Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES |
2023-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES ALBON / 22/04/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-04 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-06-21 |
update statutory_documents 04/04/22 STATEMENT OF CAPITAL GBP 284 |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN OGDEN |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-02 |
delete source_ip 54.246.164.75 |
2021-09-02 |
insert source_ip 52.16.139.166 |
2021-09-02 |
update website_status IndexPageFetchError => OK |
2021-04-10 |
update website_status OK => IndexPageFetchError |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-03 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-06 |
update statutory_documents 19/04/19 STATEMENT OF CAPITAL GBP 568 |
2019-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ALBON |
2019-07-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CESSATION OF SHAUN WILLIAM WALTON AS A PSC |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTON |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-09 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-07 |
delete company_previous_name SOLARSONIC LIMITED |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 26/03/2018 |
2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM WALTON / 26/03/2018 |
2018-02-21 |
update website_status FailedRobots => OK |
2018-01-09 |
update website_status FlippedRobots => FailedRobots |
2017-12-09 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-03-02 |
update robots_txt_status www.derbyengineeringunit.co.uk: 404 => 200 |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-01-24 |
update website_status OK => FlippedRobots |
2016-09-14 |
delete general_emails en..@derbyengineeringunit.co.uk |
2016-09-14 |
delete email en..@derbyengineeringunit.co.uk |
2016-09-14 |
delete fax 01332 675191 |
2016-09-14 |
delete index_pages_linkeddomain aboutcookies.org |
2016-09-14 |
delete source_ip 54.246.181.48 |
2016-09-14 |
insert source_ip 54.246.164.75 |
2016-09-14 |
update robots_txt_status www.derbyengineeringunit.co.uk: 200 => 404 |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-04 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-12 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-11 |
update statutory_documents 07/04/16 FULL LIST |
2015-11-08 |
delete source_ip 5.102.86.200 |
2015-11-08 |
insert index_pages_linkeddomain aboutcookies.org |
2015-11-08 |
insert source_ip 54.246.181.48 |
2015-11-08 |
update description |
2015-11-08 |
update founded_year 1996 => null |
2015-11-08 |
update robots_txt_status www.derbyengineeringunit.co.uk: 404 => 200 |
2015-08-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-02 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-04-23 |
update statutory_documents 07/04/15 FULL LIST |
2015-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN |
2014-12-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-12 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-04-08 |
update statutory_documents 07/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-25 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-16 |
delete source_ip 212.100.97.111 |
2013-05-16 |
delete source_ip 212.100.97.110 |
2013-05-16 |
insert source_ip 5.102.86.200 |
2013-04-12 |
update statutory_documents 07/04/13 FULL LIST |
2012-10-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 07/04/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 07/04/11 FULL LIST |
2010-11-04 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents 07/04/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL OGDEN / 07/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ALBON / 07/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID FREEMAN / 07/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 07/04/2010 |
2009-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2009 FROM
UNIT 3 STOCKBROOK STREET
DERBY
DERBYSHIRE
DE22 3WR |
2009-07-15 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2005-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
25/10/99 |
1999-11-09 |
update statutory_documents £ NC 1000/10000
25/10/ |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-10 |
update statutory_documents RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-30 |
update statutory_documents SECRETARY RESIGNED |
1998-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/98 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-05-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-30 |
update statutory_documents COMPANY NAME CHANGED
SOLARSONIC LIMITED
CERTIFICATE ISSUED ON 01/05/98 |
1998-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |