Date | Description |
2023-10-03 |
update website_status Disallowed => OK |
2023-08-02 |
update website_status FlippedRobots => Disallowed |
2023-06-04 |
update website_status FailedRobots => FlippedRobots |
2023-04-22 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-30 |
update website_status OK => FlippedRobots |
2023-03-16 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES |
2023-03-02 |
update statutory_documents 18/04/22 STATEMENT OF CAPITAL GBP 450 |
2023-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-26 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-04-17 |
insert about_pages_linkeddomain what3words.com |
2022-04-17 |
insert career_pages_linkeddomain what3words.com |
2022-04-17 |
insert casestudy_pages_linkeddomain what3words.com |
2022-04-17 |
insert contact_pages_linkeddomain what3words.com |
2022-04-17 |
insert index_pages_linkeddomain what3words.com |
2022-04-17 |
insert service_pages_linkeddomain what3words.com |
2022-04-17 |
insert terms_pages_linkeddomain what3words.com |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-17 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 01/07/2016 |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD SMITH / 29/04/2021 |
2021-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 09/03/2020 |
2021-04-26 |
update statutory_documents CESSATION OF ROBERT STEPHEN PERRY AS A PSC |
2021-04-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN AND MRS JOANNE EL MARRIOTT |
2021-04-21 |
update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 500 |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-30 |
delete source_ip 79.170.40.161 |
2021-03-30 |
insert source_ip 217.194.214.98 |
2021-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 24/03/2021 |
2021-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021 |
2021-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 10/01/2021 |
2021-02-06 |
update website_status OK => FlippedRobots |
2020-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY |
2020-03-06 |
delete contact_pages_linkeddomain fivecreative.co.uk |
2020-03-06 |
delete contact_pages_linkeddomain google.co.uk |
2020-03-06 |
delete fax 01623 420004 |
2020-03-06 |
delete index_pages_linkeddomain fivecreative.co.uk |
2020-03-06 |
delete phone 01623 420004 |
2020-03-06 |
insert alias Swirlforce Limited |
2020-03-06 |
insert contact_pages_linkeddomain fullphatdesign.co.uk |
2020-03-06 |
insert index_pages_linkeddomain fullphatdesign.co.uk |
2020-03-06 |
insert registration_number 02899906 |
2020-03-06 |
insert vat 598 5226 89 |
2020-03-06 |
update robots_txt_status www.swirlforce.co.uk: 404 => 200 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
2020-02-26 |
update statutory_documents 16/02/20 STATEMENT OF CAPITAL GBP 500 |
2020-02-26 |
update statutory_documents 16/02/20 STATEMENT OF CAPITAL GBP 900 |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-23 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-11 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-11 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-06 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-27 |
delete sic_code 43342 - Glazing |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-11-30 |
update statutory_documents DIRECTOR APPOINTED MR JASON EDWARD SMITH |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016 |
2016-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN MARRIOTT / 07/07/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-18 |
update statutory_documents 18/02/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-05-08 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-04-15 |
update statutory_documents 18/02/15 FULL LIST |
2014-10-22 |
delete contact_pages_linkeddomain google.com |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-04 |
update founded_year 1993 => null |
2014-04-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-04-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-03-19 |
update statutory_documents 18/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-05-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-11 |
update statutory_documents 18/02/13 FULL LIST |
2012-12-26 |
delete alias Swirlforce Ltd |
2012-12-26 |
delete source_ip 213.171.204.197 |
2012-12-26 |
insert source_ip 79.170.40.161 |
2012-04-18 |
update statutory_documents 18/02/12 FULL LIST |
2012-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PERRY / 08/03/2012 |
2012-03-02 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 18/02/11 FULL LIST |
2011-02-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 18/02/10 FULL LIST |
2010-01-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00 |
2000-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-02-18 |
update statutory_documents RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS |
1999-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/97 FROM:
GROSVENOR CHAMBERS
23,KING STREET
NOTTINGHAM
NG1 2AY |
1997-02-27 |
update statutory_documents RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS |
1996-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS |
1996-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-06-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05 |
1995-03-16 |
update statutory_documents RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS |
1994-09-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/94 FROM:
57 HILLSWAY CRESCENT
MANSFIELD
NOTTINGHAM
NG18 5BB |
1994-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/94 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1994-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents ALTER MEM AND ARTS 22/04/94 |
1994-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |