SRG ELECTRICAL - History of Changes


DateDescription
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