Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
delete address Suite 52, 80 High St, Winchester, Hampshire, SO23 9AT |
2023-04-07 |
delete address Unit 3a, Brookway, Hambridge Lane, Newbury, Berkshire, RG14 5RY |
2023-04-07 |
insert address Suite 800, Andover House,
George Yard, Andover,
Hampshire SP101PB |
2023-04-07 |
delete address SUITE 1 WOLVERSDENE CLUB DENE ROAD ANDOVER HAMPSHIRE SP10 2AA |
2023-04-07 |
insert address SUITE 800, ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE ENGLAND SP10 1PB |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update registered_address |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM
SUITE 1 WOLVERSDENE CLUB
DENE ROAD
ANDOVER
HAMPSHIRE
SP10 2AA |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES |
2022-07-28 |
update website_status FlippedRobots => OK |
2022-07-21 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
delete about_pages_linkeddomain service.gov.uk |
2021-04-13 |
delete career_pages_linkeddomain service.gov.uk |
2021-04-13 |
delete contact_pages_linkeddomain service.gov.uk |
2021-04-13 |
delete index_pages_linkeddomain service.gov.uk |
2021-04-13 |
delete service_pages_linkeddomain service.gov.uk |
2021-04-13 |
delete terms_pages_linkeddomain service.gov.uk |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-01-18 |
delete about_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
delete career_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
delete contact_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
delete index_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
delete service_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
delete terms_pages_linkeddomain hampshireitsolutions.com |
2021-01-18 |
insert about_pages_linkeddomain hits.group |
2021-01-18 |
insert about_pages_linkeddomain service.gov.uk |
2021-01-18 |
insert address Suite 52, 80 High St, Winchester, Hampshire, SO23 9AT |
2021-01-18 |
insert address Unit 3a, Brookway, Hambridge Lane, Newbury, Berkshire, RG14 5RY |
2021-01-18 |
insert career_pages_linkeddomain hits.group |
2021-01-18 |
insert career_pages_linkeddomain service.gov.uk |
2021-01-18 |
insert contact_pages_linkeddomain hits.group |
2021-01-18 |
insert contact_pages_linkeddomain service.gov.uk |
2021-01-18 |
insert index_pages_linkeddomain hits.group |
2021-01-18 |
insert index_pages_linkeddomain service.gov.uk |
2021-01-18 |
insert service_pages_linkeddomain hits.group |
2021-01-18 |
insert service_pages_linkeddomain service.gov.uk |
2021-01-18 |
insert terms_pages_linkeddomain hits.group |
2021-01-18 |
insert terms_pages_linkeddomain service.gov.uk |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
2020-06-25 |
delete source_ip 146.66.104.230 |
2020-06-25 |
insert source_ip 35.214.72.137 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-17 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-07-21 |
delete source_ip 185.119.173.131 |
2019-07-21 |
insert source_ip 146.66.104.230 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-15 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-09-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-25 |
update robots_txt_status www.swissmaid.co.uk: 404 => 200 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-07-13 |
delete source_ip 95.142.152.194 |
2016-07-13 |
insert source_ip 185.119.173.131 |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-01-28 |
delete address 52 Basepoint
East Portway
Caxton Close
Andover
Hampshire
SP10 3FG |
2016-01-28 |
delete phone 01264 326 566 |
2016-01-28 |
delete source_ip 109.75.171.200 |
2016-01-28 |
insert address Suite 1
Wolversdene Club
Dene Road
Andover
Hampshire
SP10 2AA |
2016-01-28 |
insert phone 01264 354 412 |
2016-01-28 |
insert source_ip 95.142.152.194 |
2016-01-28 |
update primary_contact 52 Basepoint
East Portway
Caxton Close
Andover
Hampshire
SP10 3FG => Suite 1
Wolversdene Club
Dene Road
Andover
Hampshire
SP10 2AA |
2016-01-08 |
delete address 52 BASEPOINT EAST PORTWAY CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
2016-01-08 |
insert address SUITE 1 WOLVERSDENE CLUB DENE ROAD ANDOVER HAMPSHIRE SP10 2AA |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-28 => 2015-11-28 |
2016-01-08 |
update returns_next_due_date 2015-12-26 => 2016-12-26 |
2015-12-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
52 BASEPOINT
EAST PORTWAY CAXTON CLOSE
ANDOVER
HAMPSHIRE
SP10 3FG
ENGLAND |
2015-12-17 |
update statutory_documents 28/11/15 FULL LIST |
2015-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM, 52 BASEPOINT, EAST PORTWAY CAXTON CLOSE, ANDOVER, HAMPSHIRE, SP10 3FG |
2015-09-02 |
delete source_ip 5.77.57.216 |
2015-09-02 |
insert source_ip 109.75.171.200 |
2015-08-05 |
delete source_ip 109.75.171.200 |
2015-08-05 |
insert source_ip 5.77.57.216 |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-11-28 => 2014-11-28 |
2015-02-07 |
update returns_next_due_date 2014-12-26 => 2015-12-26 |
2015-01-09 |
update statutory_documents 28/11/14 FULL LIST |
2014-10-27 |
delete about_pages_linkeddomain firstoneon.com |
2014-10-27 |
delete contact_pages_linkeddomain firstoneon.com |
2014-10-27 |
delete index_pages_linkeddomain firstoneon.com |
2014-10-27 |
delete service_pages_linkeddomain firstoneon.com |
2014-10-27 |
delete terms_pages_linkeddomain firstoneon.com |
2014-09-22 |
delete index_pages_linkeddomain swissmaid-bath.co.uk |
2014-09-22 |
insert phone 07792 282 545 |
2014-06-02 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN TYLER |
2014-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WESLEY SHEPHERD |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 52 BASEPOINT EAST PORTWAY CAXTON CLOSE ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3FG |
2014-01-07 |
insert address 52 BASEPOINT EAST PORTWAY CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-28 => 2013-11-28 |
2014-01-07 |
update returns_next_due_date 2013-12-26 => 2014-12-26 |
2013-12-16 |
delete source_ip 5.77.53.119 |
2013-12-16 |
insert source_ip 109.75.171.200 |
2013-12-06 |
update statutory_documents 28/11/13 FULL LIST |
2013-11-15 |
insert contact_pages_linkeddomain wufoo.com |
2013-09-21 |
delete source_ip 109.203.107.148 |
2013-09-21 |
insert source_ip 5.77.53.119 |
2013-08-20 |
delete phone 07792 282 545 |
2013-07-07 |
insert phone 01635 224 059 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
delete address 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL |
2013-06-22 |
insert address 52 BASEPOINT EAST PORTWAY CAXTON CLOSE ANDOVER HAMPSHIRE UNITED KINGDOM SP10 3FG |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-13 |
delete phone 084 566 00 566 |
2013-04-13 |
insert phone 01264 326 566 |
2013-04-13 |
insert phone 07792 282 545 |
2013-03-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-13 |
update statutory_documents 28/11/12 FULL LIST |
2012-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY SHEPHERD |
2012-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, 130 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0DL |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY ROBERT SHEPHERD |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTALLA TYLER |
2012-08-29 |
update statutory_documents SECRETARY APPOINTED MR WESLEY SHEPHERD |
2012-08-29 |
update statutory_documents 24/08/12 STATEMENT OF CAPITAL GBP 100 |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLENOR BURRELL |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN BURRELL |
2012-06-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 28/11/11 FULL LIST |
2011-04-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-12-01 |
update statutory_documents 28/11/10 FULL LIST |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2009-12-09 |
update statutory_documents 28/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLENOR ALOISIA BURRELL / 28/11/2009 |
2009-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/03 FROM:
5 KIEL DRIVE, ANDOVER, HAMPSHIRE SP10 4ND |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-30 |
update statutory_documents SECRETARY RESIGNED |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |