Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-03-03 |
delete address 57 Sandringham Way,
Frimley,
Surrey,
England, GU16 9YF |
2023-03-03 |
delete address Parellel House
32 London Road
Guildford
Surrey
GU1 2AB |
2023-03-03 |
delete index_pages_linkeddomain subscribepage.com |
2023-03-03 |
delete source_ip 185.199.220.102 |
2023-03-03 |
insert address 1 Farnham Road
Guildford
Surrey
GU2 4RG |
2023-03-03 |
insert registration_number 06150189 |
2023-03-03 |
insert source_ip 185.199.220.56 |
2023-03-03 |
insert vat 928 2799 74 |
2023-03-03 |
update primary_contact 57 Sandringham Way,
Frimley,
Surrey,
England, GU16 9YF => 1 Farnham Road
Guildford
Surrey
GU2 4RG |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-08-11 |
insert address 57 Sandringham Way,
Frimley,
Surrey,
England, GU16 9YF |
2022-05-31 |
delete registration_number 6150189 |
2022-05-31 |
delete vat 928279974 |
2022-05-31 |
update website_status InternalTimeout => OK |
2022-05-10 |
update statutory_documents SECRETARY APPOINTED MR DAVID SAVAGE |
2022-03-30 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-09-07 |
delete address 4 SAXTON HOUSE PARKLANDS GUILDFORD SURREY GU2 9JX |
2021-09-07 |
insert address 57 SANDRINGHAM WAY FRIMLEY SURREY ENGLAND GU16 9YF |
2021-09-07 |
update registered_address |
2021-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM
4 SAXTON HOUSE
PARKLANDS
GUILDFORD
SURREY
GU2 9JX |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-21 |
delete address 4 Saxton House
Parklands Business Park
Guildford
Surrey
GU2 9JX |
2021-01-21 |
insert address Parellel House
32 London Road
Guildford
Surrey
GU1 2AB |
2021-01-21 |
update primary_contact 4 Saxton House
Parklands Business Park
Guildford
Surrey
GU2 9JX => Parellel House
32 London Road
Guildford
Surrey
GU1 2AB |
2020-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
insert index_pages_linkeddomain subscribepage.com |
2020-04-16 |
update website_status InternalTimeout => OK |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
2019-12-14 |
update website_status OK => InternalTimeout |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-06 |
delete index_pages_linkeddomain surreyfirstaid.co.uk |
2019-03-06 |
delete source_ip 212.113.146.60 |
2019-03-06 |
insert about_pages_linkeddomain coursecheck.com |
2019-03-06 |
insert contact_pages_linkeddomain coursecheck.com |
2019-03-06 |
insert index_pages_linkeddomain coursecheck.com |
2019-03-06 |
insert source_ip 185.199.220.102 |
2019-02-01 |
insert otherexecutives Jane Pearce |
2019-02-01 |
insert person Jane Pearce |
2018-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-26 |
insert about_pages_linkeddomain surreyfirstaid.co.uk |
2018-06-26 |
insert index_pages_linkeddomain surreyfirstaid.co.uk |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PEARCE |
2017-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ALICIA KATHRYN PEARCE / 01/04/2017 |
2017-07-10 |
update statutory_documents CESSATION OF ALICIA KATHRYN PEARCE AS A PSC |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA PEARCE |
2017-04-04 |
delete source_ip 212.113.141.140 |
2017-04-04 |
insert source_ip 212.113.146.60 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents DIRECTOR APPOINTED MISS ALICIA KATHRYN PEARCE |
2016-02-03 |
update website_status FlippedRobots => OK |
2016-02-03 |
delete source_ip 184.106.55.91 |
2016-02-03 |
insert address 4 Saxton House
Parklands Business Park
Guildford
Surrey
GU2 9JX |
2016-02-03 |
insert alias Surrey First Aid Training Ltd |
2016-02-03 |
insert index_pages_linkeddomain sarahhayes.co.uk |
2016-02-03 |
insert registration_number 6150189 |
2016-02-03 |
insert source_ip 212.113.141.140 |
2016-02-03 |
insert vat 928279974 |
2016-02-03 |
update primary_contact null => 4 Saxton House
Parklands Business Park
Guildford
Surrey
GU2 9JX |
2016-02-03 |
update robots_txt_status www.surreyfirstaid.com: 404 => 200 |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-18 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-02 |
update website_status OK => FlippedRobots |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
delete otherexecutives Jane Pearce |
2015-10-01 |
delete address 4 Saxton House
Parklands Business Park
Guildford
GU2 9JX |
2015-10-01 |
delete address 4 Saxton House Parklands, Guildford, GU2 9JX |
2015-10-01 |
delete alias Surrey First Aid Training Ltd. |
2015-10-01 |
delete index_pages_linkeddomain scorpioncreative.com |
2015-10-01 |
delete person Jane Pearce |
2015-10-01 |
delete registration_number 06150189 |
2015-10-01 |
delete source_ip 79.170.44.132 |
2015-10-01 |
insert source_ip 184.106.55.91 |
2015-10-01 |
update primary_contact 4 Saxton House
Parklands Business Park
Guildford
GU2 9JX => null |
2015-10-01 |
update robots_txt_status www.surreyfirstaid.com: 200 => 404 |
2015-06-05 |
delete about_pages_linkeddomain earlyyearsqualifications.co.uk |
2015-06-05 |
delete contact_pages_linkeddomain earlyyearsqualifications.co.uk |
2015-06-05 |
delete index_pages_linkeddomain earlyyearsqualifications.co.uk |
2015-06-05 |
delete management_pages_linkeddomain earlyyearsqualifications.co.uk |
2015-06-05 |
delete terms_pages_linkeddomain earlyyearsqualifications.co.uk |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-19 |
update statutory_documents 09/12/14 FULL LIST |
2014-11-12 |
update website_status FlippedRobots => OK |
2014-11-12 |
delete index_pages_linkeddomain facebook.com |
2014-11-12 |
delete index_pages_linkeddomain savinglivesinsurrey.com |
2014-11-12 |
delete index_pages_linkeddomain taybridgeconsulting.com |
2014-11-12 |
delete index_pages_linkeddomain twitter.com |
2014-11-12 |
delete source_ip 46.183.13.53 |
2014-11-12 |
insert index_pages_linkeddomain earlyyearsqualifications.co.uk |
2014-11-12 |
insert index_pages_linkeddomain scorpioncreative.com |
2014-11-12 |
insert registration_number 06150189 |
2014-11-12 |
insert source_ip 79.170.44.132 |
2014-11-12 |
update robots_txt_status www.surreyfirstaid.com: 404 => 200 |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
update website_status FlippedRobots => OK |
2014-06-05 |
update website_status OK => FlippedRobots |
2014-02-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-02-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2014-01-21 |
update statutory_documents 09/12/13 FULL LIST |
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 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA BURN |
2013-08-28 |
insert contact_pages_linkeddomain google.co.uk |
2013-07-08 |
delete index_pages_linkeddomain t.co |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
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 |
2013-02-05 |
delete source_ip 80.82.121.210 |
2013-02-05 |
insert source_ip 46.183.13.53 |
2013-01-18 |
delete phone 0845 833 1493 |
2012-12-24 |
insert phone 0845 833 1493 |
2012-12-19 |
update statutory_documents 09/12/12 FULL LIST |
2012-10-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 09/12/11 FULL LIST |
2011-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARA BURN / 10/11/2011 |
2011-09-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents 09/12/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARA PEARCE / 06/08/2010 |
2010-04-26 |
update statutory_documents 09/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE PEARCE / 02/02/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARA PEARCE / 02/02/2010 |
2010-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
3000 CATHEDRAL HILL INDUSTRIAL ESTATE
GUILDFORD
SURREY
GU2 7YB |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
2 PRIORY COURT, TUSCAM WAY
CAMBERLEY
GU15 3YX |
2008-12-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-15 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents SECRETARY RESIGNED |
2007-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |