Total Documents | 250 |
---|
Total Pages | 1,523 |
---|
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates |
---|---|
16 November 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 |
30 May 2023 | Accounts for a small company made up to 31 December 2022 |
12 January 2023 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 January 2023 |
9 December 2022 | Confirmation statement made on 15 November 2022 with no updates |
6 December 2022 | Director's details changed for Mr Stuart Kelly on 31 October 2021 |
6 December 2022 | Director's details changed for Mr Stuart Kelly on 31 October 2021 |
11 August 2022 | Resolutions
|
11 August 2022 | Memorandum and Articles of Association |
4 August 2022 | Termination of appointment of Martin James Gill as a director on 16 June 2022 |
3 August 2022 | Registration of charge 074396760002, created on 29 July 2022 |
20 July 2022 | Satisfaction of charge 074396760001 in full |
22 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 |
25 May 2022 | Termination of appointment of Shazna Karim as a secretary on 11 May 2022 |
27 April 2022 | Accounts for a small company made up to 30 June 2021 |
15 March 2022 | Appointment of Mr David John Derrick as a director on 7 March 2022 |
15 March 2022 | Termination of appointment of David Paul Butler as a director on 7 March 2022 |
15 March 2022 | Appointment of Mr Peter Fontijn as a director on 7 March 2022 |
29 December 2021 | Appointment of Ms Shazna Karim as a secretary on 16 December 2021 |
13 December 2021 | Termination of appointment of Dale Newitt as a director on 2 December 2021 |
13 December 2021 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 13 December 2021 |
13 December 2021 | Change of details for Lrqa Group Limited as a person with significant control on 2 December 2021 |
13 December 2021 | Termination of appointment of Jane Louise Johnson as a director on 2 December 2021 |
22 November 2021 | Confirmation statement made on 15 November 2021 with updates |
9 November 2021 | Change of details for Lloyd's Register Inspection Limited as a person with significant control on 9 November 2021 |
2 October 2021 | Compulsory strike-off action has been discontinued |
1 October 2021 | Accounts for a small company made up to 30 June 2020 |
7 September 2021 | First Gazette notice for compulsory strike-off |
26 November 2020 | Director's details changed for Mr Stuart Kelly on 30 October 2020 |
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates |
24 September 2020 | Accounts for a small company made up to 30 June 2019 |
24 March 2020 | Termination of appointment of Stephen George Belton as a director on 20 March 2020 |
24 March 2020 | Appointment of Mr Dale Newitt as a director on 20 March 2020 |
17 December 2019 | Confirmation statement made on 15 November 2019 with no updates |
18 October 2019 | Change the registered office situation from Wales to England/Wales |
9 October 2019 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 71 Fenchurch Street London EC3M 4BS on 9 October 2019 |
21 March 2019 | Appointment of Ms Jane Louise Johnson as a director on 28 February 2019 |
20 March 2019 | Termination of appointment of Tim George William Bailey as a director on 28 February 2019 |
13 March 2019 | Accounts for a small company made up to 30 June 2018 |
7 January 2019 | Confirmation statement made on 15 November 2018 with updates |
6 February 2018 | Accounts for a small company made up to 30 June 2017 |
30 January 2018 | Termination of appointment of John Maxwell Ashby Wilford as a director on 25 July 2017 |
27 November 2017 | Cessation of Canter Equity Partners Llp as a person with significant control on 16 February 2017 |
27 November 2017 | Director's details changed for Tim George William Bailey on 27 November 2017 |
27 November 2017 | Director's details changed for Stephen George Belton on 27 November 2017 |
27 November 2017 | Confirmation statement made on 15 November 2017 with updates |
27 November 2017 | Notification of Lloyd's Register Inspection Limited as a person with significant control on 16 February 2017 |
27 November 2017 | Director's details changed for Stephen George Belton on 27 November 2017 |
27 November 2017 | Director's details changed for Tim George William Bailey on 27 November 2017 |
27 November 2017 | Notification of Lloyd's Register Inspection Limited as a person with significant control on 16 February 2017 |
27 November 2017 | Cessation of Canter Equity Partners Llp as a person with significant control on 16 February 2017 |
27 November 2017 | Confirmation statement made on 15 November 2017 with updates |
31 May 2017 | Director's details changed for Mr David Paul Butler on 27 April 2017 |
31 May 2017 | Director's details changed for Mr David Paul Butler on 27 April 2017 |
31 May 2017 | Director's details changed for Stephen Belton on 27 April 2017 |
31 May 2017 | Director's details changed for Stephen Belton on 27 April 2017 |
1 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 |
1 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 |
31 December 2016 | Full accounts made up to 31 March 2016 |
31 December 2016 | Full accounts made up to 31 March 2016 |
28 December 2016 | Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016 |
28 December 2016 | Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of David St John Thomas Gregory as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of Paul Richard Egan as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of Paul Richard Egan as a director on 16 December 2016 |
19 December 2016 | Termination of appointment of David St John Thomas Gregory as a director on 16 December 2016 |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates |
4 February 2016 | Appointment of Mr David St John Thomas Gregory as a director on 29 January 2016 |
4 February 2016 | Appointment of Mr David St John Thomas Gregory as a director on 29 January 2016 |
5 January 2016 | Full accounts made up to 31 March 2015 |
5 January 2016 | Full accounts made up to 31 March 2015 |
21 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
21 December 2015 | Change of share class name or designation |
21 December 2015 | Change of share class name or designation |
21 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
17 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Director's details changed for Tim George William Bailey on 15 November 2015 |
16 December 2015 | Director's details changed for Tim George William Bailey on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Sebastian Mark Sinclair Mckinlay on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Paul Richard Egan on 15 November 2015 |
15 December 2015 | Director's details changed for Mr David Paul Butler on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Martin James Gill on 15 November 2015 |
15 December 2015 | Director's details changed for Mr David Paul Butler on 15 November 2015 |
15 December 2015 | Director's details changed for Mr David Paul Butler on 15 November 2015 |
15 December 2015 | Director's details changed for Mr David Paul Butler on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Martin James Gill on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Martin James Gill on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Sebastian Mark Sinclair Mckinlay on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Paul Richard Egan on 15 November 2015 |
15 December 2015 | Director's details changed for Mr Martin James Gill on 15 November 2015 |
28 August 2015 | Termination of appointment of Patricia Mary Rose Perry as a director on 15 December 2014 |
28 August 2015 | Termination of appointment of Patricia Mary Rose Perry as a director on 15 December 2014 |
17 July 2015 | Termination of appointment of Fergus Dick as a director on 18 June 2015 |
17 July 2015 | Termination of appointment of Fergus Dick as a director on 18 June 2015 |
15 May 2015 | Registration of charge 074396760001, created on 13 May 2015 |
15 May 2015 | Registration of charge 074396760001, created on 13 May 2015 |
6 January 2015 | Appointment of Mr Stuart Kelly as a director on 15 December 2014 |
6 January 2015 | Appointment of Mr Stuart Kelly as a director on 15 December 2014 |
23 December 2014 | Accounts for a small company made up to 31 March 2014 |
23 December 2014 | Accounts for a small company made up to 31 March 2014 |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Patricia Mary Rose Perry on 21 November 2014 |
28 November 2014 | Director's details changed for Patricia Mary Rose Perry on 21 November 2014 |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 October 2014 | Resolutions
|
27 October 2014 | Change of share class name or designation |
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
27 October 2014 | Change of share class name or designation |
27 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
16 June 2014 | Change of share class name or designation |
16 June 2014 | Sub-division of shares on 2 June 2011 |
16 June 2014 | Change of share class name or designation |
16 June 2014 | Change of share class name or designation |
16 June 2014 | Sub-division of shares on 2 June 2011 |
16 June 2014 | Change of share class name or designation |
16 June 2014 | Sub-division of shares on 2 June 2011 |
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
2 June 2014 | Second filing of SH01 previously delivered to Companies House
|
2 June 2014 | Second filing of SH01 previously delivered to Companies House
|
2 June 2014 | Second filing of SH01 previously delivered to Companies House
|
2 June 2014 | Second filing of SH01 previously delivered to Companies House
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
16 April 2014 | Director's details changed for Mr Fergus Dick on 9 April 2014 |
16 April 2014 | Director's details changed for Mr Paul Egan on 9 April 2014 |
16 April 2014 | Director's details changed for Mr Paul Egan on 9 April 2014 |
16 April 2014 | Director's details changed for Mr Paul Egan on 9 April 2014 |
16 April 2014 | Director's details changed for Mr Fergus Dick on 9 April 2014 |
16 April 2014 | Director's details changed for Mr Fergus Dick on 9 April 2014 |
25 March 2014 | Director's details changed for Patricia Mary Rose Perry on 25 March 2014 |
25 March 2014 | Director's details changed for Patricia Mary Rose Perry on 25 March 2014 |
7 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
17 December 2013 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ on 17 December 2013 |
17 December 2013 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ on 17 December 2013 |
9 December 2013 | Termination of appointment of Capital Law Secretaries Limited as a secretary |
9 December 2013 | Termination of appointment of Capital Law Secretaries Limited as a secretary |
5 December 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders |
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders |
25 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
25 November 2013 | Appointment of Patricia Mary Rose Perry as a director |
25 November 2013 | Appointment of Patricia Mary Rose Perry as a director |
20 November 2013 | Company name changed certus compliance LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Change of name notice |
20 November 2013 | Change of name notice |
20 November 2013 | Company name changed certus compliance LIMITED\certificate issued on 20/11/13
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
31 October 2013 | Director's details changed for Mr Fergus Dick on 25 October 2013 |
31 October 2013 | Director's details changed for Mr Martin James Gill on 25 October 2013 |
31 October 2013 | Director's details changed for Mr Martin James Gill on 25 October 2013 |
31 October 2013 | Director's details changed for Mr Fergus Dick on 25 October 2013 |
17 October 2013 | Appointment of Mr Fergus Dick as a director |
17 October 2013 | Appointment of Mr Fergus Dick as a director |
17 October 2013 | Termination of appointment of Neil Mackinnon as a director |
17 October 2013 | Termination of appointment of Neil Mackinnon as a director |
10 October 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
24 September 2013 | Accounts for a small company made up to 31 March 2013 |
24 September 2013 | Accounts for a small company made up to 31 March 2013 |
5 September 2013 | Appointment of Mr David Paul Butler as a director |
5 September 2013 | Appointment of Mr David Paul Butler as a director |
5 September 2013 | Termination of appointment of Robert Morgan as a director |
5 September 2013 | Appointment of Mr Sebastian Mark Sinclair Mckinlay as a director |
5 September 2013 | Termination of appointment of Robert Morgan as a director |
5 September 2013 | Appointment of Mr Sebastian Mark Sinclair Mckinlay as a director |
2 April 2013 | Purchase of own shares. |
2 April 2013 | Purchase of own shares. |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
6 March 2013 | Sub-division of shares on 26 September 2012 |
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
6 March 2013 | Particulars of variation of rights attached to shares |
6 March 2013 | Particulars of variation of rights attached to shares |
6 March 2013 | Change of share class name or designation |
6 March 2013 | Cancellation of shares. Statement of capital on 6 March 2013
|
6 March 2013 | Change of share class name or designation |
6 March 2013 | Sub-division of shares on 26 September 2012 |
23 January 2013 | Director's details changed for Stephen Belton on 3 December 2012 |
23 January 2013 | Director's details changed for Stephen Belton on 3 December 2012 |
23 January 2013 | Director's details changed for Stephen Belton on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Paul Egan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Paul Egan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Martin James Gill on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Martin James Gill on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Robert James Morgan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Martin James Gill on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Paul Egan on 3 December 2012 |
22 January 2013 | Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012 |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders |
11 September 2012 | Appointment of Mr Martin James Gill as a director |
11 September 2012 | Appointment of Mr Martin James Gill as a director |
11 September 2012 | Appointment of Timothy George William Bailey as a director |
11 September 2012 | Appointment of Timothy George William Bailey as a director |
20 August 2012 | Accounts for a small company made up to 31 March 2012 |
20 August 2012 | Accounts for a small company made up to 31 March 2012 |
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
20 December 2011 | Termination of appointment of David Peace as a director |
20 December 2011 | Termination of appointment of David Peace as a director |
16 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders |
12 December 2011 | Appointment of Capital Law Secretaries Limited as a secretary |
12 December 2011 | Appointment of Capital Law Secretaries Limited as a secretary |
12 December 2011 | Termination of appointment of David Peace as a secretary |
12 December 2011 | Termination of appointment of David Peace as a secretary |
27 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
27 July 2011 | Change of share class name or designation |
27 July 2011 | Change of share class name or designation |
27 July 2011 | Appointment of Neil Aitken Mackinnon as a director |
27 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
27 July 2011 | Appointment of Neil Aitken Mackinnon as a director |
10 June 2011 | Appointment of Paul Egan as a director |
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
10 June 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
10 June 2011 | Appointment of Paul Egan as a director |
10 June 2011 | Appointment of Robert James Morgan as a director |
10 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
10 June 2011 | Appointment of Robert James Morgan as a director |
10 June 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
26 May 2011 | Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 26 May 2011 |
26 May 2011 | Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 26 May 2011 |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|