Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES |
2025-02-05 |
update statutory_documents DIRECTOR APPOINTED MRS JUNE DIANE BEST |
2024-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2019-10-27 |
delete source_ip 37.128.128.31 |
2019-10-27 |
insert index_pages_linkeddomain youtu.be |
2019-10-27 |
insert source_ip 51.77.96.179 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-04-07 |
update num_mort_outstanding 3 => 2 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-01-27 |
delete index_pages_linkeddomain hibustudio.com |
2017-01-27 |
delete index_pages_linkeddomain yell.com |
2017-01-27 |
delete source_ip 205.147.88.143 |
2017-01-27 |
insert index_pages_linkeddomain moocowmedia.co.uk |
2017-01-27 |
insert source_ip 37.128.128.31 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-21 |
delete source_ip 93.184.219.4 |
2016-08-21 |
insert source_ip 205.147.88.143 |
2016-06-08 |
update num_mort_charges 2 => 3 |
2016-06-08 |
update num_mort_outstanding 2 => 3 |
2016-05-13 |
update num_mort_charges 1 => 2 |
2016-05-13 |
update num_mort_outstanding 1 => 2 |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061956180003 |
2016-04-19 |
update statutory_documents 30/03/16 FULL LIST |
2016-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061956180002 |
2015-10-14 |
insert website_emails ad..@thistlesecurity.com |
2015-10-14 |
insert email ad..@thistlesecurity.com |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-08 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-14 |
update statutory_documents 30/03/15 FULL LIST |
2015-03-03 |
delete index_pages_linkeddomain areatrade.co.uk |
2015-03-03 |
delete source_ip 91.121.96.163 |
2015-03-03 |
insert index_pages_linkeddomain hibustudio.com |
2015-03-03 |
insert index_pages_linkeddomain yell.com |
2015-03-03 |
insert source_ip 93.184.219.4 |
2015-03-03 |
update robots_txt_status www.thistlesecurity.com: 404 => 200 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address CARLTON HOUSE 18 WILLOW ROAD YAXLEY PETERBOROUGH ENGLAND PE7 3HT |
2014-05-07 |
insert address CARLTON HOUSE 18 WILLOW ROAD YAXLEY PETERBOROUGH PE7 3HT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-28 |
update statutory_documents 30/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-26 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 11 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-08-31 => 2013-09-30 |
2013-06-22 |
delete address 32 THE CRESCENT SPALDING LINCOLNSHIRE ENGLAND PE11 1AF |
2013-06-22 |
insert address CARLTON HOUSE 18 WILLOW ROAD YAXLEY PETERBOROUGH ENGLAND PE7 3HT |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update registered_address |
2013-06-21 |
delete address UNIT 13 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH CAMBRIDGESHIRE PE2 6XU |
2013-06-21 |
insert address 32 THE CRESCENT SPALDING LINCOLNSHIRE ENGLAND PE11 1AF |
2013-06-21 |
update registered_address |
2013-05-03 |
update statutory_documents 30/03/13 FULL LIST |
2013-03-04 |
delete address 5 Milnyard Square
Bakewell Road
Orton Southgate
Peterborough
PE2 6GX |
2013-03-04 |
insert address Carlton House
18 Willow Road
Yaxley
Peterborough
PE7 3HT |
2012-10-24 |
delete address Bakewell Road
Orton Southgate
Peterborough
PE2 6XU |
2012-10-24 |
insert address 5 Milnyard Square
Bakewell Road
Orton Southgate
Peterborough
PE2 6GX |
2012-10-04 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2012-09-24 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2012-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2012 FROM
32 THE CRESCENT
SPALDING
LINCOLNSHIRE
PE11 1AF
ENGLAND |
2012-09-21 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL BEST |
2012-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA LYDIARD |
2012-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
UNIT 13 ORTON ENTERPRISE CENTRE
BAKEWELL ROAD
ORTON SOUTHGATE, PETERBOROUGH
CAMBRIDGESHIRE
PE2 6XU |
2012-04-02 |
update statutory_documents 30/03/12 FULL LIST |
2012-03-15 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 30/03/11 FULL LIST |
2011-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA CANTRELL LYDIARD / 30/03/2011 |
2011-03-08 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 30/03/10 FULL LIST |
2009-04-17 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents COMPANY NAME CHANGED THISTLE SECURITY LTD
CERTIFICATE ISSUED ON 02/02/09 |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN KEMPSELL |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTORIA KEMPSELL |
2008-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VICTORIA KEMPSELL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents PREVSHO FROM 31/03/2008 TO 30/11/2007 |
2008-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
2007-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |