QED STRUCTURES - History of Changes


DateDescription
2024-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-04 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-01-08 update statutory_documents DIRECTOR APPOINTED MR NIGEL TSANG
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-09-04 delete source_ip 192.169.219.91
2023-09-04 insert source_ip 94.136.40.82
2023-09-04 update robots_txt_status www.qedstructures.co.uk: 0 => 200
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 2 => 3
2023-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055590600003
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-13 delete address 111 Piccadilly M1 2HY Manchester
2023-03-13 delete address 1st Floor, Building 2 Croxley Business Park WD18 8YA Watford, Hertfordshire
2023-03-13 delete address 27 King St LS1 2HL Leeds
2023-03-13 delete address 7 Hove Manor Parade Hove Street BN3 2DF Hove
2023-03-13 delete address Passeig d'Isabel II, 6 08003, Barcelona Spain
2023-03-13 delete index_pages_linkeddomain pinterest.co.uk
2023-03-13 delete phone +34 - 931 45 45 33
2023-03-13 delete phone +44 (0) 0207 1830770
2023-03-13 delete phone +44 (0) 1273 033680
2023-03-13 delete source_ip 159.65.57.159
2023-03-13 insert source_ip 192.169.219.91
2023-03-13 update primary_contact 7 Hove Manor Parade Hove Street BN3 2DF Hove => null
2023-03-13 update robots_txt_status www.qedstructures.co.uk: 200 => 0
2023-03-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-07 insert address 1st Floor, Building 2 Croxley Business Park WD18 8YA Watford, Hertfordshire
2022-11-06 insert contact_pages_linkeddomain leafletjs.com
2022-11-06 insert contact_pages_linkeddomain openstreetmap.org
2022-10-06 delete address 306 Davina House 137-149 Goswell Road London EC1V 7ET
2022-10-06 insert address 111 Piccadilly M1 2HY Manchester
2022-10-06 insert address 111 Piccadilly Manchester M1 2HY
2022-10-06 insert address 27 King St LS1 2HL Leeds
2022-10-06 insert address 27 King St Leeds LS1 2HL
2022-10-06 insert address 302 Davina House 137-149 Goswell Road London EC1V 7ET
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-06 delete contact_pages_linkeddomain leafletjs.com
2022-06-06 delete contact_pages_linkeddomain openstreetmap.org
2022-06-06 update founded_year null => 2005
2022-05-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-07 delete address 302 Davina House 137-149 Goswell Road London EC1V 7ET
2022-05-07 delete fax +44 (0) 1273 207451
2022-05-07 delete phone +44 (0) 1273 358035
2022-05-07 insert address 302 Davina House 137-149 Goswell Road EC1V 7ET, London United Kingdom
2022-05-07 insert address 7 Hove Manor Parade Hove Street BN3 2DF Hove
2022-05-07 insert address 7 Hove Manor Parade Hove Street BN3 2DF, Hove United Kingdom
2022-05-07 insert address Passeig d'Isabel II, 6 08003, Barcelona Spain
2022-05-07 insert contact_pages_linkeddomain leafletjs.com
2022-05-07 insert contact_pages_linkeddomain openstreetmap.org
2022-05-07 insert phone +34 - 931 45 45 33
2021-12-12 delete source_ip 139.162.251.160
2021-12-12 insert source_ip 159.65.57.159
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-08-17 insert address 302 Davina House 137-149 Goswell Road London EC1V 7ET
2021-08-17 insert phone +44 (0) 0207 1830770
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-16 delete portfolio_pages_linkeddomain gcialisk.com
2021-07-16 delete portfolio_pages_linkeddomain ponlinecialisk.com
2021-07-16 delete portfolio_pages_linkeddomain vscialisv.com
2021-07-16 delete portfolio_pages_linkeddomain vskamagrav.com
2021-07-16 delete portfolio_pages_linkeddomain vslasixv.com
2021-07-16 delete portfolio_pages_linkeddomain vsviagrav.com
2021-07-16 insert phone +44 (0) 1273 033680
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 insert portfolio_pages_linkeddomain ponlinecialisk.com
2021-06-13 insert portfolio_pages_linkeddomain vscialisv.com
2021-06-13 insert portfolio_pages_linkeddomain vskamagrav.com
2021-06-13 insert portfolio_pages_linkeddomain vslasixv.com
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-04-19 insert portfolio_pages_linkeddomain gcialisk.com
2021-04-19 insert portfolio_pages_linkeddomain vsviagrav.com
2021-02-25 delete contact_pages_linkeddomain leafletjs.com
2021-02-25 delete contact_pages_linkeddomain openstreetmap.org
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-09-27 insert contact_pages_linkeddomain leafletjs.com
2020-09-27 insert contact_pages_linkeddomain openstreetmap.org
2020-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HULL / 09/09/2020
2020-07-18 delete contact_pages_linkeddomain leafletjs.com
2020-07-18 delete contact_pages_linkeddomain openstreetmap.org
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-17 insert contact_pages_linkeddomain leafletjs.com
2019-11-17 insert contact_pages_linkeddomain openstreetmap.org
2019-10-17 delete contact_pages_linkeddomain leafletjs.com
2019-10-17 delete contact_pages_linkeddomain openstreetmap.org
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-09-16 insert contact_pages_linkeddomain leafletjs.com
2019-09-16 insert contact_pages_linkeddomain openstreetmap.org
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-21 delete address 108 Davina House 137-149 Goswell Road London EC1V 7ET
2018-12-21 insert address 306 Davina House 137-149 Goswell Road London EC1V 7ET
2018-11-21 update statutory_documents DIRECTOR APPOINTED MR SCOTT HULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-07-13 delete source_ip 212.67.217.210
2018-07-13 insert source_ip 139.162.251.160
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-30 update website_status OK => FlippedRobots
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-08 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-21 update statutory_documents 09/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-12 update statutory_documents 09/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-19 update statutory_documents 09/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 71129 - Other engineering activities
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-04-15 update website_status ServerDown => OK
2013-03-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-27 update website_status ServerDown
2012-10-12 update statutory_documents 09/09/12 FULL LIST
2012-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2012-03-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ
2011-09-15 update statutory_documents 09/09/11 FULL LIST
2011-02-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-14 update statutory_documents 09/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WADDINGHAM / 09/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WADDINGHAM / 09/09/2010
2010-09-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 09/09/2010
2009-12-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 09/09/09 FULL LIST
2008-10-13 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents DIRECTOR APPOINTED NICOLA WADDINGHAM
2008-09-17 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-04 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2006-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-14 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents S366A DISP HOLDING AGM 09/09/05
2005-09-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION