SAFETY AT HEIGHT - History of Changes


DateDescription
2024-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/24, NO UPDATES
2024-07-03 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-28 delete address Unit 1 Pennine View Marple Greater Manchester SK6 7JW
2023-02-28 delete registration_number 4314589
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-03 delete address Unit 1 Pennine View Town Marple County Cheshire Postcode SK6 7JW
2022-10-03 insert address Unit 1 Pennine View Marple Greater Manchester SK6 7JW
2022-10-03 update primary_contact Unit 1 Pennine View Town Marple County Cheshire Postcode SK6 7JW => Unit 1 Pennine View Marple Greater Manchester SK6 7JW
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-24 insert address Unit 1 Pennine View Town Marple County Cheshire Postcode SK6 7JW
2022-06-24 insert registration_number 4314589
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-23 delete product_pages_linkeddomain fall-protection.com
2021-04-23 insert about_pages_linkeddomain itseeze-southmanchester.co.uk
2021-04-23 insert contact_pages_linkeddomain itseeze-southmanchester.co.uk
2021-04-23 insert index_pages_linkeddomain itseeze-southmanchester.co.uk
2021-04-23 insert index_pages_linkeddomain youtube.com
2021-04-23 insert person Ross McKeating
2021-04-23 insert product_pages_linkeddomain itseeze-southmanchester.co.uk
2021-04-23 insert projects_pages_linkeddomain itseeze-southmanchester.co.uk
2021-04-23 update person_description Craig McKeating => Craig McKeating
2021-04-23 update person_description Gordon McKeating => Gordon McKeating
2021-04-23 update person_description Martin Burke => Martin Burke
2021-04-23 update person_title Martin Burke: SALES & MARKETING MANAGER => SALES & HSQE MANAGER
2021-02-15 update website_status FlippedRobots => OK
2021-02-15 delete source_ip 104.27.180.170
2021-02-15 delete source_ip 104.27.181.170
2021-02-15 insert source_ip 104.21.95.244
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-10-16 update website_status OK => FlippedRobots
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-23 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON THOMAS JACK MCKEATING / 01/07/2020
2020-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARION ROBERTSON MCKEATING / 01/07/2020
2020-06-22 insert source_ip 172.67.149.191
2020-03-22 update website_status FlippedRobots => OK
2020-03-03 update website_status OK => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-10-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-23 update website_status FlippedRobots => OK
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-12 update website_status OK => FlippedRobots
2018-01-16 delete source_ip 89.16.178.179
2018-01-16 insert source_ip 104.27.180.170
2018-01-16 insert source_ip 104.27.181.170
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-15 delete product_pages_linkeddomain wikipedia.org
2017-07-04 delete product_pages_linkeddomain lanyards4tools.co.uk
2017-05-17 delete product_pages_linkeddomain fallprotectplus.co.uk
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-30 delete about_pages_linkeddomain itseeze.co.uk
2016-06-30 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-30 delete index_pages_linkeddomain itseeze.co.uk
2016-06-30 delete product_pages_linkeddomain itseeze.co.uk
2016-06-30 delete projects_pages_linkeddomain itseeze.co.uk
2016-06-30 delete service_pages_linkeddomain itseeze.co.uk
2016-06-30 delete terms_pages_linkeddomain itseeze.co.uk
2016-06-30 insert about_pages_linkeddomain itseeze.com
2016-06-30 insert contact_pages_linkeddomain itseeze.com
2016-06-30 insert index_pages_linkeddomain itseeze.com
2016-06-30 insert product_pages_linkeddomain itseeze.com
2016-06-30 insert projects_pages_linkeddomain itseeze.com
2016-06-30 insert service_pages_linkeddomain itseeze.com
2016-06-30 insert terms_pages_linkeddomain itseeze.com
2016-03-27 delete about_pages_linkeddomain google.com
2016-03-27 delete address 1 Pennine View, Shepley Lane, Marple, Stockport, SK6 7JW
2016-03-27 delete contact_pages_linkeddomain google.com
2016-03-27 delete index_pages_linkeddomain google.com
2016-03-27 delete index_pages_linkeddomain youtube.com
2016-03-27 delete product_pages_linkeddomain google.com
2016-03-27 delete projects_pages_linkeddomain google.com
2016-03-27 delete service_pages_linkeddomain google.com
2016-03-27 delete terms_pages_linkeddomain google.com
2016-03-27 insert address Unit 1 Pennine View, Marple Stockport, Cheshire, SK6 7JW
2016-03-27 update primary_contact 1 Pennine View, Shepley Lane, Marple, Stockport, SK6 7JW => Unit 1 Pennine View, Marple Stockport, Cheshire, SK6 7JW
2016-02-06 insert index_pages_linkeddomain youtube.com
2015-12-04 delete product_pages_linkeddomain fallprotectplus.com
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-11-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-10-30 update statutory_documents 27/10/15 FULL LIST
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-15 delete index_pages_linkeddomain fallprotectplus.com
2015-04-06 update website_status FlippedRobots => OK
2015-04-06 delete source_ip 87.106.139.135
2015-04-06 insert index_pages_linkeddomain fallprotectplus.com
2015-04-06 insert index_pages_linkeddomain google.com
2015-04-06 insert index_pages_linkeddomain itseeze.co.uk
2015-04-06 insert phone +44 (0) 161 449 5615
2015-04-06 insert source_ip 89.16.178.179
2015-04-06 update robots_txt_status www.safety-height.co.uk: 404 => 200
2015-03-09 update website_status OK => FlippedRobots
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-31 update statutory_documents 27/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-14 update statutory_documents 27/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-20 update website_status ServerDown => OK
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-20 update statutory_documents 27/10/12 FULL LIST
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS JACK MCKEATING / 20/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARION ROBERTSON MCKEATING / 20/11/2012
2012-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARION ROBERTSON MCKEATING / 20/11/2012
2012-10-24 update primary_contact
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 27/10/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents 27/10/10 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 29/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION ROBERTSON MCKEATING / 29/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS JACK MCKEATING / 29/10/2009
2009-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARION ROBERTSON MCKEATING / 29/10/2009
2008-10-31 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 16 ROYAL OAK TRADING ESTATE COOPER STREET STOCKPORT CHESHIRE SK1 3QJ
2006-11-02 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-02 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-12-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-20 update statutory_documents DIRECTOR RESIGNED
2001-12-20 update statutory_documents SECRETARY RESIGNED
2001-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION