Date | Description |
2025-04-16 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2024 FROM
NUMBER ONE VICARAGE LANE
LONDON
E15 4HF |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, WITH UPDATES |
2024-07-25 |
update statutory_documents CESSATION OF DAVID TOPLISS AS A PSC |
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 |
2024-02-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES |
2023-08-11 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-05 |
update website_status IndexPageFetchError => OK |
2019-02-05 |
delete source_ip 178.32.130.221 |
2019-02-05 |
insert source_ip 217.160.0.26 |
2019-02-05 |
update robots_txt_status www.sunlightinteriors.co.uk: 200 => 404 |
2019-01-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update website_status OK => IndexPageFetchError |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
2017-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA TOPLISS |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
insert general_emails in..@sunlightinteriors.co.uk |
2015-12-09 |
delete email de..@essexdigitalmedia.co.uk |
2015-12-09 |
delete index_pages_linkeddomain essexdigitalmedia.co.uk |
2015-12-09 |
delete source_ip 212.18.224.74 |
2015-12-09 |
insert address Unit 4, Globe Industrial Estate, Grays, Essex, RM17 6ST |
2015-12-09 |
insert alias Sunlight Interiors |
2015-12-09 |
insert email in..@sunlightinteriors.co.uk |
2015-12-09 |
insert index_pages_linkeddomain pixelwork-network.co.uk |
2015-12-09 |
insert phone 01375 378 177 |
2015-12-09 |
insert source_ip 178.32.130.221 |
2015-12-09 |
update primary_contact null => Unit 4, Globe Industrial Estate, Grays, Essex, RM17 6ST |
2015-12-09 |
update robots_txt_status www.sunlightinteriors.co.uk: 404 => 200 |
2015-09-08 |
delete address NUMBER ONE VICARAGE LANE LONDON ENGLAND E15 4HF |
2015-09-08 |
insert address NUMBER ONE VICARAGE LANE LONDON E15 4HF |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-09-08 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-08-18 |
update statutory_documents 18/08/15 FULL LIST |
2015-04-07 |
delete address 4A KING STREET STANFORD LE HOPE ESSEX SS17 0HL |
2015-04-07 |
insert address NUMBER ONE VICARAGE LANE LONDON ENGLAND E15 4HF |
2015-04-07 |
update registered_address |
2015-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
4A KING STREET
STANFORD LE HOPE
ESSEX
SS17 0HL |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-30 |
delete source_ip 94.136.40.103 |
2015-01-30 |
insert about_pages_linkeddomain facebook.com |
2015-01-30 |
insert about_pages_linkeddomain google.com |
2015-01-30 |
insert contact_pages_linkeddomain facebook.com |
2015-01-30 |
insert index_pages_linkeddomain facebook.com |
2015-01-30 |
insert index_pages_linkeddomain google.com |
2015-01-30 |
insert portfolio_pages_linkeddomain facebook.com |
2015-01-30 |
insert portfolio_pages_linkeddomain google.com |
2015-01-30 |
insert service_pages_linkeddomain facebook.com |
2015-01-30 |
insert service_pages_linkeddomain google.com |
2015-01-30 |
insert source_ip 212.18.224.74 |
2015-01-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-10-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-09-02 |
update statutory_documents 18/08/14 FULL LIST |
2014-08-13 |
insert about_pages_linkeddomain twitter.com |
2014-08-13 |
insert contact_pages_linkeddomain twitter.com |
2014-08-13 |
insert index_pages_linkeddomain twitter.com |
2014-08-13 |
insert portfolio_pages_linkeddomain twitter.com |
2014-08-13 |
insert service_pages_linkeddomain twitter.com |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-25 |
delete source_ip 213.229.70.29 |
2013-12-25 |
insert source_ip 94.136.40.103 |
2013-10-07 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-10-07 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-09-02 |
update statutory_documents 18/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 3613 - Manufacture of other kitchen furniture |
2013-06-22 |
insert sic_code 31020 - Manufacture of kitchen furniture |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-02-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 18/08/12 FULL LIST |
2012-02-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 18/08/11 FULL LIST |
2011-06-29 |
update statutory_documents 21/06/11 STATEMENT OF CAPITAL GBP 102 |
2011-02-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 18/08/10 FULL LIST |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEVIN TOPLISS / 18/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH TOPLISS / 18/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA TOPLISS / 18/08/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID TOPLISS / 18/08/2010 |
2010-01-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOPLISS / 03/09/2009 |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 18/08/08; CHANGE OF MEMBERS |
2008-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED 29/02/08 |
2008-03-26 |
update statutory_documents GBP NC 1000/2000
29/02/2008 |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS |
2007-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-11 |
update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/03 FROM:
8A LONDON ROAD
GRAYS
ESSEX RM17 5XY |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
2001-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
2 KING GEORGES COURT
HIGH STREET
BILLERICAY
ESSEX CM12 9BY |
2000-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS |
1998-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/98 FROM:
2 FARAND HOUSE
LONDON ROAD
STANFORD LE HOPE
ESSEX SS17 0LB |
1998-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 |
1998-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents SECRETARY RESIGNED |
1998-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |