|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 12 July 2025 with no updates
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 12 July 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 13 July 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from Unit 2 Chatsworth Technology Park Dunston Road Whittington Moor Chesterfield Derbyshire S41 8XA to Staveley Methodist Church Chesterfield Road Staveley Chesterfield S43 3XD on 1 September 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 13 July 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Notification of a person with significant control statement
|
|
|
06 May 2021
|
06 May 2021
Cessation of Ian Howard Manifold as a person with significant control on 30 April 2021
|
|
|
06 May 2021
|
06 May 2021
Termination of appointment of Ian Howard Manifold as a director on 30 April 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Appointment of Mr Benjamin Thomas Priestley as a director on 11 May 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Termination of appointment of Ian John Burnham as a director on 11 May 2020
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 13 July 2018 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Carl Francis Beech as a director on 1 March 2018
|
|
|
02 Aug 2017
|
02 Aug 2017
Amended full accounts made up to 31 October 2016
|