INTRUDER ALARMS - History of Changes


DateDescription
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
2023-07-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-09-12 update website_status OK => IndexPageFetchError
2022-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH CARL HAINSWORTH / 26/07/2022
2022-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 26/07/2022
2022-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY NURSE / 26/07/2022
2022-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 26/07/2022
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARETH CARL HAINSWORTH / 26/07/2022
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 26/07/2022
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER ANTONY NURSE / 26/07/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 19/01/2021
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY NURSE / 19/01/2021
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 19/01/2021
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER ANTONY NURSE / 19/01/2021
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-19 delete source_ip 87.238.163.185
2019-12-19 insert source_ip 185.86.17.50
2019-12-19 update robots_txt_status www.intruderalarms.com: 404 => 0
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH CARL HAINSWORTH / 16/08/2019
2019-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARETH CARL HAINSWORTH / 16/08/2019
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH CARL HAINSWORTH
2017-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR DIANE NURSE
2017-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTONY NURSE
2017-12-07 update statutory_documents CESSATION OF VERNON NURSE AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-17 update statutory_documents 19/05/17 STATEMENT OF CAPITAL GBP 108.00
2017-06-13 update statutory_documents DIRECTOR APPOINTED GARETH CARL HAINSWORTH
2017-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON NURSE
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-09 update statutory_documents 03/11/15 FULL LIST
2015-10-25 delete email ga..@intruderalarms.com
2015-10-25 delete index_pages_linkeddomain ovatadesign.co.uk
2015-10-25 delete source_ip 62.233.121.33
2015-10-25 insert alias Intruder Alarms Services Ltd.
2015-10-25 insert email pe..@intruderalarms.com
2015-10-25 insert index_pages_linkeddomain facebook.com
2015-10-25 insert index_pages_linkeddomain simplyklever.co.uk
2015-10-25 insert source_ip 87.238.163.185
2015-10-25 update robots_txt_status www.intruderalarms.com: 200 => 404
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-11 update statutory_documents 03/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-05 update statutory_documents 03/11/13 FULL LIST
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERNON NURSE / 06/08/2013
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
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-03 update website_status OK => DNSError
2013-04-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-28 delete source_ip 216.18.198.169
2013-02-28 insert source_ip 62.233.121.33
2012-11-06 update statutory_documents 03/11/12 FULL LIST
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 03/11/2012
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTONY NURSE / 03/11/2012
2012-10-26 insert email ga..@intruderalarms.com
2012-10-24 delete address Showroom 24a Quay Road Bridlington YO15 2AP
2012-10-24 delete email ga..@intruderalarms.com
2012-03-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 03/11/11 FULL LIST
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 03/11/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 03/11/2010
2010-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 03/11/2010
2010-03-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 03/11/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR DIANE NURSE / 03/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER NURSE / 03/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERNON NURSE / 03/11/2009
2009-02-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22 update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-18 update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents NEW SECRETARY APPOINTED
2003-10-06 update statutory_documents SECRETARY RESIGNED
2003-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/03 FROM: ST OSWALD HOUSE ST OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH
2002-12-08 update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12 update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-11 update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/12/99
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-21 update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1998-12-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99
1998-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-11-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-20 update statutory_documents NEW SECRETARY APPOINTED
1998-11-20 update statutory_documents DIRECTOR RESIGNED
1998-11-20 update statutory_documents SECRETARY RESIGNED
1998-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION