EAGLE SECURITY SOLUTIONS - History of Changes


DateDescription
2024-04-04 delete source_ip 141.193.213.11
2024-04-04 delete source_ip 141.193.213.10
2024-04-04 insert source_ip 172.67.71.75
2024-04-04 insert source_ip 104.26.0.250
2024-04-04 insert source_ip 104.26.1.250
2024-04-04 update website_status InternalTimeout => OK
2023-10-16 update website_status OK => InternalTimeout
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-26 delete source_ip 172.67.71.75
2022-05-26 delete source_ip 104.26.0.250
2022-05-26 delete source_ip 104.26.1.250
2022-05-26 insert source_ip 141.193.213.11
2022-05-26 insert source_ip 141.193.213.10
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-25 delete partner BPT Security Systems
2021-07-25 delete partner Enterprise Security Distribution
2021-07-25 delete partner Norbain SD
2021-07-25 delete registration_number 4395406
2021-07-25 insert partner Dynamic CCTV
2021-07-25 insert partner Home/ Business Partners
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-02 delete terms_pages_linkeddomain netdna-ssl.com
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-25 insert source_ip 172.67.71.75
2020-07-25 update website_status EmptyPage => OK
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-24 update website_status OK => EmptyPage
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2019-12-22 delete source_ip 104.25.75.108
2019-12-22 delete source_ip 104.25.76.108
2019-12-22 insert source_ip 104.26.0.250
2019-12-22 insert source_ip 104.26.1.250
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-01 insert general_emails in..@eaglesecuritysolutions.co.uk
2018-07-01 insert email in..@eaglesecuritysolutions.co.uk
2018-07-01 insert registration_number 04395406
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2018-03-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-10 delete source_ip 88.208.252.32
2017-01-10 insert source_ip 104.25.75.108
2017-01-10 insert source_ip 104.25.76.108
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-09-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-30 update statutory_documents FIRST GAZETTE
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-17 update statutory_documents 15/03/16 FULL LIST
2016-03-03 update statutory_documents SECRETARY APPOINTED MR PAUL AGUNBIADE
2016-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHERIFAT AGUNBIADE
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-17 update statutory_documents 15/03/15 FULL LIST
2014-04-11 insert registration_number 04395406
2014-04-07 delete address 162 TRAFALGAR ROAD GREENWICH LONDON UNITED KINGDOM SE10 9TZ
2014-04-07 insert address 162 TRAFALGAR ROAD GREENWICH LONDON SE10 9TZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-28 update statutory_documents 15/03/14 FULL LIST
2013-08-01 insert contact_pages_linkeddomain google.co.uk
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-21 update accounts_last_madeup_date 2009-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2011-06-30 => 2013-06-30
2013-03-15 update statutory_documents 15/03/13 FULL LIST
2012-10-24 delete address Daws House 33-35 Daws Lane London NW7 4SD
2012-10-24 insert phone +44 (020) 3151 2912
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents 15/03/12 FULL LIST
2011-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHERIFAT OLATOKUNBO AGUNBIADE / 16/08/2011
2011-03-22 update statutory_documents 15/03/11 FULL LIST
2010-03-16 update statutory_documents 15/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADESINA AGUNBIADE / 16/03/2010
2009-11-20 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHERIFAT AGUNBIADE / 03/08/2009
2009-07-03 update statutory_documents CURREXT FROM 14/09/2009 TO 30/09/2009
2009-06-22 update statutory_documents 14/09/08 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents GBP NC 1000/250000 12/08/08
2008-07-14 update statutory_documents 14/09/07 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID AGUNBIADE / 19/03/2008
2008-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 30 SQUIRES HOUSE BARNFIELD ROAD WOOLWICH LONDON SE18 3UQ
2008-03-07 update statutory_documents SECRETARY APPOINTED MISS SHERIFAT OLATOKUNBO AGUNBIADE
2008-03-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY AAKANKSHA SHARMA
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/06
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/05
2007-04-10 update statutory_documents NEW SECRETARY APPOINTED
2007-04-10 update statutory_documents SECRETARY RESIGNED
2007-04-10 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents DIRECTOR RESIGNED
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/04
2006-04-05 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-23 update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents DIRECTOR RESIGNED
2004-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/03
2004-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2004-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-19 update statutory_documents DIRECTOR RESIGNED
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-07 update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents DIRECTOR RESIGNED
2002-04-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 14/09/03
2002-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2002-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents DIRECTOR RESIGNED
2002-03-25 update statutory_documents SECRETARY RESIGNED
2002-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION