Date | Document Type | Document Description |
---|
2024-09-03 | | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23 |
2024-08-07 | | CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES |
2024-07-22 | | 19/06/24 STATEMENT OF CAPITAL GBP 10000.220902 |
2024-06-27 | | Resolutions passed:<ul><li>Resolution on securities</ul> |
2023-12-01 | | APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND |
2023-12-01 | | Annotation |
2023-09-05 | | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 |
2023-08-15 | | Sub-division of shares on 2023-08-07 |
2023-08-15 | | Change of share class name or designation |
2023-08-15 | | Resolutions passed:<ul><li>Resolution Sub division 07/08/2023<li>Resolution passed removal of pre-emption</ul> |
2023-08-09 | | Sale or transfer of treasury shares on 2023-08-07<ul><li>GBP 1,008.2</ul> |
2023-08-07 | | CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES |
2023-02-14 | | 19/01/23 STATEMENT OF CAPITAL GBP 10000.215902 |
2023-01-24 | | Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> |
2023-01-24 | | Memorandum articles filed |
2023-01-09 | | Purchase of own shares |
2022-12-01 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
|
2022-12-01 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
|
2022-12-01 | SH04 | Sale or transfer of treasury shares on 2022-11-11 |
2022-12-01 | SH04 | Sale or transfer of treasury shares on 2022-11-11 |
2022-09-26 | | Resolutions passed:<ul><li>Resolution Purchase by the company 13/09/2022</ul> |
2022-09-26 | RES13 | Resolutions passed:- Purchase by the company 13/09/2022
|
2022-09-26 | RES13 | Resolutions passed:- Purchase by the company 13/09/2022
|
2022-09-05 | | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-09-05 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-09-05 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES |
2022-08-31 | | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2022-08-31 | AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2022-08-31 | AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2022-08-11 | CERTNM | Company name changed ground control technologies LTD\certificate issued on 11/08/22 |
2022-08-11 | CERTNM | Company name changed ground control technologies LTD\certificate issued on 11/08/22 |
2022-05-12 | SH02 | Sub-division of shares on 2022-04-13 |
2022-05-12 | SH02 | Sub-division of shares on 2022-04-13 |
2022-04-28 | | Change of share class name or designation |
2022-04-28 | | Resolutions passed:<ul><li>Resolution Sub division of shares 13/04/2022<li>Resolution passed removal of pre-emption</ul> |
2022-04-28 | | Sale or transfer of treasury shares on 2022-04-13<ul><li>GBP 1,167.86</ul> |
2022-04-28 | RES13 | Resolutions passed:- Sub division of shares 13/04/2022
- Resolution of removal of pre-emption rights
|
2022-04-28 | RES13 | Resolutions passed:- Sub division of shares 13/04/2022
- Resolution of removal of pre-emption rights
|
2022-04-28 | SH08 | Change of share class name or designation |
2022-04-28 | SH08 | Change of share class name or designation |
2022-04-28 | SH04 | Sale or transfer of treasury shares on 2022-04-13 |
2022-04-28 | SH04 | Sale or transfer of treasury shares on 2022-04-13 |
2022-01-21 | | DIRECTOR APPOINTED MR JEREMY HAND |
2022-01-21 | AP01 | DIRECTOR APPOINTED MR JEREMY HAND |
2022-01-21 | AP01 | DIRECTOR APPOINTED MR JEREMY HAND |
2022-01-07 | | Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,287.86 on 2021-09-15</ul> |
2022-01-07 | SH03 | Purchase of own shares. Shares purchased into treasury - GBP 1,287.86 on 2021-09-15
|
2022-01-07 | SH03 | Purchase of own shares. Shares purchased into treasury - GBP 1,287.86 on 2021-09-15
|
2022-01-06 | | Purchase of own shares. Shares purchased into treasury <ul><li>GBP 643.93 on 2021-09-15</ul> |
2022-01-06 | SH03 | Purchase of own shares. Shares purchased into treasury |
2022-01-06 | SH03 | Purchase of own shares. Shares purchased into treasury |
2021-12-17 | | Sub-division of shares on 2021-11-25 |
2021-12-17 | SH02 | Sub-division of shares on 2021-11-25 |
2021-12-17 | SH02 | Sub-division of shares on 2021-11-25 |
2021-12-16 | | Resolutions passed:<ul><li>Resolution Agreement proposed to be made ourchase contract 15/09/2021</ul> |
2021-12-16 | | Resolutions passed:<ul><li>Resolution Transfer share be sub divided 23/11/2021<li>Resolution passed removal of pre-emption</ul> |
2021-12-16 | RES13 | Resolutions passed:- Agreement proposed to be made ourchase contract 15/09/2021
|
2021-12-16 | RES13 | Resolutions passed:- Agreement proposed to be made ourchase contract 15/09/2021
|
2021-12-14 | | Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00 |
2021-12-14 | SH06 | Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00 |
2021-12-14 | SH06 | Cancellation of shares. Statement of capital on 2021-10-28 GBP 10,000.00 |
2021-12-10 | SH08 | Change of share class name or designation |
2021-12-10 | SH08 | Change of share class name or designation |
2021-11-29 | TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MARSTON SPURRIER |
2021-11-29 | TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MARSTON SPURRIER |
2021-08-25 | AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-08-04 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-07-27 | PSC05 | Change of details for Lyceum Capital (Gp3) Limited as a person with significant control on 2017-08-17 |
2021-07-08 | RES10 | Resolutions passed:- Resolution of allotment of securities
|
2021-06-25 | SH01 | 22/06/21 STATEMENT OF CAPITAL GBP 11580.3 |
2021-06-24 | RES15 | CHANGE OF COMPANY NAME 24/06/21 |
2020-12-22 | SH01 | 08/12/20 STATEMENT OF CAPITAL GBP 11450 |
2020-12-21 | SH04 | Sale or transfer of treasury shares on 2020-12-08 |
2020-12-17 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
- Resolution of allotment of securities
- Resolution of varying share rights or name
- Resolution of adoption of Articles of Association
|
2020-12-17 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2020-12-17 | SH08 | Change of share class name or designation |
2020-12-04 | AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 |
2020-12-01 | AP01 | DIRECTOR APPOINTED MR ALASTAIR DOUGLAS GORDON MACLEOD |
2020-08-27 | SH03 | Purchase of own shares. Shares purchased into treasury |
2020-08-15 | SH08 | Change of share class name or designation |
2020-08-14 | RES13 | Resolutions passed:- Purchase contract authorised 29/07/2020
- Resolution of varying share rights or name
|
2020-08-04 | SH06 | Cancellation of shares. Statement of capital on 2020-06-22 GBP 11,400.00 |
2020-08-03 | TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ROUSE |
2020-07-27 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-07-23 | RES13 | Resolutions passed:- Re-purchase contract 22/06/2020
|
2020-07-22 | SH03 | Purchase of own shares |
2020-05-20 | SH01 | 06/05/20 STATEMENT OF CAPITAL GBP 11500 |
2020-05-20 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2020-05-20 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- Resolution of adoption of Articles of Association
|
2019-12-04 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108882530002 |
2019-12-04 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108882530002 |
2019-11-28 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108882530001 |
2019-11-28 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108882530001 |
2019-10-07 | SH06 | Cancellation of shares. Statement of capital on 2019-08-28 GBP 11,400.00 |
2019-10-07 | SH06 | Cancellation of shares. Statement of capital on 2019-08-28 GBP 11,400.00 |
2019-09-19 | RES09 | Resolution of authority to purchase a number of shares |
2019-09-19 | RES09 | Resolution of authority to purchase a number of shares |
2019-09-19 | SH03 | Purchase of own shares |
2019-09-19 | SH03 | Purchase of own shares |
2019-09-04 | SH01 | 13/05/19 STATEMENT OF CAPITAL GBP 11500 |
2019-09-04 | SH01 | 13/05/19 STATEMENT OF CAPITAL GBP 11500 |
2019-08-06 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES |
2019-08-06 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES |
2019-04-15 | AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2019-03-18 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HITCHCOCK |
2018-10-19 | RES15 | CHANGE OF COMPANY NAME 19/10/18 |
2018-07-24 | CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
2018-07-24 | AA01 | Current accounting period extended from 31/07/18 TO 30/11/18 |
2018-06-21 | LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 11400 |
2018-06-21 | SH01 | 03/04/18 STATEMENT OF CAPITAL GBP 11400 |
2018-06-12 | AD02 | Register inspection address changed to Unit D2 Churcham Business Park Churcham Gloucester GL2 8AX |
2018-02-20 | AP01 | DIRECTOR APPOINTED MR LUKE ANTHONY KINGSTON |
2018-02-20 | TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LESLIE NEVILLE |
2018-01-09 | AP01 | DIRECTOR APPOINTED MR STEPHEN ELIOT SMITH |
2018-01-09 | AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom |
2017-09-05 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of adoption of Articles of Association
|
2017-09-05 | RES01 | ADOPT ARTICLES 17/08/2017 |
2017-08-31 | AP01 | DIRECTOR APPOINTED MR GEOFFREY LESLIE NEVILLE |
2017-08-31 | AP01 | DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER |
2017-08-31 | AP01 | DIRECTOR APPOINTED MR PHILIP JOHN ROUSE |
2017-08-29 | LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 11300 |
2017-08-29 | SH01 | 17/08/17 STATEMENT OF CAPITAL GBP 11300 |
2017-08-22 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108882530001 |
2017-07-28 | LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP .01 |
2017-07-28 | NEWINC | New incorporation |