Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 12 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-04 |
update website_status IndexPageFetchError => OK |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update website_status OK => IndexPageFetchError |
2023-02-06 |
insert about_pages_linkeddomain checkatrade.com |
2023-02-06 |
insert about_pages_linkeddomain linkedin.com |
2023-02-06 |
insert alias SRG ELECTRICAL LIMITED |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-11-02 |
update website_status OK => IndexPageFetchError |
2022-09-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-08-31 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents SECRETARY APPOINTED MRS GEMMA GRANT |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE GRANT |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-25 |
delete index_pages_linkeddomain checkatrade.com |
2021-06-25 |
delete phone 0845 644 8209 |
2021-06-25 |
delete source_ip 172.67.143.162 |
2021-06-25 |
delete source_ip 104.21.47.15 |
2021-06-25 |
insert phone 0203 909 7140 |
2021-06-25 |
insert source_ip 64.90.53.92 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-31 |
delete source_ip 104.18.58.87 |
2021-01-31 |
delete source_ip 104.18.59.87 |
2021-01-31 |
insert source_ip 104.21.47.15 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
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 |
2020-08-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-17 |
delete person Jordan Ipperciel |
2020-07-17 |
insert person James Kidd |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-16 |
insert source_ip 172.67.143.162 |
2020-06-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA GRANT |
2020-06-09 |
update statutory_documents CESSATION OF JACQUELINE ANN GRANT AS A PSC |
2020-05-17 |
delete phone 0845 322 4589 |
2019-10-11 |
delete person Colin Johnson |
2019-10-11 |
delete person Victoria Weeden |
2019-10-11 |
insert person Sharleen Long |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-10-07 |
delete address 52 PURLEY DOWNS ROAD PURLEY SURREY CR8 1HA |
2019-10-07 |
insert address UNIT 12 THE REDLANDS CENTRE REDLANDS COULSDON ENGLAND CR5 2HT |
2019-10-07 |
update registered_address |
2019-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM
52 PURLEY DOWNS ROAD
PURLEY
SURREY
CR8 1HA |
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 |
2019-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-05 |
insert phone 0845 322 4589 |
2019-02-24 |
delete person James Padbury |
2019-02-24 |
insert person Colin Johnson |
2019-02-24 |
insert person Jordan Ipperciel |
2019-02-24 |
insert person Victoria Weeden |
2018-12-21 |
update website_status InternalTimeout => OK |
2018-12-21 |
insert address Unit 12, The Redlands Centre, Redlands, Coulsdon CR5 2HT |
2018-12-21 |
update primary_contact null => Unit 12, The Redlands Centre, Redlands, Coulsdon CR5 2HT |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-08-10 |
update website_status OK => InternalTimeout |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN GRANT |
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 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-17 |
delete source_ip 64.90.48.5 |
2017-06-17 |
insert source_ip 104.18.58.87 |
2017-06-17 |
insert source_ip 104.18.59.87 |
2017-04-02 |
insert address Our EV parking bay approved for 1st private on-street charger in UK |
2017-04-02 |
update primary_contact null => Our EV parking bay approved for 1st private on-street charger in UK |
2016-12-28 |
delete about_pages_linkeddomain teslathemes.com |
2016-12-28 |
delete career_pages_linkeddomain teslathemes.com |
2016-12-28 |
delete contact_pages_linkeddomain teslathemes.com |
2016-12-28 |
delete index_pages_linkeddomain teslathemes.com |
2016-12-28 |
delete management_pages_linkeddomain teslathemes.com |
2016-12-28 |
delete portfolio_pages_linkeddomain teslathemes.com |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
delete source_ip 69.163.201.176 |
2016-05-18 |
insert source_ip 64.90.48.5 |
2016-01-09 |
insert general_emails in..@srgelectrical.co.uk |
2016-01-09 |
insert email in..@srgelectrical.co.uk |
2016-01-09 |
insert index_pages_linkeddomain checkatrade.com |
2016-01-09 |
insert index_pages_linkeddomain teslathemes.com |
2015-12-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-12-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-11-09 |
update statutory_documents 26/09/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-06 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete general_emails in..@srgelectrical.co.uk |
2015-04-07 |
delete address 52 Purley Downs Road,
Purley,
Surrey,
CR8 1HA,
United Kingdom |
2015-04-07 |
delete alias The SRG Electrical Ltd |
2015-04-07 |
delete email in..@srgelectrical.co.uk |
2015-04-07 |
delete index_pages_linkeddomain carbonfootprint.com |
2015-04-07 |
delete index_pages_linkeddomain chas.gov.uk |
2015-04-07 |
delete index_pages_linkeddomain checkatrade.com |
2015-04-07 |
delete index_pages_linkeddomain gassaferegister.co.uk |
2015-04-07 |
delete index_pages_linkeddomain jib.org.uk |
2015-04-07 |
delete index_pages_linkeddomain napit.org.uk |
2015-04-07 |
delete index_pages_linkeddomain rospa.co.uk |
2015-04-07 |
delete index_pages_linkeddomain trustmark.org.uk |
2015-04-07 |
insert index_pages_linkeddomain linkedin.com |
2015-04-07 |
insert index_pages_linkeddomain t.co |
2015-04-07 |
update robots_txt_status srgelectrical.com: 404 => 200 |
2015-04-07 |
update robots_txt_status www.srgelectrical.com: 404 => 200 |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-21 |
update statutory_documents 26/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete source_ip 69.163.176.249 |
2014-05-28 |
insert source_ip 69.163.201.176 |
2014-03-08 |
insert alias The SRG Electrical Ltd |
2013-11-07 |
delete address 52 PURLEY DOWNS ROAD PURLEY SURREY ENGLAND CR8 1HA |
2013-11-07 |
insert address 52 PURLEY DOWNS ROAD PURLEY SURREY CR8 1HA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-24 |
update statutory_documents 26/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address 11H CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY ENGLAND CR2 0BS |
2013-06-23 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-23 |
insert address 52 PURLEY DOWNS ROAD PURLEY SURREY ENGLAND CR8 1HA |
2013-06-23 |
insert sic_code 43210 - Electrical installation |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
11H CAPITAL BUSINESS CENTRE 22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
ENGLAND |
2012-11-15 |
update statutory_documents 26/09/12 FULL LIST |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
52 PURLEY DOWNS ROAD
PURLEY
SURREY
CR8 1HA
ENGLAND |
2011-10-17 |
update statutory_documents 26/09/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 26/09/10 FULL LIST |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY GRANT / 26/09/2010 |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents SECRETARY APPOINTED JACQUELINE GRANT |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA GREGOREK |
2009-12-08 |
update statutory_documents 26/09/09 FULL LIST |
2009-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ROY GRANT / 04/11/2008 |
2009-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEMMA GREGOREK / 04/11/2008 |
2009-06-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
1 RAILWAY COTTAGES
OLD LODGE LANE
PURLEY
SURREY
CR8 4DJ |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/07 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD |
2007-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-28 |
update statutory_documents SECRETARY RESIGNED |
2007-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |