|
|
13 Aug 2025
|
13 Aug 2025
Registration of charge 107649410004, created on 13 August 2025
|
|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 20 March 2025 with updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 20 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Registration of charge 107649410003, created on 1 November 2022
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
04 May 2022
|
04 May 2022
Registration of charge 107649410002, created on 4 May 2022
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Previous accounting period extended from 31 August 2019 to 31 December 2019
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Second filing of Confirmation Statement dated 10/05/2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Resolutions
|
|
|
06 Aug 2019
|
06 Aug 2019
Change of name notice
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Registration of charge 107649410001, created on 6 November 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Appointment of Mr Richard Mark Parton as a director on 30 September 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Termination of appointment of Darrell Patrick Williams as a director on 30 September 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from Brookside Works Denbigh Road Hendre Mold Flintshire CH7 5QA United Kingdom to The Oaklands Station Road Admaston Telford TF5 0AN on 1 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Notification of S S G Investments Holdings Limited as a person with significant control on 30 September 2018
|