S2FTECHNOLOGY.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-12 delete address 61 High Street Belbroughton West Midlands DY9 9ST
2021-07-12 delete address Chamber House 74 Harborne Road Birmingham B15 3DH
2021-07-12 delete phone 01562 731520
2021-07-12 insert address 15 Dyas Close Shifnal Shropshire TF11 9BQ
2021-07-12 insert address Chamber House 75 Harborne Road Birmingham B15 3DH
2021-07-12 insert phone 01952 407053
2021-07-12 update primary_contact 61 High Street Belbroughton West Midlands DY9 9ST => 15 Dyas Close Shifnal Shropshire TF11 9BQ
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-23 update robots_txt_status www.s2ftechnology.co.uk: 200 => 404
2017-05-08 delete source_ip 95.128.129.195
2017-05-08 insert source_ip 95.128.129.197
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20 delete address 61 HIGH STREET BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9ST
2016-12-20 insert address 15 DYAS CLOSE SHIFNAL ENGLAND TF11 9BQ
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update registered_address
2016-10-14 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 61 HIGH STREET BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9ST
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-20 update statutory_documents 15/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-17 delete address Chamber House 75 Harborne Road Birmingham B15 3DH
2015-04-17 delete contact_pages_linkeddomain website-ssl.com
2015-04-17 delete source_ip 95.128.129.192
2015-04-17 insert address Chamber House 74 Harborne Road Birmingham B15 3DH
2015-04-17 insert source_ip 95.128.129.195
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-19 update statutory_documents 15/01/15 FULL LIST
2014-11-07 delete address Chamber House 74 Harborne Road Birmingham B15 3DH
2014-11-07 delete source_ip 95.128.129.154
2014-11-07 insert address Chamber House 75 Harborne Road Birmingham B15 3DH
2014-11-07 insert source_ip 95.128.129.192
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 61 HIGH STREET BELBROUGHTON STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 9ST
2014-02-07 insert address 61 HIGH STREET BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9ST
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-21 update statutory_documents 15/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-16 update statutory_documents 15/01/13 FULL LIST
2012-11-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 15/01/12 FULL LIST
2011-05-09 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 15/01/11 FULL LIST
2010-09-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM CHAMBER HOUSE 75 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3DH
2010-01-21 update statutory_documents 15/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUNTER / 21/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEBIL MARK SHEWAYISH / 21/01/2010
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN JOLLIFFE
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WARREN ALBUTT
2009-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION