UKLED LTD - History of Changes


DateDescription
2024-04-11 update website_status OK => IndexPageFetchError
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-07-14 delete source_ip 35.208.96.133
2023-07-14 insert source_ip 34.174.94.249
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-01-25 delete index_pages_linkeddomain wpengine.com
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-14 delete source_ip 146.66.65.74
2020-02-14 insert source_ip 35.208.96.133
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 insert general_emails in..@ukled-ltd.co.uk
2019-07-05 delete fax 0844 443 2345
2019-07-05 delete phone 0808 198 2844
2019-07-05 delete source_ip 89.16.178.179
2019-07-05 insert about_pages_linkeddomain manageengine.com
2019-07-05 insert address Riverbank Road Bromborough CH62 3JQ United Kingdom
2019-07-05 insert email in..@ukled-ltd.co.uk
2019-07-05 insert index_pages_linkeddomain manageengine.com
2019-07-05 insert index_pages_linkeddomain wpengine.com
2019-07-05 insert phone +44 (0) 1978 351 636
2019-07-05 insert phone 01978 800 355
2019-07-05 insert product_pages_linkeddomain manageengine.com
2019-07-05 insert source_ip 146.66.65.74
2019-06-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-10 update website_status FlippedRobots => OK
2018-09-10 delete index_pages_linkeddomain itseeze.com
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-08-05 update website_status OK => FlippedRobots
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2017-10-07 delete address TAURUS BUSINESS CENTRE VICARAGE HILL WREXHAM LL13 7HN
2017-10-07 insert address THE LIGHTHOUSE RIVERBANK ROAD BROMBOROUGH WIRRAL ENGLAND CH62 3JQ
2017-10-07 update registered_address
2017-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM TAURUS BUSINESS CENTRE VICARAGE HILL WREXHAM LL13 7HN
2017-08-14 update statutory_documents CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES
2017-07-07 insert address Riverbank Road Bromborough, Wirral CH62 3JQ
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_charges 2 => 4
2017-04-27 update num_mort_outstanding 1 => 3
2017-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072749380003
2017-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072749380004
2016-12-21 update num_mort_charges 1 => 2
2016-12-21 update num_mort_outstanding 0 => 1
2016-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072749380002
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-30 delete source_ip 181.224.137.74
2016-08-30 insert source_ip 89.16.178.179
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-06-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-07-17 => 2017-06-16
2016-05-19 update statutory_documents 19/05/16 FULL LIST
2015-08-13 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-13 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-28 insert president George W. Bush
2015-07-28 insert about_pages_linkeddomain cheapjerseyswholesalejerseyschina.com
2015-07-28 insert about_pages_linkeddomain cheapwholesalejerseysoutlet.com
2015-07-28 insert about_pages_linkeddomain cheapwholesalejerseysshop.com
2015-07-28 insert about_pages_linkeddomain cheapwholesalenhljerseyschina.com
2015-07-28 insert about_pages_linkeddomain moorestownmomsclub.com
2015-07-28 insert about_pages_linkeddomain wholesalecheapnbajerseyschina.com
2015-07-28 insert about_pages_linkeddomain wholesalecheapnfljerseyschina.com
2015-07-28 insert about_pages_linkeddomain wholesalejerseys.cc
2015-07-28 insert contact_pages_linkeddomain chinawholesalejerseys.cc
2015-07-28 insert contact_pages_linkeddomain moorestownmomsclub.com
2015-07-28 insert contact_pages_linkeddomain wholesalecheapjerseysfromchina.com
2015-07-28 insert contact_pages_linkeddomain wholesalecheapnbajerseyschina.com
2015-07-28 insert index_pages_linkeddomain cheapwholesalenhljerseyschina.com
2015-07-28 insert index_pages_linkeddomain wholesalecheapnbajerseyschina.com
2015-07-28 insert index_pages_linkeddomain wholesalejerseys.cc
2015-07-28 insert person George W. Bush
2015-07-28 insert person Pat Moran
2015-07-28 insert person Robert F. Chew
2015-07-28 insert person Victoria Nuland
2015-07-28 insert product_pages_linkeddomain cheapjerseyschinafreeshipping.com
2015-07-28 insert product_pages_linkeddomain cheapjerseyswholesalejerseyschina.com
2015-07-28 insert product_pages_linkeddomain cheapnfljerseysfromchinawholesale.com
2015-07-28 insert product_pages_linkeddomain cheapwholesalejerseysfromchina.com
2015-07-28 insert product_pages_linkeddomain cheapwholesalejerseysoutlet.com
2015-07-28 insert product_pages_linkeddomain cheapwholesalejerseysshop.com
2015-07-28 insert product_pages_linkeddomain cheapwholesalenhljerseyschina.com
2015-07-28 insert product_pages_linkeddomain chinawholesalejerseys.cc
2015-07-28 insert product_pages_linkeddomain moorestownmomsclub.com
2015-07-28 insert product_pages_linkeddomain wholesalecheapjerseysfromchina.com
2015-07-28 insert product_pages_linkeddomain wholesalecheapjerseysshop.com
2015-07-28 insert product_pages_linkeddomain wholesalecheapnbajerseyschina.com
2015-07-28 insert product_pages_linkeddomain wholesalecheapnfljerseyschina.com
2015-07-28 insert product_pages_linkeddomain wholesalecheapnhljerseyschina.com
2015-07-28 insert product_pages_linkeddomain wholesalejerseys.cc
2015-07-28 update founded_year null => 1892
2015-07-04 update statutory_documents 19/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-08 update num_mort_outstanding 1 => 0
2015-05-08 update num_mort_satisfied 0 => 1
2015-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-13 delete person Will Brighter Lights
2015-04-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-16 insert person Will Brighter Lights
2014-10-29 delete phone 01978800355
2014-10-29 insert about_pages_linkeddomain t.co
2014-10-29 insert contact_pages_linkeddomain t.co
2014-10-29 insert index_pages_linkeddomain t.co
2014-10-29 insert product_pages_linkeddomain t.co
2014-09-24 insert phone 01978800355
2014-08-17 delete about_pages_linkeddomain t.co
2014-08-17 delete contact_pages_linkeddomain t.co
2014-08-17 delete index_pages_linkeddomain t.co
2014-08-17 delete product_pages_linkeddomain t.co
2014-07-12 insert about_pages_linkeddomain t.co
2014-07-12 insert contact_pages_linkeddomain t.co
2014-07-12 insert index_pages_linkeddomain t.co
2014-07-12 insert product_pages_linkeddomain t.co
2014-07-07 delete address TAURUS BUSINESS CENTRE VICARAGE HILL WREXHAM WALES LL13 7HN
2014-07-07 insert address TAURUS BUSINESS CENTRE VICARAGE HILL WREXHAM LL13 7HN
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-09-23 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-10-21 => 2015-07-17
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-19 update statutory_documents 19/06/14 FULL LIST
2014-05-30 delete about_pages_linkeddomain t.co
2014-05-30 delete contact_pages_linkeddomain t.co
2014-05-30 delete index_pages_linkeddomain t.co
2014-05-30 delete product_pages_linkeddomain t.co
2014-04-03 delete source_ip 184.154.231.16
2014-04-03 insert about_pages_linkeddomain t.co
2014-04-03 insert contact_pages_linkeddomain t.co
2014-04-03 insert index_pages_linkeddomain t.co
2014-04-03 insert product_pages_linkeddomain t.co
2014-04-03 insert source_ip 181.224.137.74
2014-02-02 delete about_pages_linkeddomain t.co
2014-02-02 delete contact_pages_linkeddomain t.co
2014-02-02 delete index_pages_linkeddomain t.co
2014-02-02 delete product_pages_linkeddomain t.co
2014-02-02 delete source_ip 184.154.229.14
2014-02-02 insert source_ip 184.154.231.16
2013-12-04 delete person Rich Mason
2013-11-19 insert person Rich Mason
2013-10-07 update returns_last_madeup_date 2013-06-07 => 2013-09-23
2013-10-07 update returns_next_due_date 2014-07-05 => 2014-10-21
2013-09-25 update statutory_documents 23/09/13 FULL LIST
2013-08-28 insert about_pages_linkeddomain jpf-group.com
2013-08-28 insert contact_pages_linkeddomain jpf-group.com
2013-08-28 insert index_pages_linkeddomain jpf-group.com
2013-08-28 insert product_pages_linkeddomain jpf-group.com
2013-07-14 insert about_pages_linkeddomain t.co
2013-07-14 insert contact_pages_linkeddomain t.co
2013-07-14 insert index_pages_linkeddomain t.co
2013-07-14 insert product_pages_linkeddomain t.co
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-30 update statutory_documents 07/06/13 FULL LIST
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 27400 - Manufacture of electric lighting equipment
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2012-07-31 update statutory_documents 07/06/12 FULL LIST
2012-05-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM TAURUS BUSINESS CENTRE VICARAGE HILL WREXHAM WREXHAM WREXHAM LL13 7HN WALES
2011-09-27 update statutory_documents 07/06/11 FULL LIST
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-07-20 update statutory_documents CURREXT FROM 30/06/2011 TO 30/09/2011
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITFIELD
2011-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-09 update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID GRIFFITHS
2011-02-09 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER COLIN WHITFIELD
2011-02-09 update statutory_documents DIRECTOR APPOINTED MICHAEL BERTRAM PARKER
2011-02-09 update statutory_documents 11/11/10 STATEMENT OF CAPITAL GBP 10000
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION