Total Documents | 154 |
---|
Total Pages | 811 |
---|
9 July 2020 | Termination of appointment of Jason Michael Brady as a secretary on 1 July 2020 |
---|---|
9 July 2020 | Termination of appointment of Jason Michael Brady as a director on 1 July 2020 |
9 July 2020 | Appointment of Mr Christopher Wright as a director on 1 July 2020 |
17 June 2020 | Appointment of Bryony Laura Heath as a director on 12 June 2020 |
17 June 2020 | Termination of appointment of Franciscus Johanes Carolus Overtoom as a director on 12 June 2020 |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates |
28 May 2020 | Secretary's details changed for Ms Aileen Young on 28 May 2020 |
28 May 2020 | Change of details for Audatex Holding Gmbh as a person with significant control on 28 May 2020 |
14 January 2020 | Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 13 January 2020 |
24 December 2019 | Full accounts made up to 31 March 2019 |
13 December 2019 | Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019 |
2 December 2019 | Registered office address changed from The Forum Station Road Theale Reading Berkshire RG7 4RA to Solera House Western Road Bracknell RG12 1RW on 2 December 2019 |
29 August 2019 | Director's details changed for Mr Ron Rogozinski on 29 August 2019 |
29 August 2019 | Director's details changed for Mr Jason Michael Brady on 29 August 2019 |
10 July 2019 | Secretary's details changed for Jason Michael Brady on 10 July 2019 |
10 July 2019 | Director's details changed for Mr Jason Michael Brady on 10 July 2019 |
21 June 2019 | Appointment of Mr Ron Rogozinski as a director on 7 June 2019 |
21 June 2019 | Appointment of Mr David L. Babin Jr as a director on 7 June 2019 |
20 June 2019 | Termination of appointment of Tony Aquila as a director on 7 June 2019 |
20 June 2019 | Appointment of Ms Aileen Young as a secretary on 7 June 2019 |
20 June 2019 | Termination of appointment of Renato Carlo Giger as a director on 7 June 2019 |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates |
21 December 2018 | Full accounts made up to 31 March 2018 |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
20 December 2017 | Full accounts made up to 31 March 2017 |
14 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |
14 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates |
17 May 2017 | Termination of appointment of Paul David Sykes as a director on 17 May 2017 |
17 May 2017 | Termination of appointment of Paul David Sykes as a director on 17 May 2017 |
10 April 2017 | Full accounts made up to 30 June 2016 |
10 April 2017 | Full accounts made up to 30 June 2016 |
27 October 2016 | Appointment of Mr Paul David Sykes as a director on 22 October 2016 |
27 October 2016 | Appointment of Mr Paul David Sykes as a director on 22 October 2016 |
26 October 2016 | Termination of appointment of Alastair Douglas Gordon Macleod as a director on 24 September 2016 |
26 October 2016 | Termination of appointment of Alastair Douglas Gordon Macleod as a director on 24 September 2016 |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 April 2016 | Full accounts made up to 30 June 2015 |
12 April 2016 | Full accounts made up to 30 June 2015 |
22 February 2016 | Termination of appointment of Shaun Jonathan Charles Bowler as a director on 22 February 2016 |
22 February 2016 | Termination of appointment of Shaun Jonathan Charles Bowler as a director on 22 February 2016 |
3 February 2016 | Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 18 January 2016 |
3 February 2016 | Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 18 January 2016 |
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 April 2015 | Full accounts made up to 30 June 2014 |
15 April 2015 | Full accounts made up to 30 June 2014 |
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 April 2014 | Full accounts made up to 30 June 2013 |
4 April 2014 | Full accounts made up to 30 June 2013 |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
27 February 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
27 February 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
27 February 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
7 January 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
7 January 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
7 January 2013 | Statement of capital following an allotment of shares on 1 June 2009
|
3 January 2013 | Appointment of Renato Carlo Giger as a director |
3 January 2013 | Appointment of Jason Michael Brady as a director |
3 January 2013 | Appointment of Tony Aquila as a director |
3 January 2013 | Appointment of Jason Michael Brady as a director |
3 January 2013 | Appointment of Renato Carlo Giger as a director |
3 January 2013 | Appointment of Alastair Macleod as a director |
3 January 2013 | Appointment of Alastair Macleod as a director |
3 January 2013 | Appointment of Tony Aquila as a director |
31 December 2012 | Termination of appointment of Jennifer Bowler as a director |
31 December 2012 | Termination of appointment of Christopher Nowak as a secretary |
31 December 2012 | Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP on 31 December 2012 |
31 December 2012 | Appointment of Jason Michael Brady as a secretary |
31 December 2012 | Termination of appointment of Barry Clarke as a director |
31 December 2012 | Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP on 31 December 2012 |
31 December 2012 | Termination of appointment of Barry Clarke as a director |
31 December 2012 | Appointment of Jason Michael Brady as a secretary |
31 December 2012 | Termination of appointment of Roger Mccorriston as a director |
31 December 2012 | Termination of appointment of Roger Mccorriston as a director |
31 December 2012 | Termination of appointment of Christopher Nowak as a secretary |
31 December 2012 | Termination of appointment of Jennifer Bowler as a director |
12 December 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
12 December 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 |
12 December 2012 | Statement of company's objects |
12 December 2012 | Statement of company's objects |
12 December 2012 | Change of share class name or designation |
12 December 2012 | Change of share class name or designation |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
20 November 2012 | Accounts for a small company made up to 31 May 2012 |
20 November 2012 | Accounts for a small company made up to 31 May 2012 |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders |
10 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
10 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
10 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 |
5 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders |
4 March 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 July 2010 | Appointment of Jennifer Bowler as a director |
16 July 2010 | Appointment of Jennifer Bowler as a director |
15 June 2010 | Appointment of Barry Clarke as a director |
15 June 2010 | Appointment of Barry Clarke as a director |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
7 May 2010 | Director's details changed for Roger Kenneth Mccorriston on 30 April 2010 |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders |
7 May 2010 | Director's details changed for Roger Kenneth Mccorriston on 30 April 2010 |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 |
11 May 2009 | Appointment terminate, secretary instar solutions LTD logged form |
11 May 2009 | Secretary appointed christopher antoni nowak logged form |
11 May 2009 | Secretary appointed christopher antoni nowak logged form |
11 May 2009 | Appointment terminate, secretary instar solutions LTD logged form |
7 May 2009 | Appointment terminated secretary instar solutions LIMITED |
7 May 2009 | Return made up to 02/05/09; full list of members |
7 May 2009 | Appointment terminated secretary instar solutions LIMITED |
7 May 2009 | Secretary appointed mr christopher antoni nowak |
7 May 2009 | Return made up to 02/05/09; full list of members |
7 May 2009 | Secretary appointed mr christopher antoni nowak |
28 March 2009 | Director appointed roger kenneth mccorriston |
28 March 2009 | Director appointed roger kenneth mccorriston |
17 February 2009 | Total exemption full accounts made up to 31 May 2008 |
17 February 2009 | Total exemption full accounts made up to 31 May 2008 |
2 May 2008 | Return made up to 02/05/08; full list of members |
2 May 2008 | Return made up to 02/05/08; full list of members |
21 February 2008 | Company name changed piper database services LTD\certificate issued on 21/02/08 |
21 February 2008 | Company name changed piper database services LTD\certificate issued on 21/02/08 |
12 July 2007 | Ad 04/05/07--------- £ si 100@1=100 £ ic 100/200 |
12 July 2007 | Ad 04/05/07--------- £ si 100@1=100 £ ic 100/200 |
2 May 2007 | Incorporation |
2 May 2007 | Incorporation |