SWIFT ECOLOGY - History of Changes


DateDescription
2024-10-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-19 delete source_ip 46.32.240.33
2024-06-19 insert source_ip 92.205.170.28
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
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
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-02 delete index_pages_linkeddomain houseplanninghelp.com
2022-11-02 insert index_pages_linkeddomain americabreitling.com
2022-11-02 insert index_pages_linkeddomain asiafive.com
2022-11-02 insert index_pages_linkeddomain businesstagheuer.com
2022-11-02 insert index_pages_linkeddomain buy-swisswatches.com
2022-11-02 insert index_pages_linkeddomain coffeewatches.com
2022-11-02 insert index_pages_linkeddomain controlexec.com
2022-11-02 insert index_pages_linkeddomain cozyearn.com
2022-11-02 insert index_pages_linkeddomain dietwatches.com
2022-11-02 insert index_pages_linkeddomain editreplica.com
2022-11-02 insert index_pages_linkeddomain fake-richardmille.com
2022-11-02 insert index_pages_linkeddomain fakewatches.es
2022-11-02 insert index_pages_linkeddomain fakewatcheshot.com
2022-11-02 insert index_pages_linkeddomain informationwatches.com
2022-11-02 insert index_pages_linkeddomain loantagheuer.com
2022-11-02 insert index_pages_linkeddomain massreplica.com
2022-11-02 insert index_pages_linkeddomain medicinewatches.com
2022-11-02 insert index_pages_linkeddomain moneybreitling.com
2022-11-02 insert index_pages_linkeddomain replica-watches.me
2022-11-02 insert index_pages_linkeddomain restaurantwatches.com
2022-11-02 insert index_pages_linkeddomain richardmillealll.com
2022-11-02 insert person Camilla Winder
2022-11-02 update person_description Anna Dudley => Anna Dudley
2022-11-02 update person_description Catherine Coton => Catherine Coton
2022-11-02 update person_description Nick Underhill-Day => Nick Underhill-Day
2022-11-02 update website_status InternalTimeout => OK
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-02-13 update website_status OK => InternalTimeout
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR NICK UNDERHILL-DAY / 27/07/2021
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 27/07/2021
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA KERSLAKE
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA KERSLAKE
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 14/04/2021
2021-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK UNDERHILL-DAY / 14/04/2021
2021-06-02 update statutory_documents CESSATION OF LISA JANE KERSLAKE AS A PSC
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020
2020-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 25/06/2020
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-04-28 delete personal_emails li..@swiftecology.co.uk
2020-04-28 delete address Fartown Barn Pensax Abberley Worcestershire WR6 6AE
2020-04-28 delete email li..@swiftecology.co.uk
2020-04-28 delete phone +44 (0) 1299 890261
2020-04-28 delete phone +44 (0) 7825 711861
2020-04-28 insert address 35 Winterway Blockley Moreton in Marsh Glos GL56 9EF
2020-04-28 update person_title Lisa Kerslake: Head Office ) => null
2020-04-28 update primary_contact Fartown Barn Pensax Abberley Worcestershire WR6 6AE => 35 Winterway Blockley Moreton in Marsh Glos GL56 9EF
2020-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK UNDERHILL-DAY
2020-04-08 update statutory_documents CESSATION OF JOHN DOUGLAS STENSON BIRKS AS A PSC
2019-08-01 delete personal_emails jo..@swiftecology.co.uk
2019-08-01 delete email jo..@swiftecology.co.uk
2019-08-01 delete phone +44 (0) 7825 711862
2019-08-01 insert email ni..@swiftecology.co.uk
2019-08-01 insert person Rhiannon Taylor
2019-08-01 insert phone +44 (0) 1684 302055
2019-08-01 insert phone +44 (0) 7719 329170
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 14/05/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-05-07 insert person Catherine Coton
2018-04-20 update statutory_documents DIRECTOR APPOINTED MR NICK UNDERHILL-DAY
2018-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BIRKS
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS STENSON BIRKS
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE KERSLAKE
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOUGLAS SHARP
2017-03-13 insert person Charlotte Long
2017-01-26 insert index_pages_linkeddomain houseplanninghelp.com
2016-10-19 insert about_pages_linkeddomain heartofenglandforest.com
2016-10-19 insert about_pages_linkeddomain treesforlife.org.uk
2016-07-08 delete address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2016-07-08 insert address 10 MANOR PARK BANBURY OXFORDSHIRE ENGLAND OX16 3TB
2016-07-08 update registered_address
2016-06-19 delete address Lower Dingle West Malvern Worcestershire WR14 4BQ
2016-06-19 delete phone +44 (0) 1588 660592
2016-06-19 insert address Fartown Barn Pensax Abberley Worcestershire WR6 6AE
2016-06-19 insert contact_pages_linkeddomain purple-mouse.co.uk
2016-06-19 insert phone +44 (0) 1299 890261
2016-06-19 insert phone +44 (0) 1926 642541
2016-06-19 update primary_contact Lower Dingle West Malvern Worcestershire WR14 4BQ => Fartown Barn Pensax Abberley Worcestershire WR6 6AE
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-16 update statutory_documents 01/05/16 FULL LIST
2016-04-03 delete index_pages_linkeddomain solidideas.co.uk
2016-04-03 delete index_pages_linkeddomain wordpress.org
2016-04-03 delete source_ip 82.147.22.228
2016-04-03 insert source_ip 46.32.240.33
2016-04-03 update robots_txt_status www.swiftecology.co.uk: 200 => 404
2015-12-06 insert career_pages_linkeddomain environmentjob.co.uk
2015-12-06 update person_description Mike Sharp => Mike Sharp
2015-07-15 delete address Market Square, Kineton Warwickshire. CV35 0LP
2015-07-15 insert email mi..@swiftecology.co.uk
2015-07-15 insert phone +44 (0) 7786 317722
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-07-09 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-06-04 update statutory_documents 01/05/15 FULL LIST
2015-06-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents DIRECTOR APPOINTED MICHAEL DOUGLAS SHARP
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE KERSLAKE / 21/05/2015
2015-05-21 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 3
2015-02-18 delete phone +44 (0) 1926 642541
2015-01-15 insert address Lower Dingle West Malvern Worcestershire WR14 4BQ
2015-01-15 update person_title Lisa Kerslake: Head Office, Warwickshire ) => Head Office )
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON ENGLAND OX15 6HW
2014-06-07 insert address GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-12 update statutory_documents 01/05/14 FULL LIST
2014-04-02 insert person Mike Sharp
2014-02-05 delete service_pages_linkeddomain mammal.org.uk
2013-09-01 update robots_txt_status www.swiftecology.co.uk: 404 => 200
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 update statutory_documents 01/05/13 FULL LIST
2013-04-21 insert person Becky May
2012-12-19 insert personal_emails li..@swiftecology.co.uk
2012-12-19 insert email li..@swiftecology.co.uk
2012-07-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BANKS
2012-05-08 update statutory_documents 01/05/12 FULL LIST
2011-07-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 01/05/11 FULL LIST
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 01/05/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BANKS / 30/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DOUGLAS STENSON BIRKS / 30/04/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010
2010-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JANE KERSLAKE / 30/04/2010
2009-08-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2007-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15 update statutory_documents DIRECTOR RESIGNED
2007-05-15 update statutory_documents SECRETARY RESIGNED
2007-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION