Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
delete source_ip 159.65.30.118 |
2024-03-13 |
insert source_ip 45.77.91.45 |
2023-07-17 |
insert sales_emails sa..@vikingsigns.co.uk |
2023-07-17 |
delete about_pages_linkeddomain facebook.com |
2023-07-17 |
delete contact_pages_linkeddomain facebook.com |
2023-07-17 |
delete fax 0845 527 1579 |
2023-07-17 |
delete index_pages_linkeddomain facebook.com |
2023-07-17 |
delete phone +44 (0)1476 590261 |
2023-07-17 |
delete phone 0845 527 1575 |
2023-07-17 |
delete projects_pages_linkeddomain facebook.com |
2023-07-17 |
delete source_ip 178.128.36.78 |
2023-07-17 |
insert email sa..@vikingsigns.co.uk |
2023-07-17 |
insert phone +44(0) 1476 957980 |
2023-07-17 |
insert source_ip 159.65.30.118 |
2023-07-17 |
update website_status IndexPageFetchError => OK |
2023-06-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
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 |
2023-04-02 |
update website_status OK => IndexPageFetchError |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ANDREW JOINT / 15/02/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-23 |
update statutory_documents 09/02/22 STATEMENT OF CAPITAL GBP 210.00 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-13 |
delete index_pages_linkeddomain plus.google.com |
2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JOINT / 08/07/2021 |
2021-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ANDREW JOINT / 08/07/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-09 |
delete source_ip 95.142.152.194 |
2020-04-09 |
insert source_ip 178.128.36.78 |
2020-02-08 |
delete chairman Simon Joint |
2020-02-08 |
delete general_emails in..@vikingsigns.co.uk |
2020-02-08 |
delete email in..@vikingsigns.co.uk |
2020-02-08 |
delete person Duncan Hood |
2020-02-08 |
delete person Simon Joint |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
insert alias Viking Signs Group |
2019-12-02 |
insert index_pages_linkeddomain vikingbranding.co.uk |
2019-12-02 |
insert index_pages_linkeddomain vikingmanufacturing.co.uk |
2019-07-01 |
update website_status FlippedRobots => OK |
2019-06-24 |
update website_status OK => FlippedRobots |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW JOINT / 06/12/2018 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JOINT / 16/02/2018 |
2018-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JOINT / 16/02/2018 |
2018-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW JOINT / 16/02/2018 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS THEA HOOD / 01/12/2017 |
2017-11-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
2017-11-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-05-14 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-03-01 |
update statutory_documents 05/02/16 FULL LIST |
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 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-29 |
delete source_ip 91.208.99.12 |
2015-08-29 |
insert source_ip 95.142.152.194 |
2015-04-08 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-04-08 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-02 |
update statutory_documents 05/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-25 |
insert registration_number 6081360 |
2014-06-25 |
insert vat 684 3114 36 |
2014-03-08 |
delete address UNIT 1B DYSART ROAD GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 7LE |
2014-03-08 |
insert address UNIT 1B DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LE |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-05 => 2014-02-05 |
2014-03-08 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-19 |
update statutory_documents 05/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
delete contact_pages_linkeddomain t.co |
2013-12-24 |
delete management_pages_linkeddomain t.co |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-27 |
insert index_pages_linkeddomain google.com |
2013-10-27 |
insert phone 01476 957980 |
2013-06-25 |
update returns_last_madeup_date 2012-02-05 => 2013-02-05 |
2013-06-25 |
update returns_next_due_date 2013-03-05 => 2014-03-05 |
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 |
2013-02-12 |
update statutory_documents 05/02/13 FULL LIST |
2012-11-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-01 |
insert email in..@vikingsigns.co.uk |
2012-10-24 |
insert person Duncan Hood |
2012-10-24 |
insert person Simon Joint |
2012-02-13 |
update statutory_documents 05/02/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 05/02/11 FULL LIST |
2010-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2010 FROM
UNITS 1&2, ALMA PARK ROAD
GRANTHAM
LINCOLNSHIRE
NG31 9SE |
2010-10-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 05/02/10 FULL LIST |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE JOINT / 05/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW JOINT / 05/02/2010 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JOINT / 05/02/2010 |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON JOINT |
2009-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOINT / 02/02/2009 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents SECRETARY APPOINTED MRS THEA HOOD |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008 |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents SECRETARY RESIGNED |
2007-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |