Date | Description |
2024-03-12 |
delete source_ip 31.132.4.21 |
2024-03-12 |
insert source_ip 77.68.67.72 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE RAE |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STREETS FINANCIAL CONSULTING PLC |
2022-09-02 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, 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 |
2019-07-31 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MICHELLE RAE / 30/10/2018 |
2018-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-07-31 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-12-11 |
delete source_ip 86.54.116.3 |
2017-12-11 |
insert source_ip 31.132.4.21 |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete company_previous_name INCUS SURGICAL SERVICES LIMITED |
2015-12-07 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-13 |
update statutory_documents 14/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-28 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-30 |
update website_status OK => IndexPageFetchError |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-25 |
update statutory_documents 14/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-04-30 => 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 |
2014-02-07 |
update account_ref_day 30 => 31 |
2014-02-07 |
update account_ref_month 4 => 10 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2014-07-31 |
2014-01-23 |
update statutory_documents PREVEXT FROM 30/04/2013 TO 31/10/2013 |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-11 |
update statutory_documents 14/10/13 FULL LIST |
2013-09-16 |
update website_status OK => FlippedRobots |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 86101 - Hospital activities |
2013-06-23 |
insert sic_code 86900 - Other human health activities |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 14/10/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 14/10/11 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY RAE / 01/01/2011 |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 14/10/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE RAE |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-11-09 |
update statutory_documents 14/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY RAE / 02/10/2009 |
2009-11-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 02/10/2009 |
2009-02-26 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
2006-01-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-25 |
update statutory_documents £ IC 12000/6000
30/04/04
£ SR 6000@1=6000 |
2004-05-18 |
update statutory_documents £ SR 6000@1
06/06/03 |
2004-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-01-25 |
update statutory_documents RETURN MADE UP TO 28/09/01; NO CHANGE OF MEMBERS |
2001-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-14 |
update statutory_documents RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
2000-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-15 |
update statutory_documents RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
27 MIDDLE STREET
NORTH HYKEHAM
LINCOLN
LN6 9QX |
1999-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS |
1997-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS; AMEND |
1996-11-13 |
update statutory_documents RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS |
1996-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-25 |
update statutory_documents COMPANY NAME CHANGED
INCUS SURGICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 26/04/96 |
1995-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-04-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS |
1994-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 14/10/93; CHANGE OF MEMBERS |
1993-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-22 |
update statutory_documents RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS |
1992-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-21 |
update statutory_documents £ NC 1000/50000
03/09/92 |
1992-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED 03/09/92 |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS |
1991-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1991-03-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 |
1990-02-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-03 |
update statutory_documents RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS |
1990-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89 |
1990-01-03 |
update statutory_documents COMPANY NAME CHANGED
S.P.P. (LINCOLN) LIMITED
CERTIFICATE ISSUED ON 02/01/90 |
1990-01-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/89 |
1988-10-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1988-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-10-06 |
update statutory_documents COMPANY NAME CHANGED
CIRCUITWISH LIMITED
CERTIFICATE ISSUED ON 07/10/88 |
1988-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/88 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1988-10-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-10-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-29 |
update statutory_documents ALTER MEM AND ARTS 180888 |
1988-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |