Date | Description |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-05-01 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2022-05-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-03-09 |
delete index_pages_linkeddomain nibitcoin.com |
2022-03-09 |
delete source_ip 13.79.151.46 |
2022-03-09 |
insert index_pages_linkeddomain linkedin.com |
2022-03-09 |
insert index_pages_linkeddomain visualsoft.co.uk |
2022-03-09 |
insert registration_number NI054872 |
2022-03-09 |
insert source_ip 80.66.203.177 |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-02-07 |
update account_ref_day 30 => 31 |
2022-02-07 |
update account_ref_month 4 => 12 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-09-30 |
2022-01-18 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021 |
2021-12-08 |
insert about_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert career_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert contact_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert index_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert portfolio_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert product_pages_linkeddomain nibitcoin.com |
2021-12-08 |
insert terms_pages_linkeddomain nibitcoin.com |
2021-08-07 |
delete address B102 PORTVIEW 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE |
2021-08-07 |
insert address THE ENGINE ROOM PORTVIEW TRADE CENTRE 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE |
2021-08-07 |
update registered_address |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
B102 PORTVIEW 310 NEWTOWNARDS ROAD
BELFAST
BT4 1HE
NORTHERN IRELAND |
2021-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEK / 29/07/2021 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-15 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-10 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-10-08 |
delete address Unit B102 Portview Trade Center,
310 Newtownards Road,
Belfast,
BT4 1HE.
United Kingdom |
2019-10-08 |
delete address Unit B102 Portview Trade Center,
310 Newtownards Road,
Belfast, BT4 1HE |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0548720001 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2019-03-03 |
delete support_emails su..@thelightsource.co.uk |
2019-03-03 |
insert sales_emails sa..@thelightsource.co.uk |
2019-03-03 |
delete address 14 Boucher Way,
Belfast,
Northern Ireland |
2019-03-03 |
delete email su..@thelightsource.co.uk |
2019-03-03 |
insert address Unit B102 Portview Trade Center,
310 Newtownards Road,
Belfast,
BT4 1HE.
United Kingdom |
2019-03-03 |
insert email sa..@thelightsource.co.uk |
2018-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-12 |
update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 1.00 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-19 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEC / 25/04/2018 |
2018-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEC / 31/01/2018 |
2018-05-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 25/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 31/01/2018 |
2018-03-30 |
delete address B102 Portview,
310 Newtownards Road,
Belfast,
BT4 1HE |
2018-03-30 |
delete fax +44 (0)845 544 2615 |
2018-03-30 |
insert address Unit 26 Kilwee Business Park,
Upper Dunmurry Lane,
Belfast, BT17 0HD.
United Kingdom |
2018-03-30 |
insert address Unit B102 Portview Trade Center,
310 Newtownards Road,
Belfast, BT4 1HE |
2018-03-30 |
insert phone +44 (0) 28 9066 6615 |
2018-03-30 |
update primary_contact B102 Portview,
310 Newtownards Road,
Belfast,
BT4 1HE => Unit B102 Portview Trade Center,
310 Newtownards Road,
Belfast, BT4 1HE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-02-10 |
delete source_ip 87.106.131.26 |
2018-02-10 |
insert source_ip 13.79.151.46 |
2018-02-08 |
update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 2 |
2018-02-08 |
update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 1.54 |
2018-02-05 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017 |
2017-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017 |
2017-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BROWN |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHURCHILL BROWN |
2017-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY BROWN |
2017-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN |
2017-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IDA BROWN |
2017-03-01 |
update statutory_documents REDUCE ISSUED CAPITAL 24/01/2017 |
2017-03-01 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 1 |
2017-02-17 |
update statutory_documents SOLVENCY STATEMENT DATED 24/01/17 |
2017-02-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 14 BOUCHER WAY BELFAST NORTHERN IRELAND BT12 6RE |
2016-08-07 |
insert address B102 PORTVIEW 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE |
2016-08-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-07-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2016 FROM
14 BOUCHER WAY
BELFAST
NORTHERN IRELAND
BT12 6RE |
2016-06-10 |
update statutory_documents 25/04/16 FULL LIST |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BROWN / 20/04/2016 |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 20/04/2016 |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA JANE BROWN / 20/04/2016 |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR BROWN |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS IDA BROWN |
2016-05-20 |
update statutory_documents SUB-DIVISION
26/04/15 |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-08-10 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-07-31 |
update statutory_documents 25/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-21 |
update statutory_documents 25/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2014-02-07 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR BROWN |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN |
2014-01-23 |
update statutory_documents 25/04/13 FULL LIST |
2014-01-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-06 |
update company_status Active => Active - Proposal to Strike off |
2013-08-23 |
update statutory_documents FIRST GAZETTE |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5245 - Retail electric h'hold, etc. goods |
2013-06-21 |
insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-04-25 => 2012-04-25 |
2013-06-21 |
update returns_next_due_date 2012-05-23 => 2013-05-23 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 25/04/12 FULL LIST |
2012-01-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-29 |
update statutory_documents 25/04/11 FULL LIST |
2011-08-26 |
update statutory_documents FIRST GAZETTE |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 25/04/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BROWN / 25/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 25/04/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARTHUR BROWN / 25/04/2010 |
2010-02-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents 25/04/09 ANNUAL RETURN SHUTTLE |
2008-11-12 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-09-04 |
update statutory_documents 25/04/08 ANNUAL RETURN SHUTTLE |
2008-03-10 |
update statutory_documents 30/04/07 ANNUAL ACCTS |
2007-05-16 |
update statutory_documents 25/04/07 ANNUAL RETURN SHUTTLE |
2007-03-05 |
update statutory_documents 30/04/06 ANNUAL ACCTS |
2006-08-08 |
update statutory_documents 25/04/06 ANNUAL RETURN SHUTTLE |
2005-11-09 |
update statutory_documents CHANGE IN SIT REG ADD |
2005-11-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-09 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-06-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-06-23 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-05-10 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |