Date | Description |
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 |