JERISE INTERNATIONAL - History of Changes


DateDescription
2024-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-09-17 insert address 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN
2024-09-17 insert alias Jerise International
2024-09-17 insert alias Jerise International Ltd
2024-09-17 insert email st..@jeriseinternational.com
2024-09-17 insert index_pages_linkeddomain yellowcircle.co.uk
2024-09-17 insert industry_tag to supply chain management
2024-09-17 insert phone 01743 491419
2024-09-17 insert registration_number 7792087
2024-09-17 insert vat 12200837
2024-09-17 update primary_contact null => 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN
2024-09-17 update robots_txt_status www.jeriseinternational.com: 200 => 404
2024-07-26 delete address 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN
2024-07-26 delete alias Jerise International
2024-07-26 delete alias Jerise International Ltd
2024-07-26 delete email st..@jeriseinternational.com
2024-07-26 delete index_pages_linkeddomain yellowcircle.co.uk
2024-07-26 delete industry_tag to supply chain management
2024-07-26 delete phone 01743 491419
2024-07-26 delete registration_number 7792087
2024-07-26 delete source_ip 77.72.0.94
2024-07-26 delete vat 12200837
2024-07-26 insert source_ip 185.199.220.82
2024-07-26 update primary_contact 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN => null
2024-07-26 update robots_txt_status www.jeriseinternational.com: 404 => 200
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
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
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
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07 delete email ja..@jeriseinternational.com
2019-06-07 delete source_ip 79.170.40.167
2019-06-07 insert email st..@jeriseinternational.com
2019-06-07 insert source_ip 77.72.0.94
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2016-09-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete sic_code 70229 - Management consultancy activities other than financial management
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-08-22 delete address 34 Starbuck Road Milford Haven Pembrokeshire SA73 2BA
2018-08-22 insert address 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN
2018-08-22 update primary_contact 34 Starbuck Road Milford Haven Pembrokeshire SA73 2BA => 33 Hazelbank, Llanstadwell, Milford Haven, Pembrokeshire, SA73 1EN
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 9 => 3
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2018-06-21 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/03/2018
2017-10-07 insert sic_code 70229 - Management consultancy activities other than financial management
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACQUELINE ANN FLINT / 06/04/2016
2017-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / STUART JAMES FLINT / 06/04/2016
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-07 delete address 34 STARBUCK ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2BA
2016-09-07 insert address 33 HAZELBANK LLANSTADWELL MILFORD HAVEN PEMBROKESHIRE WALES SA73 1EN
2016-09-07 update registered_address
2016-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 34 STARBUCK ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2BA
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN FLINT / 24/08/2016
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES FLINT / 24/08/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-10-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-09-30 update statutory_documents 29/09/15 FULL LIST
2015-09-30 update statutory_documents 22/09/15 STATEMENT OF CAPITAL GBP 200
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-21 update statutory_documents DIRECTOR APPOINTED STUART JAMES FLINT
2015-07-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 34 STARBUCK ROAD MILFORD HAVEN PEMBROKESHIRE WALES SA73 2BA
2014-11-07 insert address 34 STARBUCK ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2BA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-01 update statutory_documents 29/09/14 FULL LIST
2014-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ANN FLINT / 30/09/2013
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 7FA
2014-01-07 insert address 34 STARBUCK ROAD MILFORD HAVEN PEMBROKESHIRE WALES SA73 2BA
2014-01-07 update reg_address_care_of DYKE YAXLEY CHARTERED ACCOUNTANTS => null
2014-01-07 update registered_address
2013-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM
2013-12-05 delete address 27 Sutton Grove Shrewsbury Shropshire SY2 6DN
2013-12-05 insert address 34 Starbuck Road Milford Haven Pembrokeshire SA73 2BA
2013-12-05 update primary_contact 27 Sutton Grove Shrewsbury Shropshire SY2 6DN => 34 Starbuck Road Milford Haven Pembrokeshire SA73 2BA
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-01 update statutory_documents 29/09/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-29 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 delete address 27 SUTTON GROVE SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6DN
2013-07-01 insert address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 7FA
2013-07-01 update reg_address_care_of null => DYKE YAXLEY CHARTERED ACCOUNTANTS
2013-07-01 update registered_address
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ANN FLINT / 26/06/2013
2013-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 27 SUTTON GROVE SHREWSBURY SHROPSHIRE SY2 6DN UNITED KINGDOM
2013-06-23 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-23 update returns_last_madeup_date null => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-10-15 update statutory_documents 29/09/12 FULL LIST
2011-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION