HARRISSIGNS.CO.UK - 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
2024-03-15 delete source_ip 185.217.40.145
2024-03-15 insert source_ip 172.67.139.171
2024-03-15 insert source_ip 104.21.8.153
2023-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES
2023-04-07 delete address FIRST FLOOR, 95 HIGH STREET GORSEINON SWANSEA WEST GLAMORGAN SA4 4BL
2023-04-07 insert address ARGYLE HOUSE WEST STREET GORSEINON SWANSEA WALES SA4 4AA
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
2023-04-07 update registered_address
2022-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM FIRST FLOOR, 95 HIGH STREET GORSEINON SWANSEA WEST GLAMORGAN SA4 4BL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, 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
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-06-17 delete source_ip 94.229.75.90
2018-06-17 insert source_ip 185.217.40.145
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-26 delete source_ip 213.129.84.44
2016-04-26 insert source_ip 94.229.75.90
2016-04-26 update robots_txt_status www.harrissigns.co.uk: 200 => 404
2016-04-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-09-07 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-12 update statutory_documents 08/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-06 delete source_ip 94.76.198.168
2014-12-06 insert source_ip 213.129.84.44
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-09 update statutory_documents 08/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-05 update statutory_documents 08/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-10 delete fax 01792 473097
2013-03-10 delete phone 01792 473915
2013-03-10 update description
2013-02-21 delete address Unit 2, Osprey Business Park, Byng Street, Landore, Swansea, SA1 2NR
2013-02-21 delete alias Harris Signs & Graphics
2013-02-21 delete alias Harris Signs & Graphics Ltd.
2013-02-21 insert fax 01792 473097
2013-02-21 update description
2013-01-19 update website_status FlippedRobotsTxt
2012-07-24 update statutory_documents 08/07/12 FULL LIST
2012-07-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 08/07/11 FULL LIST
2011-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HARRIS
2011-03-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 08/07/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PIKE / 01/07/2010
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HARRIS / 01/07/2010
2010-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY HARRIS / 01/07/2010
2010-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2010-03-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-30 update statutory_documents DIRECTOR RESIGNED
2006-07-13 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-13 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-14 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-07-24 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION