SPECIALIST ONSITE SERVICES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-22 delete source_ip 87.117.246.122
2023-07-22 insert source_ip 77.95.113.14
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-25 insert alias SOS
2022-09-25 insert alias Specialist Onsite Services
2022-09-25 insert index_pages_linkeddomain outdoordiscovery.co.uk
2022-09-25 insert index_pages_linkeddomain select-webdesign.co.uk
2022-09-25 update robots_txt_status www.specialist-onsite-services.co.uk: 200 => 404
2022-08-22 delete alias SOS
2022-08-22 delete alias Specialist Onsite Services
2022-08-22 delete index_pages_linkeddomain outdoordiscovery.co.uk
2022-08-22 delete index_pages_linkeddomain select-webdesign.co.uk
2022-08-22 update robots_txt_status www.specialist-onsite-services.co.uk: 404 => 200
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD HARPER
2021-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD HARPER
2021-07-21 update statutory_documents CESSATION OF SVR LIMITED AS A PSC
2021-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SEMMENCE
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-02-15 update website_status OK => DomainNotFound
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-20 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SEMMENCE / 18/10/2019
2019-08-08 delete source_ip 87.117.246.3
2019-08-08 insert source_ip 87.117.246.122
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-03-02 delete address The Ski Lodge, Hilton Coylumbridge Hotel, Aviemore PH22 1QN
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SEMMENCE / 28/03/2018
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SEMMENCE / 28/03/2018
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SEMMENCE / 21/04/2017
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-18 update statutory_documents 08/04/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SEMMENCE / 05/04/2016
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-30 update statutory_documents 08/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-06-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-23 update statutory_documents 08/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-05-09 update statutory_documents 08/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-10 delete source_ip 213.229.84.204
2013-03-10 insert source_ip 87.117.246.3
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 08/04/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-11 update statutory_documents 08/04/11 FULL LIST
2010-06-15 update statutory_documents COMPANY NAME CHANGED PETER SEMMENCE (SPALDING) LIMITED CERTIFICATE ISSUED ON 15/06/10
2010-06-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION