Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-10-11 |
delete contact_pages_linkeddomain cookiedatabase.org |
2023-10-11 |
delete contact_pages_linkeddomain ideal4finance.com |
2023-10-11 |
delete contact_pages_linkeddomain twitter.com |
2023-10-11 |
delete contact_pages_linkeddomain wilsondesignhouse.com |
2023-10-11 |
delete index_pages_linkeddomain cookiedatabase.org |
2023-10-11 |
delete index_pages_linkeddomain homepro.com |
2023-10-11 |
delete index_pages_linkeddomain ideal4finance.com |
2023-10-11 |
delete index_pages_linkeddomain twitter.com |
2023-10-11 |
delete index_pages_linkeddomain wilsondesignhouse.com |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-30 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-01 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT SMITH / 01/03/2022 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-08-28 |
insert about_pages_linkeddomain palladiodoorcollection.com |
2021-08-28 |
insert contact_pages_linkeddomain palladiodoorcollection.com |
2021-08-28 |
insert index_pages_linkeddomain palladiodoorcollection.com |
2021-08-28 |
insert terms_pages_linkeddomain palladiodoorcollection.com |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-09-28 |
delete source_ip 91.222.11.122 |
2020-09-28 |
insert source_ip 85.92.70.53 |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-24 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-12 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-12 |
insert about_pages_linkeddomain homepro.com |
2019-06-12 |
insert index_pages_linkeddomain homepro.com |
2019-06-12 |
insert terms_pages_linkeddomain homepro.com |
2019-04-07 |
delete about_pages_linkeddomain addtoany.com |
2019-04-07 |
delete contact_pages_linkeddomain addtoany.com |
2019-04-07 |
delete index_pages_linkeddomain addtoany.com |
2019-04-07 |
delete terms_pages_linkeddomain addtoany.com |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address 13 Aldham Industrial Estate, Mitchell Rd, Barnsley S73 8HA |
2017-12-09 |
insert address 13 Aldham Industrial Estate, Mitchell Rd, Wombwell, Barnsley S73 8HA |
2017-12-09 |
update primary_contact 13 Aldham Industrial Estate, Mitchell Rd, Barnsley S73 8HA => 13 Aldham Industrial Estate, Mitchell Rd, Wombwell, Barnsley S73 8HA |
2017-11-02 |
delete address Factory / Showroom
13 Aldham Industrial Estate,
Mitchell Rd, Barnsley S73 8HA |
2017-11-02 |
delete phone 01226 733 667 |
2017-11-02 |
insert alias JSS Installations Ltd. |
2017-11-02 |
insert index_pages_linkeddomain addtoany.com |
2017-11-02 |
insert index_pages_linkeddomain twitter.com |
2017-11-02 |
insert index_pages_linkeddomain ultion-lock.co.uk |
2017-11-02 |
update robots_txt_status www.jssinstallations.co.uk: 404 => 200 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-11-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-22 |
update statutory_documents 12/10/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-08 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-24 |
update statutory_documents 12/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
delete source_ip 91.222.8.110 |
2013-12-05 |
insert source_ip 91.222.11.122 |
2013-11-07 |
delete address UNIT 13 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S73 8HA |
2013-11-07 |
insert address UNIT 13 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8HA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-25 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-19 |
delete source_ip 91.222.8.132 |
2013-10-19 |
insert source_ip 91.222.8.110 |
2013-08-31 |
insert contact_pages_linkeddomain compositedoorgallery.co.uk |
2013-08-31 |
insert index_pages_linkeddomain compositedoorgallery.co.uk |
2013-08-31 |
insert service_pages_linkeddomain compositedoorgallery.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-24 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-01-19 |
delete phone 01709 719 333 |
2012-11-26 |
update statutory_documents 12/10/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 12/10/11 FULL LIST |
2011-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
UNIT 20 MITCHELL ROAD
ALDHAM WORKSHOPS
WOMBWELL
BARNSLEY
S73 8HA |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 12/10/10 FULL LIST |
2010-08-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-06 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT SMITH / 01/10/2009 |
2009-08-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2000-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |