|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 15 November 2025 with updates
|
|
|
05 Dec 2025
|
05 Dec 2025
Change of details for Avid Plc as a person with significant control on 7 October 2024
|
|
|
05 Dec 2025
|
05 Dec 2025
Notification of The Chip Works Limited as a person with significant control on 3 November 2017
|
|
|
17 Nov 2025
|
17 Nov 2025
Director's details changed for Mr Simon James Clark on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Director's details changed for Mr Peter George Troesch on 17 November 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 15 November 2024 with updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 2 November 2024 with updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Cessation of The Chip Works Limited as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Notification of Avid Plc as a person with significant control on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Joanna Rachel Beresford Montclare as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Philip William Mckinnon as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of James Finbarr Joseph Heslin as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of Mr Peter George Troesch as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Termination of appointment of Timothy Richard Mcmullen as a director on 7 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Registered office address changed from Unit 6 Danworth Farm Cuckfield Road Hurstpierpoint BN6 9GL United Kingdom to Unit 1 Knights Court South Chailey Lewes BN8 4QF on 8 October 2024
|
|
|
08 Oct 2024
|
08 Oct 2024
Appointment of Mr Simon James Clark as a director on 7 October 2024
|
|
|
04 Sep 2024
|
04 Sep 2024
Memorandum and Articles of Association
|
|
|
29 Jul 2024
|
29 Jul 2024
Resolutions
|
|
|
05 Jul 2024
|
05 Jul 2024
Register inspection address has been changed from Pear Cottage Staunton Road Coleford GL16 8EA England to The Barn Unit 6, Danworth Farm Cuckfield Road Hurstpierpoint BN6 9GL
|
|
|
03 Jul 2024
|
03 Jul 2024
Register(s) moved to registered office address Unit 6 Danworth Farm Cuckfield Road Hurstpierpoint BN6 9GL
|
|
|
19 Jun 2024
|
19 Jun 2024
Change of details for The Chip Works Limited as a person with significant control on 21 February 2018
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 2 November 2023 with updates
|