SPECIALISED ALUMINIUM SUPPLIES LIMITED - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-07 update num_mort_charges 4 => 5
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043280790005
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 3 => 4
2023-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043280790004
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 delete company_previous_name CHALLENGESET LIMITED
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update num_mort_outstanding 4 => 1
2021-02-08 update num_mort_satisfied 0 => 3
2021-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043280790003
2021-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-18 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 delete address GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2020-07-08 insert address BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE ENGLAND CW12 1ET
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update registered_address
2020-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 3 => 4
2017-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043280790004
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 01/08/2015
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-18 update statutory_documents 23/11/15 FULL LIST
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER ALLMAND-SMITH / 01/08/2015
2015-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALLMAND SMITH / 01/08/2015
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 2 => 3
2014-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043280790003
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-28 update statutory_documents 23/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-02 update statutory_documents 23/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 99999 - Dormant Company
2013-06-24 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-24 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-14 update statutory_documents 23/11/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21 update statutory_documents 23/11/11 FULL LIST
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ALLMAND-SMITH
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 23/11/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 23/11/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLMAND-SMITH / 01/10/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLMAND-SMITH / 01/10/2009
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents DIRECTOR APPOINTED MR MARTIN ALLMAND-SMITH
2008-11-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALLMAND-SMITH
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN ALLMAND-SMITH
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30 update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-29 update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-28 update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-20 update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents COMPANY NAME CHANGED CHALLENGESET LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR
2002-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-31 update statutory_documents NEW SECRETARY APPOINTED
2002-01-31 update statutory_documents DIRECTOR RESIGNED
2002-01-31 update statutory_documents SECRETARY RESIGNED
2001-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION