|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 21 January 2026 with no updates
|
|
|
22 Jan 2026
|
22 Jan 2026
Director's details changed for Mr Peter Oliver Hayes on 21 January 2026
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 21 January 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Peter Oliver Hayes on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Termination of appointment of Ian Malcolm Pendlebury as a director on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Termination of appointment of Paul Andrew Harrison as a director on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Appointment of Mr Peter Oliver Hayes as a director on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Cessation of Ian Malcolm Pendlebury as a person with significant control on 17 April 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 22 May 2020
|
|
|
22 May 2020
|
22 May 2020
Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020
|
|
|
22 May 2020
|
22 May 2020
Termination of appointment of Richard Miles Wilson as a director on 22 May 2020
|
|
|
22 May 2020
|
22 May 2020
Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020
|
|
|
22 May 2020
|
22 May 2020
Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020
|
|
|
22 May 2020
|
22 May 2020
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 March 2020
|