full list of members |
16 July 2007 | Director's particulars changed |
16 July 2007 | Director's particulars changed |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
16 January 2007 | Return made up to 16/01/07; full list of members |
16 January 2007 | Return made up to 16/01/07; full list of members |
12 January 2007 | Return made up to 22/12/06; full list of members |
12 January 2007 | Return made up to 22/12/06; full list of members |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Ad 21/04/06--------- £ si 125308@1=125308 £ ic 400/125708 |
23 May 2006 | Nc inc already adjusted 21/04/06 |
23 May 2006 | Ad 21/04/06--------- £ si 125308@1=125308 £ ic 400/125708 |
23 May 2006 | Nc inc already adjusted 21/04/06 |
2 March 2006 | Return made up to 22/12/05; full list of members |
2 March 2006 | Return made up to 22/12/05; full list of members |
17 February 2006 | New director appointed |
17 February 2006 | New secretary appointed |
17 February 2006 | Registered office changed on 17/02/06 from: the syms building, bumpers way, chippenham, wiltshire SN14 6LH |
17 February 2006 | Director resigned |
17 February 2006 | Director resigned |
17 February 2006 | New secretary appointed |
17 February 2006 | Secretary resigned |
17 February 2006 | Registered office changed on 17/02/06 from: the syms building bumpers way chippenham wiltshire SN14 6LH |
17 February 2006 | Secretary resigned |
17 February 2006 | New director appointed |
13 December 2005 | Company name changed V.Q. communications LTD.\certificate issued on 13/12/05 |
13 December 2005 | Company name changed V.Q. communications LTD.\certificate issued on 13/12/05 |
1 December 2005 | Secretary's particulars changed |
1 December 2005 | Secretary's particulars changed |
25 November 2005 | Company name changed niad software LIMITED\certificate issued on 25/11/05 |
25 November 2005 | Company name changed niad software LIMITED\certificate issued on 25/11/05 |
22 April 2005 | New director appointed |
22 April 2005 | New director appointed |
7 April 2005 | Ad 31/03/05--------- £ si 398@1=398 £ ic 2/400 |
7 April 2005 | Resolutions
|
7 April 2005 | New director appointed |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 31/03/05--------- £ si 398@1=398 £ ic 2/400 |
7 April 2005 | New director appointed |
7 April 2005 | New director appointed |
7 April 2005 | New director appointed |
31 March 2005 | Memorandum and Articles of Association |
31 March 2005 | Memorandum and Articles of Association |
11 February 2005 | New director appointed |
11 February 2005 | New director appointed |
31 January 2005 | New secretary appointed |
31 January 2005 | New secretary appointed |
26 January 2005 | Director resigned |
26 January 2005 | Registered office changed on 26/01/05 from: 14 fernbank close walderslade chatham kent ME5 9NH |
26 January 2005 | Registered office changed on 26/01/05 from: 14 fernbank close walderslade chatham kent ME5 9NH |
26 January 2005 | Secretary resigned |
26 January 2005 | Director resigned |
26 January 2005 | Secretary resigned |
14 January 2005 | Company name changed acrematch LIMITED\certificate issued on 14/01/05 |
14 January 2005 | Company name changed acrematch LIMITED\certificate issued on 14/01/05 |
22 December 2004 | Incorporation |
22 December 2004 | Incorporation |