SKY SECURITY SOLUTIONS - History of Changes


DateDescription
2025-03-30 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-03-11 update website_status IndexPageFetchError => OK
2024-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2024 FROM SUITE ONE 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS ENGLAND
2024-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KORAY ALI / 02/09/2024
2024-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KORAY ALI / 02/09/2024
2024-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2024 FROM SUITE 101 1 OLD COURT MEWS 311 CHASE ROAD LONDON N14 6JS ENGLAND
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES
2024-06-19 update website_status OK => IndexPageFetchError
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AHMET ALI / 19/03/2024
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-08 insert address Suit 101, 1 Old Court Mews, 311 Chase Road, London, England, N14 6JS
2021-02-08 delete address 10 CULGAITH GARDENS ENFIELD MIDDLESEX EN2 7PE
2021-02-08 insert address SUITE 101 1 OLD COURT MEWS 311 CHASE ROAD LONDON ENGLAND N14 6JS
2021-02-08 update registered_address
2020-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 10 CULGAITH GARDENS ENFIELD MIDDLESEX EN2 7PE
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-12 update robots_txt_status skysecurity.co.uk: 404 => 200
2020-03-12 update robots_txt_status www.skysecurity.co.uk: 404 => 200
2020-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORAY ALI
2020-01-24 update statutory_documents CESSATION OF AHMET ALI AS A PSC
2020-01-01 delete phone 0808 120 0603
2020-01-01 update robots_txt_status skysecurity.co.uk: 200 => 404
2020-01-01 update robots_txt_status www.skysecurity.co.uk: 200 => 404
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-04-26 update website_status FailedRobots => OK
2019-04-26 delete source_ip 192.186.210.39
2019-04-26 insert source_ip 192.124.249.10
2019-04-11 update website_status OK => FailedRobots
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-02 delete index_pages_linkeddomain yeloni.com
2017-11-26 insert index_pages_linkeddomain yeloni.com
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET ALI
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-11-09 update statutory_documents DIRECTOR APPOINTED MR KORAY ALI
2016-09-08 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-08 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-09 update statutory_documents 24/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-05 update robots_txt_status skysecurity.co.uk: 404 => 200
2016-03-05 update robots_txt_status www.skysecurity.co.uk: 404 => 200
2015-09-08 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-09-08 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-08-06 update statutory_documents 24/06/15 FULL LIST
2015-05-09 delete index_pages_linkeddomain displaytrix.com
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 CULGAITH GARDENS ENFIELD MIDDLESEX UNITED KINGDOM EN2 7PE
2014-08-07 insert address 10 CULGAITH GARDENS ENFIELD MIDDLESEX EN2 7PE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-01 update statutory_documents 24/06/14 FULL LIST
2014-05-28 delete phone 0800 270 7755
2014-05-28 insert phone 0808 120 0603
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-26 delete alias Sky Security Soultions Ltd
2013-12-26 delete phone 0845 548 1962
2013-12-26 delete source_ip 209.235.144.9
2013-12-26 insert alias Sky Security Solutions Limited
2013-12-26 insert index_pages_linkeddomain displaytrix.com
2013-12-26 insert phone 020 8342 0000
2013-12-26 insert phone 0800 270 7755
2013-12-26 insert source_ip 192.186.210.39
2013-12-26 update name Sky Security Soultions => Sky Security Solutions Limited
2013-09-03 delete fax 020 3137 1919
2013-09-03 delete phone 020 8342 0000
2013-09-03 delete phone 0808 1200603
2013-09-03 insert phone 0845 548 1962
2013-07-02 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-02 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-07-02 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-02 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-06-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12
2013-06-27 update statutory_documents 24/06/13 FULL LIST
2013-06-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-22 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-09-11 update statutory_documents 24/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 29 THE MALL SOUTHGATE LONDON N14 6LR
2011-06-28 update statutory_documents 24/06/11 FULL LIST
2011-04-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents DIRECTOR APPOINTED MR AHMET ALI
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEYDA ALI
2010-06-24 update statutory_documents 24/06/10 FULL LIST
2010-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALI
2010-03-31 update statutory_documents DIRECTOR APPOINTED MISS JEYDA ALI
2010-03-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 121 CHASE SIDE SOUTHGATE LONDON N14 5HD
2009-08-05 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION