Date | Description |
2025-03-06 |
update website_status InternalTimeout => OK |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/24, NO UPDATES |
2024-12-13 |
update website_status OK => InternalTimeout |
2024-12-05 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES |
2023-12-19 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-11-17 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-12 |
update description |
2022-06-12 |
update website_status InternalTimeout => OK |
2022-02-11 |
update website_status OK => InternalTimeout |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-12-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-03 |
delete otherexecutives Jill Phillips |
2021-07-03 |
insert cfo Jill Phillips |
2021-07-03 |
update person_title Jill Phillips: Director; Company Secretary => Finance Director; Company Secretary |
2021-05-07 |
delete company_previous_name IMCO (52001) LIMITED |
2021-04-26 |
delete email st..@yellowbusevents.co.uk |
2021-04-26 |
delete person Stefanie Highfield |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2021-01-04 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-14 |
delete registration_number 8467758 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update description |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-22 |
delete source_ip 173.254.28.100 |
2019-11-22 |
insert source_ip 173.254.29.134 |
2019-06-23 |
update description |
2019-04-28 |
delete personal_emails he..@yellowbusevents.co.uk |
2019-04-28 |
delete about_pages_linkeddomain instagram.com |
2019-04-28 |
delete about_pages_linkeddomain twitter.com |
2019-04-28 |
delete email he..@yellowbusevents.co.uk |
2019-04-28 |
delete index_pages_linkeddomain instagram.com |
2019-04-28 |
delete index_pages_linkeddomain twitter.com |
2019-04-28 |
delete service_pages_linkeddomain instagram.com |
2019-04-28 |
delete service_pages_linkeddomain twitter.com |
2019-04-28 |
insert email st..@yellowbusevents.co.uk |
2019-04-28 |
insert person Stefanie Highfield |
2019-04-28 |
update description |
2019-03-27 |
insert personal_emails he..@yellowbusevents.co.uk |
2019-03-27 |
insert secretary Jill Phillips |
2019-03-27 |
delete email ca..@yellowbusevents.co.uk |
2019-03-27 |
delete person Catherine Lawry |
2019-03-27 |
insert email he..@yellowbusevents.co.uk |
2019-03-27 |
update description |
2019-03-27 |
update person_title Jill Phillips: Director => Director; Company Secretary |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-26 |
insert about_pages_linkeddomain instagram.com |
2017-10-26 |
insert contact_pages_linkeddomain instagram.com |
2017-10-26 |
insert index_pages_linkeddomain instagram.com |
2017-10-26 |
insert service_pages_linkeddomain instagram.com |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-04 |
delete index_pages_linkeddomain t.co |
2016-04-04 |
update person_description Joe Scarborough => Joe Scarborough |
2016-02-12 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-12 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-15 |
update statutory_documents 29/12/15 FULL LIST |
2015-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS JILL ELIZABETH BARTON |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-06 |
delete email ap..@yellowbusevents.co.uk |
2015-02-07 |
delete address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5TQ |
2015-02-07 |
insert address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE S10 5TQ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-20 |
update statutory_documents 29/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
insert general_emails in..@yellowbusevents.co.uk |
2014-07-08 |
delete address The Burton Street Centre
57 Burton Street
Sheffield
S6 2HH |
2014-07-08 |
delete email ma..@yellowbusevents.co.uk |
2014-07-08 |
delete index_pages_linkeddomain bit.ly |
2014-07-08 |
delete index_pages_linkeddomain the-website-builders.co.uk |
2014-07-08 |
delete phone 0114 249 3075 |
2014-07-08 |
delete registration_number 04132850 |
2014-07-08 |
insert address 49 Moorbank Road
Sheffield
S10 5TQ |
2014-07-08 |
insert email in..@yellowbusevents.co.uk |
2014-07-08 |
insert index_pages_linkeddomain t.co |
2014-07-08 |
insert registration_number 4132850 |
2014-07-08 |
insert registration_number 8467758 |
2014-07-08 |
update primary_contact The Burton Street Centre, 57 Burton Street, Sheffield S6 2HH => 49 Moorbank Road
Sheffield
S10 5TQ |
2014-07-08 |
update robots_txt_status www.yellowbusevents.co.uk: 404 => 200 |
2014-05-17 |
update website_status OK => FlippedRobots |
2014-03-08 |
delete address THE BURTON STREET CENTRE 57 BURTON STREET SHEFFIELD SOUTH YORKSHIRE S6 2HH |
2014-03-08 |
insert address BURNTSTONES LODGE 49 MOORBANK ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5TQ |
2014-03-08 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
THE BURTON STREET CENTRE 57 BURTON STREET
SHEFFIELD
SOUTH YORKSHIRE
S6 2HH |
2014-01-08 |
update statutory_documents 29/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-03-11 |
update person_description Urban Beach |
2013-01-24 |
update statutory_documents 29/12/12 FULL LIST |
2013-01-07 |
insert email ap..@yellowbusevents.co.uk |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 29/12/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 29/12/10 FULL LIST |
2010-10-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents COMPANY NAME CHANGED THE SHEFFIELD EVENTS COMPANY LIMITED
CERTIFICATE ISSUED ON 26/04/10 |
2010-04-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-25 |
update statutory_documents 29/12/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOSEF BARTON / 29/12/2009 |
2010-01-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH BARTON / 29/12/2009 |
2009-08-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARTON / 05/01/2009 |
2009-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL BARTON / 05/01/2009 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
7 BROOK ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 9FH |
2008-06-24 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 05/04/02 |
2001-06-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 |
2001-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
SAINT PETERS HOUSE
HARTSHEAD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents SECRETARY RESIGNED |
2001-04-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-04-23 |
update statutory_documents COMPANY NAME CHANGED
IMCO (52001) LIMITED
CERTIFICATE ISSUED ON 23/04/01 |
2000-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |