Date | Description |
2025-05-06 |
update website_status OK => IndexPageFetchError |
2025-03-04 |
update website_status InternalLimits => OK |
2024-12-31 |
update website_status OK => InternalLimits |
2024-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STL HOLDINGS LTD / 28/11/2024 |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/24, NO UPDATES |
2024-09-06 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-24 |
insert service_pages_linkeddomain bohs.org |
2024-07-24 |
insert service_pages_linkeddomain hse.gov.uk |
2024-07-24 |
insert service_pages_linkeddomain legislation.gov.uk |
2024-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VOOGHT |
2024-06-20 |
insert service_pages_linkeddomain bsigroup.com |
2024-03-10 |
delete alias Southern Testing Ltd |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIMMS |
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 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-10-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents SECRETARY APPOINTED MRS PATRICIA LOUISE NOBLE |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JOSEPH |
2021-04-22 |
delete source_ip 77.72.4.110 |
2021-04-22 |
insert source_ip 185.41.8.179 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-15 |
delete phone 01925 661 700 |
2019-10-15 |
delete source_ip 84.22.177.39 |
2019-10-15 |
insert source_ip 77.72.4.110 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JON SPEARMAN |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LENNARD |
2019-09-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN NICHOLAS JOSEPH / 04/09/2018 |
2018-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN TIMMS / 07/08/2018 |
2018-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LAWRENCE DAVID MOCKETT / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PATRICK VOOGHT / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN PATRICK KELLY / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORRISON WALKER STEVENSON / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SUGDEN / 07/08/2018 |
2018-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRAZER PRATT / 07/08/2018 |
2018-08-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-09 |
delete office_emails sw..@stconsult.co.uk |
2018-02-09 |
delete address ST Consult (South West)
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR |
2018-02-09 |
delete email sw..@stconsult.co.uk |
2018-02-09 |
delete phone 01793 441 522 |
2017-12-26 |
delete index_pages_linkeddomain juddassoc.com |
2017-12-26 |
insert index_pages_linkeddomain michaelbellone.co.uk |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMOTT |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-05-18 |
insert office_emails ha..@stconsult.co.uk |
2017-05-18 |
insert address ST Consult (Thames Valley)
Unit 5 Hannington Farm, Hannington, Kingsclere, Hants RG 26 5TZ |
2017-05-18 |
insert email ha..@stconsult.co.uk |
2017-05-18 |
insert phone 01635 800 950 |
2017-02-10 |
insert phone 01925 661 700 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RACE |
2016-10-16 |
delete address Units 20A & B, Durkins Road, East Grinstead, West Sussex RH19 2RW |
2016-10-16 |
insert address Units 20A & B, Durkins Road, (off Charlwoods Road) East Grinstead, West Sussex RH19 2RW |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-21 |
delete person Don Keeble |
2016-08-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORRISON WALKER STEVENSON / 11/02/2016 |
2016-02-10 |
update statutory_documents SECRETARY APPOINTED JOHN NICHOLAS JOSEPH |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY GURNEY |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-15 |
update statutory_documents 10/12/15 FULL LIST |
2015-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HICKMOTT / 15/12/2015 |
2015-10-26 |
delete industry_tag site investigation, geotechnical engineering and environmental |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN NOEL RACE |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN SUGDEN |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR STUART FRAZER PRATT |
2015-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-30 |
update description |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-28 |
delete about_pages_linkeddomain juddassoc.com |
2015-06-28 |
delete career_pages_linkeddomain juddassoc.com |
2015-06-28 |
delete contact_pages_linkeddomain juddassoc.com |
2015-06-28 |
delete service_pages_linkeddomain juddassoc.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-16 |
update statutory_documents 10/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-21 |
delete email st..@southerntesting.co.uk |
2014-02-12 |
delete phone 01342 333115 |
2014-02-12 |
delete phone 01342 333194 |
2014-02-12 |
insert address Units 11, Charlwoods Road, East Grinstead, West Sussex RH19 2HU |
2014-01-13 |
delete industry_tag Site Investigation, Geotechnical and Environmental |
2014-01-13 |
delete person Don Keeble |
2014-01-13 |
insert industry_tag site investigation, geotechnical engineering and environmental |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-17 |
update statutory_documents 10/12/13 FULL LIST |
2013-10-24 |
delete source_ip 84.22.177.37 |
2013-10-24 |
insert source_ip 84.22.177.39 |
2013-09-25 |
insert person Don Keeble |
2013-09-25 |
update robots_txt_status www.southerntesting.co.uk: 404 => 200 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-13 |
delete phone 01925 601735 |
2012-12-11 |
update statutory_documents 10/12/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 10/12/11 FULL LIST |
2011-08-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 10/12/10 FULL LIST |
2010-08-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-12-15 |
update statutory_documents 10/12/09 FULL LIST |
2009-08-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-11-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-09 |
update statutory_documents DIRECTOR APPOINTED DR LAWRENCE DAVID MOCKETT |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN SMITH |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD BRINKWORTH |
2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS |
1998-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
1997-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-07 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1992-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/92 |
1992-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1992-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-03-05 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-04-09 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-02-26 |
update statutory_documents £ NC 10000/400000
15/02/90 |
1990-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 15/02/90 |
1989-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-07-25 |
update statutory_documents WD 13/06/88 AD 26/10/87---------
£ SI 2@1=2
£ IC 2/4 |
1988-06-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1987-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
2ND FLOOR
223 REGENT STREET
LONDON
W1R 7DB |
1987-11-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |