SURREY FIRST AID - History of Changes


DateDescription
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