SPENCER SYNTHETICS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-17 delete source_ip 192.236.199.196
2024-03-17 insert source_ip 23.254.228.147
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 delete source_ip 76.76.21.22
2023-05-23 delete source_ip 76.76.21.123
2023-05-23 insert source_ip 192.236.199.196
2023-05-23 update robots_txt_status www.spencersynthetics.com: 404 => 200
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-08-06 delete source_ip 76.76.21.61
2022-08-06 delete source_ip 76.76.21.98
2022-08-06 insert source_ip 76.76.21.22
2022-08-06 insert source_ip 76.76.21.123
2022-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-16 delete source_ip 76.76.21.9
2022-06-16 insert source_ip 76.76.21.98
2022-05-16 delete source_ip 76.223.121.106
2022-05-16 delete source_ip 76.223.122.69
2022-05-16 insert source_ip 76.76.21.9
2022-05-16 insert source_ip 76.76.21.61
2022-04-15 delete source_ip 51.38.87.16
2022-04-15 insert source_ip 76.223.121.106
2022-04-15 insert source_ip 76.223.122.69
2022-04-15 update robots_txt_status www.spencersynthetics.com: 200 => 404
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 9 => 12
2021-12-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-13 update statutory_documents CURREXT FROM 30/09/2021 TO 31/12/2021
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK KITSON SHARPLES / 26/02/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-07 update num_mort_outstanding 2 => 0
2021-04-07 update num_mort_satisfied 0 => 2
2021-03-12 update statutory_documents DIRECTOR APPOINTED MR JACK KITSON SHARPLES
2021-03-12 update statutory_documents DIRECTOR APPOINTED MR MARC LIONEL SHARPLES
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE SPENCER
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER
2021-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE SPENCER
2021-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-02-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-06 update website_status DNSError => OK
2021-02-06 delete source_ip 79.170.40.175
2021-02-06 insert source_ip 51.38.87.16
2021-02-06 update robots_txt_status www.spencersynthetics.com: 404 => 200
2021-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER SYNTHETICS HOLDINGS LIMITED
2020-01-08 update statutory_documents CESSATION OF CAROLE SPENCER AS A PSC
2020-01-08 update statutory_documents CESSATION OF JOHN HARVEY SPENCER AS A PSC
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-25 update website_status OK => DNSError
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-07 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-05-26 update website_status DomainNotFound => OK
2017-05-26 delete source_ip 83.243.103.133
2017-05-26 insert source_ip 79.170.40.175
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents SAIL ADDRESS CREATED
2016-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-01 update website_status OK => DomainNotFound
2015-10-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-29 update statutory_documents 06/09/15 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
2015-06-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-16 update statutory_documents 06/09/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-06 update statutory_documents 06/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2012-12-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 06/09/12 FULL LIST
2012-02-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 06/09/11 FULL LIST
2011-03-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 06/09/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SPENCER / 06/09/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY SPENCER / 06/09/2010
2010-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE SPENCER / 06/09/2010
2010-03-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 06/09/09 FULL LIST
2009-01-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/07 FROM: UNIT 21, BRITANNIA MILL, CRAWSHAWBOOTH, ROSSENDALE, LANCASHIRE BB4 8AX
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-17 update statutory_documents 996 £1ORD+ A ORD SHARES 08/05/07
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-25 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents NEW SECRETARY APPOINTED
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-02-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-14 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-13 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ
2002-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17 update statutory_documents DIRECTOR RESIGNED
2002-09-17 update statutory_documents SECRETARY RESIGNED
2002-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION