Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-17 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-09-25 |
delete source_ip 46.32.254.192 |
2023-09-25 |
insert source_ip 92.205.190.152 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES |
2023-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN POLLOCK |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-05 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-07-11 |
delete person Carl Thackery |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-10 |
update robots_txt_status signseen.co.uk: 404 => 200 |
2020-05-10 |
update robots_txt_status www.signseen.co.uk: 404 => 200 |
2020-04-10 |
update robots_txt_status signseen.co.uk: 200 => 404 |
2020-04-10 |
update robots_txt_status www.signseen.co.uk: 200 => 404 |
2020-02-09 |
delete person David Mearns |
2019-12-09 |
delete source_ip 77.104.171.213 |
2019-12-09 |
insert source_ip 46.32.254.192 |
2019-12-09 |
update robots_txt_status www.signseen.co.uk: 404 => 200 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-15 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
2018-12-07 |
update num_mort_outstanding 5 => 2 |
2018-12-07 |
update num_mort_satisfied 0 => 3 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-10-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
2017-12-28 |
delete address 3C Merrow Business Park, Guildford, GU4 7WA |
2017-12-28 |
delete phone 01483 300 707 |
2017-12-28 |
insert address Unit 3C Merrow Business Park, Merrow Lane, Guildford, GU4 7WA |
2017-12-28 |
update founded_year null => 1984 |
2017-12-28 |
update primary_contact 3C Merrow Business Park, Guildford, GU4 7WA => Unit 3C Merrow Business Park, Merrow Lane, Guildford, GU4 7WA |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-06-21 |
delete source_ip 31.193.0.186 |
2017-06-21 |
insert source_ip 77.104.171.213 |
2017-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN CONSTANCE MARY POLLOCK / 09/03/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-05-13 |
delete address 2B MERROW BUSINESS PARK MERROW LANE GUILDFORD SURREY GU4 7WA |
2016-05-13 |
insert address 3C MERROW BUSINESS PARK GUILDFORD SURREY ENGLAND GU4 7WA |
2016-05-13 |
update registered_address |
2016-04-11 |
delete source_ip 178.251.38.250 |
2016-04-11 |
insert source_ip 31.193.0.186 |
2016-04-11 |
update robots_txt_status www.signseen.co.uk: 200 => 404 |
2016-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
2B MERROW BUSINESS PARK
MERROW LANE
GUILDFORD
SURREY
GU4 7WA |
2016-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN GOFF / 25/03/2016 |
2016-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN CONSTANCE MARY POLLOCK / 31/03/2016 |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-08 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-20 |
update statutory_documents 11/09/15 FULL LIST |
2014-12-07 |
update num_mort_charges 4 => 5 |
2014-12-07 |
update num_mort_outstanding 4 => 5 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update num_mort_charges 3 => 4 |
2014-11-07 |
update num_mort_outstanding 3 => 4 |
2014-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040690250005 |
2014-10-23 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040690250004 |
2014-10-07 |
delete address 2B MERROW BUSINESS PARK MERROW LANE GUILDFORD SURREY UNITED KINGDOM GU4 7WA |
2014-10-07 |
insert address 2B MERROW BUSINESS PARK MERROW LANE GUILDFORD SURREY GU4 7WA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-29 |
update statutory_documents 11/09/14 FULL LIST |
2014-03-24 |
delete source_ip 217.199.169.150 |
2014-03-24 |
insert source_ip 178.251.38.250 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-20 |
update statutory_documents 11/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 3663 - Other manufacturing |
2013-06-22 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2012-12-25 |
update website_status OK |
2012-11-26 |
update website_status ServerDown |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 11/09/12 FULL LIST |
2011-11-01 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
2B MERROW BUSINESS PARK
MERROW LANE
GUILDFORD
SURREY
GU4 7WA
UNITED KINGDOM |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
UNIT 6 BRIDGE PARK
MERROW LANE
GUILDFORD
SURREY
GU4 7BF |
2011-10-04 |
update statutory_documents 11/09/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN GOFF / 05/04/2011 |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEAN GOFF / 05/04/2011 |
2011-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-14 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEAN GOFF / 04/06/2010 |
2010-04-21 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 11/09/09 FULL LIST |
2009-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTONIO BEALE |
2009-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIAN SUREY |
2008-11-25 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOFF / 07/10/2008 |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-05 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 11/09/03; NO CHANGE OF MEMBERS |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 11/09/02; NO CHANGE OF MEMBERS |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/01 FROM:
UNIT 1 ENTERPRISE ESTATE
MOORFIELD ROAD
SLYFIELD INDUSTRIAL ESTATE
GUILDFORD SURREY GU1 1RB |
2001-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-04-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02 |
2000-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
UNIT 1 ENTERPRISE ESTATE
MOORFIELD ROAD
GUILDFORD
SURREY GU1 1RB |
2000-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-13 |
update statutory_documents SECRETARY RESIGNED |
2000-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |