Date | Description |
2024-04-07 |
delete address 59 UNION STREET DUNSTABLE ENGLAND LU6 1EX |
2024-04-07 |
insert address C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1NA |
2024-04-07 |
update registered_address |
2023-09-08 |
delete source_ip 134.213.0.84 |
2023-09-08 |
insert source_ip 188.65.36.236 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-11-11 |
delete source_ip 162.13.75.90 |
2019-11-11 |
insert source_ip 134.213.0.84 |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-02-03 |
delete index_pages_linkeddomain youtube.com |
2018-11-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-09-27 |
delete address 3 Mayer Way,
Houghton Regis,
Dunstable,
Bedfordshire,
LU5 5BF |
2018-09-27 |
delete email gr..@safewatersolutions.co.uk |
2018-09-27 |
insert address 139 Victoria Street
Dunstable,
Bedfordshire,
LU6 3BB |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-07-13 |
update statutory_documents CESSATION OF GRAHAM TICKNER AS A PSC |
2018-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TICKNER |
2018-06-15 |
delete general_emails in..@safewatersolutions.co.uk |
2018-06-15 |
delete email in..@safewatersolutions.co.uk |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-10-09 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM TICKNER |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC TICKNER |
2017-10-06 |
update statutory_documents CESSATION OF FRANCINE ELIZABETH PALUCH AS A PSC |
2017-01-22 |
delete address Grange Lane,
Seaton,
Rutland,
LE15 9HT |
2017-01-22 |
delete email fr..@safewatersolutions.co.uk |
2017-01-22 |
delete email lo..@safewatersolutions.co.uk |
2017-01-22 |
insert address 3 Mayer Way,
Houghton Regis,
Dunstable,
Bedfordshire,
LU5 5BF |
2017-01-22 |
insert address 59 Union Street, Dunstable, Bedfordshire, LU6 1EX |
2017-01-22 |
insert email gr..@safewatersolutions.co.uk |
2017-01-22 |
insert email ma..@safewatersolutions.co.uk |
2017-01-22 |
update primary_contact Grange Lane,
Seaton,
Rutland,
LE15 9HT => 59 Union Street, Dunstable, Bedfordshire, LU6 1EX |
2017-01-08 |
delete address SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT |
2017-01-08 |
insert address 59 UNION STREET DUNSTABLE ENGLAND LU6 1EX |
2017-01-08 |
update registered_address |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
SEATON GRANGE OFFICES GRANGE LANE
SEATON
OAKHAM
RUTLAND
LE15 9HT |
2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM TICKNER |
2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MR MARC TICKNER |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCINE PALUCH |
2016-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUDWIK PALUCH |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-08 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-12 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-24 |
update statutory_documents 16/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-18 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
delete source_ip 162.13.106.23 |
2015-06-09 |
insert source_ip 162.13.75.90 |
2015-05-08 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-04-07 |
delete address SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND ENGLAND LE15 9HT |
2015-04-07 |
insert address SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR LUDWIK ZBIGNIEW PALUCH |
2015-03-11 |
update statutory_documents 16/02/15 FULL LIST |
2015-03-10 |
delete phone 07753 210854 |
2015-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE ELIZABETH PALUCH / 13/02/2015 |
2014-12-28 |
delete address iCon Centre,
Eastern Way,
Daventry,
Northamptonshire,
NN11 0QB |
2014-12-28 |
insert address Grange Lane,
Seaton,
Rutland,
LE15 9HT |
2014-12-28 |
update primary_contact iCon Centre,
Eastern Way,
Daventry,
Northamptonshire,
NN11 0QB => Grange Lane,
Seaton,
Rutland,
LE15 9HT |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address ICON CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB |
2014-11-07 |
insert address SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND ENGLAND LE15 9HT |
2014-11-07 |
update registered_address |
2014-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
ICON CENTRE EASTERN WAY
DAVENTRY
NORTHAMPTONSHIRE
NN11 0QB |
2014-09-20 |
insert phone 07753 210854 |
2014-08-13 |
insert index_pages_linkeddomain youtube.com |
2014-05-28 |
insert email fr..@safewatersolutions.co.uk |
2014-05-28 |
insert email lo..@safewatersolutions.co.uk |
2014-03-08 |
delete address ICON CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE UNITED KINGDOM NN11 0QB |
2014-03-08 |
insert address ICON CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-03-08 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-02-25 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE ELIZABETH PALUCH / 16/02/2014 |
2014-01-28 |
insert general_emails in..@safewatersolutions.co.uk |
2014-01-28 |
insert email in..@safewatersolutions.co.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-03 |
insert registration_number 7532683 |
2013-11-13 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
delete index_pages_linkeddomain bbc.co.uk |
2013-09-19 |
delete about_pages_linkeddomain safewatershop.co.uk |
2013-09-19 |
delete contact_pages_linkeddomain safewatershop.co.uk |
2013-09-19 |
delete index_pages_linkeddomain safewatershop.co.uk |
2013-09-19 |
delete service_pages_linkeddomain safewatershop.co.uk |
2013-09-19 |
insert index_pages_linkeddomain bbc.co.uk |
2013-09-04 |
delete index_pages_linkeddomain liverpooldailypost.co.uk |
2013-08-28 |
delete source_ip 89.234.5.137 |
2013-08-28 |
insert index_pages_linkeddomain liverpooldailypost.co.uk |
2013-08-28 |
insert source_ip 162.13.106.23 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-16 => 2013-11-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2013-06-21 |
insert address ICON CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE UNITED KINGDOM NN11 0QB |
2013-06-21 |
update registered_address |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-25 |
update statutory_documents 16/02/13 FULL LIST |
2012-10-02 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
1ST FLOOR
2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GREEN |
2012-02-17 |
update statutory_documents 16/02/12 FULL LIST |
2012-01-24 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCINE ELIZABETH PALUCH |
2011-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN BIGGS GREEN |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENSON |
2011-02-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |