Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-08-04 |
delete address Peregrine House, Ford Lane, Ford, West Sussex, UK, BN18 0DF |
2023-08-04 |
insert registration_number 02160651 |
2023-08-04 |
insert vat GB 474 2880 23 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-19 |
delete source_ip 85.92.70.150 |
2023-05-19 |
insert source_ip 109.228.34.197 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES |
2022-04-28 |
delete terms_pages_linkeddomain wordpress.org |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-02-14 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-30 => 2022-07-30 |
2021-11-17 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-30 |
2021-07-30 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020 |
2021-06-22 |
delete source_ip 185.53.58.188 |
2021-06-22 |
insert source_ip 85.92.70.150 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2021-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPRINTROOM LIMITED / 30/04/2016 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-09-27 |
delete source_ip 77.245.66.218 |
2020-09-27 |
insert source_ip 185.53.58.188 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-01-13 |
insert terms_pages_linkeddomain aboutcookies.org.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
2019-03-31 |
insert address Peregrine House, Ford Lane, Ford, West Sussex, BN18 0DF UK |
2018-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEVINE |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JOHN PRESCOTT |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-04-05 |
update person_title Dr. Mark Gardiner: Joint Managing Director => Director |
2018-04-05 |
update person_title Gary Keen: Joint Managing Director => Director |
2018-02-16 |
insert person Jim Lock |
2018-01-02 |
delete source_ip 104.31.84.175 |
2018-01-02 |
delete source_ip 104.31.85.175 |
2018-01-02 |
insert source_ip 77.245.66.218 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ANTHOS COLIN LEVINE |
2017-10-25 |
delete source_ip 64.29.145.9 |
2017-10-25 |
insert source_ip 104.31.84.175 |
2017-10-25 |
insert source_ip 104.31.85.175 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-08 |
delete address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2017-06-08 |
insert address PEREGRINE HOUSE FORD LANE FORD ARUNDEL WEST SUSSEX UNITED KINGDOM BN18 0DF |
2017-06-08 |
update registered_address |
2017-05-07 |
delete address PEREGRINE HOUSE FORD LANE FORD ARUNDEL WEST SUSSEX BN18 0DF |
2017-05-07 |
insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ |
2017-05-07 |
update registered_address |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK DAVID GARDINER / 04/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN PRESCOTT / 04/05/2017 |
2017-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 04/05/2017 |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM
APPLEDRAM BARNS BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7EQ
UNITED KINGDOM |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 28/04/2017 |
2017-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM
PEREGRINE HOUSE FORD LANE
FORD
ARUNDEL
WEST SUSSEX
BN18 0DF |
2017-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARISTIDES POTAMIANOS |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARISTIDES POTAMIANOS |
2017-01-17 |
update website_status FlippedRobots => OK |
2016-12-29 |
update website_status OK => FlippedRobots |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-17 |
update statutory_documents 30/04/16 FULL LIST |
2016-02-05 |
delete about_pages_linkeddomain constantcontact.com |
2016-02-05 |
insert address Peregrine House, Ford Lane,Ford, West Sussex, UK, BN18 0DF |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-19 |
delete vpsales Gary Keen |
2015-08-19 |
insert managingdirector Gary Keen |
2015-08-19 |
insert personal_emails mi..@sprint-electric.com |
2015-08-19 |
delete person Ajay Karavadra |
2015-08-19 |
insert email mi..@sprint-electric.com |
2015-08-19 |
insert person Mick Puttick |
2015-08-19 |
update person_title Gary Keen: Sales Director => Managing Director |
2015-08-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-18 |
update website_status FlippedRobots => OK |
2015-05-18 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-15 |
update website_status OK => FlippedRobots |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-08 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-22 |
delete index_pages_linkeddomain constantcontact.com |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED DR MARK DAVID GARDINER |
2014-07-07 |
delete address PEREGRINE HOUSE FORD LANE FORD ARUNDEL WEST SUSSEX ENGLAND BN18 0DF |
2014-07-07 |
insert address PEREGRINE HOUSE FORD LANE FORD ARUNDEL WEST SUSSEX BN18 0DF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-07-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-06-18 |
update statutory_documents 30/04/14 FULL LIST |
2013-10-07 |
delete address Unit C2 Rudford Industrial Estate
Ford, Arundel
West Sussex BN18 0BD UK |
2013-10-07 |
delete index_pages_linkeddomain cookiepedia.co.uk |
2013-10-07 |
delete index_pages_linkeddomain peppercreative.co.uk |
2013-10-07 |
delete terms_pages_linkeddomain cookiepedia.co.uk |
2013-10-07 |
insert terms_pages_linkeddomain allaboutcookies.org |
2013-10-07 |
insert terms_pages_linkeddomain google.co.uk |
2013-10-07 |
insert terms_pages_linkeddomain google.com |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-02 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update num_mort_charges 3 => 4 |
2013-06-24 |
update num_mort_outstanding 2 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-08 |
update statutory_documents 30/04/13 FULL LIST |
2013-04-19 |
insert partner En Power Electronics L.L.C. |
2013-04-19 |
insert partner KAT Controls Pvt. Ltd. |
2013-04-19 |
insert partner_pages_linkeddomain enpower.ae |
2013-04-19 |
insert partner_pages_linkeddomain katcontrols.com |
2012-12-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-02 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 30/04/12 FULL LIST |
2011-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
UNIT C2
RUDFORD IND ESTATE
FORD, ARUNDEL
WEST SUSSEX
BN18 0BD |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 30/04/11 FULL LIST |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 30/04/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEEN / 30/04/2010 |
2010-03-11 |
update statutory_documents DIRECTOR APPOINTED MR GARY KEEN |
2009-09-17 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents £ IC 906/453
19/07/07
£ SR 453@1=453 |
2007-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-06-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-05-26 |
update statutory_documents £ IC 1000/906
14/05/04
£ SR 94@1=94 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
1999-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS |
1997-04-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS |
1996-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-03-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS |
1994-05-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-06-09 |
update statutory_documents RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS |
1993-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91 |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1991-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-06-05 |
update statutory_documents SECRETARY RESIGNED |
1990-08-30 |
update statutory_documents RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS |
1990-08-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1990-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1990-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/90 FROM:
CAWLEY PRIORY
SOUTH PAUANT
CHICHESTER
WEST SUSSEX PO19 1SD |
1990-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1990-02-14 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-06-05 |
update statutory_documents RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS |
1988-05-10 |
update statutory_documents WD 31/03/88 AD 08/02/88---------
£ SI 738@1=738
£ IC 2/740 |
1988-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-12-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1987-10-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1987-10-15 |
update statutory_documents COMPANY NAME CHANGED
SWEEPSPECIAL LIMITED
CERTIFICATE ISSUED ON 16/10/87 |
1987-10-13 |
update statutory_documents WD 08/10/87 PD 05/10/87---------
£ SI 2@1 |
1987-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |