Date | Description |
2025-04-22 |
update website_status OK => IndexPageFetchError |
2025-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-11 |
delete source_ip 51.195.193.93 |
2024-08-11 |
insert source_ip 192.250.234.108 |
2024-08-11 |
update website_status FlippedRobots => OK |
2024-07-19 |
update website_status IndexPageFetchError => FlippedRobots |
2024-06-15 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, WITH UPDATES |
2023-12-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-02 |
update website_status OK => DomainNotFound |
2023-07-07 |
update num_mort_charges 2 => 3 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075478500003 |
2023-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S E CEILINGS HOLDINGS LIMITED |
2023-06-01 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN SALMON AS A PSC |
2023-06-01 |
update statutory_documents CESSATION OF ROBERT WINSTON EILBECK AS A PSC |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON |
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 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-10-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-16 |
delete address Unit 5b, Frizington Road Industrial Estate, Frizington, Cumbria, CA26 3QY |
2021-04-16 |
insert address Unit 3, Hensingham Business Park, Whitehaven, Cumbria, CA28 8YU |
2021-04-16 |
update primary_contact Unit 5b,
Frizington Road Industrial Estate,
Frizington, Cumbria,
CA26 3QY => Unit 3,
Hensingham Business Park,
Whitehaven, Cumbria,
CA28 8YU |
2021-04-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address UNIT 5B FRIZINGTON ROAD FRIZINGTON CUMBRIA ENGLAND CA26 3QY |
2021-04-07 |
insert address UNIT 3 HENSINGHAM WHITEHAVEN CUMBRIA ENGLAND CA28 8YU |
2021-04-07 |
update registered_address |
2021-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM
UNIT 5B FRIZINGTON ROAD
FRIZINGTON
CUMBRIA
CA26 3QY
ENGLAND |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-01-21 |
delete source_ip 92.48.78.183 |
2021-01-21 |
insert source_ip 51.195.193.93 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
delete source_ip 77.72.0.78 |
2020-04-30 |
insert source_ip 92.48.78.183 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-01 |
delete source_ip 77.72.0.82 |
2019-04-01 |
insert source_ip 77.72.0.78 |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
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 |
2019-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075478500002 |
2019-01-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-15 |
delete source_ip 31.216.48.52 |
2017-03-15 |
insert source_ip 77.72.0.82 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, 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 |
2016-09-08 |
update website_status FlippedRobots => OK |
2016-09-08 |
insert index_pages_linkeddomain admwebtest.co.uk |
2016-09-08 |
update robots_txt_status www.seceilingsltd.co.uk: 404 => 200 |
2016-08-20 |
update website_status OK => FlippedRobots |
2016-06-08 |
delete address OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CUMBRIA CA14 2LR |
2016-06-08 |
insert address UNIT 5B FRIZINGTON ROAD FRIZINGTON CUMBRIA ENGLAND CA26 3QY |
2016-06-08 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
OXFORD CHAMBERS NEW OXFORD STREET
WORKINGTON
CUMBRIA
CA14 2LR |
2016-03-04 |
update statutory_documents 02/03/16 FULL LIST |
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 |
2015-07-05 |
delete source_ip 31.216.52.130 |
2015-07-05 |
insert source_ip 31.216.48.52 |
2015-05-10 |
delete source_ip 79.170.44.91 |
2015-05-10 |
insert source_ip 31.216.52.130 |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-17 |
update statutory_documents 02/03/15 FULL LIST |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075478500001 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SALMON / 25/09/2014 |
2014-09-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-09-18 |
update statutory_documents 26/08/14 STATEMENT OF CAPITAL GBP 202 |
2014-09-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-14 |
insert person Capita Symonds |
2014-04-07 |
delete address OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CUMBRIA UNITED KINGDOM CA14 2LR |
2014-04-07 |
insert address OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CUMBRIA CA14 2LR |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-14 |
update statutory_documents 02/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-04 |
insert index_pages_linkeddomain admwebstudios.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-02 => 2013-12-31 |
2013-03-12 |
update statutory_documents 02/03/13 FULL LIST |
2012-10-25 |
delete address Unit 8, Cleator Moor Business Centre, Phoenix Court, Cleator Moor, Cumbria, CA25 5PT |
2012-10-25 |
insert address Unit 5b, Frizington Road Industrial Estate, Frizington, Cumbria, CA26 3QY |
2012-09-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 02/03/12 FULL LIST |
2011-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |