Download leads from Nexok and grow your business. Find out more

Caprock UK Limited

Documents

Total Documents494
Total Pages4,550

Filing History

1 March 2024Notification of Speedcast Holdings Iii Llc as a person with significant control on 1 January 2024
1 March 2024Cessation of Speedcast Uk Holdings Limited as a person with significant control on 1 January 2024
21 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 July 2023Audit exemption subsidiary accounts made up to 31 December 2022
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 June 2023Confirmation statement made on 24 June 2023 with no updates
25 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21
25 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 April 2023Audit exemption subsidiary accounts made up to 31 December 2021
6 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 June 2022Confirmation statement made on 24 June 2022 with no updates
23 May 2022Registration of charge SC1453760014, created on 19 May 2022
23 May 2022Registration of charge SC1453760015, created on 19 May 2022
6 May 2022Full accounts made up to 31 December 2020
14 April 2022Second filing of Confirmation Statement dated 24 June 2018
22 September 2021Confirmation statement made on 24 June 2021 with updates
21 September 2021Cessation of Stephen Henry Deckoff as a person with significant control on 11 March 2021
22 July 2021Appointment of Mr. Richard Andrew Elson as a director on 16 July 2021
22 July 2021Termination of appointment of Peter David Myers as a director on 16 July 2021
25 March 2021Resolutions
  • RES13 ‐ Company business 10/03/2021
25 March 2021Change of details for Speedcast Uk Holdings Limited as a person with significant control on 23 August 2017
12 March 2021Satisfaction of charge SC1453760006 in full
12 March 2021Satisfaction of charge SC1453760012 in full
12 March 2021Satisfaction of charge SC1453760007 in full
12 March 2021Satisfaction of charge SC1453760013 in full
12 March 2021Satisfaction of charge SC1453760011 in full
3 February 2021Director's details changed for Mr David Ross on 1 February 2021
1 February 2021Appointment of Vistra Cosec Limited as a secretary on 1 February 2021
1 February 2021Registered 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 2021Full accounts made up to 31 December 2019
25 November 2020Notification of Stephen Henry Deckoff as a person with significant control on 19 October 2020
13 October 2020Satisfaction of charge SC1453760010 in full
13 October 2020Resolutions
  • RES13 ‐ Approval of the terms of the company loan documents & authorisation of each responsible officer to perform all such acts to effect the intent and accomplish the purposes of the foregoing written sepcial resolutions 30/09/2020
13 October 2020Satisfaction of charge SC1453760009 in full
13 October 2020Alterations to floating charge SC1453760012
13 October 2020Satisfaction of charge SC1453760008 in full
7 October 2020Registration of charge SC1453760012, created on 30 September 2020
7 October 2020Alterations to floating charge SC1453760006
7 October 2020Registration of charge SC1453760013, created on 30 September 2020
26 August 2020Confirmation statement made on 24 June 2020 with no updates
22 June 2020Registration of charge SC1453760011, created on 10 June 2020
22 June 2020Registration of charge SC1453760010, created on 10 June 2020
19 May 2020Resolutions
  • RES13 ‐ Entry into forbearance agreement/ any one director authorised, empowered and directed to execue and deliver the forbearance agreement/any and all actions taken by directors in furtherance of foregoing resolution are approved and ratified / any one director authorised empowered and directed to execute and deliver all such additional documents instruments and certificates to carry out full intent and purposes of foregoing resolutions 31/03/2020
14 May 2020Alterations to floating charge SC1453760006
14 May 2020Alterations to floating charge SC1453760009
12 May 2020Alterations to floating charge SC1453760009
7 May 2020Registration of charge SC1453760009, created on 24 April 2020
7 May 2020Registration of charge SC1453760008, created on 24 April 2020
7 May 2020Registration of charge SC1453760007, created on 24 April 2020
1 May 2020Statement of company's objects
29 April 2020Resolutions
  • RES13 ‐ Syndicated facility agreement 22/04/2020
16 April 2020Satisfaction of charge SC1453760004 in full
16 April 2020Satisfaction of charge SC1453760003 in full
30 March 2020Appointment of Mr Peter David Myers as a director on 24 March 2020
27 March 2020Termination of appointment of Pierre-Jean Joseph Andre Beylier as a director on 24 March 2020
23 December 2019Full accounts made up to 31 December 2018
30 November 2019Compulsory strike-off action has been discontinued
26 November 2019First Gazette notice for compulsory strike-off
12 July 2019Confirmation statement made on 24 June 2019 with no updates
23 January 2019Termination of appointment of Katrine Brown as a secretary on 31 October 2018
13 December 2018Full accounts made up to 31 December 2017
21 August 2018Confirmation statement made on 24 June 2018 with no updates
21 August 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/04/2022
1 June 2018Registration of charge SC1453760006, created on 15 May 2018
31 May 2018Satisfaction of charge SC1453760005 in full
22 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 February 2018Termination of appointment of Ian Baldwin as a director on 23 January 2018
19 September 2017Full accounts made up to 1 July 2016
19 September 2017Full accounts made up to 1 July 2016
10 July 2017Notification of Speedcast Uk Holdings Limited as a person with significant control on 10 July 2017
10 July 2017Confirmation statement made on 24 June 2017 with updates
10 July 2017Confirmation statement made on 24 June 2017 with updates
10 July 2017Notification of Speedcast Uk Holdings Limited as a person with significant control on 1 January 2017
10 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017
10 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017
9 May 2017Termination of appointment of Duncan John Wheeler as a director on 1 April 2017
9 May 2017Appointment of Ms Katrine Brown as a secretary on 1 April 2017
9 May 2017Termination of appointment of Duncan John Wheeler as a director on 1 April 2017
9 May 2017Appointment of Mr David Ross as a director on 1 April 2017
9 May 2017Appointment of Mr David Ross as a director on 1 April 2017
9 May 2017Appointment of Ms Katrine Brown as a secretary on 1 April 2017
3 May 2017Registration of charge SC1453760005, created on 28 April 2017
3 May 2017Registration of charge SC1453760005, created on 28 April 2017
13 April 2017Registration of charge SC1453760004, created on 28 March 2017
13 April 2017Registration of charge SC1453760003, created on 28 March 2017
13 April 2017Registration of charge SC1453760003, created on 28 March 2017
13 April 2017Registration of charge SC1453760004, created on 28 March 2017
10 January 2017Appointment of Ian Baldwin as a director on 1 January 2017
10 January 2017Appointment of Pierre-Jean Joseph Andre Beylier as a director on 1 January 2017
10 January 2017Termination of appointment of Scott Theodore Mikuen as a director on 1 January 2017
10 January 2017Termination of appointment of David Raymond Redrup as a director on 1 January 2017
10 January 2017Termination of appointment of Diana Goody as a director on 1 January 2017
10 January 2017Termination of appointment of Scott Theodore Mikuen as a director on 1 January 2017
10 January 2017Appointment of Pierre-Jean Joseph Andre Beylier as a director on 1 January 2017
10 January 2017Appointment of Mr Duncan John Wheeler as a director on 1 January 2017
10 January 2017Termination of appointment of Diana Goody as a director on 1 January 2017
10 January 2017Termination of appointment of Diana Goody as a secretary on 1 January 2017
10 January 2017Appointment of Ian Baldwin as a director on 1 January 2017
10 January 2017Termination of appointment of David Raymond Redrup as a director on 1 January 2017
10 January 2017Appointment of Mr Duncan John Wheeler as a director on 1 January 2017
10 January 2017Termination of appointment of Diana Goody as a secretary on 1 January 2017
15 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 116,179,683
15 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 116,179,683
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,494,492
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,494,492
13 June 2016Full accounts made up to 3 July 2015
13 June 2016Full accounts made up to 3 July 2015
6 May 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 17,494,492
6 May 2016Statement of capital following an allotment of shares on 26 February 2015
  • GBP 17,494,492
26 April 2016Second filing of SH01 previously delivered to Companies House
26 April 2016Second filing of SH01 previously delivered to Companies House
26 April 2016Second filing of SH01 previously delivered to Companies House
26 April 2016Second filing of SH01 previously delivered to Companies House
18 September 2015Full accounts made up to 27 June 2014
18 September 2015Full accounts made up to 27 June 2014
13 August 2015Secretary's details changed for Ms. Diane Goody on 11 June 2015
13 August 2015Termination of appointment of Eduardo Correa as a director on 3 July 2015
13 August 2015Secretary's details changed for Ms. Diane Goody on 11 June 2015
13 August 2015Termination of appointment of Eduardo Correa as a director on 3 July 2015
13 August 2015Termination of appointment of Eduardo Correa as a director on 3 July 2015
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 16,414,750
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 16,414,750
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 16,414,750
11 June 2015Termination of appointment of Eduardo Correa as a secretary on 11 June 2015
11 June 2015Termination of appointment of Eduardo Correa as a secretary on 11 June 2015
11 June 2015Appointment of Ms. Diane Goody as a secretary on 11 June 2015
11 June 2015Director's details changed for Ms. Diana Goorday on 11 June 2015
11 June 2015Appointment of Ms. Diane Goody as a secretary on 11 June 2015
11 June 2015Appointment of Ms. Diana Goorday as a director on 11 June 2015
11 June 2015Director's details changed for Ms. Diana Goorday on 11 June 2015
11 June 2015Appointment of Ms. Diana Goorday as a director on 11 June 2015
21 April 2015Secretary's details changed for Mr Eduardo Correa on 21 April 2015
21 April 2015Secretary's details changed for Mr Eduardo Correa on 21 April 2015
21 April 2015Secretary's details changed for Mr Eduardo Correa on 21 April 2015
21 April 2015Secretary's details changed for Mr Eduardo Correa on 21 April 2015
4 December 2014Appointment of Mr David Raymond Redrup as a director on 31 October 2014
4 December 2014Appointment of Mr David Raymond Redrup as a director on 31 October 2014
27 November 2014Full accounts made up to 30 June 2013
27 November 2014Full accounts made up to 30 June 2013
18 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
18 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 16,414,750
18 November 2014Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014
18 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
18 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 16,414,750
18 November 2014Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014
18 November 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 16,414,750
18 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
18 November 2014Secretary's details changed for Mr Eduardo Correa on 31 October 2014
18 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
18 November 2014Secretary's details changed for Mr Eduardo Correa on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a secretary on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
13 November 2014Termination of appointment of Alan Michael Dye as a director on 31 October 2014
5 August 2014Appointment of Mr Alan Michael Dye as a director on 20 July 2011
5 August 2014Appointment of Mr Alan Michael Dye as a director on 20 July 2011
4 August 2014Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014
4 August 2014Director's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Director's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014
4 August 2014Secretary's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Director's details changed for Alan Michael Dye on 4 August 2014
4 August 2014Director's details changed for Alan Michael Dye on 4 August 2014
4 August 2014Director's details changed for Alan Michael Dye on 4 August 2014
4 August 2014Secretary's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Secretary's details changed for Alan Michael Dye on 4 August 2014
4 August 2014Secretary's details changed for Alan Michael Dye on 4 August 2014
4 August 2014Director's details changed for Mr Scott Theodore Mikuen on 4 August 2014
4 August 2014Secretary's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Director's details changed for Mr Eduardo Correa on 4 August 2014
4 August 2014Secretary's details changed for Alan Michael Dye on 4 August 2014
28 June 2014Compulsory strike-off action has been discontinued
28 June 2014Compulsory strike-off action has been discontinued
27 June 2014First Gazette notice for compulsory strike-off
27 June 2014First Gazette notice for compulsory strike-off
3 January 2014Full accounts made up to 30 June 2012
3 January 2014Full accounts made up to 30 June 2012
28 September 2013Compulsory strike-off action has been discontinued
28 September 2013Compulsory strike-off action has been discontinued
27 September 2013First Gazette notice for compulsory strike-off
27 September 2013First Gazette notice for compulsory strike-off
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16,414,750
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16,414,750
25 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 16,414,750
26 June 2013Memorandum and Articles of Association
26 June 2013Memorandum and Articles of Association
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,414,750
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2016
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,414,750
22 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,414,750
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2016
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2012Full accounts made up to 30 June 2011
31 December 2012Full accounts made up to 30 June 2011
26 November 2012Annual return made up to 3 July 2012 with a full list of shareholders
26 November 2012Annual return made up to 3 July 2012 with a full list of shareholders
26 November 2012Annual return made up to 3 July 2012 with a full list of shareholders
9 October 2012Section 519 ceasing to hold office as auditors
9 October 2012Section 519 ceasing to hold office as auditors
18 November 2011Group of companies' accounts made up to 30 June 2010
18 November 2011Group of companies' accounts made up to 30 June 2010
25 October 2011Registered office address changed from Caprock House Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom on 25 October 2011
25 October 2011Registered office address changed from Caprock House Denmore Road Bridge of Don Aberdeen AB23 8JW United Kingdom on 25 October 2011
12 October 2011Appointment of Alan Michael Dye as a secretary
12 October 2011Appointment of Alan Michael Dye as a secretary
3 October 2011Termination of appointment of Alan Aronowitz as a secretary
3 October 2011Termination of appointment of Alan Aronowitz as a secretary
3 October 2011Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011
3 October 2011Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011
3 October 2011Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 3 October 2011
16 August 2011Appointment of Scott Theodore Mikuen as a director
16 August 2011Appointment of Scott Theodore Mikuen as a director
16 August 2011Appointment of Alan Michael Dye as a director
16 August 2011Appointment of Alan Michael Dye as a director
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 July 2011Termination of appointment of Douglas Tutt as a director
7 July 2011Termination of appointment of Peter Shaper as a director
7 July 2011Termination of appointment of Douglas Tutt as a director
7 July 2011Termination of appointment of Peter Shaper as a director
20 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 13,652,485
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2016
20 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 13,652,485
20 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 13,652,485
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/04/2016
20 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
28 March 2011Termination of appointment of Charles Brucato as a director
28 March 2011Termination of appointment of Charles Brucato as a director
28 January 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010
28 January 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010
24 January 2011Group of companies' accounts made up to 31 December 2009
24 January 2011Group of companies' accounts made up to 31 December 2009
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
30 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2
23 July 2010Director's details changed for Douglas Allen Tutt on 2 May 2010
23 July 2010Director's details changed for Peter Shaper on 2 May 2010
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
23 July 2010Director's details changed for Charles Joseph Brucato on 3 July 2010
23 July 2010Director's details changed for Douglas Allen Tutt on 2 May 2010
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
23 July 2010Director's details changed for Peter Shaper on 2 May 2010
23 July 2010Director's details changed for Douglas Allen Tutt on 2 May 2010
23 July 2010Director's details changed for Charles Joseph Brucato on 3 July 2010
23 July 2010Director's details changed for Charles Joseph Brucato on 3 July 2010
23 July 2010Director's details changed for Peter Shaper on 2 May 2010
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
7 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1
7 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 December 2009Particulars of a mortgage or charge / charge no: 2
23 December 2009Particulars of a mortgage or charge / charge no: 2
25 August 2009Group of companies' accounts made up to 31 December 2008
25 August 2009Group of companies' accounts made up to 31 December 2008
20 August 2009Return made up to 03/07/09; full list of members
20 August 2009Return made up to 03/07/09; full list of members
4 November 2008Group of companies' accounts made up to 31 December 2007
4 November 2008Group of companies' accounts made up to 31 December 2007
6 August 2008Return made up to 03/07/08; no change of members
6 August 2008Director appointed douglas allen tutt
6 August 2008Director appointed douglas allen tutt
6 August 2008Appointment terminated director bryan olivier
6 August 2008Return made up to 03/07/08; no change of members
6 August 2008Appointment terminated director bryan olivier
12 February 2008Secretary resigned;director resigned
12 February 2008New secretary appointed;new director appointed
12 February 2008New secretary appointed;new director appointed
12 February 2008Secretary resigned;director resigned
2 November 2007Group of companies' accounts made up to 31 December 2006
2 November 2007Group of companies' accounts made up to 31 December 2006
3 September 2007Secretary resigned;director resigned
3 September 2007Secretary resigned;director resigned
30 August 2007Director resigned
30 August 2007Secretary resigned
30 August 2007Director's particulars changed
30 August 2007Director's particulars changed
30 August 2007Secretary's particulars changed
30 August 2007Return made up to 03/07/07; full list of members
30 August 2007Secretary resigned
30 August 2007Director resigned
30 August 2007Secretary's particulars changed
30 August 2007Director's particulars changed
30 August 2007Return made up to 03/07/07; full list of members
30 August 2007Director's particulars changed
1 August 2007New secretary appointed
1 August 2007New secretary appointed
1 August 2007New secretary appointed;new director appointed
1 August 2007New secretary appointed;new director appointed
15 March 2007New director appointed
15 March 2007New director appointed
12 February 2007New director appointed
12 February 2007Director resigned
12 February 2007New director appointed
12 February 2007Director resigned
18 October 2006Full accounts made up to 31 December 2005
18 October 2006Full accounts made up to 31 December 2005
25 August 2006Return made up to 03/07/06; full list of members
25 August 2006Return made up to 03/07/06; full list of members
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
4 July 2006Director resigned
25 May 2006New director appointed
25 May 2006New director appointed
27 October 2005Full accounts made up to 31 December 2004
27 October 2005Full accounts made up to 31 December 2004
13 October 2005Delivery ext'd 3 mth 31/12/04
13 October 2005Delivery ext'd 3 mth 31/12/04
8 July 2005Return made up to 03/07/05; full list of members
8 July 2005Return made up to 03/07/05; full list of members
26 January 2005Full accounts made up to 31 December 2003
26 January 2005Full accounts made up to 31 December 2003
11 October 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
11 October 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
29 September 2004Delivery ext'd 3 mth 31/12/03
29 September 2004Delivery ext'd 3 mth 31/12/03
2 February 2004Full accounts made up to 31 December 2002
2 February 2004Full accounts made up to 31 December 2002
30 October 2003Delivery ext'd 3 mth 31/12/02
30 October 2003Delivery ext'd 3 mth 31/12/02
4 September 2003Return made up to 03/07/03; full list of members
4 September 2003Return made up to 03/07/03; full list of members
29 November 2002Accounts for a small company made up to 31 December 2001
29 November 2002Accounts for a small company made up to 31 December 2001
5 September 2002Return made up to 03/07/02; full list of members
5 September 2002Return made up to 03/07/02; full list of members
3 May 2002New director appointed
3 May 2002New director appointed
3 May 2002New director appointed
3 May 2002New director appointed
3 May 2002Director resigned
3 May 2002Director resigned
3 May 2002New director appointed
3 May 2002Director resigned
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Director resigned
3 May 2002New director appointed
3 May 2002New director appointed
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2002Memorandum and Articles of Association
3 May 2002Memorandum and Articles of Association
3 May 2002New director appointed
3 May 2002New director appointed
3 May 2002New director appointed
28 January 2002Full accounts made up to 31 December 2000
28 January 2002Full accounts made up to 31 December 2000
13 July 2001Return made up to 03/07/01; full list of members
13 July 2001Return made up to 03/07/01; full list of members
27 June 2001Nc inc already adjusted 13/06/01
27 June 2001Memorandum and Articles of Association
27 June 2001Memorandum and Articles of Association
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 June 2001Ad 18/06/01--------- £ si 750000@1=750000 £ ic 500000/1250000
27 June 2001Ad 18/06/01--------- £ si 750000@1=750000 £ ic 500000/1250000
27 June 2001Nc inc already adjusted 13/06/01
25 April 2001New director appointed
25 April 2001New director appointed
12 April 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
12 April 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
12 April 2001Director resigned
12 April 2001Director resigned
15 January 2001Full accounts made up to 31 December 1999
15 January 2001Full accounts made up to 31 December 1999
9 November 2000Director resigned
9 November 2000Director resigned
9 November 2000Director resigned
9 November 2000Director resigned
9 November 2000Director resigned
9 November 2000Director resigned
6 November 2000New director appointed
6 November 2000New director appointed
6 November 2000New director appointed
6 November 2000New director appointed
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 August 2000Registered 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 2000Memorandum and Articles of Association
8 August 2000Memorandum and Articles of Association
8 August 2000£ nc 150000/1000000 06/07/00
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
8 August 2000Registered office changed on 08/08/00 from: stuart,wilson,dickson & co, 39 main street, alford, aberdeenshire AB33 8PX
8 August 2000Ad 06/07/00--------- £ si 450000@1=450000 £ ic 50000/500000
8 August 2000Ad 06/07/00--------- £ si 450000@1=450000 £ ic 50000/500000
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
1 August 2000New director appointed
10 November 1999Director resigned
10 November 1999Director resigned
12 October 1999Director resigned
12 October 1999Director resigned
6 September 1999New director appointed
6 September 1999New director appointed
6 September 1999New secretary appointed
6 September 1999Return made up to 12/07/99; full list of members
6 September 1999New secretary appointed
6 September 1999Return made up to 12/07/99; full list of members
4 August 1999Full accounts made up to 31 December 1998
4 August 1999Full accounts made up to 31 December 1998
22 April 1999Company name changed integrated communications and en gineering LIMITED\certificate issued on 23/04/99
22 April 1999Company name changed integrated communications and en gineering LIMITED\certificate issued on 23/04/99
4 March 1999Director resigned
4 March 1999Director resigned
4 March 1999Secretary resigned;director resigned
4 March 1999Secretary resigned;director resigned
22 December 1998Director resigned
22 December 1998Director resigned
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Accounting reference date extended from 30/06/98 to 31/12/98
20 August 1998Accounting reference date extended from 30/06/98 to 31/12/98
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
18 August 1998Return made up to 12/07/98; full list of members
18 August 1998Return made up to 12/07/98; full list of members
25 June 1998Accounts for a small company made up to 1 September 1997
25 June 1998Accounts for a small company made up to 1 September 1997
25 June 1998Accounts for a small company made up to 1 September 1997
25 February 1998New director appointed
25 February 1998New director appointed
25 February 1998New director appointed
25 February 1998New director appointed
25 February 1998New director appointed
25 February 1998New director appointed
17 February 1998Accounting reference date shortened from 01/09/98 to 30/06/98
17 February 1998Director resigned
17 February 1998Director resigned
17 February 1998Director resigned
17 February 1998Accounting reference date shortened from 01/09/98 to 30/06/98
17 February 1998Director resigned
17 February 1998Director resigned
17 February 1998Director resigned
17 July 1997Return made up to 12/07/97; no change of members
17 July 1997Return made up to 12/07/97; no change of members
27 June 1997Accounts for a small company made up to 1 September 1996
27 June 1997Accounts for a small company made up to 1 September 1996
27 June 1997Accounts for a small company made up to 1 September 1996
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 July 1996Return made up to 12/07/96; full list of members
6 July 1996Return made up to 12/07/96; full list of members
31 January 1996Accounts for a small company made up to 1 September 1995
31 January 1996Accounts for a small company made up to 1 September 1995
31 January 1996Accounts for a small company made up to 1 September 1995
11 August 1995Return made up to 12/07/95; full list of members
11 August 1995Return made up to 12/07/95; full list of members
11 May 1995Ad 01/05/95--------- £ si 20000@1=20000 £ ic 30000/50000
11 May 1995Ad 01/05/95--------- £ si 20000@1=20000 £ ic 30000/50000
21 April 1995Accounts for a small company made up to 1 September 1994
21 April 1995Accounts for a small company made up to 1 September 1994
21 April 1995Accounts for a small company made up to 1 September 1994
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 April 1995Nc inc already adjusted 31/03/95
20 April 1995Nc inc already adjusted 31/03/95
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 January 1995Partic of mort/charge *
20 January 1995Partic of mort/charge *
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 August 1994Return made up to 12/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 August 1994Return made up to 12/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 May 1994Ad 20/04/94--------- £ si 29998@1=29998 £ ic 2/30000
25 May 1994Ad 20/04/94--------- £ si 29998@1=29998 £ ic 2/30000
26 April 1994Nc inc already adjusted 20/04/94
26 April 1994Nc inc already adjusted 20/04/94
12 July 1993Incorporation
12 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing