SPENCELOOKER - History of Changes


DateDescription
2024-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 20/12/2024
2024-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOOKER / 20/12/2024
2024-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES
2024-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT LOOKER / 20/12/2024
2024-10-31 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-30 update statutory_documents PREVSHO FROM 30/12/2023 TO 29/12/2023
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, 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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-12-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-25 insert otherexecutives Richard Williams
2022-09-25 insert person Richard Williams
2022-07-23 delete source_ip 46.17.94.207
2022-07-23 insert source_ip 178.62.34.207
2022-07-23 update robots_txt_status www.spencelooker.co.uk: 404 => 200
2022-03-20 delete source_ip 46.17.90.249
2022-03-20 insert source_ip 46.17.94.207
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-23 => 2021-09-30
2021-03-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-23
2020-12-23 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOOKER / 16/12/2020
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CINNA LOOKER
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2015-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2017-09-30 => 2019-09-30
2018-04-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOOKER / 26/01/2018
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-11-28 update statutory_documents FIRST GAZETTE
2017-06-06 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COLLINS
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
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
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-22 delete phone 0161 941 1660
2016-06-22 insert phone 0161 924 2363
2016-03-13 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-03-13 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-02-18 update statutory_documents 14/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 delete address DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2015-08-12 insert address STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1EP
2015-08-12 update registered_address
2015-07-05 insert career_emails re..@spencelooker.co.uk
2015-07-05 delete source_ip 88.208.252.147
2015-07-05 insert alias Spencelooker Recruitment
2015-07-05 insert alias Spencelooker Recruitment Ltd
2015-07-05 insert email re..@spencelooker.co.uk
2015-07-05 insert index_pages_linkeddomain positivelyonline.co.uk
2015-07-05 insert source_ip 46.17.90.249
2015-07-05 update founded_year null => 2001
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2015-02-07 delete address DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE ENGLAND WA14 2QD
2015-02-07 insert address DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-07 delete address ALBION CHAMBERS ALBION WHARF ALBION STREET MANCHESTER M1 5LN
2015-01-07 insert address DOWNS COURT 29 THE DOWNS ALTRINCHAM CHESHIRE ENGLAND WA14 2QD
2015-01-07 update registered_address
2015-01-06 update statutory_documents 14/12/14 FULL LIST
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM ALBION CHAMBERS ALBION WHARF ALBION STREET MANCHESTER M1 5LN
2014-11-26 insert phone 0161 941 1660
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-22 update website_status ErrorPage => OK
2014-08-22 delete source_ip 91.85.65.225
2014-08-22 insert source_ip 88.208.252.147
2014-08-22 update robots_txt_status www.spencelooker.co.uk: 200 => 404
2014-04-21 update website_status OK => ErrorPage
2014-03-04 update website_status OK => FlippedRobots
2014-02-11 delete source_ip 212.100.248.124
2014-02-11 insert source_ip 91.85.65.225
2014-02-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-06 update statutory_documents 14/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-04-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-15 update statutory_documents 14/12/12 FULL LIST
2013-01-08 update statutory_documents FIRST GAZETTE
2012-01-24 update statutory_documents 14/12/11 FULL LIST
2011-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 14/12/10 FULL LIST
2010-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CINNA ANGMAN / 01/11/2010
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 14/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LOOKER / 01/12/2009
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents £ SR 50@1 13/12/07
2007-12-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-18 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-04 update statutory_documents NEW SECRETARY APPOINTED
2007-12-04 update statutory_documents DIRECTOR RESIGNED
2007-12-04 update statutory_documents SECRETARY RESIGNED
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27 update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 16 KINGSWAY ALTRINCHAM CHESHIRE WA14 1PJ
2004-12-14 update statutory_documents SECRETARY RESIGNED
2004-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION