Total Documents | 148 |
---|
Total Pages | 627 |
---|
12 January 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
24 October 2023 | Cancellation of shares. Statement of capital on 12 October 2023
|
24 October 2023 | Purchase of own shares. |
24 October 2023 | Resolutions
|
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 |
23 May 2022 | Confirmation statement made on 9 May 2022 with no updates |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates |
11 November 2020 | Total exemption full accounts made up to 30 June 2020 |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates |
29 August 2019 | Total exemption full accounts made up to 30 June 2019 |
17 May 2019 | Confirmation statement made on 9 May 2019 with updates |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 |
9 November 2018 | Resolutions
|
9 November 2018 | Cancellation of shares. Statement of capital on 13 July 2018
|
9 November 2018 | Purchase of own shares. |
20 July 2018 | Second filing for the appointment of Andrea Jayne Hurkett as a director |
17 May 2018 | Confirmation statement made on 9 May 2018 with updates |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates |
9 May 2017 | Confirmation statement made on 30 June 2016 with updates |
9 May 2017 | Confirmation statement made on 30 June 2016 with updates |
24 January 2017 | Statement of capital on 24 January 2017
|
24 January 2017 | Statement of capital on 24 January 2017
|
13 December 2016 | Solvency Statement dated 22/11/16 |
13 December 2016 | Statement by Directors |
13 December 2016 | Resolutions
|
13 December 2016 | Solvency Statement dated 22/11/16 |
13 December 2016 | Statement by Directors |
13 December 2016 | Resolutions
|
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
8 June 2016 | Satisfaction of charge 2 in full |
8 June 2016 | Satisfaction of charge 2 in full |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Termination of appointment of Hilary Singleton as a secretary on 3 May 2016 |
4 May 2016 | Termination of appointment of Hilary Singleton as a director on 3 May 2016 |
4 May 2016 | Termination of appointment of Hilary Singleton as a secretary on 3 May 2016 |
4 May 2016 | Termination of appointment of Rory Michael Benjamin Guinness as a director on 3 May 2016 |
4 May 2016 | Termination of appointment of Robin Ivan Howard as a director on 3 May 2016 |
4 May 2016 | Appointment of Ms Andrea Jayne Hurkett as a director on 3 May 2016
|
4 May 2016 | Appointment of Mr Warwick Jonathan David Camp as a director on 3 May 2016 |
4 May 2016 | Appointment of Ms Andrea Jayne Hurkett as a director on 3 May 2016 |
4 May 2016 | Appointment of Mr Warwick Jonathan David Camp as a director on 3 May 2016 |
4 May 2016 | Termination of appointment of Peter Nicholas Rogers as a director on 3 May 2016 |
4 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
4 May 2016 | Termination of appointment of Robin Ivan Howard as a director on 3 May 2016 |
4 May 2016 | Termination of appointment of Rory Michael Benjamin Guinness as a director on 3 May 2016 |
4 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
4 May 2016 | Termination of appointment of Hilary Singleton as a director on 3 May 2016 |
4 May 2016 | Appointment of Ms Andrea Jayne Hurkett as a secretary on 3 May 2016 |
4 May 2016 | Termination of appointment of Peter Nicholas Rogers as a director on 3 May 2016 |
4 May 2016 | Appointment of Ms Andrea Jayne Hurkett as a secretary on 3 May 2016 |
5 April 2016 | Termination of appointment of Frances Carolyn Saunders as a director on 5 April 2016 |
5 April 2016 | Termination of appointment of Frances Carolyn Saunders as a director on 5 April 2016 |
23 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
23 March 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Ms Hilary Singleton on 22 October 2013 |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Ms Hilary Singleton on 22 October 2013 |
28 July 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
28 July 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
28 July 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
27 January 2014 | Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014 |
27 January 2014 | Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014 |
27 January 2014 | Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014 |
27 January 2014 | Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014 |
6 January 2014 | Company name changed becatech systems LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed becatech systems LIMITED\certificate issued on 06/01/14
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 |
12 December 2013 | Accounts for a small company made up to 31 March 2013 |
4 December 2013 | Appointment of Ms Hilary Singleton as a director |
4 December 2013 | Appointment of Ms Hilary Singleton as a director |
25 November 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
22 October 2013 | Appointment of Ms Hilary Singleton as a secretary |
22 October 2013 | Appointment of Ms Hilary Singleton as a secretary |
22 October 2013 | Appointment of Ms Hilary Singleton as a director |
22 October 2013 | Appointment of Ms Hilary Singleton as a director |
11 September 2013 | Sub-division of shares on 29 August 2013 |
11 September 2013 | Sub-division of shares on 29 August 2013 |
11 September 2013 | Particulars of variation of rights attached to shares |
11 September 2013 | Resolutions
|
11 September 2013 | Change of share class name or designation |
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
11 September 2013 | Change of share class name or designation |
11 September 2013 | Particulars of variation of rights attached to shares |
11 September 2013 | Resolutions
|
16 August 2013 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012 |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders |
16 August 2013 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012 |
16 August 2013 | Director's details changed for Mr Robin Ivan Howard on 16 August 2013 |
16 August 2013 | Director's details changed for Mr Robin Ivan Howard on 16 August 2013 |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 April 2013 | Resolutions
|
19 April 2013 | Appointment of Mr Peter Nicholas Rogers as a director |
19 April 2013 | Appointment of Mr Peter Nicholas Rogers as a director |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 |
19 March 2013 | Appointment of Dr Frances Carolyn Saunders as a director |
19 March 2013 | Appointment of Dr Frances Carolyn Saunders as a director |
1 February 2013 | Termination of appointment of Simon Stringer as a director |
1 February 2013 | Termination of appointment of Micahel Moore as a secretary |
1 February 2013 | Termination of appointment of Micahel Moore as a secretary |
1 February 2013 | Termination of appointment of Simon Stringer as a director |
31 October 2012 | Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012 |
31 October 2012 | Appointment of Mr Micahel John Moore as a secretary |
31 October 2012 | Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012 |
31 October 2012 | Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012 |
31 October 2012 | Appointment of Mr Micahel John Moore as a secretary |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
12 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 |
12 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 |
6 September 2012 | Change of name notice |
6 September 2012 | Appointment of Rory Michael Benjamin Mcguiness as a director |
6 September 2012 | Company name changed stillness 2012 LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012 |
6 September 2012 | Change of name notice |
6 September 2012 | Company name changed stillness 2012 LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Appointment of Simon John Stringer as a director |
6 September 2012 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012 |
6 September 2012 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012 |
6 September 2012 | Appointment of Rory Michael Benjamin Mcguiness as a director |
6 September 2012 | Appointment of Simon John Stringer as a director |
13 August 2012 | Incorporation |
13 August 2012 | Incorporation |