Swinton
Manchester
M27 6DB
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Ivan Allen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mountbatten Court Buckhurst Hill Essex IG9 6DH |
Director Name | Mr Daniel Wayne Allen |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Daniel Wayne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Neil Cooling |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mr Ivan Allen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Steven Paul Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire CV37 6YX |
Director Name | Mr Michael Joseph Swain |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House Warwick Road Sparkhill Birmingham B11 2LE |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshhire CV37 6YX |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,780,799 |
Gross Profit | £2,581,417 |
Net Worth | £304,396 |
Cash | £155,834 |
Current Liabilities | £2,157,582 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
19 March 2021 | Delivered on: 25 March 2021 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
---|---|
1 March 2019 | Delivered on: 20 March 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company. By way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. By way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property. "Intellectual property rights" include (without limitation) all rights in. Patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Satisfied on: 2 October 2014 Persons entitled: Puma Vct Vii PLC (As Security Trustee) Classification: A registered charge Particulars: L/H k/a 33 I o centre royal arsenal armstrong road london t/no.TGL280929. Fully Satisfied |
30 March 2012 | Delivered on: 5 April 2012 Satisfied on: 2 October 2014 Persons entitled: Puma Vct Vii PLC Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 March 2010 | Delivered on: 3 April 2010 Satisfied on: 11 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
24 February 2023 | Cessation of Sip Communications Group Ltd as a person with significant control on 31 December 2022 (1 page) |
24 February 2023 | Notification of Content+Cloud Limited as a person with significant control on 31 December 2022 (2 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 December 2022 | Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 March 2022 | Register inspection address has been changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB (1 page) |
6 January 2022 | Full accounts made up to 31 March 2021 (30 pages) |
6 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page) |
10 September 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
8 April 2021 | Memorandum and Articles of Association (57 pages) |
8 April 2021 | Resolutions
|
31 March 2021 | Full accounts made up to 31 March 2020 (27 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
25 March 2021 | Registration of charge 057593630006, created on 19 March 2021 (17 pages) |
2 March 2021 | Appointment of Mr Andrew David Paul Insley as a director on 19 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Daniel Wayne Allen as a director on 19 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Daniel Wayne Allen as a secretary on 19 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 19 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Peter Sweetbaum as a director on 19 February 2021 (2 pages) |
2 March 2021 | Registered office address changed from Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN United Kingdom to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2 March 2021 (1 page) |
18 February 2021 | Satisfaction of charge 057593630004 in full (1 page) |
18 February 2021 | Satisfaction of charge 057593630005 in full (1 page) |
2 July 2020 | Change of details for Sip Communications Group Ltd as a person with significant control on 14 January 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
2 December 2019 | Registered office address changed from 25 Camperdown Street Level 2 London E1 8DZ to Northern & Shell Buliding 10 Lower Thames Street London EC3R 6EN on 2 December 2019 (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
20 March 2019 | Registration of charge 057593630005, created on 1 March 2019 (12 pages) |
4 March 2019 | Registration of charge 057593630004, created on 1 March 2019 (10 pages) |
18 January 2019 | Notification of Sip Communications Group Ltd as a person with significant control on 16 November 2018 (2 pages) |
18 January 2019 | Cessation of Daniel Wayne Allen as a person with significant control on 16 November 2018 (1 page) |
6 December 2018 | Termination of appointment of John Paul Taylor as a director on 16 November 2018 (1 page) |
9 November 2018 | Re-registration from a public company to a private limited company (2 pages) |
9 November 2018 | Re-registration of Memorandum and Articles (62 pages) |
9 November 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 November 2018 | Resolutions
|
29 September 2018 | Full accounts made up to 31 March 2018 (27 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 January 2017 | Appointment of Mr John Paul Taylor as a director on 16 November 2016 (2 pages) |
20 January 2017 | Appointment of Mr John Paul Taylor as a director on 16 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Michael Joseph Swain as a director on 15 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Michael Joseph Swain as a director on 15 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Steven Paul Rigby as a director on 15 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Steven Paul Rigby as a director on 15 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
5 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Auditor's resignation (1 page) |
24 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (21 pages) |
24 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (21 pages) |
23 May 2016 | Director's details changed for Mr Daniel Wayne Allen on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Daniel Wayne Allen on 23 May 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Daniel Wayne Allen on 15 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Daniel Wayne Allen on 15 February 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Daniel Wayne Allen on 15 February 2016 (1 page) |
31 March 2016 | Secretary's details changed for Mr Daniel Wayne Allen on 15 February 2016 (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 February 2016 | Register(s) moved to registered inspection location 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD (1 page) |
18 February 2016 | Register(s) moved to registered inspection location 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD (1 page) |
21 October 2015 | Amended full accounts made up to 31 March 2014 (18 pages) |
21 October 2015 | Memorandum and Articles of Association (62 pages) |
21 October 2015 | Amended full accounts made up to 31 March 2014 (18 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Amended full accounts made up to 31 March 2015 (21 pages) |
21 October 2015 | Memorandum and Articles of Association (62 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Amended full accounts made up to 31 March 2015 (21 pages) |
12 October 2015 | Termination of appointment of Ivan Allen as a director on 8 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Michael Joseph Swain as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Joseph Swain as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Steven Paul Rigby as a director on 8 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ivan Allen as a director on 8 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Steven Paul Rigby as a director on 8 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 October 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Ivan Allen on 28 March 2015 (2 pages) |
7 October 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Ivan Allen on 28 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page) |
31 March 2015 | Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page) |
31 March 2015 | Director's details changed for Mr Daniel Wayne Allen on 1 September 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Daniel Wayne Allen on 1 September 2014 (1 page) |
1 December 2014 | Registered office address changed from 33 the Io Centre Armstrong Road London SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from , 33 the Io Centre, Armstrong Road, London, SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from , 33 the Io Centre, Armstrong Road, London, SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 33 the Io Centre Armstrong Road London SE18 6RS to 25 Camperdown Street Level 2 London E1 8DZ on 1 December 2014 (1 page) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
2 October 2014 | Satisfaction of charge 057593630003 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 057593630003 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ivan Allen on 3 March 2014 (2 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
24 December 2013 | Appointment of Mr Ivan Allen as a director (2 pages) |
24 December 2013 | Appointment of Mr Ivan Allen as a director (2 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
21 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
21 November 2013 | Registration of charge 057593630003 (10 pages) |
21 November 2013 | Registration of charge 057593630003 (10 pages) |
21 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
23 September 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Termination of appointment of Neil Cooling as a director (1 page) |
11 March 2013 | Termination of appointment of Neil Cooling as a director (1 page) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
11 April 2011 | Director's details changed for Mr Daniel Wayne Allen on 28 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Neil Cooling on 28 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Daniel Wayne Allen on 28 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Mr Neil Cooling on 28 March 2011 (2 pages) |
11 October 2010 | Registered office address changed from , 33 the Io Centre the Royal Arsenal, Armstrong Road, London, SE18 6RS, United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from , 33 the Io Centre the Royal Arsenal, Armstrong Road, London, SE18 6RS, United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 33 the Io Centre the Royal Arsenal Armstrong Road London SE18 6RS United Kingdom on 11 October 2010 (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
29 September 2010 | Registered office address changed from , Head Office 33 the I O Centre the Royal Arsenal Armstrong Road, Woolwich, London, SE18 6RS on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Head Office 33 the I O Centre the Royal Arsenal Armstrong Road Woolwich London SE18 6RS on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , Head Office 33 the I O Centre the Royal Arsenal Armstrong Road, Woolwich, London, SE18 6RS on 29 September 2010 (1 page) |
26 May 2010 | Company name changed carter allen PLC\certificate issued on 26/05/10
|
26 May 2010 | Company name changed carter allen PLC\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Change of name notice (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Daniel Wayne Allen on 28 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Daniel Wayne Allen on 28 March 2010 (1 page) |
30 April 2010 | Director's details changed for Daniel Wayne Allen on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Neil Cooling on 28 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Neil Cooling on 28 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Daniel Wayne Allen on 28 March 2010 (1 page) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
14 May 2009 | Amended full accounts made up to 31 March 2008 (15 pages) |
14 May 2009 | Amended full accounts made up to 31 March 2008 (15 pages) |
13 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from, 19-20 bourne court, southend, road, woodford green, essex, IG8 8HD (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, 19-20 bourne court, southend, road, woodford green, essex, IG8 8HD (1 page) |
21 May 2008 | Director and secretary's change of particulars / daniel allen / 14/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / daniel allen / 14/05/2008 (1 page) |
8 May 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 March 2007 (13 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 January 2007 | Application to commence business (2 pages) |
16 January 2007 | Application to commence business (2 pages) |
16 January 2007 | Certificate of authorisation to commence business and borrow (1 page) |
16 January 2007 | Certificate of authorisation to commence business and borrow (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed;new director appointed (1 page) |
4 May 2006 | Ad 28/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 May 2006 | Ad 28/03/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 May 2006 | Company name changed carter allen services PLC\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed carter allen services PLC\certificate issued on 02/05/06 (2 pages) |
28 March 2006 | Incorporation (12 pages) |
28 March 2006 | Incorporation (12 pages) |