Date | Description |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-17 |
delete address 8A BALLYNAHINCH STREET, HILLSBOROUGH BT26 6AW |
2023-09-17 |
delete address 8a Ballynahinch Street, Hillsborough, BT26 6AW, United Kingdom |
2023-09-17 |
delete phone 028 9268 8100 |
2023-09-17 |
delete source_ip 72.167.191.84 |
2023-09-17 |
insert address 23 LISBURN ROAD, ROYAL HILLSBOROUGH, County Down |
2023-09-17 |
insert address 23 Lisburn Road Royal Hillsborough BT26 6AA |
2023-09-17 |
insert contact_pages_linkeddomain google.com |
2023-09-17 |
insert source_ip 13.248.243.5 |
2023-09-17 |
update primary_contact 8A BALLYNAHINCH STREET, HILLSBOROUGH BT26 6AW => 23 LISBURN ROAD, ROYAL HILLSBOROUGH, County Down |
2023-09-17 |
update website_status Disallowed => OK |
2023-09-07 |
delete address 8A BALLYNAHINCH STREET HILLSBOROUGH COUNTY DOWN BT26 6AW |
2023-09-07 |
insert address 23 LISBURN ROAD ROYAL HILLSBOROUGH COUNTY DOWN NORTHERN IRELAND BT26 6AA |
2023-09-07 |
update registered_address |
2023-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2023 FROM
8A BALLYNAHINCH STREET
HILLSBOROUGH
COUNTY DOWN
BT26 6AW |
2023-06-21 |
update website_status FlippedRobots => Disallowed |
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 |
2023-03-10 |
update website_status OK => FlippedRobots |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-08 |
delete about_pages_linkeddomain legalandgeneral.com |
2022-06-08 |
delete contact_pages_linkeddomain legalandgeneral.com |
2022-06-08 |
delete index_pages_linkeddomain legalandgeneral.com |
2022-06-08 |
insert about_pages_linkeddomain bit.ly |
2022-06-08 |
insert contact_pages_linkeddomain bit.ly |
2022-06-08 |
insert index_pages_linkeddomain bit.ly |
2022-04-06 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 504 |
2022-03-09 |
delete source_ip 35.214.65.35 |
2022-03-09 |
insert source_ip 72.167.191.84 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2020-12-31 => 2022-09-30 |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN BLEVINGS |
2021-11-02 |
update statutory_documents CESSATION OF PATRICK JOSEPH O'REILLY AS A PSC |
2021-10-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'REILLY |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2018-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2020-12-31 |
2021-06-22 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-01-22 |
delete about_pages_linkeddomain webility.net |
2021-01-22 |
delete index_pages_linkeddomain webility.net |
2021-01-22 |
insert about_pages_linkeddomain millmount.design |
2021-01-22 |
insert index_pages_linkeddomain millmount.design |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-09 |
delete source_ip 146.66.104.246 |
2020-07-09 |
insert source_ip 35.214.65.35 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ERIC ADAM SHIRLOW |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-29 |
delete source_ip 79.170.40.46 |
2019-09-29 |
insert source_ip 146.66.104.246 |
2019-09-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-04 |
insert general_emails in..@expresssurveyors.co.uk |
2019-04-04 |
insert address 8a Ballynahinch Street
Hillsborough
Co |
2019-04-04 |
insert email in..@expresssurveyors.co.uk |
2019-04-04 |
insert index_pages_linkeddomain mortgageadvicebureau.com |
2019-04-04 |
insert index_pages_linkeddomain propertynews.com |
2019-04-04 |
insert index_pages_linkeddomain propertypal.com |
2019-04-04 |
insert index_pages_linkeddomain webility.net |
2019-04-04 |
update primary_contact null => 8a Ballynahinch Street
Hillsborough
Co |
2019-04-04 |
update robots_txt_status www.expresssurveyors.co.uk: 404 => 200 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-14 |
delete alias Express Surveyors Limited |
2017-12-14 |
delete alias Express Surveyors Ltd |
2017-12-14 |
delete index_pages_linkeddomain expressepc.com |
2017-12-14 |
delete registration_number NI053129 |
2017-12-14 |
update robots_txt_status www.expresssurveyors.co.uk: 200 => 404 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-17 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 502 |
2017-01-17 |
update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 503 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-04 |
update statutory_documents 01/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-21 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 502 |
2015-04-22 |
update website_status FlippedRobots => OK |
2015-04-22 |
delete address 8a Ballynahinch Street, Hillsborough, Co Down, BT26 6AW |
2015-04-22 |
delete source_ip 83.223.103.26 |
2015-04-22 |
insert alias Express Surveyors Limited |
2015-04-22 |
insert source_ip 79.170.40.46 |
2015-04-22 |
update primary_contact 8a Ballynahinch Street, Hillsborough, Co Down, BT26 6AW => null |
2015-04-22 |
update robots_txt_status www.expresssurveyors.co.uk: 404 => 200 |
2015-02-09 |
update website_status OK => FlippedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-01 |
update statutory_documents 01/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 8A BALLYNAHINCH STREET HILLSBOROUGH COUNTY DOWN NORTHERN IRELAND BT26 6AW |
2014-02-07 |
insert address 8A BALLYNAHINCH STREET HILLSBOROUGH COUNTY DOWN BT26 6AW |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-02-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-15 |
update statutory_documents 01/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-20 |
update statutory_documents 01/12/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 01/12/11 FULL LIST |
2011-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
4 BRIDGE STREET
BANBRIDGE
BT32 3JS |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 01/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 01/12/09 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'REILLY / 26/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PALMER PINION / 26/02/2010 |
2010-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUPERT PALMER PINION / 26/02/2010 |
2009-12-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-05 |
update statutory_documents 01/12/08 ANNUAL RETURN SHUTTLE |
2008-10-29 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-01-18 |
update statutory_documents 01/12/07 ANNUAL RETURN SHUTTLE |
2007-11-23 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-03-05 |
update statutory_documents 01/12/06 ANNUAL RETURN SHUTTLE |
2006-10-05 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-01-21 |
update statutory_documents 01/12/05 ANNUAL RETURN SHUTTLE |
2004-12-07 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |