Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-21 |
update robots_txt_status www.dealassured.com: 200 => 404 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-03-07 |
update account_category DORMANT => MICRO ENTITY |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOVEREIGN RESERVE LIMITED / 07/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-12 |
update website_status DomainNotFound => OK |
2020-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
2019-04-28 |
delete address Chancellor Court, 21 The Calls, Leeds LS2 7EH |
2019-04-28 |
delete alias The Deal Assured Ltd |
2019-04-28 |
insert address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, United Kingdom |
2019-04-28 |
insert email dp..@sjp.co.uk |
2019-04-28 |
insert terms_pages_linkeddomain ec.europa.eu |
2019-04-28 |
insert terms_pages_linkeddomain ico.org.uk |
2019-04-28 |
insert terms_pages_linkeddomain privacyshield.gov |
2018-10-07 |
update account_category null => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-31 |
update statutory_documents SECOND FILING OF TM01 FOR LINDA JUNE VASEY |
2018-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
2018-05-19 |
update robots_txt_status www.dealassured.com: 404 => 200 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-16 |
delete general_emails in..@dealassured.com |
2017-07-16 |
delete email in..@dealassured.com |
2017-07-16 |
insert index_pages_linkeddomain linkedin.com |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 2ND FLOOR HARCOURT HOUSE CHANCELLOR COURT THE CALLS LEEDS WEST YORKSHIRE LS2 7EH |
2016-12-19 |
insert address 1265 CENTURY WAY THORPE PARK LEEDS ENGLAND LS15 8ZB |
2016-12-19 |
update registered_address |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
2ND FLOOR HARCOURT HOUSE
CHANCELLOR COURT THE CALLS
LEEDS
WEST YORKSHIRE
LS2 7EH |
2016-07-13 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JAMES MARDON |
2016-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS JANETTE MARDON |
2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STAVROS NEOCLEOUS |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA VASEY |
2016-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA VASEY |
2016-06-09 |
update statutory_documents 02/06/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete source_ip 81.21.75.142 |
2015-08-20 |
delete terms_pages_linkeddomain fsa.gov.uk |
2015-08-20 |
insert address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP |
2015-08-20 |
insert address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, United Kingdom |
2015-08-20 |
insert phone 0800 0138 137 |
2015-08-20 |
insert registration_number 03183415 |
2015-08-20 |
insert source_ip 79.170.44.211 |
2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-26 |
update statutory_documents 02/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-31 |
delete about_pages_linkeddomain agrandarelpene.eu |
2015-01-31 |
delete about_pages_linkeddomain apolloinstruments.fr |
2015-01-31 |
delete about_pages_linkeddomain gotprintsigns.fr |
2015-01-31 |
delete about_pages_linkeddomain sidsys.com |
2015-01-31 |
delete about_pages_linkeddomain uggrsale.eu |
2015-01-31 |
delete about_pages_linkeddomain vyl.fr |
2015-01-31 |
delete contact_pages_linkeddomain agrandarelpene.eu |
2015-01-31 |
delete contact_pages_linkeddomain apolloinstruments.fr |
2015-01-31 |
delete contact_pages_linkeddomain gotprintsigns.fr |
2015-01-31 |
delete contact_pages_linkeddomain sidsys.com |
2015-01-31 |
delete contact_pages_linkeddomain uggrsale.eu |
2015-01-31 |
delete contact_pages_linkeddomain vyl.fr |
2015-01-31 |
delete index_pages_linkeddomain agrandarelpene.eu |
2015-01-31 |
delete index_pages_linkeddomain apolloinstruments.fr |
2015-01-31 |
delete index_pages_linkeddomain gotprintsigns.fr |
2015-01-31 |
delete index_pages_linkeddomain sidsys.com |
2015-01-31 |
delete index_pages_linkeddomain uggrsale.eu |
2015-01-31 |
delete index_pages_linkeddomain vyl.fr |
2015-01-31 |
delete service_pages_linkeddomain agrandarelpene.eu |
2015-01-31 |
delete service_pages_linkeddomain apolloinstruments.fr |
2015-01-31 |
delete service_pages_linkeddomain gotprintsigns.fr |
2015-01-31 |
delete service_pages_linkeddomain sidsys.com |
2015-01-31 |
delete service_pages_linkeddomain uggrsale.eu |
2015-01-31 |
delete service_pages_linkeddomain vyl.fr |
2015-01-31 |
delete terms_pages_linkeddomain agrandarelpene.eu |
2015-01-31 |
delete terms_pages_linkeddomain apolloinstruments.fr |
2015-01-31 |
delete terms_pages_linkeddomain gotprintsigns.fr |
2015-01-31 |
delete terms_pages_linkeddomain sidsys.com |
2015-01-31 |
delete terms_pages_linkeddomain uggrsale.eu |
2015-01-31 |
delete terms_pages_linkeddomain vyl.fr |
2015-01-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-30 |
insert about_pages_linkeddomain agrandarelpene.eu |
2014-12-30 |
insert about_pages_linkeddomain apolloinstruments.fr |
2014-12-30 |
insert about_pages_linkeddomain gotprintsigns.fr |
2014-12-30 |
insert about_pages_linkeddomain sidsys.com |
2014-12-30 |
insert about_pages_linkeddomain uggrsale.eu |
2014-12-30 |
insert about_pages_linkeddomain vyl.fr |
2014-12-30 |
insert contact_pages_linkeddomain agrandarelpene.eu |
2014-12-30 |
insert contact_pages_linkeddomain apolloinstruments.fr |
2014-12-30 |
insert contact_pages_linkeddomain gotprintsigns.fr |
2014-12-30 |
insert contact_pages_linkeddomain sidsys.com |
2014-12-30 |
insert contact_pages_linkeddomain uggrsale.eu |
2014-12-30 |
insert contact_pages_linkeddomain vyl.fr |
2014-12-30 |
insert index_pages_linkeddomain agrandarelpene.eu |
2014-12-30 |
insert index_pages_linkeddomain apolloinstruments.fr |
2014-12-30 |
insert index_pages_linkeddomain gotprintsigns.fr |
2014-12-30 |
insert index_pages_linkeddomain sidsys.com |
2014-12-30 |
insert index_pages_linkeddomain uggrsale.eu |
2014-12-30 |
insert index_pages_linkeddomain vyl.fr |
2014-12-30 |
insert service_pages_linkeddomain agrandarelpene.eu |
2014-12-30 |
insert service_pages_linkeddomain apolloinstruments.fr |
2014-12-30 |
insert service_pages_linkeddomain gotprintsigns.fr |
2014-12-30 |
insert service_pages_linkeddomain sidsys.com |
2014-12-30 |
insert service_pages_linkeddomain uggrsale.eu |
2014-12-30 |
insert service_pages_linkeddomain vyl.fr |
2014-12-30 |
insert terms_pages_linkeddomain agrandarelpene.eu |
2014-12-30 |
insert terms_pages_linkeddomain apolloinstruments.fr |
2014-12-30 |
insert terms_pages_linkeddomain gotprintsigns.fr |
2014-12-30 |
insert terms_pages_linkeddomain sidsys.com |
2014-12-30 |
insert terms_pages_linkeddomain uggrsale.eu |
2014-12-30 |
insert terms_pages_linkeddomain vyl.fr |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-12 |
update statutory_documents 02/06/14 FULL LIST |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILSON |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILSON |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-13 |
delete address Deal Assured, 11 Hamilton Place,
Mayfair, London, W1J 7DR |
2013-11-13 |
update founded_year null => 1980 |
2013-08-31 |
update website_status DNSError => OK |
2013-08-31 |
insert contact_pages_linkeddomain sjp.co.uk |
2013-08-31 |
insert index_pages_linkeddomain sjp.co.uk |
2013-08-31 |
insert service_pages_linkeddomain sjp.co.uk |
2013-08-31 |
insert terms_pages_linkeddomain sjp.co.uk |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 02/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-16 |
update website_status OK => DNSError |
2013-01-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents 02/06/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH AVRIL WILSON / 01/07/2011 |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 02/06/11 FULL LIST |
2010-08-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents 02/06/10 FULL LIST |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELENI NEOCLEOUS |
2009-12-23 |
update statutory_documents DIRECTOR APPOINTED ELENI NEOCLEOUS |
2009-07-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |