|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 14 March 2023 with updates
|
|
|
26 Mar 2022
|
26 Mar 2022
Confirmation statement made on 14 March 2022 with updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Director's details changed for Mr Ian Lawton Syddall on 2 March 2022
|
|
|
25 Jun 2021
|
25 Jun 2021
Director's details changed for Mr Baljit Singh Sohal on 26 May 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 14 March 2021 with updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 14 March 2020 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 14 March 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Change of details for Approved Business Communications Limited as a person with significant control on 13 April 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Director's details changed for Mr Ian Lawton Syddall on 7 September 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 14 March 2018 with updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Director's details changed for Mr Ian Lawton Syddall on 5 October 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 2H Church View Business Centre Church View Clay Cross Chesterfield Derbyshire S45 9HA England to 4 Royal Court Basil Close Chesterfield Derbyshire S41 7SL on 5 January 2017
|