Date | Description |
2024-04-05 |
delete source_ip 77.72.2.14 |
2024-04-05 |
insert source_ip 77.72.2.54 |
2023-09-07 |
delete company_previous_name SOVEREIGN COMMUNICATIONS LIMITED |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
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 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2022-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2022-03-06 |
delete address The Old Schoolhouse,75A Jacobs Wells Road,Clifton,Bristol BS8 1DJ |
2022-03-06 |
delete fax 0870 800 2001 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-07 |
delete address THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD BRISTOL ENGLAND BS8 1DJ |
2021-10-07 |
insert address 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE ENGLAND BH16 6FA |
2021-10-07 |
update registered_address |
2021-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2021 FROM
THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD
BRISTOL
BS8 1DJ
ENGLAND |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
delete address THE OLD SCHOOLHOUSE JACOBS WELLS ROAD BRISTOL ENGLAND BS8 1DU |
2020-06-08 |
insert address THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD BRISTOL ENGLAND BS8 1DJ |
2020-06-08 |
update registered_address |
2020-05-21 |
delete address PO Box 568
Weston-super-Mare
BS23 9HJ |
2020-05-21 |
insert address 13 Freeland Park
Wareham Road
Poole, Dorset
BH16 6FA |
2020-05-21 |
update primary_contact PO Box 568
Weston-super-Mare
BS23 9HJ => 13 Freeland Park
Wareham Road
Poole, Dorset
BH16 6FA |
2020-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2020 FROM
THE OLD SCHOOLHOUSE JACOBS WELLS ROAD
BRISTOL
BS8 1DU
ENGLAND |
2020-04-20 |
update website_status Disallowed => OK |
2020-04-20 |
delete address 83 Church Road, Bishopsworth, Bristol BS13 8JU |
2020-04-20 |
delete source_ip 212.113.144.144 |
2020-04-20 |
insert address The Old Schoolhouse,75A Jacobs Wells Road,Clifton,Bristol BS8 1DJ |
2020-04-20 |
insert source_ip 77.72.2.14 |
2020-04-20 |
update robots_txt_status www.sovereigntele.com: 404 => 200 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON NICHOLAS CARTER |
2020-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL MARGARET CARTER / 06/04/2016 |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address CLAREMONT HOUSE 83 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JU |
2019-09-07 |
insert address THE OLD SCHOOLHOUSE JACOBS WELLS ROAD BRISTOL ENGLAND BS8 1DU |
2019-09-07 |
update registered_address |
2019-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM
CLAREMONT HOUSE 83 CHURCH ROAD
BISHOPSWORTH
BRISTOL
BS13 8JU |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
2019-02-22 |
update website_status FlippedRobots => Disallowed |
2019-01-24 |
update website_status FailedRobots => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update website_status FlippedRobots => FailedRobots |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-03 |
update website_status OK => FlippedRobots |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-03-21 |
update statutory_documents 16/03/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-16 |
update statutory_documents 16/03/15 FULL LIST |
2014-12-05 |
delete source_ip 94.136.53.0 |
2014-12-05 |
insert source_ip 212.113.144.144 |
2014-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN |
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 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address CLAREMONT HOUSE 83 CHURCH ROAD BISHOPSWORTH BRISTOL UNITED KINGDOM BS13 8JU |
2014-04-07 |
insert address CLAREMONT HOUSE 83 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JU |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-20 |
update statutory_documents 16/03/14 FULL LIST |
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 |
2013-08-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 16/03/13 FULL LIST |
2012-10-24 |
insert email jn..@bluewin.ch |
2012-10-24 |
delete email jn..@bluewin.ch |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 16/03/12 FULL LIST |
2011-09-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 16/03/11 FULL LIST |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON CARTER |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-03-22 |
update statutory_documents 16/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WISEMAN / 01/10/2009 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET CARTER / 01/10/2009 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON NICHOLAS CARTER / 01/10/2009 |
2010-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET CARTER / 01/10/2009 |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
115 HIGH STREET
WESTON SUPER MARE
NORTH SOMERSET
BS23 1HQ |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2005-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/03 FROM:
C/O CONWAY CHAPPLE & CO 1
CONCORDE DRIVE, 5C BUSINESS
CENTRE CLEVEDON
NORTH SOMERSET BS21 6UH |
2003-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-08-07 |
update statutory_documents COMPANY NAME CHANGED
SOVEREIGN COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 07/08/03 |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-06 |
update statutory_documents SECRETARY RESIGNED |
2003-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-28 |
update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
2000-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
1998-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-18 |
update statutory_documents SECRETARY RESIGNED |
1998-03-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |