S.I.S. CLAIMS INVESTIGATORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-23 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-12 delete address PO Box 4118 Glasgow G53 9AZ
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-20 delete phone +44 (0)7879 886 643
2023-04-20 insert phone +44 (0)7825 512321
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents DIRECTOR APPOINTED MR GARETH ALEXANDER WARKE
2022-04-14 update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANNE WARKE
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ALEXANDER WARKE
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANNE WARKE
2022-04-14 update statutory_documents CESSATION OF ANNE ISABEL TRUEMAN AS A PSC
2022-04-14 update statutory_documents CESSATION OF LESLIE JAMES TRUEMAN AS A PSC
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE TRUEMAN
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE TRUEMAN
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE TRUEMAN
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-09-08 delete phone +44 (0)141 886 3111
2021-09-08 insert address PO Box 4118 Glasgow G53 9AZ
2021-09-08 insert phone +44 (0) 7926887608
2021-09-08 insert phone +44 (0)7879 886 643
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-31 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-08-04 delete contact_pages_linkeddomain 123contactform.com
2018-08-04 delete contact_pages_linkeddomain google.com
2018-08-04 delete fax 0044 (0)141 886 3112
2018-08-04 delete phone 0044 (0)141 886 3111
2018-08-04 delete phone 0044 (0)141 886 3112
2018-08-04 insert phone +44 (0)141 886 3111
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-11-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-03 delete index_pages_linkeddomain bagspurseswallets.com
2017-04-03 delete index_pages_linkeddomain ebayluxury.com
2017-04-03 delete index_pages_linkeddomain fashionebay.net
2017-04-03 delete index_pages_linkeddomain handbagswholesalemall.com
2017-04-03 delete index_pages_linkeddomain louisvuittonguccishoes.com
2017-04-03 delete index_pages_linkeddomain louisvuittonstore.org
2017-04-03 delete index_pages_linkeddomain louisvuittonvuitton.net
2017-04-03 delete index_pages_linkeddomain louisvuittonwholesaler.com
2017-04-03 insert contact_pages_linkeddomain 123contactform.com
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 04/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-11 update statutory_documents 04/11/14 FULL LIST
2014-10-11 delete address 31 Paisley Road, Renfrew, Renfrewshire, PA4 8JH
2014-10-11 insert alias S.I.S. Claims Ltd
2014-10-11 insert fax 0044 (0)141 886 3112
2014-10-11 insert phone 0044 (0)141 886 3111
2014-10-11 insert phone 0044 (0)141 886 3112
2014-07-23 insert contact_pages_linkeddomain google.com
2014-05-15 delete contact_pages_linkeddomain google.com
2013-12-07 delete address 145 ST. VINCENT STREET GLASGOW SCOTLAND G2 5JF
2013-12-07 insert address 145 ST. VINCENT STREET GLASGOW G2 5JF
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents 04/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-04 update website_status OK => DomainNotFound
2013-05-31 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-05 update website_status OK
2012-12-27 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents 04/11/12 FULL LIST
2011-12-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR, 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF
2011-11-16 update statutory_documents 04/11/11 FULL LIST
2010-11-09 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 04/11/10 FULL LIST
2009-11-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 04/11/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ISABEL TRUEMAN / 04/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES TRUEMAN / 04/11/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE JAMES TRUEMAN / 04/11/2009
2008-12-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2008 FROM MERCANTILE CHAMBERS MCLAY, MCALISTER & MCGIBBON LLP 53 BOTHWELL STREET GLASGOW G2 6TS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS
2007-11-13 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-21 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-10 update statutory_documents NEW SECRETARY APPOINTED
2005-06-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-29 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-07 update statutory_documents DIRECTOR RESIGNED
2002-11-07 update statutory_documents SECRETARY RESIGNED
2002-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION