Date | Description |
2024-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/24, NO UPDATES |
2024-04-09 |
delete source_ip 46.32.240.33 |
2024-04-09 |
insert source_ip 92.205.168.207 |
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 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO 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 |
2022-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
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 |
2020-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS |
2019-08-07 |
insert address 7 CHESIL STREET WINCHESTER ENGLAND SO23 0HU |
2019-08-07 |
update registered_address |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
APRIL COTTAGE SCHOOL ROAD
NOMANSLAND
SALISBURY
SP5 2BY
ENGLAND |
2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
COBB COTTAGE LYNDHURST ROAD
LANDFORD
SALISBURY
SP5 2AS
ENGLAND |
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 |
2018-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-08-07 |
delete address 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY ENGLAND SO51 6AP |
2018-08-07 |
insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY ENGLAND SP5 2AS |
2018-08-07 |
update registered_address |
2018-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL
WEST WELLOW
ROMSEY
SO51 6AP
ENGLAND |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIIA GERASHCHENKO / 10/07/2018 |
2018-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BIFFIN / 10/07/2018 |
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 |
2017-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-23 |
delete phone 07786 931 940 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
2017-09-03 |
delete address 19 Bracken Hall
Bracken Place
Chilworth
Southampton
SO16 3ET |
2017-09-03 |
delete address Unit 5B Landford Common Farm, New Road, Landford, Wiltshire, SP5 2AZ |
2017-09-03 |
delete index_pages_linkeddomain sovereignbathrooms.com |
2017-09-03 |
delete phone 023 8076 8303 |
2017-09-03 |
insert address 14D Chatmohr Estate Business Park, Crawley Hill, West Wellow, Romsey, Hampshire SO51 6AP |
2017-09-03 |
insert address 5-7 Chesil Street
Winchester
Hampshire
SO23 0HU |
2017-09-03 |
insert phone 01962 841282 |
2017-09-03 |
update primary_contact Unit 5B Landford Common Farm, New Road, Landford, Wiltshire, SP5 2AZ => 5-7 Chesil Street
Winchester
Hampshire
SO23 0HU |
2017-07-07 |
delete address UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ |
2017-07-07 |
insert address 14D CHATMOHR ESTATE BUSINESS PARK CRAWLEY HILL WEST WELLOW ROMSEY ENGLAND SO51 6AP |
2017-07-07 |
update reg_address_care_of JDW ACCOUNTING LTD => null |
2017-07-07 |
update registered_address |
2017-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM
C/O JDW ACCOUNTING LTD
UNIT 5B LANDFORD COMMON FARM NEW ROAD
LANDFORD
SALISBURY
SP5 2AZ |
2017-04-02 |
delete phone 07738 019 337 |
2017-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN AMBLER |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-06-05 |
insert index_pages_linkeddomain sovereignbathrooms.com |
2016-03-22 |
update website_status EmptyPage => OK |
2016-03-22 |
delete index_pages_linkeddomain export.gov |
2016-03-22 |
delete index_pages_linkeddomain shopperapproved.com |
2016-03-22 |
delete index_pages_linkeddomain site5.com |
2016-03-22 |
delete phone +1-888-748-3526 |
2016-03-22 |
delete source_ip 5.10.105.36 |
2016-03-22 |
insert alias Concept |
2016-03-22 |
insert alias Concept Installations |
2016-03-22 |
insert index_pages_linkeddomain deependdesign.co.uk |
2016-03-22 |
insert phone 07738 019 337 |
2016-03-22 |
insert phone 07786 931 940 |
2016-03-22 |
insert source_ip 46.32.240.33 |
2016-03-22 |
update robots_txt_status www.conceptinstallations.com: 404 => 200 |
2016-01-31 |
update website_status OK => EmptyPage |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-29 |
update statutory_documents 14/09/15 FULL LIST |
2015-08-17 |
delete alias Concept Installations |
2015-08-17 |
delete index_pages_linkeddomain opensolution.org |
2015-08-17 |
insert index_pages_linkeddomain export.gov |
2015-08-17 |
insert index_pages_linkeddomain shopperapproved.com |
2015-08-17 |
insert index_pages_linkeddomain site5.com |
2015-08-17 |
insert phone +1-888-748-3526 |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-31 |
2015-04-07 |
update accounts_next_due_date 2014-12-31 => 2015-01-31 |
2015-03-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS |
2014-11-07 |
insert address UNIT 5B LANDFORD COMMON FARM NEW ROAD LANDFORD SALISBURY SP5 2AZ |
2014-11-07 |
update reg_address_care_of JDW ACCOUNTING => JDW ACCOUNTING LTD |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-11 |
delete source_ip 46.20.125.254 |
2014-10-11 |
insert source_ip 5.10.105.36 |
2014-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
C/O JDW ACCOUNTING
COBB COTTAGE LYNDHURST ROAD
LANDFORD
SALISBURY
WILTSHIRE
SP5 2AS |
2014-10-08 |
update statutory_documents 14/09/14 FULL LIST |
2014-04-10 |
delete source_ip 173.254.28.113 |
2014-04-10 |
insert source_ip 46.20.125.254 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE UNITED KINGDOM SP5 2AS |
2013-11-07 |
insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE SP5 2AS |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN AMBLER |
2013-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS VIKTORIIA GERASHCHENKO |
2013-10-23 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-25 |
delete address D P ACCOUNTANCY 18 CARISBROOKE DRIVE BITTERNE SOUTHAMPTON SO19 7BE |
2013-06-25 |
insert address COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY WILTSHIRE UNITED KINGDOM SP5 2AS |
2013-06-25 |
update reg_address_care_of null => JDW ACCOUNTING |
2013-06-25 |
update registered_address |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
D P ACCOUNTANCY
18 CARISBROOKE DRIVE
BITTERNE
SOUTHAMPTON
SO19 7BE |
2013-04-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK PITCHER |
2012-10-21 |
update statutory_documents 14/09/12 FULL LIST |
2012-09-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-18 |
update statutory_documents 14/09/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-21 |
update statutory_documents 14/09/10 FULL LIST |
2010-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER BIFFIN / 01/09/2010 |
2009-12-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 14/09/09 FULL LIST |
2009-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2009-02-19 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 31/03/2008 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIFFIN / 01/06/2008 |
2007-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-10-05 |
update statutory_documents COMPANY NAME CHANGED
CONCEPT INSTALLATIONS (HAMPSHIRE
) LIMITED
CERTIFICATE ISSUED ON 05/10/07 |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents SECRETARY RESIGNED |
2007-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |