|
|
22 Feb 2026
|
22 Feb 2026
Sub-division of shares on 30 January 2026
|
|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 19 February 2026 with updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Cessation of Joseph Mcneice as a person with significant control on 30 January 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Joseph Mcneice as a director on 30 January 2026
|
|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from Unit 7 Brookside Industrial Estate Glatton Road Sawtry Nr Huntingdon Cambridgeshire PE28 5SB to Unit 7 Titan Drive Fengate East Fengate Peterborough Cambridgeshire PE1 5XN on 30 June 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 21 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Cancellation of shares. Statement of capital on 2 October 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Purchase of own shares.
|
|
|
29 Sep 2017
|
29 Sep 2017
Director's details changed for Mr Joseph Mcneice on 29 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Change of details for Mr Richard Stephen Gill as a person with significant control on 29 September 2017
|