ACCRINGTON SURGICAL INSTRUMENT SUPPLIERS - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 2 => 3
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-10-17 update statutory_documents CESSATION OF FARAD SHAH AS A PSC
2022-09-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059809160003
2022-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059809160004
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-27 delete contact_pages_linkeddomain liondrugs.com
2022-04-27 delete index_pages_linkeddomain liondrugs.com
2022-04-27 delete product_pages_linkeddomain union-church.org
2022-03-27 delete product_pages_linkeddomain liondrugs.com
2022-03-27 insert contact_pages_linkeddomain liondrugs.com
2022-03-27 insert product_pages_linkeddomain union-church.org
2022-02-16 delete source_ip 185.119.173.123
2022-02-16 insert source_ip 172.67.198.137
2022-02-16 insert source_ip 104.21.44.101
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-25 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_satisfied 1 => 2
2021-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059809160003
2021-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059809160002
2021-01-13 delete source_ip 5.77.42.45
2021-01-13 insert source_ip 185.119.173.123
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
2020-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-11-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
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
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-10-07 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-16 delete source_ip 212.113.131.41
2019-09-16 insert source_ip 5.77.42.45
2018-12-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2016
2018-12-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2017
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-10-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-22 update website_status FlippedRobots => OK
2018-02-11 update website_status OK => FlippedRobots
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-03 insert index_pages_linkeddomain twitter.com
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-15 insert general_emails in..@emailadress.com
2016-10-15 delete index_pages_linkeddomain nopcommerce.com
2016-10-15 delete source_ip 92.53.241.33
2016-10-15 insert alias Accrington Surgical Instrument Suppliers Ltd
2016-10-15 insert email in..@emailadress.com
2016-10-15 insert fax 01254 397 737
2016-10-15 insert source_ip 212.113.131.41
2016-03-15 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-03 update website_status OK => IndexPageFetchError
2015-11-04 update statutory_documents 27/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-02-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2015-02-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2015-01-12 update statutory_documents 27/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-23 update description
2014-03-24 update website_status Unavailable => OK
2014-03-24 delete source_ip 92.53.241.26
2014-03-24 insert source_ip 92.53.241.33
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059809160002
2013-12-07 delete address 9 KING STREET WESTHOUGHTON BOLTON UNITED KINGDOM BL5 3AX
2013-12-07 insert address 9 KING STREET WESTHOUGHTON BOLTON BL5 3AX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-20 update statutory_documents 27/10/13 FULL LIST
2013-11-13 update website_status IndexPageFetchError => Unavailable
2013-10-30 update website_status OK => IndexPageFetchError
2013-07-10 update website_status FailedRobotsTxt => OK
2013-07-10 update description
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 update account_ref_month 10 => 1
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-05 update website_status ServerDown => FailedRobotsTxt
2013-05-08 update website_status OK => ServerDown
2013-05-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-11-29 update statutory_documents 27/10/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHER SHAH / 29/11/2012
2012-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHER SHAH / 29/11/2012
2012-10-24 delete phone 01254 397737
2012-10-15 update statutory_documents CURREXT FROM 31/10/2012 TO 31/01/2013
2012-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02 update statutory_documents DIRECTOR APPOINTED MR SHER SHAH
2012-02-02 update statutory_documents SECRETARY APPOINTED MR SHER SHAH
2012-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FARAD SHAH
2012-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAZIA JAN
2012-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 6A PETRE COURT PETRE ROAD ACCRINGTON LANCASHIRE BB5 5JB
2011-12-21 update statutory_documents 27/10/11 FULL LIST
2011-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-19 update statutory_documents 27/10/10 FULL LIST
2010-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-02 update statutory_documents 27/10/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FARAD SHAH / 01/10/2009
2009-12-01 update statutory_documents FIRST GAZETTE
2009-03-20 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM ACCRINGTON SURGICAL INSTRUMENT SUPPLIERS LIMITED WEIR STREET BLACKBURN LANCASHIRE BB2 2AN
2008-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-29 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2007-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-14 update statutory_documents NEW SECRETARY APPOINTED
2007-09-18 update statutory_documents FIRST GAZETTE
2006-11-06 update statutory_documents DIRECTOR RESIGNED
2006-11-06 update statutory_documents SECRETARY RESIGNED
2006-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION