Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES |
2023-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR L FINN CO LIMITED |
2023-05-04 |
insert address Unit D Lyntown Trading Estate, Lynwell Road, Eccles, Manchester M30 9QG |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-09-30 |
2022-12-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-11-26 |
delete person Mike Thompson |
2022-10-25 |
insert otherexecutives Katie Mountain |
2022-10-25 |
insert person Dan Smiles |
2022-10-25 |
insert person Kady Howey Nunn |
2022-10-25 |
insert person Kate Edmunds |
2022-10-25 |
insert person Katie Mountain |
2022-10-25 |
insert person Marie-Lou Quivogne |
2022-10-25 |
insert person Mike Ager |
2022-10-25 |
insert person Mike Thompson |
2022-10-25 |
insert person Neil Morris |
2022-10-25 |
insert person Will Watson |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-06-21 |
delete email ex..@180.st |
2022-06-21 |
delete source_ip 165.232.100.103 |
2022-06-21 |
insert source_ip 198.244.230.126 |
2022-05-20 |
insert email ex..@180.st |
2022-04-19 |
insert managingdirector Tariq Rifaat |
2022-04-19 |
insert alias STEELDECK RENTALS LTD |
2022-04-19 |
insert index_pages_linkeddomain audemarspiguetwatch.to |
2022-04-19 |
insert index_pages_linkeddomain perfectrolexwatch.to |
2022-04-19 |
insert index_pages_linkeddomain philipppleinreplica.ru |
2022-04-19 |
insert index_pages_linkeddomain tbfreewheelers.com |
2022-04-19 |
insert index_pages_linkeddomain upscalerolex.to |
2022-04-19 |
insert index_pages_linkeddomain versacereplica.ru |
2022-04-19 |
insert index_pages_linkeddomain wellreplicas.to |
2022-04-19 |
insert person Tariq Rifaat |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-03-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES |
2021-04-23 |
delete source_ip 91.136.8.128 |
2021-04-23 |
insert source_ip 165.232.100.103 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-31 |
update statutory_documents 30/12/20 STATEMENT OF CAPITAL GBP 250000 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
2020-09-26 |
delete source_ip 35.197.230.38 |
2020-09-26 |
insert source_ip 91.136.8.128 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-18 |
update person_description Steeldeck Manchester => Steeldeck Manchester |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2020-01-06 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 150000 |
2019-12-16 |
delete about_pages_linkeddomain wpengine.com |
2019-12-16 |
delete career_pages_linkeddomain wpengine.com |
2019-12-16 |
delete casestudy_pages_linkeddomain wpengine.com |
2019-12-16 |
delete contact_pages_linkeddomain wpengine.com |
2019-12-16 |
delete index_pages_linkeddomain wpengine.com |
2019-12-16 |
delete product_pages_linkeddomain wpengine.com |
2019-11-16 |
delete source_ip 89.145.79.225 |
2019-11-16 |
insert source_ip 35.197.230.38 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents 13/12/18 STATEMENT OF CAPITAL GBP 25000 |
2019-04-14 |
update website_status InternalTimeout => OK |
2019-04-14 |
delete contact_pages_linkeddomain hotjar.com |
2019-04-14 |
insert about_pages_linkeddomain wordpress.org |
2019-04-14 |
insert career_pages_linkeddomain wordpress.org |
2019-04-14 |
insert casestudy_pages_linkeddomain wordpress.org |
2019-04-14 |
insert contact_pages_linkeddomain wordpress.org |
2019-04-14 |
insert index_pages_linkeddomain wordpress.org |
2019-04-14 |
insert product_pages_linkeddomain wordpress.org |
2019-03-25 |
update statutory_documents CORPORATE DIRECTOR APPOINTED L FINN CO LIMITED |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD FINN & CO. SERVICES LTD |
2019-02-12 |
update website_status OK => InternalTimeout |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-12-02 |
insert casestudy_pages_linkeddomain inthebag.pro |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-04 |
insert about_pages_linkeddomain confirmsubscription.com |
2018-08-04 |
insert career_pages_linkeddomain confirmsubscription.com |
2018-08-04 |
insert casestudy_pages_linkeddomain confirmsubscription.com |
2018-08-04 |
insert contact_pages_linkeddomain confirmsubscription.com |
2018-08-04 |
insert index_pages_linkeddomain confirmsubscription.com |
2018-08-04 |
insert product_pages_linkeddomain confirmsubscription.com |
2018-05-29 |
insert contact_pages_linkeddomain hotjar.com |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-04-08 |
insert phone 0161 5050 891 |
2018-04-07 |
update account_ref_month 3 => 12 |
2018-04-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-03-06 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-05 |
insert phone 020 7871 0598 |
2017-10-01 |
insert phone 020 8692 9721 |
2017-06-10 |
delete source_ip 134.213.158.10 |
2017-06-10 |
insert source_ip 89.145.79.225 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-05 |
delete index_pages_linkeddomain skylarkcreative.co.uk |
2017-01-11 |
delete phone 020 8692 9721 |
2017-01-11 |
delete source_ip 72.47.244.117 |
2017-01-11 |
insert index_pages_linkeddomain skylarkcreative.co.uk |
2017-01-11 |
insert source_ip 134.213.158.10 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete company_previous_name TYROLESE (313) LIMITED |
2016-09-20 |
update website_status FailedRobots => OK |
2016-07-29 |
update website_status FlippedRobots => FailedRobots |
2016-07-03 |
update website_status OK => FlippedRobots |
2016-06-08 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-06-08 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-05-04 |
update statutory_documents 22/03/16 FULL LIST |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHE CONSULTANCY LIMITED |
2016-04-30 |
update website_status FlippedRobots => OK |
2016-04-04 |
update website_status OK => FlippedRobots |
2016-02-16 |
update website_status FailedRobots => OK |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-17 |
update website_status OK => FailedRobots |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-28 |
update website_status FlippedRobots => OK |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-06-12 |
delete source_ip 89.151.88.136 |
2015-06-12 |
insert source_ip 72.47.244.117 |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-08 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-23 |
update statutory_documents 22/03/15 FULL LIST |
2015-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 03/01/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
delete address Channel Gate Road
NW10 6UQ |
2014-06-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-06-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-05-13 |
update statutory_documents 22/03/14 FULL LIST |
2014-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SYDNEY LEE PARSONS |
2014-03-12 |
delete contact_pages_linkeddomain steeldecksales.co.uk |
2014-03-12 |
delete index_pages_linkeddomain steeldecksales.co.uk |
2014-03-12 |
delete phone +44 (0) 20 7833 2031 |
2014-03-12 |
delete product_pages_linkeddomain steeldecksales.co.uk |
2014-03-12 |
insert contact_pages_linkeddomain linkedin.com |
2014-03-12 |
insert contact_pages_linkeddomain steeldeckuk.com |
2014-03-12 |
insert contact_pages_linkeddomain twitter.com |
2014-03-12 |
insert index_pages_linkeddomain linkedin.com |
2014-03-12 |
insert index_pages_linkeddomain steeldeckuk.com |
2014-03-12 |
insert index_pages_linkeddomain twitter.com |
2014-03-12 |
insert product_pages_linkeddomain linkedin.com |
2014-03-12 |
insert product_pages_linkeddomain steeldeckuk.com |
2014-03-12 |
insert product_pages_linkeddomain twitter.com |
2014-03-12 |
update primary_contact Unit 58 T Marchant Estate
42 - 72 Verney Rd
London, SE 16 3DH => Unit 58 T Marchant Estate
42 - 72 Verney Rd
London, SE16 3DH |
2014-03-12 |
update robots_txt_status www.steeldeck.co.uk: 404 => 200 |
2014-02-25 |
update statutory_documents CORPORATE DIRECTOR APPOINTED LEONARD FINN & CO. SERVICES LTD |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
insert casestudy_pages_linkeddomain steeldecksales.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain steeldecksales.co.uk |
2013-10-15 |
insert index_pages_linkeddomain steeldecksales.co.uk |
2013-10-15 |
insert phone 020 8692 9721 |
2013-10-15 |
insert product_pages_linkeddomain steeldecksales.co.uk |
2013-10-15 |
insert service_pages_linkeddomain steeldecksales.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain steeldecksales.co.uk |
2013-08-22 |
delete index_pages_linkeddomain topleftdesign.com |
2013-08-22 |
delete phone 020 8692 9721 |
2013-08-22 |
delete source_ip 193.189.74.53 |
2013-08-22 |
insert source_ip 89.151.88.136 |
2013-07-13 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-18 |
update website_status OK => ServerDown |
2013-04-15 |
update statutory_documents 22/03/13 FULL LIST |
2013-03-06 |
update website_status OK |
2013-01-08 |
update website_status ServerDown |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-26 |
update website_status FlippedRobotsTxt |
2012-04-03 |
update statutory_documents 22/03/12 FULL LIST |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 22/03/11 FULL LIST |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 01/01/2011 |
2011-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SYDNEY LEE PARSONS / 01/01/2011 |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 22/03/10 FULL LIST |
2010-04-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICHE CONSULTANCY LIMITED / 01/01/2010 |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2008-03-26 |
update statutory_documents 31/03/06 TOTAL EXEMPTION SMALL |
2008-03-26 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS; AMEND |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-19 |
update statutory_documents SECRETARY RESIGNED |
2003-06-19 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2001-06-18 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-04-21 |
update statutory_documents RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
1998-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS |
1997-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-08-20 |
update statutory_documents RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
TYROLESE (313) LIMITED
CERTIFICATE ISSUED ON 11/11/96 |
1996-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS |
1995-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |