HOMESMART TECHNOLOGY & SECURITY LTD - History of Changes


DateDescription
2024-04-07 delete company_previous_name 3 TEL LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 delete address 5 GORSEY BROW STANDISH WIGAN ENGLAND WN6 0SP
2023-04-07 insert address 1A CAULDON LOCKS LTD SHELTON NEW ROAD 1A CAULDON LOCKS SHELTON NEW ROAD STOKE ON TRENT STOKE UNITED KINGDOM ST4 7AB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM 5 GORSEY BROW STANDISH WIGAN WN6 0SP ENGLAND
2022-08-07 delete address 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX
2022-08-07 insert address 5 GORSEY BROW STANDISH WIGAN ENGLAND WN6 0SP
2022-08-07 update reg_address_care_of BRIDGEMAN ACCOUNTANTS LTD => null
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM C/O BRIDGEMAN ACCOUNTANTS LTD 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-07 delete sic_code 99999 - Dormant Company
2020-12-07 insert sic_code 80200 - Security systems service activities
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GORMLET / 04/12/2017
2017-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELYN GORMLEY
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2015-12-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-30 update statutory_documents 27/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-11-28 update statutory_documents 27/11/14 FULL LIST
2014-01-07 delete address 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE ENGLAND WN1 1SX
2014-01-07 insert address 23 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-01-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-16 update statutory_documents 27/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-22 insert company_previous_name MAD DOG LEISURE LIMITED
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update name MAD DOG LEISURE LIMITED => HOMESMART TECHNOLOGY & SECURITY LTD
2012-12-21 update statutory_documents 27/11/12 FULL LIST
2012-09-20 update statutory_documents COMPANY NAME CHANGED MAD DOG LEISURE LIMITED CERTIFICATE ISSUED ON 20/09/12
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22 update statutory_documents 27/11/11 FULL LIST
2011-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 4 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX ENGLAND
2010-12-02 update statutory_documents 27/11/10 FULL LIST
2010-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30 update statutory_documents 27/11/09 FULL LIST
2009-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-27 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM WILLDON HOUSE BRUNSWICK INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE TYNE & WEAR NE13 7BA
2008-03-05 update statutory_documents SECRETARY APPOINTED MRS JACQUELYN TRACY GORMLEY
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY LEANNE WILLIAMS
2007-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-28 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-28 update statutory_documents DIRECTOR RESIGNED
2005-11-28 update statutory_documents DIRECTOR RESIGNED
2005-11-28 update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-08 update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-06 update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-03 update statutory_documents NEW SECRETARY APPOINTED
2003-12-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-28 update statutory_documents COMPANY NAME CHANGED 3 TEL LIMITED CERTIFICATE ISSUED ON 28/11/03
2003-09-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/03 FROM: MOBILE HOUSE BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE13 7BA
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24 update statutory_documents SECRETARY RESIGNED
2002-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION