EMANUEL SPENCE MAINTENANCE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-17 delete support_emails su..@es365.services
2022-02-17 insert finance_emails ac..@esmsl.com
2022-02-17 delete contact_pages_linkeddomain facebook.com
2022-02-17 delete contact_pages_linkeddomain knack.com
2022-02-17 delete email su..@es365.services
2022-02-17 delete index_pages_linkeddomain facebook.com
2022-02-17 delete index_pages_linkeddomain knack.com
2022-02-17 delete phone +447480 776704
2022-02-17 delete service_pages_linkeddomain facebook.com
2022-02-17 delete service_pages_linkeddomain knack.com
2022-02-17 insert email ac..@esmsl.com
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-10 delete source_ip 95.215.224.83
2020-10-10 insert source_ip 88.208.252.9
2020-10-10 update website_status NoTargetPages => OK
2020-08-09 update website_status OK => NoTargetPages
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-09-26 update website_status FlippedRobots => OK
2019-09-20 update website_status OK => FlippedRobots
2019-05-13 delete general_emails en..@esmsl.co.uk
2019-05-13 insert support_emails su..@es365.services
2019-05-13 delete about_pages_linkeddomain google.com
2019-05-13 delete about_pages_linkeddomain subscribe.wordpress.com
2019-05-13 delete contact_pages_linkeddomain google.com
2019-05-13 delete contact_pages_linkeddomain subscribe.wordpress.com
2019-05-13 delete email en..@esmsl.co.uk
2019-05-13 delete index_pages_linkeddomain google.com
2019-05-13 delete index_pages_linkeddomain subscribe.wordpress.com
2019-05-13 delete phone +447588744258
2019-05-13 delete service_pages_linkeddomain google.com
2019-05-13 delete service_pages_linkeddomain subscribe.wordpress.com
2019-05-13 insert email su..@es365.services
2019-05-13 insert phone +447480 776704
2019-04-07 insert phone +447588744258
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-09-29 insert about_pages_linkeddomain automattic.com
2018-09-29 insert contact_pages_linkeddomain automattic.com
2018-09-29 insert index_pages_linkeddomain automattic.com
2018-09-29 insert service_pages_linkeddomain automattic.com
2018-05-13 insert about_pages_linkeddomain knack.com
2018-05-13 insert index_pages_linkeddomain knack.com
2018-05-13 insert service_pages_linkeddomain knack.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-12-27 insert index_pages_linkeddomain facebook.com
2017-12-27 update website_status FlippedRobots => OK
2017-12-10 update website_status OK => FlippedRobots
2017-07-16 delete source_ip 95.215.225.162
2017-07-16 insert source_ip 95.215.224.83
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-28 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-10 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-05 update statutory_documents 30/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-23 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-06-24 delete index_pages_linkeddomain esmsl.info
2015-06-24 delete index_pages_linkeddomain romancart.com
2015-06-24 insert phone 01642 919016
2015-06-24 insert phone 01904 890304
2015-06-24 insert phone 0191 303 8505
2015-04-28 delete source_ip 95.215.224.148
2015-04-28 insert source_ip 95.215.225.162
2015-04-07 delete address MIRTH LODGE 1 VALLEY DRIVE YARM CLEVELAND TS15 9JQ
2015-04-07 insert address EMANUEL SPENCE MAINTENANCE SERVICES LTD LETITIA INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS5 4BE
2015-04-07 update registered_address
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM MIRTH LODGE 1 VALLEY DRIVE YARM CLEVELAND TS15 9JQ
2015-02-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-02-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-01-30 update statutory_documents 30/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-04-05
2014-09-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-08-05 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-03-23 insert index_pages_linkeddomain esmsl.info
2014-03-07 delete address MIRTH LODGE 1 VALLEY DRIVE YARM CLEVELAND UNITED KINGDOM TS15 9JQ
2014-03-07 insert address MIRTH LODGE 1 VALLEY DRIVE YARM CLEVELAND TS15 9JQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-04 update statutory_documents 30/01/14 FULL LIST
2013-08-30 delete website_emails ad..@esmsl.co.uk
2013-08-30 delete address Letitia Industrial Estate, Middlesbrough. TS5 4BE
2013-08-30 delete email ad..@esmsl.co.uk
2013-08-30 update primary_contact Letitia Industrial Estate, Middlesbrough. TS5 4BE => null
2013-07-15 update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 4000
2013-07-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2015-01-05
2013-06-25 update account_ref_day 31 => 5
2013-06-25 update account_ref_month 1 => 4
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents 30/01/13 FULL LIST
2013-03-12 update statutory_documents CURREXT FROM 31/01/2014 TO 05/04/2014
2012-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-25 insert phone 01642 247938
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-03-13 update statutory_documents 30/01/12 FULL LIST
2012-02-23 update statutory_documents COMPANY NAME CHANGED GAS SAFE TEES VALLEY LIMITED CERTIFICATE ISSUED ON 23/02/12
2012-02-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE EMANUEL SPENCE BUILDING LETITIA INDUSTRIAL ESTATE MIDDLESBROUGH TS5 4BE
2011-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-14 update statutory_documents 30/01/11 FULL LIST
2010-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-16 update statutory_documents 30/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SPENCE / 15/02/2010
2009-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION