SOVEREIGN TELECOM (UK) - History of Changes


DateDescription
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