SURESTAFF - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2022-11-18 delete person Ash Slawson
2022-11-18 insert person Polly Wright
2022-08-12 delete source_ip 188.114.97.2
2022-08-12 delete source_ip 188.114.96.2
2022-08-12 insert source_ip 172.67.200.248
2022-08-12 insert source_ip 104.21.92.242
2022-08-02 update statutory_documents SECRETARY APPOINTED MR PETER DAVY
2022-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY BIRCUMSHAW
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-04 delete source_ip 172.67.200.248
2022-07-04 delete source_ip 104.21.92.242
2022-07-04 insert source_ip 188.114.97.2
2022-07-04 insert source_ip 188.114.96.2
2022-06-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-01 delete source_ip 188.114.97.3
2022-05-01 delete source_ip 188.114.96.3
2022-05-01 insert source_ip 172.67.200.248
2022-05-01 insert source_ip 104.21.92.242
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-03-29 delete person Abbie Hill
2022-03-29 delete source_ip 172.67.200.248
2022-03-29 delete source_ip 104.21.92.242
2022-03-29 insert person Ash Slawson
2022-03-29 insert source_ip 188.114.97.3
2022-03-29 insert source_ip 188.114.96.3
2021-08-17 delete source_ip 79.170.44.108
2021-08-17 insert source_ip 172.67.200.248
2021-08-17 insert source_ip 104.21.92.242
2021-06-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCS DN21 1QB
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-09-23 update statutory_documents DIRECTOR APPOINTED MR ADRIAN THOMAS SELBY
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WHITFIELD
2019-06-20 update account_category TOTAL EXEMPTION FULL => SMALL
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 delete person Nikki O'Brien
2019-05-30 insert person Charl Pretorius
2019-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-28 insert alias Sure Staff Recruitment Limited
2019-02-28 update statutory_documents DIRECTOR APPOINTED MRS KAREN JOYCE WHITFIELD
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STURGESS
2019-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WLDC TRADING LTD
2019-02-11 update statutory_documents CESSATION OF WEST LINDSEY DISTRICT COUNCIL AS A PSC
2019-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STURGESS / 17/01/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-14 insert address Plough Business Centre Ctr 37 Church Street
2017-07-14 insert alias SureStaff Recruitment Gainsborough
2017-07-12 update statutory_documents DIRECTOR APPOINTED MR MARK PETER STURGESS
2017-07-12 update statutory_documents SECRETARY APPOINTED MRS TRACEY JANE BIRCUMSHAW
2017-07-12 update statutory_documents CESSATION OF MANJEET GILL AS A PSC
2017-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANJEET GILL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENNY SHARP
2017-01-16 update statutory_documents ADOPT ARTICLES 20/12/2016
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 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
2016-07-08 delete address FLEXADUX HOUSE CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1QB
2016-07-08 insert address THE GUILDHALL MARSHALLS YARD GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 2NA
2016-07-08 update account_ref_month 7 => 3
2016-07-08 update accounts_next_due_date 2017-04-30 => 2016-12-31
2016-07-08 update reg_address_care_of ABC ACCOUNTING SERVICES => null
2016-07-08 update registered_address
2016-06-28 delete address 18 Hickman Street, Gainsborough, Lincolnshire. DN21 2DZ
2016-06-28 insert address Office 4, The Plough Business Centre, 37 Church Street, Gainsborough, Lincolnshire. DN21 2JR
2016-06-28 update primary_contact 18 Hickman Street, Gainsborough, Lincolnshire. DN21 2DZ => Office 4, The Plough Business Centre, 37 Church Street, Gainsborough, Lincolnshire. DN21 2JR
2016-06-22 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/03/2016
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM, C/O ABC ACCOUNTING SERVICES, FLEXADUX HOUSE CORRINGHAM ROAD INDUSTRIAL ESTATE, CORRINGHAM ROAD, GAINSBOROUGH, LINCOLNSHIRE, DN21 1QB, ENGLAND
2016-06-20 update statutory_documents DIRECTOR APPOINTED MANJEET GILL
2016-06-20 update statutory_documents DIRECTOR APPOINTED PENNY SHARP
2016-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-04 update statutory_documents 08/04/16 FULL LIST
2016-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 delete address 18 HICKMAN STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DZ
2016-03-13 insert address FLEXADUX HOUSE CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1QB
2016-03-13 update reg_address_care_of null => ABC ACCOUNTING SERVICES
2016-03-13 update registered_address
2016-03-12 update website_status OK => DomainNotFound
2016-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, 18 HICKMAN STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2DZ
2015-10-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-13 update statutory_documents 08/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-08-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 18 HICKMAN STREET GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 2DZ
2014-05-07 insert address 18 HICKMAN STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-10 delete address Mercury House, Willoughton Drive, Foxby Lane Business Park, Gainsborough, Lincolnshire. DN21 1DY
2014-04-10 delete phone 01427 619514
2014-04-10 insert address 18 Hickman Street, Gainsborough, Lincolnshire. DN21 2DZ
2014-04-10 insert phone 01427 811812
2014-04-10 update primary_contact Mercury House, Willoughton Drive, Foxby Lane Business Park, Gainsborough, Lincolnshire. DN21 1DY => 18 Hickman Street, Gainsborough, Lincolnshire. DN21 2DZ
2014-04-09 update statutory_documents 08/04/14 FULL LIST
2014-02-07 delete address MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE UNITED KINGDOM DN21 1DY
2014-02-07 insert address 18 HICKMAN STREET GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 2DZ
2014-02-07 update reg_address_care_of SURESTAFF LINCS LIMITED => null
2014-02-07 update registered_address
2014-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2014 FROM, C/O SURESTAFF LINCS LIMITED, MERCURY HOUSE WILLOUGHTON DRIVE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1DY, UNITED KINGDOM
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-31 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2013-01-18 => 2013-04-08
2013-06-25 update returns_next_due_date 2014-02-15 => 2014-05-06
2013-06-24 delete address 18 HICKMAN STREET GAINSBOROUGH LINCS DN21 2DZ
2013-06-24 insert address MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE UNITED KINGDOM DN21 1DY
2013-06-24 update reg_address_care_of null => SURESTAFF LINCS LIMITED
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-04-10 update statutory_documents 08/04/13 FULL LIST
2013-01-28 update website_status FlippedRobotsTxt
2013-01-22 update statutory_documents 18/01/13 FULL LIST
2013-01-08 delete address 18 Hickman Street, Gainsborough, Lincolnshire. DN21 2DZ
2013-01-08 insert address Mercury House, Willoughton Drive, Foxby Lane Business Park, Gainsborough, Lincolnshire. DN21 1DY
2013-01-08 insert phone 01427 619514
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, 18 HICKMAN STREET, GAINSBOROUGH, LINCS, DN21 2DZ
2012-08-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents CURREXT FROM 31/01/2012 TO 31/07/2012
2012-01-20 update statutory_documents 18/01/12 FULL LIST
2012-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 18/01/2012
2011-07-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-07-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 29/06/11 STATEMENT OF CAPITAL GBP 100
2011-01-25 update statutory_documents 18/01/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents SAIL ADDRESS CREATED
2010-01-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-25 update statutory_documents 18/01/10 FULL LIST
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 18/01/2010
2009-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA COATON
2009-10-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED
2008-02-07 update statutory_documents DIRECTOR RESIGNED
2008-02-07 update statutory_documents SECRETARY RESIGNED
2008-01-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION