Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-11-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-07 |
update num_mort_outstanding 4 => 3 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-09 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET PEPE / 29/09/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
delete fax 01642 242233 |
2017-01-20 |
delete fax 01748 812234 |
2017-01-20 |
delete index_pages_linkeddomain moonburst.com |
2017-01-20 |
delete phone 01642 241333 |
2017-01-20 |
delete source_ip 212.53.87.53 |
2017-01-20 |
insert address Gatherley Road Industrial Estate
Brompton on Swale
North Yorkshire
DL10 7JQ |
2017-01-20 |
insert index_pages_linkeddomain purplecs.com |
2017-01-20 |
insert source_ip 185.13.246.116 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-12-01 |
delete source_ip 89.145.89.120 |
2016-12-01 |
insert source_ip 212.53.87.53 |
2016-03-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-17 |
update statutory_documents 14/12/15 FULL LIST |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE RICHARDSON / 01/12/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-18 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-17 |
update statutory_documents 14/12/14 FULL LIST |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE RICHARDSON / 01/12/2014 |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 01/12/2014 |
2014-12-09 |
update statutory_documents SECOND FILING WITH MUD 14/12/13 FOR FORM AR01 |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGLEBY |
2014-11-18 |
update statutory_documents SECOND FILING WITH MUD 14/12/11 FOR FORM AR01 |
2014-11-18 |
update statutory_documents SECOND FILING WITH MUD 14/12/12 FOR FORM AR01 |
2014-11-13 |
update statutory_documents SECOND FILING WITH MUD 14/12/13 FOR FORM AR01 |
2014-10-29 |
update statutory_documents SECOND FILING WITH MUD 14/12/11 FOR FORM AR01 |
2014-10-29 |
update statutory_documents SECOND FILING WITH MUD 14/12/12 FOR FORM AR01 |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-06 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED GILLIAN PEPE |
2014-01-14 |
update statutory_documents 14/12/13 FULL LIST |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 01/12/2013 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 01/12/2013 |
2014-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RICHARDSON / 01/12/2013 |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PEPE |
2014-01-07 |
update num_mort_charges 3 => 4 |
2014-01-07 |
update num_mort_outstanding 3 => 4 |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020300930004 |
2013-12-03 |
delete source_ip 207.126.51.45 |
2013-12-03 |
insert source_ip 89.145.89.120 |
2013-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PEPE |
2013-06-30 |
update website_status DNSError => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-05-22 |
update website_status OK => DNSError |
2013-03-06 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
2013-02-05 |
update website_status OK |
2013-01-08 |
update statutory_documents 14/12/12 FULL LIST |
2013-01-07 |
update website_status ServerDown |
2012-12-27 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-24 |
update website_status FlippedRobotsTxt |
2012-01-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 14/12/11 FULL LIST |
2011-01-27 |
update statutory_documents 14/12/10 FULL LIST |
2011-01-24 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 14/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PEPE / 14/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN WARD / 14/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE RICHARDSON / 14/12/2009 |
2009-02-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGLEBY / 01/11/2008 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2005-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS |
2003-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
29 RACECOURSE ROAD, GALLOWFIELDS TRADING ESTATE, RICHMOND, N. YORKS DL10 4SU |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-20 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
1999-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS |
1998-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
1996-01-11 |
update statutory_documents RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS |
1995-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
1994-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-01-04 |
update statutory_documents RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
1993-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS |
1992-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-23 |
update statutory_documents RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
1991-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1990-12-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-12-14 |
update statutory_documents NC INC ALREADY ADJUSTED
29/11/90 |
1990-12-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/90 |
1990-12-11 |
update statutory_documents RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS |
1990-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1990-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/90 FROM:
2 LOMBARDS WYND, RICHMOND, NORTH YORKSHIRE, DL10 4JY |
1990-03-12 |
update statutory_documents RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS |
1990-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1989-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-01 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1988-07-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07 |
1988-06-15 |
update statutory_documents RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS |
1988-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1986-09-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1986-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/86 FROM:
47 BRUNSWICK PLACE, LONDON, N1 6EE |
1986-09-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-27 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-08-13 |
update statutory_documents COMPANY NAME CHANGED
OUTERSPLASH LIMITED
CERTIFICATE ISSUED ON 13/08/86 |
1986-06-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |