|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 3 January 2026 with updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Registration of charge 083461290003, created on 16 July 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Confirmation statement made on 3 January 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Termination of appointment of Robert John Coles as a director on 21 November 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Appointment of Ms Suzie Siddall Michelle as a director on 2 September 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from Unit 9 Hiron Way Budbrooke Road Industrial Estate Warwick Warwickshire CV34 5WP United Kingdom to Unit F Ashbourne Drive Leamington Spa Warwickshire CV31 3SS on 23 April 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 3 January 2024 with updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Cessation of Robert John Coles as a person with significant control on 23 February 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Notification of Opus International Holdings Limited as a person with significant control on 23 February 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Change of details for Mr Robert John Coles as a person with significant control on 19 January 2022
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 3 January 2023 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Court order
|
|
|
06 Jul 2020
|
06 Jul 2020
Amended total exemption full accounts made up to 30 June 2019
|
|
|
17 Jun 2020
|
17 Jun 2020
Rectified aamd was removed from the public register on 24/09/2020 pursuant to order of court.
|
|
|
12 May 2020
|
12 May 2020
Registration of charge 083461290002, created on 5 May 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Director's details changed for Mr Robert John Coles on 15 January 2020
|