Total Documents | 494 |
---|
Total Pages | 4,550 |
---|
1 March 2024 | Notification of Speedcast Holdings Iii Llc as a person with significant control on 1 January 2024 |
---|---|
1 March 2024 | Cessation of Speedcast Uk Holdings Limited as a person with significant control on 1 January 2024 |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates |
25 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
25 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
25 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
25 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates |
23 May 2022 | Registration of charge SC1453760014, created on 19 May 2022 |
23 May 2022 | Registration of charge SC1453760015, created on 19 May 2022 |
6 May 2022 | Full accounts made up to 31 December 2020 |
14 April 2022 | Second filing of Confirmation Statement dated 24 June 2018 |
22 September 2021 | Confirmation statement made on 24 June 2021 with updates |
21 September 2021 | Cessation of Stephen Henry Deckoff as a person with significant control on 11 March 2021 |
22 July 2021 | Appointment of Mr. Richard Andrew Elson as a director on 16 July 2021 |
22 July 2021 | Termination of appointment of Peter David Myers as a director on 16 July 2021 |
25 March 2021 | Resolutions
|
25 March 2021 | Change of details for Speedcast Uk Holdings Limited as a person with significant control on 23 August 2017 |
12 March 2021 | Satisfaction of charge SC1453760006 in full |
12 March 2021 | Satisfaction of charge SC1453760012 in full |
12 March 2021 | Satisfaction of charge SC1453760007 in full |
12 March 2021 | Satisfaction of charge SC1453760013 in full |
12 March 2021 | Satisfaction of charge SC1453760011 in full |
3 February 2021 | Director's details changed for Mr David Ross on 1 February 2021 |
1 February 2021 | Appointment of Vistra Cosec Limited as a secretary on 1 February 2021 |
1 February 2021 | Registered office address changed from Caprock Building Denmore Road Bridge of Don Aberdeen AB23 8JW to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 February 2021 |
6 January 2021 | Full accounts made up to 31 December 2019 |
25 November 2020 | Notification of Stephen Henry Deckoff as a person with significant control on 19 October 2020 |
13 October 2020 | Satisfaction of charge SC1453760010 in full |
13 October 2020 | Resolutions
|
13 October 2020 | Satisfaction of charge SC1453760009 in full |
13 October 2020 | Alterations to floating charge SC1453760012 |
13 October 2020 | Satisfaction of charge SC1453760008 in full |
7 October 2020 | Registration of charge SC1453760012, created on 30 September 2020 |
7 October 2020 | Alterations to floating charge SC1453760006 |
7 October 2020 | Registration of charge SC1453760013, created on 30 September 2020 |
26 August 2020 | Confirmation statement made on 24 June 2020 with no updates |
22 June 2020 | Registration of charge SC1453760011, created on 10 June 2020 |
22 June 2020 | Registration of charge SC1453760010, created on 10 June 2020 |
19 May 2020 | Resolutions
|
14 May 2020 | Alterations to floating charge SC1453760006 |
14 May 2020 | Alterations to floating charge SC1453760009 |
12 May 2020 | Alterations to floating charge SC1453760009 |
7 May 2020 | Registration of charge SC1453760009, created on 24 April 2020 |
7 May 2020 | Registration of charge SC1453760008, created on 24 April 2020 |
7 May 2020 | Registration of charge SC1453760007, created on 24 April 2020 |
1 May 2020 | Statement of company's objects |
29 April 2020 | Resolutions
|
16 April 2020 | Satisfaction of charge SC1453760004 in full |
16 April 2020 | Satisfaction of charge SC1453760003 in full |
30 March 2020 | Appointment of Mr Peter David Myers as a director on 24 March 2020 |
27 March 2020 | Termination of appointment of Pierre-Jean Joseph Andre Beylier as a director on 24 March 2020 |
23 December 2019 | Full accounts made up to 31 December 2018 |
30 November 2019 | Compulsory strike-off action has been discontinued |
26 November 2019 | First Gazette notice for compulsory strike-off |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates |
23 January 2019 | Termination of appointment of Katrine Brown as a secretary on 31 October 2018 |
13 December 2018 | Full accounts made up to 31 December 2017 |
21 August 2018 | Confirmation statement made on 24 June 2018 with no updates |
21 August 2018 | Confirmation statement made on 24 June 2018 with no updates
|
1 June 2018 | Registration of charge SC1453760006, created on 15 May 2018 |
31 May 2018 | Satisfaction of charge SC1453760005 in full |
22 May 2018 | Resolutions
|
6 February 2018 | Termination of appointment of Ian Baldwin as a director on 23 January 2018 |
19 September 2017 | Full accounts made up to 1 July 2016 |
19 September 2017 | Full accounts made up to 1 July 2016 |
10 July 2017 | Notification of Speedcast Uk Holdings Limited as a person with significant control on 10 July 2017 |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates |
10 July 2017 | Notification of Speedcast Uk Holdings Limited as a person with significant control on 1 January 2017 |
10 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 |
10 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 |
9 May 2017 | Termination of appointment of Duncan John Wheeler as a director on 1 April 2017 |
9 May 2017 | Appointment of Ms Katrine Brown as a secretary on 1 April 2017 |
9 May 2017 | Termination of appointment of Duncan John Wheeler as a director on 1 April 2017 |
9 May 2017 | Appointment of Mr David Ross as a director on 1 April 2017 |
9 May 2017 | Appointment of Mr David Ross as a director on 1 April 2017 |
9 May 2017 | Appointment of Ms Katrine Brown as a secretary on 1 April 2017 |
3 May 2017 | Registration of charge SC1453760005, created on 28 April 2017 |
3 May 2017 | Registration of charge SC1453760005, created on 28 April 2017 |
13 April 2017 | Registration of charge SC1453760004, created on 28 March 2017 |
13 April 2017 | Registration of charge SC1453760003, created on 28 March 2017 |
13 April 2017 | Registration of charge SC1453760003, created on 28 March 2017 |
13 April 2017 | Registration of charge SC1453760004, created on 28 March 2017 |
10 January 2017 | Appointment of Ian Baldwin as a director on 1 January 2017 |
10 January 2017 | Appointment of Pierre-Jean Joseph Andre Beylier as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Scott Theodore Mikuen as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of David Raymond Redrup as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Diana Goody as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Scott Theodore Mikuen as a director on 1 January 2017 |
10 January 2017 | Appointment of Pierre-Jean Joseph Andre Beylier as a director on 1 January 2017 |
10 January 2017 | Appointment of Mr Duncan John Wheeler as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Diana Goody as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Diana Goody as a secretary on 1 January 2017 |
10 January 2017 | Appointment of Ian Baldwin as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of David Raymond Redrup as a director on 1 January 2017 |
10 January 2017 | Appointment of Mr Duncan John Wheeler as a director on 1 January 2017 |
10 January 2017 | Termination of appointment of Diana Goody as a secretary on 1 January 2017 |
15 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 June 2016 | Full accounts made up to 3 July 2015 |
13 June 2016 | Full accounts made up to 3 July 2015 |
6 May 2016 | Statement of capital following an allotment of shares on 26 February 2015
|
6 May 2016 | Statement of capital following an allotment of shares on 26 February 2015
|
26 April 2016 | Second filing of SH01 previously delivered to Companies House |
26 April 2016 | Second filing of SH01 previously delivered to Companies House |
26 April 2016 | Second filing of SH01 previously delivered to Companies House |
26 April 2016 | Second filing of SH01 previously delivered to Companies House |
18 September 2015 | Full accounts made up to 27 June 2014 |
18 September 2015 | Full accounts made up to 27 June 2014 |
13 August 2015 | Secretary's details changed for Ms. Diane Goody on 11 June 2015 |
13 August 2015 | Termination of appointment of Eduardo Correa as a director on 3 July 2015 |
13 August 2015 | Secretary's details changed for Ms. Diane Goody on 11 June 2015 |
13 August 2015 | Termination of appointment of Eduardo Correa as a director on 3 July 2015 |
13 August 2015 | Termination of appointment of Eduardo Correa as a director on 3 July 2015 |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 June 2015 | Termination of appointment of Eduardo Correa as a secretary on 11 June 2015 |
11 June 2015 | Termination of appointment of Eduardo Correa as a secretary on 11 June 2015 |
11 June 2015 | Appointment of Ms. Diane Goody as a secretary on 11 June 2015 |
11 June 2015 | Director's details changed for Ms. Diana Goorday on 11 June 2015 |
11 June 2015 | Appointment of Ms. Diane Goody as a secretary on 11 June 2015 |
11 June 2015 | Appointment of Ms. Diana Goorday as a director on 11 June 2015 |
11 June 2015 | Director's details changed for Ms. Diana Goorday on 11 June 2015 |
11 June 2015 | Appointment of Ms. Diana Goorday as a director on 11 June 2015 |
21 April 2015 | Secretary's details changed for Mr Eduardo Correa on 21 April 2015 |
21 April 2015 | Secretary's details changed for Mr Eduardo Correa on 21 April 2015 |
21 April 2015 | Secretary's details changed for Mr Eduardo Correa on 21 April 2015 |
21 April 2015 | Secretary's details changed for Mr Eduardo Correa on 21 April 2015 |
4 December 2014 | Appointment of Mr David Raymond Redrup as a director on 31 October 2014 |
4 December 2014 | Appointment of Mr David Raymond Redrup as a director on 31 October 2014 |
27 November 2014 | Full accounts made up to 30 June 2013 |
27 November 2014 | Full accounts made up to 30 June 2013 |
18 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
18 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014 |
18 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
18 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014 |
18 November 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
18 November 2014 | Secretary's details changed for Mr Eduardo Correa on 31 October 2014 |
18 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
18 November 2014 | Secretary's details changed for Mr Eduardo Correa on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
13 November 2014 | Termination of appointment of Alan Michael Dye as a director on 31 October 2014 |
5 August 2014 | Appointment of Mr Alan Michael Dye as a director on 20 July 2011 |
5 August 2014 | Appointment of Mr Alan Michael Dye as a director on 20 July 2011 |
4 August 2014 | Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014 |
4 August 2014 | Director's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Director's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014 |
4 August 2014 | Secretary's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Director's details changed for Alan Michael Dye on 4 August 2014 |
4 August 2014 | Director's details changed for Alan Michael Dye on 4 August 2014 |
4 August 2014 | Director's details changed for Alan Michael Dye on 4 August 2014 |
4 August 2014 | Secretary's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Secretary's details changed for Alan Michael Dye on 4 August 2014 |
4 August 2014 | Secretary's details changed for Alan Michael Dye on 4 August 2014 |
4 August 2014 | Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014 |
4 August 2014 | Secretary's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Director's details changed for Mr Eduardo Correa on 4 August 2014 |
4 August 2014 | Secretary's details changed for Alan Michael Dye on 4 August 2014 |
28 June 2014 | Compulsory strike-off action has been discontinued |
28 June 2014 | Compulsory strike-off action has been discontinued |
27 June 2014 | First Gazette notice for compulsory strike-off |
27 June 2014 | First Gazette notice for compulsory strike-off |
3 January 2014 | Full accounts made up to 30 June 2012 |
3 January 2014 | Full accounts made up to 30 June 2012 |
28 September 2013 | Compulsory strike-off action has been discontinued |
28 September 2013 | Compulsory strike-off action has been discontinued |
27 September 2013 | First Gazette notice for compulsory strike-off |
27 September 2013 | First Gazette notice for compulsory strike-off |
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 June 2013 | Memorandum and Articles of Association |
26 June 2013 | Memorandum and Articles of Association |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
31 December 2012 | Full accounts made up to 30 June 2011 |
31 December 2012 | Full accounts made up to 30 June 2011 |
26 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders |
9 October 2012 | Section 519 ceasing to hold office as auditors |
9 October 2012 | Section 519 ceasing to hold office as auditors |
18 November 2011 | Group of companies' accounts made up to 30 June 2010 |
18 November 2011 | Group of companies' accounts made up to 30 June 2010 |
25 October 2011 | Registered office address changed from Caprock House Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom on 25 October 2011 |
25 October 2011 | Registered office address changed from Caprock House Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom on 25 October 2011 |
12 October 2011 | Appointment of Alan Michael Dye as a secretary |
12 October 2011 | Appointment of Alan Michael Dye as a secretary |
3 October 2011 | Termination of appointment of Alan Aronowitz as a secretary |
3 October 2011 | Termination of appointment of Alan Aronowitz as a secretary |
3 October 2011 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011 |
3 October 2011 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011 |
3 October 2011 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011 |
16 August 2011 | Appointment of Scott Theodore Mikuen as a director |
16 August 2011 | Appointment of Scott Theodore Mikuen as a director |
16 August 2011 | Appointment of Alan Michael Dye as a director |
16 August 2011 | Appointment of Alan Michael Dye as a director |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
7 July 2011 | Termination of appointment of Douglas Tutt as a director |
7 July 2011 | Termination of appointment of Peter Shaper as a director |
7 July 2011 | Termination of appointment of Douglas Tutt as a director |
7 July 2011 | Termination of appointment of Peter Shaper as a director |
20 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
20 June 2011 | Resolutions
|
28 March 2011 | Termination of appointment of Charles Brucato as a director |
28 March 2011 | Termination of appointment of Charles Brucato as a director |
28 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 |
28 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
30 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 |
23 July 2010 | Director's details changed for Douglas Allen Tutt on 2 May 2010 |
23 July 2010 | Director's details changed for Peter Shaper on 2 May 2010 |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
23 July 2010 | Director's details changed for Charles Joseph Brucato on 3 July 2010 |
23 July 2010 | Director's details changed for Douglas Allen Tutt on 2 May 2010 |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
23 July 2010 | Director's details changed for Peter Shaper on 2 May 2010 |
23 July 2010 | Director's details changed for Douglas Allen Tutt on 2 May 2010 |
23 July 2010 | Director's details changed for Charles Joseph Brucato on 3 July 2010 |
23 July 2010 | Director's details changed for Charles Joseph Brucato on 3 July 2010 |
23 July 2010 | Director's details changed for Peter Shaper on 2 May 2010 |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
7 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
7 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 |
25 August 2009 | Group of companies' accounts made up to 31 December 2008 |
20 August 2009 | Return made up to 03/07/09; full list of members |
20 August 2009 | Return made up to 03/07/09; full list of members |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 |
6 August 2008 | Return made up to 03/07/08; no change of members |
6 August 2008 | Director appointed douglas allen tutt |
6 August 2008 | Director appointed douglas allen tutt |
6 August 2008 | Appointment terminated director bryan olivier |
6 August 2008 | Return made up to 03/07/08; no change of members |
6 August 2008 | Appointment terminated director bryan olivier |
12 February 2008 | Secretary resigned;director resigned |
12 February 2008 | New secretary appointed;new director appointed |
12 February 2008 | New secretary appointed;new director appointed |
12 February 2008 | Secretary resigned;director resigned |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 |
3 September 2007 | Secretary resigned;director resigned |
3 September 2007 | Secretary resigned;director resigned |
30 August 2007 | Director resigned |
30 August 2007 | Secretary resigned |
30 August 2007 | Director's particulars changed |
30 August 2007 | Director's particulars changed |
30 August 2007 | Secretary's particulars changed |
30 August 2007 | Return made up to 03/07/07; full list of members |
30 August 2007 | Secretary resigned |
30 August 2007 | Director resigned |
30 August 2007 | Secretary's particulars changed |
30 August 2007 | Director's particulars changed |
30 August 2007 | Return made up to 03/07/07; full list of members |
30 August 2007 | Director's particulars changed |
1 August 2007 | New secretary appointed |
1 August 2007 | New secretary appointed |
1 August 2007 | New secretary appointed;new director appointed |
1 August 2007 | New secretary appointed;new director appointed |
15 March 2007 | New director appointed |
15 March 2007 | New director appointed |
12 February 2007 | New director appointed |
12 February 2007 | Director resigned |
12 February 2007 | New director appointed |
12 February 2007 | Director resigned |
18 October 2006 | Full accounts made up to 31 December 2005 |
18 October 2006 | Full accounts made up to 31 December 2005 |
25 August 2006 | Return made up to 03/07/06; full list of members |
25 August 2006 | Return made up to 03/07/06; full list of members |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
4 July 2006 | Director resigned |
25 May 2006 | New director appointed |
25 May 2006 | New director appointed |
27 October 2005 | Full accounts made up to 31 December 2004 |
27 October 2005 | Full accounts made up to 31 December 2004 |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 |
8 July 2005 | Return made up to 03/07/05; full list of members |
8 July 2005 | Return made up to 03/07/05; full list of members |
26 January 2005 | Full accounts made up to 31 December 2003 |
26 January 2005 | Full accounts made up to 31 December 2003 |
11 October 2004 | Return made up to 03/07/04; full list of members
|
11 October 2004 | Return made up to 03/07/04; full list of members
|
29 September 2004 | Delivery ext'd 3 mth 31/12/03 |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 |
2 February 2004 | Full accounts made up to 31 December 2002 |
2 February 2004 | Full accounts made up to 31 December 2002 |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 |
4 September 2003 | Return made up to 03/07/03; full list of members |
4 September 2003 | Return made up to 03/07/03; full list of members |
29 November 2002 | Accounts for a small company made up to 31 December 2001 |
29 November 2002 | Accounts for a small company made up to 31 December 2001 |
5 September 2002 | Return made up to 03/07/02; full list of members |
5 September 2002 | Return made up to 03/07/02; full list of members |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
3 May 2002 | Director resigned |
3 May 2002 | Director resigned |
3 May 2002 | New director appointed |
3 May 2002 | Director resigned |
3 May 2002 | Resolutions
|
3 May 2002 | Director resigned |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
3 May 2002 | Resolutions
|
3 May 2002 | Memorandum and Articles of Association |
3 May 2002 | Memorandum and Articles of Association |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
3 May 2002 | New director appointed |
28 January 2002 | Full accounts made up to 31 December 2000 |
28 January 2002 | Full accounts made up to 31 December 2000 |
13 July 2001 | Return made up to 03/07/01; full list of members |
13 July 2001 | Return made up to 03/07/01; full list of members |
27 June 2001 | Nc inc already adjusted 13/06/01 |
27 June 2001 | Memorandum and Articles of Association |
27 June 2001 | Memorandum and Articles of Association |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Ad 18/06/01--------- £ si 750000@1=750000 £ ic 500000/1250000 |
27 June 2001 | Ad 18/06/01--------- £ si 750000@1=750000 £ ic 500000/1250000 |
27 June 2001 | Nc inc already adjusted 13/06/01 |
25 April 2001 | New director appointed |
25 April 2001 | New director appointed |
12 April 2001 | New director appointed |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
12 April 2001 | New director appointed |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
15 January 2001 | Full accounts made up to 31 December 1999 |
15 January 2001 | Full accounts made up to 31 December 1999 |
9 November 2000 | Director resigned |
9 November 2000 | Director resigned |
9 November 2000 | Director resigned |
9 November 2000 | Director resigned |
9 November 2000 | Director resigned |
9 November 2000 | Director resigned |
6 November 2000 | New director appointed |
6 November 2000 | New director appointed |
6 November 2000 | New director appointed |
6 November 2000 | New director appointed |
8 August 2000 | Resolutions
|
8 August 2000 | Registered office changed on 08/08/00 from: stuart,wilson,dickson & co, 39 main street, alford, aberdeenshire AB33 8PX |
8 August 2000 | £ nc 150000/1000000 06/07/00 |
8 August 2000 | Memorandum and Articles of Association |
8 August 2000 | Memorandum and Articles of Association |
8 August 2000 | £ nc 150000/1000000 06/07/00 |
8 August 2000 | Resolutions
|
8 August 2000 | Registered office changed on 08/08/00 from: stuart,wilson,dickson & co, 39 main street, alford, aberdeenshire AB33 8PX |
8 August 2000 | Ad 06/07/00--------- £ si 450000@1=450000 £ ic 50000/500000 |
8 August 2000 | Ad 06/07/00--------- £ si 450000@1=450000 £ ic 50000/500000 |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
1 August 2000 | New director appointed |
10 November 1999 | Director resigned |
10 November 1999 | Director resigned |
12 October 1999 | Director resigned |
12 October 1999 | Director resigned |
6 September 1999 | New director appointed |
6 September 1999 | New director appointed |
6 September 1999 | New secretary appointed |
6 September 1999 | Return made up to 12/07/99; full list of members |
6 September 1999 | New secretary appointed |
6 September 1999 | Return made up to 12/07/99; full list of members |
4 August 1999 | Full accounts made up to 31 December 1998 |
4 August 1999 | Full accounts made up to 31 December 1998 |
22 April 1999 | Company name changed integrated communications and en gineering LIMITED\certificate issued on 23/04/99 |
22 April 1999 | Company name changed integrated communications and en gineering LIMITED\certificate issued on 23/04/99 |
4 March 1999 | Director resigned |
4 March 1999 | Director resigned |
4 March 1999 | Secretary resigned;director resigned |
4 March 1999 | Secretary resigned;director resigned |
22 December 1998 | Director resigned |
22 December 1998 | Director resigned |
20 August 1998 | Resolutions
|
20 August 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 |
20 August 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
18 August 1998 | Return made up to 12/07/98; full list of members |
18 August 1998 | Return made up to 12/07/98; full list of members |
25 June 1998 | Accounts for a small company made up to 1 September 1997 |
25 June 1998 | Accounts for a small company made up to 1 September 1997 |
25 June 1998 | Accounts for a small company made up to 1 September 1997 |
25 February 1998 | New director appointed |
25 February 1998 | New director appointed |
25 February 1998 | New director appointed |
25 February 1998 | New director appointed |
25 February 1998 | New director appointed |
25 February 1998 | New director appointed |
17 February 1998 | Accounting reference date shortened from 01/09/98 to 30/06/98 |
17 February 1998 | Director resigned |
17 February 1998 | Director resigned |
17 February 1998 | Director resigned |
17 February 1998 | Accounting reference date shortened from 01/09/98 to 30/06/98 |
17 February 1998 | Director resigned |
17 February 1998 | Director resigned |
17 February 1998 | Director resigned |
17 July 1997 | Return made up to 12/07/97; no change of members |
17 July 1997 | Return made up to 12/07/97; no change of members |
27 June 1997 | Accounts for a small company made up to 1 September 1996 |
27 June 1997 | Accounts for a small company made up to 1 September 1996 |
27 June 1997 | Accounts for a small company made up to 1 September 1996 |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
23 September 1996 | New director appointed |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
6 July 1996 | Return made up to 12/07/96; full list of members |
6 July 1996 | Return made up to 12/07/96; full list of members |
31 January 1996 | Accounts for a small company made up to 1 September 1995 |
31 January 1996 | Accounts for a small company made up to 1 September 1995 |
31 January 1996 | Accounts for a small company made up to 1 September 1995 |
11 August 1995 | Return made up to 12/07/95; full list of members |
11 August 1995 | Return made up to 12/07/95; full list of members |
11 May 1995 | Ad 01/05/95--------- £ si 20000@1=20000 £ ic 30000/50000 |
11 May 1995 | Ad 01/05/95--------- £ si 20000@1=20000 £ ic 30000/50000 |
21 April 1995 | Accounts for a small company made up to 1 September 1994 |
21 April 1995 | Accounts for a small company made up to 1 September 1994 |
21 April 1995 | Accounts for a small company made up to 1 September 1994 |
20 April 1995 | Resolutions
|
20 April 1995 | Nc inc already adjusted 31/03/95 |
20 April 1995 | Nc inc already adjusted 31/03/95 |
20 April 1995 | Resolutions
|
20 January 1995 | Partic of mort/charge * |
20 January 1995 | Partic of mort/charge * |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 August 1994 | Return made up to 12/07/94; full list of members
|
1 August 1994 | Return made up to 12/07/94; full list of members
|
25 May 1994 | Ad 20/04/94--------- £ si 29998@1=29998 £ ic 2/30000 |
25 May 1994 | Ad 20/04/94--------- £ si 29998@1=29998 £ ic 2/30000 |
26 April 1994 | Nc inc already adjusted 20/04/94 |
26 April 1994 | Nc inc already adjusted 20/04/94 |
12 July 1993 | Incorporation |
12 July 1993 | Incorporation |