SUPERSIPS - History of Changes


DateDescription
2024-03-09 delete address Business Park Mill Road Newbourne Suffolk IP12 4NP
2024-03-09 delete address Ducks Hill Farm Ducks Hill Road Northwood HA6 2SP
2024-03-09 delete casestudy_pages_linkeddomain bridgetimber.co.uk
2024-03-09 delete phone 17945333060495304
2024-03-09 delete phone 18341712826068116
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-07 delete address NEWBOURNE BUSINESS PARK MILL ROAD NEWBOURNE SUFFOLK IP12 4NP
2023-07-07 insert address CHERRY GATE FARM NORWICH ROAD MENDLESHAM STOWMARKET ENGLAND IP14 5NE
2023-07-07 update registered_address
2023-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2023 FROM NEWBOURNE BUSINESS PARK MILL ROAD NEWBOURNE SUFFOLK IP12 4NP
2023-05-25 delete email s...@supersips.uk.com
2023-05-25 delete phone 020 8578 6505
2023-05-25 delete phone 07941 162 040
2023-05-25 insert phone 17945333060495304
2023-05-25 insert phone 18341712826068116
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 3 => 4
2022-11-03 delete sales_emails sa..@supersips-southwest.co.uk
2022-11-03 delete address Unit 7b Westwood industrial estate Pontrilas HR2 0EL
2022-11-03 delete casestudy_pages_linkeddomain supersips-southwest.co.uk
2022-11-03 delete email sa..@supersips-southwest.co.uk
2022-11-03 delete index_pages_linkeddomain supersips-southwest.co.uk
2022-11-03 delete phone 01981 570 747
2022-11-03 delete phone 07483 300 423
2022-11-03 delete product_pages_linkeddomain supersips-southwest.co.uk
2022-11-03 insert casestudy_pages_linkeddomain pipelinedigital.co.uk
2022-11-03 insert index_pages_linkeddomain pipelinedigital.co.uk
2022-11-03 insert product_pages_linkeddomain pipelinedigital.co.uk
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076934210005
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-31 delete address London Road Golden Cross Hailsham East Sussex BN27 4AH
2022-03-31 delete casestudy_pages_linkeddomain superspaces.co.uk
2022-03-31 delete email ja..@superspaces.co.uk
2022-03-31 delete index_pages_linkeddomain superspaces.co.uk
2022-03-31 delete phone 01825 872 847
2022-03-31 delete product_pages_linkeddomain superspaces.co.uk
2022-02-11 delete address Bay 1 Lower Ground Floor Raeburn Road South Ipswich Suffolk IP3 0ET
2022-02-11 delete address Unit 1 Wormbridge Business Park Wormbridge Herefordshire HR29 9DH
2022-02-11 delete phone 07979 602 233
2022-02-11 insert address Cherry Gate Farm Norwich Road Mendlesham Suffolk IP14 5NE
2022-02-11 insert address Unit 7b Westwood industrial estate Pontrilas HR2 0EL
2022-02-11 insert phone 07976 602 233
2022-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLEY SHAUN CROSSLEY / 29/01/2022
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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHAUN CROSSLEY / 01/09/2021
2021-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLEY SHAUN CROSSLEY / 01/09/2021
2021-09-07 update robots_txt_status www.supersips.uk.com: 404 => 200
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-04-07 update num_mort_charges 2 => 4
2021-04-07 update num_mort_outstanding 1 => 3
2021-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076934210004
2021-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076934210003
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA GRACE CROSSLEY / 20/08/2020
2020-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHRISTINA GRACE CROSSLEY / 20/08/2020
2020-08-09 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-04 insert index_pages_linkeddomain bbc.co.uk
2020-01-04 insert index_pages_linkeddomain itv.com
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 173.254.28.84
2019-09-29 insert source_ip 173.254.28.207
2019-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLEY SHAUN CROSSLEY / 24/09/2019
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076934210002
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2017-08-14 insert address Unit 1 Wormbridge Business Park Wormbridge Herefordshire HR29 9DH
2017-08-14 insert contact_pages_linkeddomain supersips-southwest.co.uk
2017-08-14 insert phone 01981 570747
2017-08-07 update accounts_last_madeup_date 2015-07-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-10 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-07 update statutory_documents CESSATION OF PETER GEORGE CLAMP AS A PSC
2017-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLAMP
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA GRACE CROSSLEY / 01/05/2017
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE SHAUN CROSSLEY / 01/05/2017
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 01/05/2017
2017-05-07 update account_ref_month 7 => 12
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-09-30
2017-04-19 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/12/2016
2017-03-05 delete contact_pages_linkeddomain stop-digging.co.uk
2017-03-05 delete email su..@stop-digging.co.uk
2017-03-05 insert contact_pages_linkeddomain 3sips.co.uk
2017-03-05 insert email wa..@canasip.co.uk
2017-01-08 update num_mort_charges 1 => 2
2017-01-08 update num_mort_outstanding 1 => 2
2016-12-23 insert sales_emails sa..@supersips.uk.com
2016-12-23 delete index_pages_linkeddomain 40dollarlogo.com
2016-12-23 delete index_pages_linkeddomain bridgegardenrooms.co.uk
2016-12-23 delete index_pages_linkeddomain jadecommerce.com
2016-12-23 delete index_pages_linkeddomain londongardenrooms.co.uk
2016-12-23 insert email sa..@supersips.uk.com
2016-12-23 update robots_txt_status www.supersips.uk.com: 200 => 404
2016-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076934210002
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-23 update statutory_documents DIRECTOR APPOINTED MR LESLIE SHAUN CROSSLEY
2015-09-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-26 update statutory_documents 05/07/15 FULL LIST
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CLAMP / 23/06/2015
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 23/06/2015
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-21 update statutory_documents 05/07/14 FULL LIST
2014-07-09 update website_status FlippedRobots => OK
2014-07-09 delete alias SuperSip
2014-07-09 delete phone +44 (0)1473 736023
2014-07-09 insert index_pages_linkeddomain 40dollarlogo.com
2014-07-09 insert index_pages_linkeddomain bridgegardenrooms.co.uk
2014-07-09 insert index_pages_linkeddomain jadecommerce.com
2014-07-09 insert index_pages_linkeddomain londongardenrooms.co.uk
2014-05-21 update website_status OK => FlippedRobots
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076934210001
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-07-31
2013-11-07 update accounts_next_due_date 2013-04-05 => 2015-04-30
2013-10-30 delete source_ip 213.229.109.72
2013-10-30 insert source_ip 173.254.28.84
2013-10-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-23 delete source_ip 213.229.109.133
2013-09-23 insert source_ip 213.229.109.72
2013-09-06 delete sic_code 32990 - Other manufacturing n.e.c.
2013-09-06 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-09-06 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-09-06 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-08-27 delete source_ip 213.229.80.35
2013-08-27 insert source_ip 213.229.109.133
2013-08-16 update statutory_documents 05/07/13 FULL LIST
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2012-12-24 delete source_ip 213.229.107.6
2012-12-24 insert source_ip 213.229.80.35
2012-07-10 update statutory_documents 05/07/12 FULL LIST
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA GRACE CROSSLEY / 22/02/2012
2011-08-02 update statutory_documents DIRECTOR APPOINTED PETER CLAMP
2011-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION