ST CROSS ELECTRONICS - 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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-29 insert about_pages_linkeddomain instagram.com
2023-01-29 insert career_pages_linkeddomain instagram.com
2023-01-29 insert contact_pages_linkeddomain instagram.com
2023-01-29 insert index_pages_linkeddomain instagram.com
2023-01-29 insert product_pages_linkeddomain instagram.com
2023-01-29 insert service_pages_linkeddomain instagram.com
2023-01-29 insert terms_pages_linkeddomain instagram.com
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, 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
2021-09-24 insert contact_pages_linkeddomain what3words.com
2021-09-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-01-05 update statutory_documents CESSATION OF ADRIAN MAURICE JUKES AS A PSC
2021-01-05 update statutory_documents CESSATION OF DAX DALTON WARD AS A PSC
2020-12-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-10-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 insert source_ip 172.67.73.231
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-14 delete source_ip 104.25.120.24
2020-04-14 delete source_ip 104.25.121.24
2020-04-14 insert source_ip 104.26.8.14
2020-04-14 insert source_ip 104.26.9.14
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-09-30
2019-12-23 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-06-10 delete career_pages_linkeddomain indeed.co.uk
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-10-11 delete phone +44 (023) 8033 1769
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
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 delete address Unit 14 Mount Pleasant Ind Park, Southampton. SO14 0SP, UK
2018-06-27 insert address St Cross Electronics, Unit 14 Mount Pleasant Ind Park, Southampton, UK. SO14 0SP
2018-06-27 insert address UNIT 14/15 MOUNT PLEASANT IND PARK, SOUTHAMPTON, SO14 0SP
2018-06-27 insert email da..@st-cross-electronics.co.uk
2018-06-27 insert vat 330158101
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-20 delete source_ip 194.168.186.109
2017-11-20 insert source_ip 104.25.120.24
2017-11-20 insert source_ip 104.25.121.24
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-09 delete service_pages_linkeddomain motorsportcables.com
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-18 update statutory_documents 31/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-29 update statutory_documents 31/12/14 FULL LIST
2014-11-20 delete contact_pages_linkeddomain i5digital.com
2014-11-20 delete contact_pages_linkeddomain pinterest.com
2014-11-20 delete index_pages_linkeddomain i5digital.com
2014-11-20 delete index_pages_linkeddomain pinterest.com
2014-11-20 insert contact_pages_linkeddomain web-feet.co.uk
2014-11-20 insert contact_pages_linkeddomain youtube.com
2014-11-20 insert index_pages_linkeddomain web-feet.co.uk
2014-11-20 insert index_pages_linkeddomain youtube.com
2014-11-20 insert phone +44 (023) 8022 7636
2014-09-08 update website_status FlippedRobots => OK
2014-08-21 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 insert about_pages_linkeddomain google.com
2014-06-07 insert career_pages_linkeddomain google.com
2014-06-07 insert contact_pages_linkeddomain google.com
2014-06-07 insert index_pages_linkeddomain google.com
2014-06-07 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-04-20 delete source_ip 109.200.22.45
2014-04-20 insert source_ip 194.168.186.109
2014-03-08 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-02-28 update statutory_documents 31/12/13 FULL LIST
2013-10-13 delete address Unit 14, Mount Pleasant Industrial Park, Southampton, SO14 0SP, United Kingdom
2013-10-13 delete fax +44 23 8033 1769
2013-10-13 delete phone +44 23 8022 7636
2013-10-13 delete source_ip 77.72.204.150
2013-10-13 insert about_pages_linkeddomain linkedin.com
2013-10-13 insert about_pages_linkeddomain pinterest.com
2013-10-13 insert index_pages_linkeddomain linkedin.com
2013-10-13 insert index_pages_linkeddomain pinterest.com
2013-10-13 insert phone (023) 8022 7636
2013-10-13 insert source_ip 109.200.22.45
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
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
2013-01-11 update statutory_documents 31/12/12 FULL LIST
2012-10-25 insert person Karen Brooks
2012-10-25 insert phone +44 23 8022 7636
2012-10-25 insert phone +44 23 8033 1769
2012-08-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 31/12/11 FULL LIST
2011-10-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents 31/12/10 FULL LIST
2010-06-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 31/12/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MAURICE JUKES / 31/12/2009
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAX DALTON WARD / 31/12/2009
2010-01-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 31/12/2009
2009-05-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM FRYERN HOUSE WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR
2009-01-07 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18 update statutory_documents NEW SECRETARY APPOINTED
2006-05-18 update statutory_documents DIRECTOR RESIGNED
2006-05-18 update statutory_documents DIRECTOR RESIGNED
2006-05-18 update statutory_documents SECRETARY RESIGNED
2006-01-11 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-04 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-14 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-10 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CLAREVILLE HOUSE 26-27 OXENDEN STREET LONDON SW1Y 4EQ
2000-01-19 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03 update statutory_documents S366A DISP HOLDING AGM 11/02/99
1999-02-21 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-22 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-11 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1995-01-09 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-25 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-19 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-14 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-01-22 update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1991-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1991-01-10 update statutory_documents S252 S366A S369 S386 80 16/11/90
1990-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1990-02-23 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1989-03-08 update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS
1987-09-21 update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS
1987-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1986-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 21 DANTON STREET MAYMARKET LONDON
1986-10-01 update statutory_documents RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS
1986-08-13 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85
1984-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1984-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION