Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES |
2023-10-11 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-02 |
delete source_ip 206.72.193.170 |
2023-10-02 |
insert source_ip 160.153.138.114 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2023-02-05 |
update description |
2023-01-04 |
update description |
2022-09-01 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-06-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-05-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2021-04-07 |
delete company_previous_name VIXEN COMPANY SERVICES LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-16 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-07 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_outstanding 1 => 0 |
2019-10-07 |
update num_mort_satisfied 0 => 1 |
2019-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-07 |
delete address 2 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA |
2019-05-07 |
insert address 10 WIGTON GREEN LEEDS ENGLAND LS17 8QR |
2019-05-07 |
update registered_address |
2019-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM
2 NORTH PARK ROAD
HARROGATE
NORTH YORKSHIRE
HG1 5PA |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-09 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN JANE PEACE / 01/07/2017 |
2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHERINE AVERY / 01/07/2017 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-08 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-20 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-13 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-25 |
update statutory_documents 14/02/16 FULL LIST |
2016-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN JANE PEACE / 01/06/2015 |
2015-10-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-28 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-20 |
update statutory_documents 14/02/15 FULL LIST |
2015-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYNN JANE PEACE / 31/05/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-17 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-08 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-17 |
update statutory_documents 14/02/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-19 |
update statutory_documents 14/02/13 FULL LIST |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KATHERINE BLAKE / 06/10/2012 |
2012-10-05 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 14/02/12 FULL LIST |
2011-05-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 14/02/11 FULL LIST |
2010-11-25 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON |
2010-11-16 |
update statutory_documents SECRETARY APPOINTED PAUL DAVID BERWIN |
2010-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWTON |
2010-04-26 |
update statutory_documents 14/02/10 FULL LIST |
2010-01-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
2008-12-16 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN DYSON / 17/06/2007 |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-10-13 |
update statutory_documents S-DIV
06/10/03 |
2003-10-13 |
update statutory_documents SUB DIV SHARES 30/09/03 |
2003-09-08 |
update statutory_documents S-DIV
15/08/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-05-01 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/01 |
2002-05-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-18 |
update statutory_documents SECRETARY RESIGNED |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-26 |
update statutory_documents SECRETARY RESIGNED |
2001-02-22 |
update statutory_documents COMPANY NAME CHANGED
VIXEN COMPANY SERVICES LIMITED
CERTIFICATE ISSUED ON 22/02/01 |
2000-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |