EXPRESS SURVEYORS - History of Changes


DateDescription
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