SPARKLE CLEANING - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 30
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-31
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-03-20 update statutory_documents 06/04/22 STATEMENT OF CAPITAL GBP 3
2023-03-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-16 update statutory_documents 06/04/2022
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-04-27 delete source_ip 195.26.90.15
2022-04-27 insert source_ip 92.205.107.162
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-29
2022-02-07 update accounts_next_due_date 2022-01-29 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA LENNOX
2021-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFF LENNOX / 29/04/2019
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-01-29
2019-03-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-30
2019-01-30 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-16 update statutory_documents 15/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 38 DUNDONALD ROAD KILMARNOCK AYRSHIRE SCOTLAND KA1 1RZ
2014-10-07 insert address 38 DUNDONALD ROAD KILMARNOCK AYRSHIRE KA1 1RZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-12 update statutory_documents 15/08/14 FULL LIST
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 => 2015-01-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-30 update statutory_documents 15/08/13 FULL LIST
2013-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF LENNOX / 25/01/2013
2013-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA LENNOX / 25/01/2013
2013-06-25 delete address 87 WALLACETOWN AVENUE KILMARNOCK AYRSHIRE UNITED KINGDOM KA3 6DS
2013-06-25 insert address 38 DUNDONALD ROAD KILMARNOCK AYRSHIRE SCOTLAND KA1 1RZ
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 3 => 4
2013-06-25 update registered_address
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
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 81210 - General cleaning of buildings
2013-06-22 insert sic_code 81221 - Window cleaning services
2013-06-22 insert sic_code 81222 - Specialised cleaning services
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-04-23 update statutory_documents CURREXT FROM 31/03/2014 TO 30/04/2014
2013-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 87 WALLACETOWN AVENUE KILMARNOCK AYRSHIRE KA3 6DS UNITED KINGDOM
2012-09-14 update statutory_documents 15/08/12 FULL LIST
2012-08-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 15/08/11 FULL LIST
2010-09-21 update statutory_documents 15/08/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF LENNOX / 15/08/2010
2010-06-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION