|
|
29 Aug 2025
|
29 Aug 2025
Director's details changed for Mr Clint Anthony Wilson on 29 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 17 August 2025 with no updates
|
|
|
30 Jul 2025
|
30 Jul 2025
Memorandum and Articles of Association
|
|
|
30 Jul 2025
|
30 Jul 2025
Resolutions
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of Mr Graeme Cook as a director on 31 March 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Registration of charge 109234120004, created on 24 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Registration of charge 109234120003, created on 23 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Director's details changed for Mr Paul Alan Jelley on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Director's details changed for Mr Ashley William Hawker Warne on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Registered office address changed from C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE United Kingdom to Dynisma Technology Campus Redwood Farm Barrow Gurney Bristol BS48 3RE on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Director's details changed for Mr Clint Anthony Wilson on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Director's details changed for Mr Jason Anthony Baker on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Director's details changed for Mr Richard John Cook on 27 August 2024
|
|
|
27 Aug 2024
|
27 Aug 2024
Change of details for Mr Ashley William Hawker Warne as a person with significant control on 27 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 17 August 2024 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Statement of capital following an allotment of shares on 25 June 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Satisfaction of charge 109234120001 in full
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 17 August 2023 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Director's details changed for Mr Paul Alan Jelley on 31 July 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Director's details changed for Mr Paul Alan Jelley on 31 July 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE on 21 April 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Satisfaction of charge 109234120002 in full
|