Date | Description |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
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 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-11-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-07-03 |
delete source_ip 91.103.219.225 |
2022-07-03 |
insert source_ip 51.140.11.238 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-11-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address UNIT 7 CARNBANE BUSINESS PARK NEWRY CO. DOWN NORTHERN IRELAND BT35 6QH |
2021-06-07 |
insert address UNIT 7 UNIT 7, CARNBANE BUSINESS PARK NEWRY CO. DOWN NORTHERN IRELAND BT35 6FY |
2021-06-07 |
update registered_address |
2021-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM
UNIT 7 CARNBANE BUSINESS PARK
NEWRY
CO. DOWN
BT35 6QH
NORTHERN IRELAND |
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 |
2021-02-10 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-16 |
update website_status OK => IndexPageFetchError |
2020-01-07 |
delete address UNIT 7 CARNBANE BUSINESS PARK NEWRY DOWN NORTHERN IRELAND |
2020-01-07 |
insert address UNIT 7 CARNBANE BUSINESS PARK NEWRY CO. DOWN NORTHERN IRELAND BT35 6QH |
2020-01-07 |
update registered_address |
2019-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2019 FROM
UNIT 7 CARNBANE BUSINESS PARK
NEWRY
DOWN
NORTHERN IRELAND |
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 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-11-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete source_ip 185.11.240.178 |
2019-11-07 |
insert alias CCL Services |
2019-11-07 |
insert alias CCL Services Limited |
2019-11-07 |
insert index_pages_linkeddomain suntech.co.uk |
2019-11-07 |
insert industry_tag electrical and mechanical installation |
2019-11-07 |
insert phone 00 44 (0) 28 3025 0002 |
2019-11-07 |
insert source_ip 91.103.219.225 |
2019-11-07 |
update founded_year null => 1994 |
2019-10-08 |
delete alias CCL Services |
2019-10-08 |
delete alias CCL Services Limited |
2019-10-08 |
delete index_pages_linkeddomain suntech.co.uk |
2019-10-08 |
delete industry_tag electrical and mechanical installation |
2019-10-08 |
delete phone 00 44 (0) 28 3025 0002 |
2019-10-08 |
update founded_year 1994 => null |
2019-01-07 |
delete address GLEBE HOUSE CARNBANE BUSINESS PARK NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6QH |
2019-01-07 |
insert address UNIT 7 CARNBANE BUSINESS PARK NEWRY DOWN NORTHERN IRELAND |
2019-01-07 |
update registered_address |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
GLEBE HOUSE CARNBANE BUSINESS PARK
NEWRY
COUNTY DOWN
BT35 6QH
NORTHERN IRELAND |
2018-11-30 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-03-08 |
delete address C/O FITZPATRICK & KEARNEY CHARTERED ACCOUNTANTS 10C MARCUS SQUARE NEWRY BT34 1AE |
2016-03-08 |
insert address GLEBE HOUSE CARNBANE BUSINESS PARK NEWRY COUNTY DOWN NORTHERN IRELAND BT35 6QH |
2016-03-08 |
update registered_address |
2016-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
C/O FITZPATRICK & KEARNEY
CHARTERED ACCOUNTANTS
10C MARCUS SQUARE
NEWRY
BT34 1AE |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-26 |
update statutory_documents 21/11/15 FULL LIST |
2015-09-16 |
delete source_ip 46.249.202.160 |
2015-09-16 |
insert source_ip 185.11.240.178 |
2015-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS CORINA BOYLAN |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-16 |
update statutory_documents 21/11/14 FULL LIST |
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 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
update statutory_documents 21/11/13 FULL LIST |
2013-08-27 |
delete source_ip 213.229.123.120 |
2013-08-27 |
insert about_pages_linkeddomain suntech.co.uk |
2013-08-27 |
insert contact_pages_linkeddomain suntech.co.uk |
2013-08-27 |
insert index_pages_linkeddomain suntech.co.uk |
2013-08-27 |
insert service_pages_linkeddomain suntech.co.uk |
2013-08-27 |
insert solution_pages_linkeddomain suntech.co.uk |
2013-08-27 |
insert source_ip 46.249.202.160 |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
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 |
2013-02-06 |
update website_status OK |
2013-02-01 |
update website_status FlippedRobotsTxt |
2013-01-25 |
update website_status Unavailable |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-12 |
update statutory_documents 21/11/12 FULL LIST |
2012-10-22 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2011-12-05 |
update statutory_documents 21/11/11 FULL LIST |
2011-11-22 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-12-16 |
update statutory_documents 21/11/10 FULL LIST |
2010-11-30 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 21/11/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL BOYLAN / 21/11/2009 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CORINA BOYLAN / 21/11/2009 |
2010-01-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents 29/02/08 ANNUAL ACCTS |
2008-12-08 |
update statutory_documents 21/11/08 ANNUAL RETURN SHUTTLE |
2008-01-09 |
update statutory_documents 28/02/07 ANNUAL ACCTS |
2007-12-14 |
update statutory_documents 21/11/07 ANNUAL RETURN SHUTTLE |
2007-08-01 |
update statutory_documents PARS RE MORTAGE |
2007-01-03 |
update statutory_documents 28/02/06 ANNUAL ACCTS |
2006-12-07 |
update statutory_documents 21/11/06 ANNUAL RETURN SHUTTLE |
2006-04-07 |
update statutory_documents 28/02/05 ANNUAL ACCTS |
2006-01-08 |
update statutory_documents 21/11/05 ANNUAL RETURN SHUTTLE |
2004-12-29 |
update statutory_documents 29/02/04 ANNUAL ACCTS |
2004-12-08 |
update statutory_documents 21/11/04 ANNUAL RETURN SHUTTLE |
2003-11-24 |
update statutory_documents 21/11/03 ANNUAL RETURN SHUTTLE |
2003-01-13 |
update statutory_documents CHANGE OF ARD |
2003-01-13 |
update statutory_documents CHANGE IN SIT REG ADD |
2003-01-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2003-01-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2002-11-21 |
update statutory_documents ARTICLES |
2002-11-21 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2002-11-21 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2002-11-21 |
update statutory_documents MEMORANDUM |
2002-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |