UK ENGRAVING SERVICES - History of Changes


DateDescription
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-10-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-03 delete partner U-Marq
2021-10-03 insert partner CSI Manufacturing Limited
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-01 insert address Frankby Road Frankby Village Wirral CH48 1PP
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-08-21 insert partner U-Marq
2017-07-20 delete email ph..@ukesl.co.uk
2017-07-20 delete fax 01932 325451
2017-07-20 insert phone 07736 036088
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GLADWELL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DOWLING
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents DIRECTOR APPOINTED MR PHILLIP HAYES
2016-12-10 delete about_pages_linkeddomain suddensway.co.uk
2016-12-10 delete contact_pages_linkeddomain suddensway.co.uk
2016-12-10 delete index_pages_linkeddomain suddensway.co.uk
2016-12-10 delete partner_pages_linkeddomain suddensway.co.uk
2016-12-10 delete product_pages_linkeddomain suddensway.co.uk
2016-12-10 delete service_pages_linkeddomain suddensway.co.uk
2016-12-10 insert about_pages_linkeddomain thameswebdesign.co.uk
2016-12-10 insert contact_pages_linkeddomain thameswebdesign.co.uk
2016-12-10 insert email ph..@ukesl.co.uk
2016-12-10 insert index_pages_linkeddomain thameswebdesign.co.uk
2016-12-10 insert partner_pages_linkeddomain thameswebdesign.co.uk
2016-12-10 insert product_pages_linkeddomain thameswebdesign.co.uk
2016-12-10 insert service_pages_linkeddomain thameswebdesign.co.uk
2016-07-08 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-08 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-29 update statutory_documents 23/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-13 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-23 update statutory_documents 23/06/15 FULL LIST
2015-05-06 insert about_pages_linkeddomain t.co
2015-05-06 insert contact_pages_linkeddomain t.co
2015-05-06 insert index_pages_linkeddomain t.co
2015-05-06 insert partner_pages_linkeddomain t.co
2015-05-06 insert product_pages_linkeddomain t.co
2015-05-06 insert service_pages_linkeddomain t.co
2015-02-23 delete about_pages_linkeddomain t.co
2015-02-23 delete contact_pages_linkeddomain t.co
2015-02-23 delete index_pages_linkeddomain t.co
2015-02-23 delete partner_pages_linkeddomain t.co
2015-02-23 delete product_pages_linkeddomain t.co
2015-02-23 delete service_pages_linkeddomain t.co
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 delete phone 01932 855133
2014-12-22 insert phone 01403 786242
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-02 update statutory_documents 23/06/14 FULL LIST
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH DOWLING / 24/06/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-02 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-26 update statutory_documents 23/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7250 - Maintenance office & computing mach
2013-06-21 insert sic_code 95110 - Repair of computers and peripheral equipment
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-05 insert about_pages_linkeddomain t.co
2013-06-05 insert about_pages_linkeddomain youtube.com
2013-06-05 insert contact_pages_linkeddomain t.co
2013-06-05 insert contact_pages_linkeddomain youtube.com
2013-06-05 insert index_pages_linkeddomain t.co
2013-06-05 insert index_pages_linkeddomain youtube.com
2013-06-05 insert partner_pages_linkeddomain t.co
2013-06-05 insert partner_pages_linkeddomain youtube.com
2013-01-30 update website_status FlippedRobotsTxt
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 23/06/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-07-14 update statutory_documents 23/06/11 FULL LIST
2011-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH DOWLING / 12/10/2010
2010-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION