STAIRLIFT MOBILITY - History of Changes


DateDescription
2024-03-20 delete source_ip 68.65.121.45
2024-03-20 insert source_ip 162.213.253.177
2023-07-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-02-09 delete source_ip 91.109.241.20
2020-02-09 insert source_ip 68.65.121.45
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-01 delete index_pages_linkeddomain checkatrade.com
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-12 delete address Unit 8 The Arena, Stadium Court, Bromborough, Wirral CH62 3QG
2017-06-12 insert address Unit 8a The Arena, Stadium Court, Bromborough, Wirral CH62 3QG
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-16 delete address 304 Cleveland Street, Unit 8, Birkenhead, Wirral, CH41 4JN
2017-02-16 insert address Unit 8 The Arena, Stadium Court, Bromborough, Wirral CH62 3QG
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-18 update robots_txt_status www.stairliftmobility.co.uk: 404 => 200
2016-11-23 update robots_txt_status www.stairliftmobility.co.uk: 200 => 404
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-29 update statutory_documents 09/04/16 FULL LIST
2016-03-21 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-06 delete about_pages_linkeddomain bfinance.fr
2015-11-06 delete index_pages_linkeddomain bfinance.fr
2015-10-09 insert about_pages_linkeddomain bfinance.fr
2015-10-09 insert index_pages_linkeddomain bfinance.fr
2015-07-16 delete phone 0121 401 1954
2015-07-16 delete phone 0161 207 6137
2015-07-16 delete phone 0207 118 7369
2015-06-09 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-09 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-11 update statutory_documents 09/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-05 update statutory_documents FIRST GAZETTE
2015-04-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-03-18 insert phone 0121 401 1954
2015-03-18 insert phone 0161 207 6137
2015-03-18 insert phone 0207 118 7369
2014-12-01 update website_status FlippedRobots => OK
2014-12-01 delete source_ip 212.78.80.14
2014-12-01 insert source_ip 91.109.241.20
2014-11-25 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-01 update statutory_documents 09/04/14 FULL LIST
2014-04-21 delete phone 01516082531
2014-04-21 insert phone 0800 999 2569
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-20 delete phone 0800 999 2569
2013-11-06 insert phone 01516082531
2013-06-28 delete index_pages_linkeddomain webserve.uk.com
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-09 => 2012-04-09
2013-06-21 update returns_next_due_date 2012-05-07 => 2013-05-07
2013-04-25 update statutory_documents 09/04/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRUCE / 25/04/2013
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-13 delete address Unit 23 Heron Business Park, Tan House Lane,Widnes, Cheshire WA8 0SW
2012-11-13 insert address 304 Cleveland Street, Unit 8, Birkenhead, Wirral, CH41 4JN
2012-07-11 update statutory_documents 09/04/12 FULL LIST
2012-01-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCKENZIE
2011-05-05 update statutory_documents 09/04/11 FULL LIST
2011-01-05 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH
2010-04-29 update statutory_documents 09/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRUCE / 09/04/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCKENZIE / 09/04/2010
2010-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2009-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION