SAT INSURE - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-06 delete source_ip 84.45.18.216
2023-06-06 insert source_ip 84.45.123.202
2023-05-01 update robots_txt_status dev.satinsure.com: 404 => 0
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, 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
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-14 delete source_ip 84.45.18.222
2019-09-14 insert source_ip 84.45.18.216
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2017-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, 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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-26 insert terms_pages_linkeddomain ec.europa.eu
2016-04-19 update founded_year 2009 => null
2016-01-12 delete alias Sat-Insure Limited
2016-01-12 delete phone 0800 121 2611
2016-01-12 delete registration_number 313486
2016-01-12 insert address 71 The Avenue, Northampton, NN1 5BT
2016-01-12 insert registration_number 510480
2016-01-12 insert registration_number Ref 489457
2016-01-08 delete address OPTICAL HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON ENGLAND NN1 5BT
2016-01-08 insert address OPTICAL HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-21 update statutory_documents 21/11/15 FULL LIST
2015-10-29 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN UNDERWOOD
2015-10-08 delete address ULTRALASE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT
2015-10-08 insert address OPTICAL HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON ENGLAND NN1 5BT
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
2015-10-08 update registered_address
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM ULTRALASE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT
2015-05-16 delete source_ip 213.246.110.172
2015-05-16 insert alias Sat-Insure Limited
2015-05-16 insert index_pages_linkeddomain buywithconfidence.gov.uk
2015-05-16 insert phone 0800 121 2611
2015-05-16 insert source_ip 84.45.18.222
2015-05-16 update founded_year null => 2009
2015-02-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-02-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-01-22 update statutory_documents 21/11/14 FULL LIST
2014-12-05 delete registration_number 489457
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC KEABLE
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIKAS TANDON
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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 insert about_pages_linkeddomain emergencycover.com
2014-08-29 insert about_pages_linkeddomain rapidtravelinsure.co.uk
2014-02-07 delete address ULTRALASE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON ENGLAND NN1 5BT
2014-02-07 insert address ULTRALASE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON NN1 5BT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-02-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2014-01-20 update statutory_documents SAIL ADDRESS CREATED
2014-01-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-01-20 update statutory_documents 21/11/13 FULL LIST
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UNDERWOOD / 21/11/2013
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN UNDERWOOD / 21/11/2013
2013-12-07 delete address 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2013-12-07 insert address ULTRALASE HOUSE THE AVENUE CLIFTONVILLE NORTHAMPTON ENGLAND NN1 5BT
2013-12-07 update account_category FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-07 update registered_address
2013-11-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2013-10-12 insert about_pages_linkeddomain fca.org.uk
2013-10-12 insert registration_number 06004349
2013-08-11 delete source_ip 89.249.71.4
2013-08-11 insert source_ip 213.246.110.172
2013-08-11 update robots_txt_status www.satinsure.com: 200 => 404
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
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-01-21 update website_status FlippedRobotsTxt
2013-01-07 delete address Monarch Court, Emersons Green, Bristol BS16 7FH
2013-01-07 insert phone 0207 892 7300
2012-11-30 update statutory_documents 21/11/12 FULL LIST
2012-11-23 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-24 insert address Monarch Court, Emersons Green, Bristol BS16 7FH
2012-10-24 insert email co..@financial-ombudsman.org.uk
2012-10-24 insert phone 0800 0234 567
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-12-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-12-22 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2011-12-22 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:22/12/2011
2011-12-22 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-11-25 update statutory_documents 21/11/11 FULL LIST
2011-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10 update statutory_documents 21/11/10 FULL LIST
2011-02-09 update statutory_documents SECRETARY APPOINTED VIKAS TANDON
2010-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC KEABLE / 19/11/2010
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN UNDERWOOD / 20/11/2010
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN UNDERWOOD / 20/11/2010
2010-11-15 update statutory_documents DIRECTOR APPOINTED MARK UNDERWOOD
2010-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES TOMPKINS
2010-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MENZIES
2010-11-10 update statutory_documents DIRECTOR APPOINTED MARK KEABLE
2010-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01 update statutory_documents 21/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARMON TOMPKINS / 21/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN UNDERWOOD / 21/11/2009
2009-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN BARNES MENZIES / 21/11/2009
2009-07-22 update statutory_documents SECRETARY APPOINTED IAN BARNES MENZIES
2009-07-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY YVONNE UNDERWOOD
2009-07-22 update statutory_documents APPLICATION REREG AS PLC
2009-07-22 update statutory_documents DECLARATION REREG AS PLC
2009-07-22 update statutory_documents AUDITORS' REPORT
2009-07-22 update statutory_documents AUDITORS' STATEMENT
2009-07-22 update statutory_documents BALANCE SHEET
2009-07-22 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-07-22 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2009-07-22 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:22/07/2009
2009-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10 update statutory_documents COMPANY NAME CHANGED SATINSURE LTD CERTIFICATE ISSUED ON 11/03/09
2009-01-30 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-09 update statutory_documents DIRECTOR APPOINTED CHARLES HARMON TOMPKINS
2008-12-08 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents COMPANY NAME CHANGED UNDERWOOD HOLDINGS 123 LIMITED CERTIFICATE ISSUED ON 29/04/08
2008-03-06 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION