CONTRACT ABSEILING - History of Changes


DateDescription
2025-03-14 delete email an..@contractabseiling.co.uk
2025-03-14 delete person Ann Ishaya
2024-12-08 delete email pa..@contractabseiling.co.uk
2024-12-08 delete email ri..@contractabseiling.co.uk
2024-12-08 delete person Saniya Taituleyeva
2024-10-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-07 delete sales_emails co..@contractabseiling.co.uk
2024-10-07 delete email co..@contractabseiling.co.uk
2024-10-07 delete email to..@contractabseiling.co.uk
2024-10-07 delete person Torr Reid
2024-09-05 delete cto Dario Ferro
2024-09-05 update person_title Dario Ferro: Technical Director => Chief Technical Director and Co - Founder
2024-07-04 insert email an..@contractabseiling.co.uk
2024-07-04 insert email ma..@contractabseiling.co.uk
2024-07-04 insert person Ann Ishaya
2024-07-04 insert person Manny Truong
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-12-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 delete sic_code 81210 - General cleaning of buildings
2021-07-07 insert sic_code 43290 - Other construction installation
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-01-25 update website_status Disallowed => OK
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-07-01 update website_status FlippedRobots => Disallowed
2020-06-11 update website_status FailedRobots => FlippedRobots
2020-05-27 update website_status Disallowed => FailedRobots
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALOK MAN / 06/04/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-09 update website_status FlippedRobots => Disallowed
2018-08-15 update website_status OK => FlippedRobots
2018-06-07 delete sic_code 81299 - Other cleaning services
2018-06-07 insert sic_code 43390 - Other building completion and finishing
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-29 => 2018-12-29
2018-01-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-29
2017-12-29 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-08-01 update website_status FlippedRobots => OK
2017-07-26 update website_status FailedRobots => FlippedRobots
2017-06-02 update website_status FlippedRobots => FailedRobots
2017-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-29 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 insert address 101 Clerkenwell Road London EC1R 5BX
2016-06-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-23 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CONTRACT ABSEILING LTD OAK COURT BUSINESS CENTRE SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH ENGLAND
2016-05-23 update statutory_documents 09/05/16 FULL LIST
2016-04-24 delete address Contract Abseiling Suite 34 67-68 Hatton Garden London EC1N 8JY
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete address Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH
2016-03-25 insert address James Taylor House St Albans Road East Hatfield Hertfordshire AL10 0HE
2016-03-25 insert person James Taylor House
2016-03-25 update primary_contact Oak Court Business Centre Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH => James Taylor House St Albans Road East Hatfield Hertfordshire AL10 0HE
2016-03-15 update website_status OK => DomainNotFound
2016-03-09 delete address OAK COURT BUSINESS CENTRE SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE ENGLAND AL3 6PH
2016-03-09 insert address JAMES TAYLOR HOUSE ST. ALBANS ROAD EAST HATFIELD HERTFORDSHIRE ENGLAND AL10 0HE
2016-03-09 update reg_address_care_of CONTRACT ABSEILING LIMITED => null
2016-03-09 update registered_address
2016-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O CONTRACT ABSEILING LIMITED OAK COURT BUSINESS CENTRE SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH ENGLAND
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-30
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-29 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-09-07 delete address 36 MULBERRY MEAD HATFIELD AL10 9EN
2015-09-07 insert address OAK COURT BUSINESS CENTRE SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE ENGLAND AL3 6PH
2015-09-07 update reg_address_care_of null => CONTRACT ABSEILING LIMITED
2015-09-07 update registered_address
2015-08-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-08-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 36 MULBERRY MEAD HATFIELD AL10 9EN
2015-07-27 update statutory_documents 09/05/15 FULL LIST
2014-09-23 delete industry_tag abseiling and height safety
2014-08-16 insert address Contract Abseiling Suite 34 67-68 Hatton Garden London EC1N 8JY
2014-07-11 insert about_pages_linkeddomain hse.gov.uk
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-10-11 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-11-08 => 2015-06-06
2014-05-29 insert index_pages_linkeddomain hse.gov.uk
2014-05-29 insert industry_tag abseiling and height safety
2014-05-09 update statutory_documents 09/05/14 FULL LIST
2014-04-07 update account_ref_month 10 => 3
2014-04-07 update accounts_next_due_date 2014-07-31 => 2014-12-31
2014-04-03 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 100
2014-03-28 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2013-11-07 delete address 36 MULBERRY MEAD HATFIELD ENGLAND AL10 9EN
2013-11-07 insert address 36 MULBERRY MEAD HATFIELD AL10 9EN
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-11 => 2014-07-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-23 insert index_pages_linkeddomain youtube.com
2013-10-17 update statutory_documents SAIL ADDRESS CREATED
2013-10-17 update statutory_documents 11/10/13 FULL LIST
2013-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-08 update statutory_documents FIRST GAZETTE
2013-07-13 insert index_pages_linkeddomain londonropeaccess.com
2013-06-23 insert sic_code 81210 - General cleaning of buildings
2013-06-23 insert sic_code 81221 - Window cleaning services
2013-06-23 insert sic_code 81299 - Other cleaning services
2013-06-23 update returns_last_madeup_date null => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-05-29 insert email cv@contractabseiling.co.uk
2013-05-29 insert phone 01727 583100
2013-05-29 insert phone 0800 920 2022
2013-02-21 delete source_ip 95.154.214.82
2013-02-21 insert source_ip 95.154.214.2
2013-01-22 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-24 update statutory_documents 11/10/12 FULL LIST
2011-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION