S2 ELECTRICAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-11-09 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-10-31 update statutory_documents FIRST GAZETTE
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 5 => 11
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-08-31
2023-02-24 update statutory_documents PREVEXT FROM 31/05/2022 TO 30/11/2022
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-09 insert otherexecutives Chris Austin
2021-02-09 insert about_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 insert contact_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 insert index_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 insert management_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 insert person Alan Fox
2021-02-09 insert person Big Chris
2021-02-09 insert person Dan Walmsley
2021-02-09 insert person Kirstie Williams
2021-02-09 insert person Olly Lewis-Brooks
2021-02-09 insert portfolio_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 insert service_pages_linkeddomain alexandrastanleysocialmedia.co.uk
2021-02-09 update person_description Chris Austin => Chris Austin
2021-02-09 update person_description Samantha Day => Samantha Day
2021-02-09 update person_description Shannon Hardy => Shannon Hardy
2021-02-09 update person_title Chris Austin: Director / Founder of S2 Electrical Ltd since 2009, and Has Been in the Electrical Industry since 2003 => Director
2021-02-09 update person_title Shannon Hardy: Administrator => Administrator / Shannon
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-03-08 delete source_ip 176.32.230.2
2020-03-08 insert source_ip 217.160.0.251
2020-03-08 update robots_txt_status www.s2electrical.co.uk: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-04-19 insert address Unit 1, Warrens Farm Great Tey Business Centre Brook Road Great Tey Colchester CO6 1JG
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-05-07 delete source_ip 81.21.75.95
2018-05-07 insert source_ip 176.32.230.2
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-08-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-07-15 update statutory_documents 11/05/16 FULL LIST
2016-03-27 delete address 12 Peartree Centre Colchester Essex CO3 0JN
2016-03-27 delete address 12 Peartree Centre, Colchester CO3 0JN
2016-03-27 insert address Unit 1, Warrens Farm Great Tey Business Park Brook Road Great Tey Essex CO6 1JG
2016-03-27 update primary_contact 12 Peartree Centre, Colchester CO3 0JN => Unit 1, Warrens Farm Great Tey Business Park Brook Road Great Tey Essex CO6 1JG
2016-03-12 update account_category TOTAL EXEMPTION SMALL => null
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-09 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-09 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-19 update statutory_documents 11/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 70 OAKWOOD AVENUE WEST MERSEA COLCHESTER ESSEX UNITED KINGDOM CO5 8AX
2014-07-07 insert address 70 OAKWOOD AVENUE WEST MERSEA COLCHESTER ESSEX CO5 8AX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-05 update statutory_documents 11/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-09-06 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-08-05 update statutory_documents 11/05/13 FULL LIST
2013-06-25 delete address 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX UNITED KINGDOM CM9 4ER
2013-06-25 insert address 70 OAKWOOD AVENUE WEST MERSEA COLCHESTER ESSEX UNITED KINGDOM CO5 8AX
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-05-17 update website_status OK => DNSError
2013-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER UNITED KINGDOM
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 11/05/12 FULL LIST
2012-02-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 367 STRAIGHT RD COLCHESTER ESSEX CO3 9EE UNITED KINGDOM
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL AUSTIN / 23/01/2012
2011-05-12 update statutory_documents 11/05/11 FULL LIST
2010-11-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 11/05/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL AUSTIN / 01/01/2010
2009-06-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY CAVIE
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION