Date | Description |
2025-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, WITH UPDATES |
2025-03-07 |
delete person Nicole (Nic) Chatwin |
2025-02-03 |
delete cfo Graeme Lee |
2025-02-03 |
delete otherexecutives Jean Lee |
2025-02-03 |
delete secretary Jean Lee |
2025-02-03 |
insert founder Graeme Lee |
2025-02-03 |
insert founder Jean Lee |
2025-02-03 |
delete person Matthew Dobson |
2025-02-03 |
update person_description Esther Lee => Esther Lee |
2025-02-03 |
update person_title Graeme Lee: Financial Director => Founder |
2025-02-03 |
update person_title Jean Lee: Director; Company Secretary => Founder |
2024-10-08 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN LEE |
2024-10-08 |
update statutory_documents CESSATION OF JEAN LEE AS A PSC |
2024-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME LEE |
2024-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN LEE |
2024-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN LEE |
2024-09-19 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID LEE / 25/07/2024 |
2024-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE LEE / 25/07/2024 |
2024-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN LEE / 25/07/2024 |
2024-05-29 |
delete person Zachery (Zach) Draper |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES |
2024-03-23 |
insert support_emails su..@lifeline-security.co.uk |
2024-03-23 |
delete person Liam Escandell |
2024-03-23 |
delete person Nicole (Nic) Adhimar |
2024-03-23 |
insert email su..@lifeline-security.co.uk |
2024-03-23 |
insert person Chelsea French |
2024-03-23 |
insert person Nicole (Nic) Chatwin |
2024-03-23 |
insert person Tristan Dimond |
2024-03-23 |
update person_title Jack Wyatt: Engineering - CCTV Team Leader => Engineering |
2023-08-05 |
delete person Emma Hall |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-16 |
update website_status FlippedRobots => OK |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, 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 |
2023-03-24 |
update website_status OK => FlippedRobots |
2023-01-20 |
delete person Paul Parkin |
2023-01-20 |
insert person Matthew Dobson |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-14 |
insert person Oliver (Ollie) Williams |
2022-05-14 |
insert person Zachery (Zach) Draper |
2022-05-14 |
update person_description Liam Escandell => Liam Escandell |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES |
2022-04-13 |
delete person David Paterson |
2022-03-13 |
insert about_pages_linkeddomain youtube.com |
2022-03-13 |
insert career_pages_linkeddomain youtube.com |
2022-03-13 |
insert casestudy_pages_linkeddomain youtube.com |
2022-03-13 |
insert contact_pages_linkeddomain youtube.com |
2022-03-13 |
insert index_pages_linkeddomain youtube.com |
2022-03-13 |
insert management_pages_linkeddomain youtube.com |
2022-03-13 |
insert person James Attrill |
2022-03-13 |
insert product_pages_linkeddomain youtube.com |
2022-03-13 |
insert service_pages_linkeddomain youtube.com |
2022-03-13 |
insert terms_pages_linkeddomain youtube.com |
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 |
2021-10-02 |
delete person Robin Evans |
2021-10-02 |
insert person Emma Hall |
2021-09-01 |
delete person Trevor Payne |
2021-09-01 |
insert person David Paterson |
2021-09-01 |
insert person James Sanders |
2021-09-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-28 |
insert person Harley Dove |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
2021-04-12 |
delete person Alistair Burnett |
2021-04-12 |
insert person Paul Parkin |
2021-04-12 |
insert person Rhia Lewry |
2020-10-05 |
delete person Will Howard |
2020-07-30 |
delete person Paul Parkin |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
delete source_ip 86.63.6.211 |
2020-06-30 |
insert source_ip 86.63.6.213 |
2020-06-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEAN LEE / 16/04/2019 |
2020-03-01 |
update website_status FlippedRobots => OK |
2020-02-24 |
update website_status OK => FlippedRobots |
2019-12-23 |
delete person Simon Harris |
2019-12-23 |
insert person Will Howard |
2019-10-23 |
update person_description Trevor Payne => Trevor Payne |
2019-09-23 |
insert person Trevor Payne |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 2 => 3 |
2019-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-06-24 |
insert contact_pages_linkeddomain islandbuses.info |
2019-06-24 |
insert contact_pages_linkeddomain visitisleofwight.co.uk |
2019-06-24 |
update person_description Alistair Burnett => Alistair Burnett |
2019-06-24 |
update person_description Karinna Deller => Karinna Deller |
2019-06-24 |
update person_description Liam Escandell => Liam Escandell |
2019-05-24 |
delete person Aaron Wherry |
2019-05-24 |
delete person James Pepperrell |
2019-05-24 |
insert person Dominic Aggio |
2019-05-24 |
insert person Jack Wyatt |
2019-04-24 |
update website_status FlippedRobots => OK |
2019-04-24 |
insert general_emails in..@www.lifeline-security.co.uk |
2019-04-24 |
delete about_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete about_pages_linkeddomain csldual.com |
2019-04-24 |
delete about_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete about_pages_linkeddomain flickr.com |
2019-04-24 |
delete about_pages_linkeddomain hikvision.com |
2019-04-24 |
delete about_pages_linkeddomain honeywell.com |
2019-04-24 |
delete about_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete about_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete about_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete about_pages_linkeddomain texe.com |
2019-04-24 |
delete about_pages_linkeddomain youtube.com |
2019-04-24 |
delete career_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete career_pages_linkeddomain csldual.com |
2019-04-24 |
delete career_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete career_pages_linkeddomain flickr.com |
2019-04-24 |
delete career_pages_linkeddomain hikvision.com |
2019-04-24 |
delete career_pages_linkeddomain honeywell.com |
2019-04-24 |
delete career_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete career_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete career_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete career_pages_linkeddomain texe.com |
2019-04-24 |
delete career_pages_linkeddomain youtube.com |
2019-04-24 |
delete casestudy_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete casestudy_pages_linkeddomain csldual.com |
2019-04-24 |
delete casestudy_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete casestudy_pages_linkeddomain flickr.com |
2019-04-24 |
delete casestudy_pages_linkeddomain hikvision.com |
2019-04-24 |
delete casestudy_pages_linkeddomain honeywell.com |
2019-04-24 |
delete casestudy_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete casestudy_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete casestudy_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete casestudy_pages_linkeddomain texe.com |
2019-04-24 |
delete casestudy_pages_linkeddomain youtube.com |
2019-04-24 |
delete contact_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete contact_pages_linkeddomain csldual.com |
2019-04-24 |
delete contact_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete contact_pages_linkeddomain flickr.com |
2019-04-24 |
delete contact_pages_linkeddomain hikvision.com |
2019-04-24 |
delete contact_pages_linkeddomain honeywell.com |
2019-04-24 |
delete contact_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete contact_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete contact_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete contact_pages_linkeddomain texe.com |
2019-04-24 |
delete contact_pages_linkeddomain youtube.com |
2019-04-24 |
delete fax 01983 523250 |
2019-04-24 |
delete index_pages_linkeddomain csldual.com |
2019-04-24 |
delete index_pages_linkeddomain flickr.com |
2019-04-24 |
delete index_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete index_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete index_pages_linkeddomain youtube.com |
2019-04-24 |
delete management_pages_linkeddomain csldual.com |
2019-04-24 |
delete management_pages_linkeddomain flickr.com |
2019-04-24 |
delete management_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete management_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete management_pages_linkeddomain youtube.com |
2019-04-24 |
delete person Mark Tucker |
2019-04-24 |
delete service_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete service_pages_linkeddomain csldual.com |
2019-04-24 |
delete service_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete service_pages_linkeddomain flickr.com |
2019-04-24 |
delete service_pages_linkeddomain hikvision.com |
2019-04-24 |
delete service_pages_linkeddomain honeywell.com |
2019-04-24 |
delete service_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete service_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete service_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete service_pages_linkeddomain texe.com |
2019-04-24 |
delete service_pages_linkeddomain youtube.com |
2019-04-24 |
delete source_ip 79.170.44.126 |
2019-04-24 |
delete terms_pages_linkeddomain apollo-fire.co.uk |
2019-04-24 |
delete terms_pages_linkeddomain csldual.com |
2019-04-24 |
delete terms_pages_linkeddomain emcs.co.uk |
2019-04-24 |
delete terms_pages_linkeddomain flickr.com |
2019-04-24 |
delete terms_pages_linkeddomain hikvision.com |
2019-04-24 |
delete terms_pages_linkeddomain honeywell.com |
2019-04-24 |
delete terms_pages_linkeddomain peekaboodesign.co.uk |
2019-04-24 |
delete terms_pages_linkeddomain riscogroup.com |
2019-04-24 |
delete terms_pages_linkeddomain smokecloak.co.uk |
2019-04-24 |
delete terms_pages_linkeddomain texe.com |
2019-04-24 |
delete terms_pages_linkeddomain youtube.com |
2019-04-24 |
insert about_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert alias Lifeline Alarms Systems Ltd. |
2019-04-24 |
insert career_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert casestudy_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert contact_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert email in..@www.lifeline-security.co.uk |
2019-04-24 |
insert index_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert management_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert person James Nesbitt |
2019-04-24 |
insert person Paul Parkin |
2019-04-24 |
insert service_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
insert source_ip 86.63.6.211 |
2019-04-24 |
insert terms_pages_linkeddomain pcconsultants.co.uk |
2019-04-24 |
update person_description Angela Hunt => Angela Hunt |
2019-04-24 |
update person_description Mark Lee => Mark Lee |
2019-04-24 |
update person_description Robin Evans => Robin Evans |
2019-04-24 |
update person_description Simon Harris => Simon Harris |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2019-04-04 |
update website_status OK => FlippedRobots |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2018-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL LEE / 05/01/2018 |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN LEE |
2018-04-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEE |
2018-04-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018 |
2017-10-18 |
delete person James Peperrell |
2017-10-18 |
delete person Steve McTavish |
2017-10-18 |
insert person Aaron Wherry |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-06 |
delete person David O'Driscoll |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-16 |
delete person Lee Parsons |
2017-01-16 |
insert person Alistair Burnett |
2017-01-16 |
insert person David Blake |
2017-01-16 |
insert person David O'Driscoll |
2016-11-14 |
delete person Sam Chadney |
2016-11-14 |
insert person Steve McTavish |
2016-11-14 |
update person_description Angela Hunt => Angela Hunt |
2016-11-14 |
update person_description Ann Goldsmith => Ann Goldsmith |
2016-11-14 |
update person_description Karinna Deller => Karinna Deller |
2016-11-14 |
update person_description Lee Parsons => Lee Parsons |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-02 |
update website_status DomainNotFound => OK |
2016-08-02 |
delete index_pages_linkeddomain deepdesign.co.uk |
2016-08-02 |
insert index_pages_linkeddomain apollo-fire.co.uk |
2016-08-02 |
insert index_pages_linkeddomain csldual.com |
2016-08-02 |
insert index_pages_linkeddomain emcs.co.uk |
2016-08-02 |
insert index_pages_linkeddomain hikvision.com |
2016-08-02 |
insert index_pages_linkeddomain honeywell.com |
2016-08-02 |
insert index_pages_linkeddomain peekaboodesign.co.uk |
2016-08-02 |
insert index_pages_linkeddomain riscogroup.com |
2016-08-02 |
insert index_pages_linkeddomain smokecloak.co.uk |
2016-08-02 |
insert index_pages_linkeddomain texe.com |
2016-08-02 |
update robots_txt_status www.lifeline-security.co.uk: 404 => 200 |
2016-08-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-13 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-11 |
update statutory_documents 11/04/16 FULL LIST |
2016-02-17 |
delete person PHIL WILLIAMS |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-29 |
update statutory_documents 11/04/15 FULL LIST |
2015-03-23 |
delete person BEN TOOLEY |
2015-03-23 |
delete person DANNY GROVES |
2015-03-23 |
delete person JAMIE BROCK |
2015-03-23 |
delete person JEFF HAYES |
2015-03-23 |
delete person PAUL DALTON |
2015-03-23 |
delete person STEVE MCTAVISH |
2015-03-23 |
delete person Susan Collins |
2015-03-23 |
update person_title TREVOR PAYNE: Engineering => Engineering / DEAN PERKINS |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-18 |
delete otherexecutives MARK LEE |
2014-06-18 |
insert managingdirector MARK LEE |
2014-06-18 |
update person_title MARK LEE: Commercial Director => Managing Director |
2014-06-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2014-06-07 |
insert sic_code 80200 - Security systems service activities |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-01 |
update statutory_documents 11/04/14 FULL LIST |
2014-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN MARIE LEE / 24/05/2013 |
2014-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DANIEL LEE / 19/04/2013 |
2013-12-24 |
delete secretary JEAN LEE |
2013-12-24 |
insert cfo GRAEME LEE |
2013-12-24 |
delete person PETE MORGAN |
2013-12-24 |
insert person BEN TOOLEY |
2013-12-24 |
insert person DANNY GROVES |
2013-12-24 |
insert person DEAN PERKINS |
2013-12-24 |
insert person JAMIE BROCK |
2013-12-24 |
insert person JEFF HAYES |
2013-12-24 |
insert registration_number 2491672 |
2013-12-24 |
update person_title ALISTAIR BURNETT: Engineer => Engineering |
2013-12-24 |
update person_title DAN WATTS: Engineer => Engineering |
2013-12-24 |
update person_title DAVID LITTLEJOHN: Engineer => Engineering |
2013-12-24 |
update person_title GRAEME LEE: Operations Manager => Financial Director |
2013-12-24 |
update person_title JEAN LEE: Company Secretary => Dir. & Company Secretary |
2013-12-24 |
update person_title PAUL DALTON: Engineer => Engineering |
2013-12-24 |
update person_title PHIL WILLIAMS: Engineer => Engineering |
2013-12-24 |
update person_title STEVE MCTAVISH: Engineer => Engineering |
2013-12-24 |
update person_title TREVOR PAYNE: Engineer => Engineering |
2013-11-07 |
delete company_previous_name ISLAND ALARM SYSTEMS LIMITED |
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 |
2013-09-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-07-01 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update statutory_documents 11/04/13 FULL LIST |
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 |
2013-06-21 |
update num_mort_outstanding 2 => 0 |
2013-06-21 |
update num_mort_satisfied 0 => 2 |
2013-01-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-04-30 |
update statutory_documents 11/04/12 FULL LIST |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED GRAEME DAVID LEE |
2012-02-27 |
update statutory_documents DIRECTOR APPOINTED JEAN MARIE LEE |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 11/04/11 FULL LIST |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DANIEL LEE / 13/05/2011 |
2011-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEAN MARIE LEE / 13/05/2011 |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 11/04/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DANIEL LEE / 11/04/2010 |
2009-08-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-12 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-07 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-26 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-21 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
1999-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS |
1998-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-21 |
update statutory_documents RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS |
1997-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1996-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-08 |
update statutory_documents RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-09-19 |
update statutory_documents £ NC 100/100000
09/08/95 |
1995-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1995-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED 09/08/95 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS |
1994-12-20 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1994-08-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS |
1993-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-07 |
update statutory_documents COMPANY NAME CHANGED
ISLAND ALARM SYSTEMS LIMITED
CERTIFICATE ISSUED ON 08/10/93 |
1993-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/93 FROM:
11 HURSTAKE ROAD
RIVERWAY INDUSTRIAL ESTATE
NEWPORT
ISLE OF WIGHT PO3O 5UU |
1993-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/93 FROM:
LIFELINE HSE
UNIT 4 NEW BARN BUSINESS PARK
NEWPORT ISLE OF WIGHT
P0303BT |
1993-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS |
1993-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
1993-05-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/05/93 |
1993-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
1993-02-26 |
update statutory_documents ALTER MEM AND ARTS 23/02/93 |
1992-07-01 |
update statutory_documents RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS |
1991-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/91 FROM:
UNIT 4
NEWBARN BUSINESS PARK
MERSTONE, NEWPORT
ISLE OF WIGHT, PO30 3BT |
1991-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/91 FROM:
LIFELINE HOUSE
DAISH WAY
NEWPORT
ISLE OF WIGHT |
1991-09-27 |
update statutory_documents RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS |
1991-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91 |
1991-09-04 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/06/91 |
1990-09-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-13 |
update statutory_documents COMPANY NAME CHANGED
CROPFALL LIMITED
CERTIFICATE ISSUED ON 14/08/90 |
1990-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/90 FROM:
181 NEWFOUNDLAND RD
BRISTOL
BS2 9LU |
1990-06-08 |
update statutory_documents ALTER MEM AND ARTS 23/05/90 |
1990-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |