SATURN SECURITY INSTALLATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-20 delete source_ip 178.79.154.108
2023-02-20 insert source_ip 35.214.77.178
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents DIRECTOR APPOINTED MRS KATE PARSONS
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 delete address 22 CORONATION ROAD CROSBY LIVERPOOL ENGLAND L23 5RQ
2022-04-07 insert address 300 ST. MARYS ROAD GARSTON LIVERPOOL ENGLAND L19 0NQ
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-04-07 update registered_address
2022-04-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM 22 CORONATION ROAD CROSBY LIVERPOOL L23 5RQ ENGLAND
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-03-13 insert career_pages_linkeddomain facebook.com
2022-03-13 insert career_pages_linkeddomain instagram.com
2022-03-13 insert career_pages_linkeddomain linkedin.com
2022-03-13 insert career_pages_linkeddomain touch.estate
2022-03-13 insert career_pages_linkeddomain twitter.com
2022-03-13 insert contact_pages_linkeddomain facebook.com
2022-03-13 insert contact_pages_linkeddomain instagram.com
2022-03-13 insert contact_pages_linkeddomain linkedin.com
2022-03-13 insert contact_pages_linkeddomain touch.estate
2022-03-13 insert contact_pages_linkeddomain twitter.com
2022-03-13 insert index_pages_linkeddomain facebook.com
2022-03-13 insert index_pages_linkeddomain instagram.com
2022-03-13 insert index_pages_linkeddomain linkedin.com
2022-03-13 insert index_pages_linkeddomain touch.estate
2022-03-13 insert index_pages_linkeddomain twitter.com
2022-03-13 insert terms_pages_linkeddomain facebook.com
2022-03-13 insert terms_pages_linkeddomain instagram.com
2022-03-13 insert terms_pages_linkeddomain linkedin.com
2022-03-13 insert terms_pages_linkeddomain touch.estate
2022-03-13 insert terms_pages_linkeddomain twitter.com
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-02 delete source_ip 160.153.128.44
2021-10-02 insert source_ip 178.79.154.108
2021-10-02 update website_status FlippedRobots => OK
2021-09-12 update website_status OK => FlippedRobots
2021-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GREGORY
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAWRENCE GREGORY / 06/07/2021
2021-06-07 delete address 678 AIGBURTH ROAD LIVERPOOL L19 0NY
2021-06-07 insert address 22 CORONATION ROAD CROSBY LIVERPOOL ENGLAND L23 5RQ
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 678 AIGBURTH ROAD LIVERPOOL L19 0NY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-17 delete source_ip 107.180.2.81
2017-06-17 insert source_ip 160.153.128.44
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-21 update statutory_documents DIRECTOR APPOINTED MRS SUSAN GREGORY
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
2016-12-24 insert address 678 Aigburth Road, Liverpool L19 0NY
2016-12-24 insert alias Saturn Security Installations Limited
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-01 update statutory_documents 01/03/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-26 insert client Holland & Barrett
2015-07-16 delete index_pages_linkeddomain nacoss.org.uk
2015-07-16 insert index_pages_linkeddomain nsi.org.uk
2015-06-18 delete about_pages_linkeddomain e-blueprint.co.uk
2015-06-18 delete contact_pages_linkeddomain e-blueprint.co.uk
2015-06-18 delete index_pages_linkeddomain e-blueprint.co.uk
2015-06-18 delete product_pages_linkeddomain e-blueprint.co.uk
2015-06-18 delete terms_pages_linkeddomain e-blueprint.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-08 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-04-13 delete source_ip 192.186.200.68
2015-04-13 insert source_ip 107.180.2.81
2015-04-02 update statutory_documents 01/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 insert client Liverpool John Lennon Airport
2014-07-12 insert client The Archdiocese of Liverpool
2014-06-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-06-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-05-29 delete source_ip 217.68.241.160
2014-05-29 insert source_ip 192.186.200.68
2014-05-03 update statutory_documents 01/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update website_status FlippedRobots => OK
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-24 update website_status OK => FlippedRobots
2013-07-07 update website_status ServerDown => OK
2013-06-26 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-26 update returns_next_due_date 2013-03-29 => 2014-03-29
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
2013-06-02 update website_status OK => ServerDown
2013-05-17 update statutory_documents 01/03/13 FULL LIST
2013-01-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 01/03/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 01/03/11 FULL LIST
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 01/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE GREGORY / 01/03/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-13 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-02 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2002-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-22 update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-03-21 update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-03-20 update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents NEW SECRETARY APPOINTED
1999-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1999-03-09 update statutory_documents DIRECTOR RESIGNED
1999-03-09 update statutory_documents SECRETARY RESIGNED
1999-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION