Date | Description |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update account_ref_month 3 => 9 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-04 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-07-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-04-02 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-06-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/22 |
2023-06-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-06-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2023-06-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/04/22 |
2023-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update num_mort_charges 6 => 7 |
2021-12-07 |
update num_mort_outstanding 3 => 1 |
2021-12-07 |
update num_mort_satisfied 3 => 6 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510007 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510004 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510005 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510006 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-09-01 |
update website_status IndexPageFetchError => OK |
2021-07-31 |
update website_status OK => IndexPageFetchError |
2021-04-13 |
delete address Unit 1 Bridge Trading Estate, Bolton Road, Bury, Lancashire BL8 2AQ |
2021-04-13 |
insert address Alma House, Grimshaw Lane, Middleton, M24 1GQ |
2021-04-13 |
update primary_contact Unit 1 Bridge Trading Estate, Bolton Road, Bury, Lancashire BL8 2AQ => Alma House, Grimshaw Lane, Middleton, M24 1GQ |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2021-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update num_mort_charges 5 => 6 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510006 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
2020-08-09 |
update account_ref_month 12 => 3 |
2020-07-28 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
delete source_ip 173.248.145.50 |
2020-03-12 |
insert source_ip 134.213.56.241 |
2020-03-12 |
update robots_txt_status www.uksprinklersltd.co.uk: 404 => 200 |
2020-03-12 |
update website_status Disallowed => OK |
2019-12-18 |
update website_status FlippedRobots => Disallowed |
2019-12-07 |
update num_mort_charges 4 => 5 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510005 |
2019-11-13 |
update website_status Disallowed => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510004 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update num_mort_outstanding 2 => 0 |
2019-10-07 |
update num_mort_satisfied 1 => 3 |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510002 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510003 |
2019-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON |
2019-09-07 |
update website_status FlippedRobots => Disallowed |
2019-08-16 |
update website_status OK => FlippedRobots |
2019-05-07 |
update num_mort_charges 2 => 3 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-04-04 |
update statutory_documents ALTER ARTICLES 22/03/2019 |
2019-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510003 |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
2018-01-08 |
update num_mort_outstanding 2 => 1 |
2018-01-08 |
update num_mort_satisfied 0 => 1 |
2017-12-10 |
update num_mort_charges 1 => 2 |
2017-12-10 |
update num_mort_outstanding 1 => 2 |
2017-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510001 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510002 |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update account_ref_month 1 => 12 |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-10-20 |
update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017 |
2017-10-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY BL8 2AQ |
2017-10-07 |
insert address 13 FLEMMING COURT CASTLEFORD ENGLAND WF10 5HW |
2017-10-07 |
update registered_address |
2017-09-20 |
update statutory_documents ADOPT ARTICLES 11/09/2017 |
2017-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM
UNIT 1 BRIDGE TRADING ESTATE
BOLTON ROAD
BURY
BL8 2AQ |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS SALLY ANN BEDFORD |
2017-09-12 |
update statutory_documents SECRETARY APPOINTED MR ADAM COATES |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTSG ELECTRICAL SERVICES LIMITED |
2017-09-12 |
update statutory_documents CESSATION OF MICHAEL CHARLTON AS A PSC |
2017-09-12 |
update statutory_documents CESSATION OF STEVEN GRIFFITHS AS A PSC |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CHARLTON |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY GRIFFITHS |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
delete fax 0161 763 7419 |
2016-09-15 |
delete phone 07553 364668 |
2016-03-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-03-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-03-07 |
update website_status OK => IndexPageFetchError |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY KAREN CLOUGH / 24/10/2014 |
2016-02-12 |
update statutory_documents 12/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-02-19 |
update statutory_documents 12/02/15 FULL LIST |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2014-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510001 |
2014-07-11 |
delete source_ip 72.18.129.196 |
2014-07-11 |
insert source_ip 173.248.145.50 |
2014-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-05-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-08 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 12 |
2014-04-07 |
delete address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY UNITED KINGDOM BL8 2AQ |
2014-04-07 |
insert address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY BL8 2AQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-04-01 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-21 |
update statutory_documents 12/02/14 FULL LIST |
2014-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHARLTON / 01/01/2014 |
2014-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLTON / 01/01/2014 |
2013-06-25 |
update returns_last_madeup_date 2012-10-01 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-10-29 => 2014-03-12 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-19 => 2014-10-31 |
2013-06-23 |
insert sic_code 43290 - Other construction installation |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2013-02-16 => 2013-10-29 |
2013-03-15 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 12/02/13 FULL LIST |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MS LESLEY KAREN CLOUGH |
2013-01-16 |
delete sales_emails sa..@uksprinklerltd.co.uk |
2013-01-16 |
insert sales_emails sa..@uksprinklersltd.co.uk |
2013-01-16 |
delete email sa..@uksprinklerltd.co.uk |
2013-01-16 |
insert email sa..@uksprinklersltd.co.uk |
2012-10-02 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD KENYON |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY HILL |
2012-03-08 |
update statutory_documents DIRECTOR APPOINTED STEVEN GRIFFITHS |
2012-03-08 |
update statutory_documents 06/03/12 STATEMENT OF CAPITAL GBP 6 |
2012-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |