Date | Description |
2024-03-24 |
delete address Unit 4 The Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH |
2024-03-24 |
insert address Unit 7 Crown Close Industrial Estate, Diplocks Way, Hailsham, BN27 3JX |
2024-03-24 |
update primary_contact Unit 4 The Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH => Unit 7 Crown Close Industrial Estate, Diplocks Way, Hailsham, BN27 3JX |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES |
2023-06-02 |
insert person High Beam |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-20 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
2020-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN MURPHY / 21/09/2020 |
2020-09-21 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL MURPHY / 21/09/2020 |
2020-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MURPHY / 21/09/2020 |
2020-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN MURPHY / 21/09/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-27 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 410 |
2020-02-17 |
delete address Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2020-02-17 |
insert address Unit 4 Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH |
2020-02-17 |
update primary_contact Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG => Unit 4 Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
2019-07-14 |
delete address Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2019-07-14 |
insert address Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2019-07-14 |
update primary_contact Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG => Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-05 |
insert sales_emails sa..@aldlighting.co.uk |
2019-02-05 |
delete about_pages_linkeddomain diligencedigital.co.uk |
2019-02-05 |
delete address Units 2 & 4 Beverley Business Park
6 Finmere Road
Eastbourne
East Sussex
BN22 8QG |
2019-02-05 |
delete contact_pages_linkeddomain diligencedigital.co.uk |
2019-02-05 |
delete index_pages_linkeddomain diligencedigital.co.uk |
2019-02-05 |
delete phone 01323 729337 or 430047 |
2019-02-05 |
delete product_pages_linkeddomain diligencedigital.co.uk |
2019-02-05 |
delete projects_pages_linkeddomain diligencedigital.co.uk |
2019-02-05 |
delete source_ip 83.223.106.10 |
2019-02-05 |
insert about_pages_linkeddomain sussexdesigns.co.uk |
2019-02-05 |
insert address Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2019-02-05 |
insert contact_pages_linkeddomain sussexdesigns.co.uk |
2019-02-05 |
insert email sa..@aldlighting.co.uk |
2019-02-05 |
insert index_pages_linkeddomain sussexdesigns.co.uk |
2019-02-05 |
insert product_pages_linkeddomain sussexdesigns.co.uk |
2019-02-05 |
insert projects_pages_linkeddomain sussexdesigns.co.uk |
2019-02-05 |
insert source_ip 89.200.137.117 |
2019-02-05 |
update primary_contact Units 2 & 4 Beverley Business Park
6 Finmere Road
Eastbourne
East Sussex
BN22 8QG => Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-06-09 |
delete address Unit 6E
Southbourne Business Pk
Courtlands Road
Eastbourne
BN22 8UY |
2018-06-09 |
insert address Units 2 & 4 Beverley Business Park
6 Finmere Road
Eastbourne
East Sussex
BN22 8QG |
2018-06-09 |
update primary_contact Unit 6E, Southbourne Business Pk,
Courtlands Road, Eastbourne, BN22 8UY => Units 2 & 4 Beverley Business Park
6 Finmere Road
Eastbourne
East Sussex
BN22 8QG |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-04-30 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2018-05-31 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-29 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-12-22 |
insert partner Halla Lighting |
2016-10-25 |
delete fax 01323 732356 |
2016-10-25 |
insert phone 01323 430047 |
2016-10-25 |
insert phone 430047 |
2016-10-25 |
update robots_txt_status www.aldlighting.com: 404 => 200 |
2016-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-05-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-21 |
update statutory_documents 01/10/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-30 |
update statutory_documents 01/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-04-30 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2014-05-31 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-30 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-04-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-26 |
delete vpsales Dean Murphy |
2012-12-26 |
delete person Dean Murphy |
2012-12-26 |
delete phone 07968 636801 |
2012-10-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED STONES BOOK KEEPING SERVICES (SUSSEX) LIMITED |
2012-10-24 |
update statutory_documents 01/10/12 FULL LIST |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS STONE |
2012-04-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 01/10/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-05 |
update statutory_documents 02/10/10 FULL LIST |
2010-02-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL MURPHY / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MURPHY / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN MURPHY / 01/10/2009 |
2009-04-15 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ANN MURPHY |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08 |
2007-10-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |