UNIVERSAL PIPEWORK LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2024-04-08 update accounts_next_due_date 2023-01-31 => 2024-01-31
2024-04-08 update company_status Active => Active - Proposal to Strike off
2024-03-15 delete source_ip 217.160.122.42
2024-03-15 insert source_ip 217.160.0.52
2023-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-07 update statutory_documents FIRST GAZETTE
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-25 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-01 update website_status DNSError => OK
2021-02-01 delete index_pages_linkeddomain hibustudio.com
2021-02-01 delete index_pages_linkeddomain yell.com
2021-02-01 delete source_ip 93.184.219.4
2021-02-01 insert address Suite 2, 32 Lumina Way Enfield EN1 1FS
2021-02-01 insert index_pages_linkeddomain 1and1-editor.com
2021-02-01 insert index_pages_linkeddomain mywebsite-editor.com
2021-02-01 insert registration_number 7590691
2021-02-01 insert source_ip 217.160.122.42
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-01-07 delete address 483 GREEN LANES LONDON N13 4BS
2020-01-07 insert address 32 LUMINA WAY ENFIELD ENGLAND EN1 1FS
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update registered_address
2019-12-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 483 GREEN LANES LONDON N13 4BS
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-03-04 update website_status OK => DNSError
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-18 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-04-06 insert general_emails in..@universalpipework.co.uk
2018-04-06 delete address 835 Green Lanes, Winchmore Hill, London, N21 2RX
2018-04-06 delete email ma..@universalpipework.co.uk
2018-04-06 insert address 32 Lumina Way Enfield EN1 1FS
2018-04-06 insert email in..@universalpipework.co.uk
2018-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-03 update statutory_documents FIRST GAZETTE
2018-03-28 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK O'SULLIVAN
2017-06-27 update statutory_documents FIRST GAZETTE
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-08-07 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-14 update statutory_documents 04/04/16 FULL LIST
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-15 delete index_pages_linkeddomain 1and1-editor.com
2015-06-15 delete index_pages_linkeddomain website-start.de
2015-06-15 delete registration_number 7590691
2015-06-15 delete source_ip 217.160.240.149
2015-06-15 insert index_pages_linkeddomain hibustudio.com
2015-06-15 insert index_pages_linkeddomain yell.com
2015-06-15 insert source_ip 93.184.219.4
2015-05-08 delete address 483 GREEN LANES LONDON ENGLAND N13 4BS
2015-05-08 insert address 483 GREEN LANES LONDON N13 4BS
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-30 update statutory_documents 04/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-09 insert about_pages_linkeddomain 1and1-editor.com
2014-10-09 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-09 insert index_pages_linkeddomain 1and1-editor.com
2014-10-09 insert service_pages_linkeddomain 1and1-editor.com
2014-06-11 delete address 18 Ladyshaw Court Plamers Green
2014-06-11 delete address 41 Beverley Close, London, N21 3JB
2014-06-11 insert address 483 Green Lanes London N13 4BS
2014-06-11 update primary_contact 41 Beverley Close, London, N21 3JB => 483 Green Lanes, London, N13 4BS
2014-06-07 delete address 41 BEVERLEY CLOSE WINCHMORE HILL LONDON UNITED KINGDOM N21 3JB
2014-06-07 insert address 483 GREEN LANES LONDON ENGLAND N13 4BS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 41 BEVERLEY CLOSE WINCHMORE HILL LONDON N21 3JB
2014-05-02 update statutory_documents 04/04/14 FULL LIST
2014-05-01 insert address 18 Ladyshaw Court Plamers Green
2014-05-01 insert phone 02088823214
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-04 => 2014-01-31
2013-04-19 update statutory_documents 04/04/13 FULL LIST
2012-08-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 04/04/12 FULL LIST
2011-06-08 update statutory_documents DIRECTOR APPOINTED MARK PAUL O'SULLIVAN
2011-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2011-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION