SHIRLEY COMPUTER SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 delete address 25 SPRING LANE LONDON SE25 4SP
2023-10-07 insert address UNIT 7, SALISBURY HOUSE WHEATFIELD WAY HINCKLEY ENGLAND LE10 1YG
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 6 => 3
2023-10-07 update accounts_next_due_date 2024-03-31 => 2023-12-31
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 25 SPRING LANE LONDON SE25 4SP
2023-09-18 update statutory_documents PREVSHO FROM 30/06/2023 TO 31/03/2023
2023-03-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-08 update statutory_documents DIRECTOR APPOINTED MR HOSSEIN PARVARANDEH
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURIE HUGHES
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE HUGHES
2023-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VVH HOLDINGS LIMITED
2023-03-07 update statutory_documents CESSATION OF CHRISTINE MARY HUGHES AS A PSC
2023-03-07 update statutory_documents CESSATION OF LAWRENCE ELMORE HUGHES AS A PSC
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update account_ref_month 3 => 6
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-08-01 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, 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
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-09 update website_status Disallowed => OK
2021-06-09 delete source_ip 83.223.124.20
2021-06-09 insert source_ip 185.65.236.99
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update website_status FlippedRobots => Disallowed
2020-03-05 update website_status OK => FlippedRobots
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update account_ref_month 7 => 3
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2019-12-31
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-02-12 update statutory_documents CURRSHO FROM 31/07/2019 TO 31/03/2019
2019-02-06 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-02 delete source_ip 83.223.124.213
2019-01-02 insert source_ip 83.223.124.20
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-02-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents 05/07/16 STATEMENT OF CAPITAL GBP 1010
2016-03-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-18 update statutory_documents 14/02/16 FULL LIST
2016-02-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-23 update statutory_documents 14/02/15 FULL LIST
2015-02-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-11 delete contact_pages_linkeddomain google.com
2014-03-08 delete address 25 SPRING LANE LONDON UNITED KINGDOM SE25 4SP
2014-03-08 insert address 25 SPRING LANE LONDON SE25 4SP
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-24 update statutory_documents 14/02/14 FULL LIST
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE HUGHES / 14/02/2014
2014-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HUGHES / 14/02/2014
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-03-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents 14/02/13 FULL LIST
2012-02-16 update statutory_documents 14/02/12 FULL LIST
2012-01-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 14/02/11 FULL LIST
2010-03-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 25 SPRING LANE WOODSIDE LONDON SE25 4SP
2010-03-04 update statutory_documents 14/02/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURIE HUGHES / 04/03/2010
2009-02-16 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-16 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-14 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-18 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-25 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-27 update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2001-02-28 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-03-03 update statutory_documents RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-15 update statutory_documents RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/98 FROM: COWFOLD ROAD WEST GRINSTEAD WEST SUSSEX RH13 8LY
1998-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-11 update statutory_documents NEW SECRETARY APPOINTED
1998-03-20 update statutory_documents DIRECTOR RESIGNED
1998-03-20 update statutory_documents SECRETARY RESIGNED
1998-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1998-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION