|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 5 December 2025 with updates
|
|
|
09 Jan 2026
|
09 Jan 2026
Notification of Contollo Mep Limited as a person with significant control on 30 June 2025
|
|
|
09 Jan 2026
|
09 Jan 2026
Termination of appointment of Oliver John Dennis as a director on 28 December 2025
|
|
|
17 Dec 2025
|
17 Dec 2025
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL England to The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 17 December 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Current accounting period extended from 30 September 2025 to 31 December 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Previous accounting period shortened from 31 December 2024 to 30 September 2024
|
|
|
08 May 2025
|
08 May 2025
Second filing for the notification of Tace Limited as a person with significant control
|
|
|
08 May 2025
|
08 May 2025
Second filing for the cessation of Nicholas Charles Thomas as a person with significant control
|
|
|
25 Mar 2025
|
25 Mar 2025
Second filing for the cessation of James Daniel Massey as a person with significant control
|
|
|
25 Mar 2025
|
25 Mar 2025
Second filing for the cessation of Nigel Adrian Griffiths as a person with significant control
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 5 December 2024 with updates
|
|
|
09 Jan 2025
|
09 Jan 2025
Registered office address changed from Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL England to Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL on 9 January 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Director's details changed for Mr Nicholas Charles Thomas on 18 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Notification of Tace Limited as a person with significant control on 26 October 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Cessation of James Massey as a person with significant control on 26 October 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Cessation of Nicholas Charles Thomas as a person with significant control on 26 October 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Cessation of Nigel Adrian Griffiths as a person with significant control on 26 October 2024
|
|
|
23 Nov 2024
|
23 Nov 2024
Resolutions
|
|
|
23 Nov 2024
|
23 Nov 2024
Memorandum and Articles of Association
|
|
|
18 Nov 2024
|
18 Nov 2024
Appointment of Ruth Hannah Percival as a director on 26 October 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Registered office address changed from , 17 st Peters Place Fleetwood, Lancashire, FY7 6EB, England to Intechno House Bowling Green Mereheath Lane Knutsford WA16 6SL on 14 November 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Appointment of Oliver John Dennis as a director on 26 October 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 088030950002, created on 26 October 2024
|