SERIES 4 - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-11 insert support_emails su..@series4.co.uk
2023-07-11 delete about_pages_linkeddomain ebay.co.uk
2023-07-11 delete about_pages_linkeddomain youtube.com
2023-07-11 delete address Unit 8-10 Westwood Court, Brunel Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX
2023-07-11 delete address Unit 8-10 Westwood Court, Calmore Industrial Estate, Totton, Hampshire, SO40 3WX
2023-07-11 delete contact_pages_linkeddomain ebay.co.uk
2023-07-11 delete contact_pages_linkeddomain youtube.com
2023-07-11 delete index_pages_linkeddomain ebay.co.uk
2023-07-11 delete index_pages_linkeddomain youtube.com
2023-07-11 delete phone +44 (0) 7470 731673
2023-07-11 delete phone 07470 731673
2023-07-11 delete phone 07766 035103
2023-07-11 delete phone 07771 172992
2023-07-11 delete terms_pages_linkeddomain ebay.co.uk
2023-07-11 delete terms_pages_linkeddomain youtube.com
2023-07-11 insert address Unit 8-10 Westwood Court, Calmore Industrial Estate, Brunel Road, Totton, Hampshire, SO40 3WX
2023-07-11 insert email su..@series4.co.uk
2023-07-11 insert phone +44 (0) 2380 664900
2023-07-11 insert phone +44 (0) 7771 172992
2023-07-11 update primary_contact Unit 8-10 Westwood Court, Brunel Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX => Unit 8-10 Westwood Court, Calmore Industrial Estate, Brunel Road, Totton, Hampshire, SO40 3WX
2023-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCLURE / 27/07/2018
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
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
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-11-29 update statutory_documents FIRST GAZETTE
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, 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
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2021-01-18 insert phone 07470 731673
2021-01-18 insert phone 07766 035103
2021-01-18 insert phone 07771 172992
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
2020-09-27 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-03-25 delete phone +44 (0) 2380 664900
2020-03-25 insert phone +44 (0) 7470 731673
2019-11-22 delete about_pages_linkeddomain icodesystems.com
2019-11-22 delete contact_pages_linkeddomain icodesystems.com
2019-11-22 delete email ma..@series4.co.uk
2019-11-22 delete index_pages_linkeddomain icodesystems.com
2019-11-22 delete terms_pages_linkeddomain icodesystems.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-02-12 update robots_txt_status www.series4.co.uk: 0 => 200
2018-10-21 update robots_txt_status www.series4.co.uk: 200 => 0
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-27 insert email ma..@series4.co.uk
2018-06-27 insert phone +44 (0) 2380 664900
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-02-02 delete address Unit 8 & 9 Westwood Court, Calmore Industrial Estate, Totton, Hampshire, SO40 3WX
2018-02-02 insert about_pages_linkeddomain icodesystems.com
2018-02-02 insert address Unit 8-10 Westwood Court, Brunel Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX
2018-02-02 insert index_pages_linkeddomain icodesystems.com
2018-02-02 insert terms_pages_linkeddomain icodesystems.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-31 delete address Unit 8-10 Westwood Court, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX
2017-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-09 update website_status FlippedRobots => OK
2016-11-09 delete address Unit 8 & 9 Westwood Court Calmore Industrial Estate Totton Southampton Hampshire SO40 3WX
2016-11-09 delete source_ip 85.233.160.129
2016-11-09 insert address Unit 8-10 Westwood Court, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX
2016-11-09 insert source_ip 54.171.222.113
2016-11-09 update primary_contact Unit 8 & 9 Westwood Court Calmore Industrial Estate Totton Southampton Hampshire SO40 3WX => Unit 8-10 Westwood Court, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3WX
2016-11-09 update robots_txt_status www.series4.co.uk: 404 => 200
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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-06 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-10 update statutory_documents 06/03/16 FULL LIST
2016-01-03 insert about_pages_linkeddomain ebay.co.uk
2016-01-03 insert index_pages_linkeddomain ebay.co.uk
2016-01-03 insert service_pages_linkeddomain ebay.co.uk
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-12 delete source_ip 194.159.243.248
2015-05-12 insert source_ip 85.233.160.129
2015-05-08 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-12 delete person Cameron King
2015-03-12 delete person Wayne Carter
2015-03-10 update statutory_documents 06/03/15 FULL LIST
2014-12-06 insert terms_pages_linkeddomain twitter.com
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-30 delete index_pages_linkeddomain ciggyjuice.co.uk
2014-08-30 delete index_pages_linkeddomain eliquid-eliquid.co.uk
2014-08-30 insert about_pages_linkeddomain twitter.com
2014-08-30 insert address Unit 8 & 9 Westwood Court Calmore Industrial Estate Totton Southampton Hampshire SO40 3WX
2014-08-30 insert contact_pages_linkeddomain twitter.com
2014-08-30 insert fax 02380 866323
2014-08-30 insert index_pages_linkeddomain twitter.com
2014-08-30 insert phone 02380 866377
2014-05-07 delete email ca..@series4.co.uk
2014-05-07 delete email da..@series4.co.uk
2014-05-07 delete email de..@series4.co.uk
2014-05-07 delete email ma..@series4.co.uk
2014-05-07 delete email st..@series4.co.uk
2014-05-07 insert person Cameron King
2014-05-07 insert person Mark Robins
2014-05-07 update founded_year null => 1987
2014-05-07 update person_title Debbie Davage: Sales Supervisor => Sales
2014-05-07 update person_title Steve Dowdell: Warehouse Supervisor => Warehouse & Despatch
2014-05-07 update person_title Wayne Carter: Machining Supervisor => Machine Shop Supervisor
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-23 update statutory_documents 06/03/14 FULL LIST
2014-04-01 delete fax +44 23 8086 6323
2014-04-01 delete fax 023 8086 6323
2014-04-01 delete index_pages_linkeddomain java.com
2014-04-01 delete phone +44 23 8086 6377
2014-04-01 delete phone 023 8086 6377
2014-01-31 insert index_pages_linkeddomain ciggyjuice.co.uk
2014-01-31 insert index_pages_linkeddomain eliquid-eliquid.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-05 update statutory_documents 06/03/13 FULL LIST
2012-10-24 delete person Pete Morris
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 06/03/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 06/03/11 FULL LIST
2010-08-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 06/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCCLURE / 01/10/2009
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NORAH MCCLURE / 01/10/2009
2009-10-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-07-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-07 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-06 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-09 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23 update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-29 update statutory_documents RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-05 update statutory_documents RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-23 update statutory_documents RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS
1996-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-03-06 update statutory_documents RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1995-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-06 update statutory_documents RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1995-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/94 FROM: CAPITAL HOUSE 51 GORSELANDS ROAD WEST END PARK SOUTHAMPTON SO2 5QG
1994-09-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-06 update statutory_documents RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS
1993-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-11 update statutory_documents RETURN MADE UP TO 10/03/93; NO CHANGE OF MEMBERS
1992-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-29 update statutory_documents RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS
1992-02-25 update statutory_documents AUDITOR'S RESIGNATION
1991-04-16 update statutory_documents RETURN MADE UP TO 10/03/91; FULL LIST OF MEMBERS
1991-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-03-18 update statutory_documents AUDITOR'S RESIGNATION
1990-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM: DOWLANDS, STONY BATTER WEST TYTHERLEY SALISBURY WILTSHIRE, SP5 1LD
1990-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-05-08 update statutory_documents RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS
1990-04-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 26A HIGH STREET ANDOVER HAMPSHIRE SP10 1NN
1989-07-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-14 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1988-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 41 WADESON ST LONDON E2 9DP
1988-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION