Date | Description |
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 |