STEALTH TRANSLATIONS - History of Changes


DateDescription
2023-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25 insert address 1211 W University Dr, Unit 1, Tempe, AZ 85281
2023-09-25 insert address Unit 11C, 10 Redlands Crescent, Larne Co.Antrim Northern Ireland
2023-07-20 delete person Mari Carmen Rodriguez
2023-07-20 insert person Emma Sanchis
2023-07-20 insert person Molly Kemp
2023-05-06 delete source_ip 162.240.88.128
2023-05-06 insert source_ip 95.154.252.85
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-31 delete source_ip 174.136.15.225
2023-01-31 insert source_ip 162.240.88.128
2023-01-31 update website_status FailedRobots => OK
2023-01-15 update website_status FlippedRobots => FailedRobots
2022-12-21 update website_status OK => FlippedRobots
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-16 delete address Unit 3, 10 Redlands Crescent, Larne, Co. Antrim, Northern Ireland
2022-07-16 insert address Unit 11C Redlands Crescent, Larne Co.Antrim Northern Ireland
2022-07-16 update primary_contact Unit 3, 10 Redlands Crescent, Larne Co.Antrim Northern Ireland => Unit 11C Redlands Crescent, Larne Co.Antrim Northern Ireland
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-27 delete address Unit 11C Redlands Crescent, Larne, Co. Antrim, Northern Ireland
2021-07-27 delete person Domenico Ruggiero
2021-07-27 insert address Unit 3, 10 Redlands Crescent, Larne, Co. Antrim, Northern Ireland
2021-07-27 update primary_contact Unit 11C Redlands Crescent, Larne Co.Antrim Northern Ireland => Unit 3, 10 Redlands Crescent, Larne Co.Antrim Northern Ireland
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_last_madeup_date 2018-08-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WEIR / 12/01/2021
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-10-02 insert person Domenico Ruggiero
2020-07-25 delete address Unit A6 Willowbank Business Park, Millbrook, Larne, Co. Antrim, Northern Ireland
2020-07-25 insert address Unit 11C Redlands Crescent, Larne Co.Antrim Northern Ireland
2020-07-25 update primary_contact Unit A6 Willowbank Business Park, Millbrook, Larne, Co. Antrim, Northern Ireland => Unit 11C Redlands Crescent, Larne Co.Antrim Northern Ireland
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update account_ref_month 8 => 12
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-09-30
2020-05-18 update statutory_documents PREVEXT FROM 31/08/2019 TO 31/12/2019
2020-03-07 delete address WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING, MILLBROOK LARNE COUNTY ANTRIM BT40 2SF
2020-03-07 insert address UNIT 11C REDLANDS CRESCENT LARNE NORTHERN IRELAND BT40 1FF
2020-03-07 update registered_address
2020-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2020 FROM WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING, MILLBROOK LARNE COUNTY ANTRIM BT40 2SF
2019-08-22 insert person Robert Elliott
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE WEIR
2019-06-23 delete source_ip 129.121.182.205
2019-06-23 insert source_ip 174.136.15.225
2019-06-23 update website_status FlippedRobots => OK
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-16 update website_status OK => FlippedRobots
2019-05-28 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-04-12 insert address Unit A6 Willowbank Business Park, Millbrook, Larne, Co. Antrim, Northern Ireland
2018-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WEIR / 12/12/2018
2018-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WEIR / 12/12/2018
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-11-08 update num_mort_charges 0 => 1
2017-11-08 update num_mort_outstanding 0 => 1
2017-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6041280001
2017-09-29 delete person Alexander Kerr
2017-09-29 insert person Seán Antón
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-04 delete person Alex Donnan
2017-03-04 delete person Rachael Withers
2017-03-04 insert person Catherine Coffey
2017-03-04 insert person Mark McKinty
2017-03-04 insert person Rebecca McDonald
2017-03-04 insert person Robert Elliott
2017-03-04 update person_title Dylan Todd: Data Clerk => Production Assistant
2017-03-04 update person_title Mari Carmen Rodriguez: Project Manager => Production Manager
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-02 insert person Alexander Kerr
2016-09-02 insert person Rachael Withers
2016-06-24 delete person Stephen Carlisle
2016-06-24 insert person Dylan Todd
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-29 delete address FACTORY 5/599 CHANDLER ROAD, KEYSBOROUGH, VICTORIA - 3173, AUSTRALIA
2016-02-01 delete service_pages_linkeddomain pinterest.com
2016-02-01 delete terms_pages_linkeddomain pinterest.com
2016-02-01 insert address FACTORY 5/599 CHANDLER ROAD, KEYSBOROUGH, VICTORIA - 3173, AUSTRALIA
2016-02-01 insert service_pages_linkeddomain bbc.co.uk
2016-02-01 insert service_pages_linkeddomain statista.com
2016-01-04 insert person Alex Donnan
2015-09-08 delete address WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING, MILLBROOK LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 2SF
2015-09-08 insert address WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING, MILLBROOK LARNE COUNTY ANTRIM BT40 2SF
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-27 update statutory_documents 17/08/15 FULL LIST
2015-06-30 delete person Neal Kirk
2015-06-30 delete person Olya Magill
2015-06-30 insert person Mari Carmen Rodriguez
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-01 update person_title Neal Kirk: Project Manager => Production Manager
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-06 delete terms_pages_linkeddomain macallisterkeenan.co.uk
2015-02-06 insert service_pages_linkeddomain pinterest.com
2015-02-06 insert service_pages_linkeddomain twitter.com
2015-02-06 insert terms_pages_linkeddomain pinterest.com
2015-02-06 insert terms_pages_linkeddomain twitter.com
2014-12-07 delete address UNIT 25 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE CO. ANTRIM BT40 3AW
2014-12-07 insert address WILLOWBANK BUSINESS PARK, UNIT A6, ASH BUILDING, MILLBROOK LARNE COUNTY ANTRIM NORTHERN IRELAND BT40 2SF
2014-12-07 update registered_address
2014-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2014 FROM UNIT 25 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE CO. ANTRIM BT40 3AW
2014-11-22 update website_status InternalLimits => OK
2014-11-22 update robots_txt_status www.stealthtranslations.com: 404 => 200
2014-09-07 delete address UNIT 25 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE CO. ANTRIM NORTHERN IRELAND BT40 3AW
2014-09-07 insert address UNIT 25 LEDCOM INDUSTRIAL ESTATE BANK ROAD LARNE CO. ANTRIM BT40 3AW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-28 update statutory_documents 17/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-22 update website_status OK => InternalLimits
2014-04-06 update website_status InternalLimits => OK
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-04 update statutory_documents 17/08/13 FULL LIST
2013-08-23 update website_status OK => InternalLimits
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 insert sic_code 74300 - Translation and interpretation activities
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-19 update website_status Disallowed => OK
2013-06-19 insert alias Stealth Translations Ltd
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-27 update website_status InternalLimits => Disallowed
2013-01-21 update website_status InternalLimits
2012-09-13 update statutory_documents 17/08/12 FULL LIST
2012-05-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 17/08/11 FULL LIST
2010-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION