SOS STATIONERY OFFICE SUPPLIES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 delete contact_pages_linkeddomain indicoll.biz
2023-03-27 delete index_pages_linkeddomain indicoll.biz
2023-03-27 delete management_pages_linkeddomain indicoll.biz
2023-03-27 delete terms_pages_linkeddomain indicoll.biz
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY KETLEY / 02/08/2022
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KETLEY / 02/08/2022
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNCAN KETLEY / 02/08/2022
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-19 delete person Alison Kennett
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 delete person Andrew Angel
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-28 delete source_ip 31.222.176.202
2019-01-28 insert source_ip 134.213.205.78
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY KETLEY / 22/11/2018
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KETLEY / 22/11/2018
2018-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNCAN KETLEY / 22/11/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status DomainNotFound => OK
2016-03-22 delete general_emails in..@ballgowndivas.co.uk
2016-03-22 delete contact_pages_linkeddomain indicoll.net
2016-03-22 delete email in..@ballgowndivas.co.uk
2016-03-22 delete index_pages_linkeddomain indicoll.net
2016-03-22 delete management_pages_linkeddomain indicoll.net
2016-03-22 delete phone 01482 679322
2016-03-22 delete terms_pages_linkeddomain indicoll.net
2016-03-22 insert contact_pages_linkeddomain indicoll.biz
2016-03-22 insert index_pages_linkeddomain indicoll.biz
2016-03-22 insert management_pages_linkeddomain indicoll.biz
2016-03-22 insert terms_pages_linkeddomain indicoll.biz
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 delete contact_pages_linkeddomain indicoll.biz
2016-02-16 delete index_pages_linkeddomain indicoll.biz
2016-02-16 delete management_pages_linkeddomain indicoll.biz
2016-02-16 delete terms_pages_linkeddomain indicoll.biz
2016-01-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-04 update statutory_documents 20/11/15 FULL LIST
2015-10-16 insert contact_pages_linkeddomain indicoll.biz
2015-10-16 insert index_pages_linkeddomain indicoll.biz
2015-10-16 insert management_pages_linkeddomain indicoll.biz
2015-10-16 insert terms_pages_linkeddomain indicoll.biz
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-24 delete address 41-44 Witham Road Hull HU9 1BY
2015-07-24 delete alias SOS Office Supplies Ltd
2015-07-24 delete fax +44 (0)1482 216605
2015-07-24 delete index_pages_linkeddomain bisley.co.uk
2015-07-24 delete index_pages_linkeddomain kabseating.com
2015-07-24 delete phone +44 (0)1482 223792
2015-07-24 insert address 41-44 Witham, Hull, HU9 1BY
2015-07-24 insert index_pages_linkeddomain indicoll.net
2015-07-24 insert vat GB 288 482800
2015-07-24 update primary_contact 41-44 Witham Road Hull HU9 1BY => 41-44 Witham, Hull, HU9 1BY
2015-07-24 update robots_txt_status sos-officesupplies.co.uk: 404 => 200
2015-07-24 update robots_txt_status www.sos-officesupplies.co.uk: 404 => 200
2015-07-24 update website_status FlippedRobots => OK
2015-07-01 update website_status OK => FlippedRobots
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 1 => 2
2014-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064322350002
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-25 update statutory_documents 20/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-16 insert alias SOS Stationery Office Supplies Ltd.
2013-12-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-27 update statutory_documents 20/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-28 update statutory_documents 20/11/12 FULL LIST
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA KETLEY / 28/11/2012
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY KETLEY / 28/11/2012
2012-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY KETLEY / 28/11/2012
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 20/11/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 20/11/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY KETLEY / 22/02/2010
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY KETLEY / 22/02/2010
2009-11-23 update statutory_documents 20/11/09 FULL LIST
2009-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WYKELAND HOUSE 47 QUEEN STREET KINGSTON UPON HULL HU1 1UU
2009-06-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KETLEY / 05/11/2008
2008-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents DIRECTOR RESIGNED
2007-11-28 update statutory_documents SECRETARY RESIGNED
2007-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION