Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-09-30 |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-09-29 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-12-11 |
update website_status OK => DomainNotFound |
2022-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
delete source_ip 82.151.132.46 |
2022-04-08 |
insert source_ip 212.58.20.4 |
2022-04-08 |
update robots_txt_status surreyshipping.co.uk: 404 => 200 |
2022-04-08 |
update robots_txt_status www.surreyshipping.co.uk: 404 => 200 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, 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 |
2021-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-12 |
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 |
2020-02-16 |
delete source_ip 94.126.40.42 |
2020-02-16 |
insert source_ip 82.151.132.46 |
2020-02-16 |
update robots_txt_status surreyshipping.co.uk: 200 => 404 |
2020-02-16 |
update robots_txt_status www.surreyshipping.co.uk: 200 => 404 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-04-07 |
update account_ref_day 30 => 31 |
2019-04-07 |
update account_ref_month 9 => 12 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-09-30 |
2019-03-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-11 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/12/2018 |
2019-02-07 |
delete address 78 DARTNELL PARK ROAD WEST BYFLEET SURREY KT14 6PX |
2019-02-07 |
insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY UNITED KINGDOM KT13 8RN |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BENGT GRANATH / 17/01/2019 |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
78 DARTNELL PARK ROAD
WEST BYFLEET
SURREY
KT14 6PX |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM RANDALL |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN RANDALL |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2018-06-18 |
update statutory_documents DIRECTOR APPOINTED MR KORAY OZKAPLAN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-03 |
delete contact_pages_linkeddomain terryheffernan.net |
2016-03-03 |
delete contact_pages_linkeddomain wplook.com |
2016-03-03 |
delete index_pages_linkeddomain terryheffernan.net |
2016-03-03 |
delete index_pages_linkeddomain wplook.com |
2016-03-03 |
insert contact_pages_linkeddomain stylishwp.com |
2016-03-03 |
insert index_pages_linkeddomain stylishwp.com |
2015-11-09 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-11-09 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-14 |
update statutory_documents 22/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-20 |
update statutory_documents 22/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-18 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-20 |
insert contact_pages_linkeddomain wordpress.org |
2014-06-20 |
insert index_pages_linkeddomain wordpress.org |
2013-11-07 |
delete address 78 DARTNELL PARK ROAD WEST BYFLEET SURREY UNITED KINGDOM KT14 6PX |
2013-11-07 |
insert address 78 DARTNELL PARK ROAD WEST BYFLEET SURREY KT14 6PX |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-18 |
update statutory_documents 22/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-25 |
delete source_ip 94.126.40.140 |
2013-07-25 |
insert source_ip 94.126.40.42 |
2013-07-04 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 6110 - Sea and coastal water transport |
2013-06-23 |
insert sic_code 50200 - Sea and coastal freight water transport |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-25 |
delete phone +44 844 778 7318 |
2012-10-25 |
delete phone +44 844 778 7319 switchboard 7317 |
2012-10-25 |
insert phone +44 1932 351314 |
2012-10-25 |
insert phone +44 1932 355541 |
2012-10-19 |
update statutory_documents 22/09/12 FULL LIST |
2012-07-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 22/09/11 FULL LIST |
2011-03-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 22/09/10 FULL LIST |
2010-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALAN RANDALL / 01/10/2009 |
2010-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
UNIT G61 3000 HILLSWOOD DRIVE
HILLSWOOD BUSINESS PARK
CHERTSEY
SURREY
KT16 0RS
UNITED KINGDOM |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-08 |
update statutory_documents 22/09/09 FULL LIST |
2009-08-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
UNIT G24 3000 HILLSWOOD DRIVE
HILLSWOOD BUSINESS PARK
CHERTSEY
SURREY
KT16 0RS |
2009-02-05 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS; AMEND |
2008-03-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-18 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |