Date | Description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-18 |
delete source_ip 185.229.22.191 |
2024-11-18 |
insert source_ip 172.67.211.43 |
2024-11-18 |
insert source_ip 104.21.77.189 |
2024-11-18 |
update website_status FlippedRobots => OK |
2024-09-16 |
update website_status Disallowed => FlippedRobots |
2024-06-23 |
update website_status FlippedRobots => Disallowed |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-07 |
update website_status Disallowed => FlippedRobots |
2024-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 11/01/2024 |
2024-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-10-11 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN FENTON |
2023-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PICK |
2023-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER PICK |
2023-07-06 |
update website_status FlippedRobots => Disallowed |
2023-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
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 |
2023-03-23 |
update website_status FailedRobots => FlippedRobots |
2023-03-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update website_status FlippedRobots => FailedRobots |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-08-16 |
update website_status FailedRobots => FlippedRobots |
2022-08-01 |
update website_status FlippedRobots => FailedRobots |
2022-06-29 |
update website_status FailedRobots => FlippedRobots |
2022-06-09 |
update website_status FlippedRobots => FailedRobots |
2022-04-25 |
update website_status OK => FlippedRobots |
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 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-09-06 |
delete source_ip 81.27.85.12 |
2021-09-06 |
insert source_ip 185.229.22.191 |
2021-04-02 |
update website_status DNSError => OK |
2021-04-02 |
delete source_ip 81.27.85.215 |
2021-04-02 |
insert source_ip 81.27.85.12 |
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 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
2020-10-11 |
update website_status OK => DNSError |
2020-09-29 |
update statutory_documents CESSATION OF JAMES DAVID NEWSOM AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NEWSOM |
2020-03-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT SARGERSON |
2020-02-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN FENTON |
2020-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-01-14 |
update statutory_documents 02/12/19 STATEMENT OF CAPITAL GBP 1750 |
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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, WITH 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 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
2018-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 30/10/2018 |
2018-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 30/10/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NEWSOM / 31/10/2017 |
2017-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 31/10/2017 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES DAVID NEWSOM / 31/10/2017 |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 31/10/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2016-01-08 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-16 |
update statutory_documents 26/10/15 FULL LIST |
2015-03-29 |
update robots_txt_status www.selectgroup.co.uk: 404 => 200 |
2015-03-01 |
update description |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-13 |
update statutory_documents 26/10/14 FULL LIST |
2014-04-11 |
delete source_ip 91.216.197.79 |
2014-04-11 |
insert source_ip 81.27.85.215 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2014-01-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-03 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-12 |
delete source_ip 92.48.74.52 |
2013-11-12 |
insert source_ip 91.216.197.79 |
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 |
2013-06-23 |
delete sic_code 95110 - Repair of computers and peripheral equipment |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-01-10 |
delete source_ip 92.48.78.107 |
2013-01-10 |
insert source_ip 92.48.74.52 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents 26/10/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SMAILES GOLDIE REGENT'S COURT
PRINCESS STREET
HULL
EAST YORKSHIRE
HU2 8BA
ENGLAND |
2011-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-11-17 |
update statutory_documents 26/10/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-11-01 |
update statutory_documents 26/10/10 FULL LIST |
2009-12-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-25 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-25 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NEWSOM / 26/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PICK / 26/10/2009 |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWSOM / 26/10/2009 |
2009-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN PICK / 26/10/2009 |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents £ NC 1000/1500
21/03/01 |
2001-04-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-10 |
update statutory_documents NC INC ALREADY ADJUSTED 21/03/01 |
2000-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-10 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS |
1997-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-28 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-12-09 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1996-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-01-10 |
update statutory_documents RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS |
1995-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-01-03 |
update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
1994-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/94 FROM:
UNITS 1 & 2
KIMBERLEY STREET
ARGYLE STREET
HULL HU3 1HH |
1994-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-12-07 |
update statutory_documents SECRETARY RESIGNED |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/93 |
1993-07-19 |
update statutory_documents £ NC 100/1000
31/03/9 |
1993-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03 |
1993-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-10 |
update statutory_documents RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS |
1992-10-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1992-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-01-07 |
update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS |
1991-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/91 FROM:
R.J.REID
KIMBERLEY ST
ARGYLE ST
HULL NTH HUMBERSIDE HU3 1HH |
1991-06-05 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1991-03-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-11-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/89 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1989-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-27 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/11/89 |
1989-11-27 |
update statutory_documents COMPANY NAME CHANGED
DELTAMEDIA LIMITED
CERTIFICATE ISSUED ON 28/11/89 |
1989-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |