SAPEASY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 11
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-11-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-08-31
2024-03-19 delete source_ip 46.183.9.16
2024-03-19 insert source_ip 35.71.142.77
2024-03-19 insert source_ip 52.223.52.2
2023-08-07 delete address 502 FULWOOD ROAD SHEFFIELD ENGLAND S10 3QD
2023-08-07 insert address UNIT 10, WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD ENGLAND S11 8YZ
2023-08-07 update registered_address
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM 502 FULWOOD ROAD SHEFFIELD S10 3QD ENGLAND
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-11 update statutory_documents ADOPT ARTICLES 22/05/2019
2019-05-29 update statutory_documents DIRECTOR APPOINTED MR SAM JAMES TOWNSEND
2019-05-29 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM MCMAHON
2019-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGYTEST HOLDINGS LIMITED
2019-05-23 update statutory_documents CESSATION OF ANDREW STEVEN HART AS A PSC
2019-05-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-29 update robots_txt_status www.sapeasy.co.uk: 404 => 200
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-13 delete phone 0114 2302812
2016-09-15 insert phone 0114 2302812
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-13 update statutory_documents 05/04/16 FULL LIST
2016-01-31 delete source_ip 94.229.170.48
2016-01-31 insert source_ip 46.183.9.16
2016-01-31 update robots_txt_status www.sapeasy.co.uk: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 delete address 10 Oakbrook Road Sheffield S11 7EA
2015-11-05 insert address 502 Fulwood Road Sheffield South Yorkshire S10 3QD
2015-11-05 update primary_contact 10 Oakbrook Road Sheffield S11 7EA => 502 Fulwood Road Sheffield South Yorkshire S10 3QD
2015-10-08 delete address 10 OAKBROOK ROAD SHEFFIELD SOUTH YORKSHIRE S11 7EA
2015-10-08 insert address 502 FULWOOD ROAD SHEFFIELD ENGLAND S10 3QD
2015-10-08 update registered_address
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 10 OAKBROOK ROAD SHEFFIELD SOUTH YORKSHIRE S11 7EA
2015-05-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-15 update statutory_documents 05/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 10 OAKBROOK ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S11 7EA
2014-05-07 insert address 10 OAKBROOK ROAD SHEFFIELD SOUTH YORKSHIRE S11 7EA
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2014-05-07 update accounts_next_due_date 2014-04-02 => 2014-12-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-29 update statutory_documents 05/04/14 FULL LIST
2014-04-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 4 => 3
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-04-02
2014-01-02 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-31
2013-05-22 update statutory_documents 05/04/13 FULL LIST
2013-01-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 05/04/12 FULL LIST
2011-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION