STRAND SYSTEMS - History of Changes


DateDescription
2024-04-12 update website_status OK => IndexPageFetchError
2024-03-12 delete phone 0808 5015 378
2024-03-12 insert phone 0800 030 6049
2024-03-12 update website_status IndexPageFetchError => OK
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-08-22 update website_status FailedRobots => IndexPageFetchError
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-19 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-12-06 update website_status FlippedRobots => FailedRobots
2022-11-13 update website_status FailedRobots => FlippedRobots
2022-10-28 update website_status FlippedRobots => FailedRobots
2022-10-03 update website_status FailedRobots => FlippedRobots
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-08-17 update website_status FlippedRobots => FailedRobots
2022-07-29 update website_status FailedRobots => FlippedRobots
2022-07-13 update website_status FlippedRobots => FailedRobots
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-23 update website_status FailedRobots => FlippedRobots
2022-06-07 update website_status FlippedRobots => FailedRobots
2022-03-10 update website_status OK => FlippedRobots
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-20 delete general_emails ma..@strand-systems.co.uk
2020-09-20 delete email ma..@strand-systems.co.uk
2020-09-20 delete phone 01206 916 021
2020-09-20 delete phone 01223 646 803
2020-09-20 delete phone 01245 930 243
2020-09-20 delete phone 01277 577 133
2020-09-20 delete phone 01279 271 461
2020-09-20 delete phone 0800 030 6049
2020-09-20 insert phone 01206 699 161
2020-09-20 insert phone 01223 981 330
2020-09-20 insert phone 01245 967 659
2020-09-20 insert phone 01277 584 518
2020-09-20 insert phone 01279 967 095
2020-09-20 insert phone 01473 939 921
2020-09-20 insert phone 01638 596 553
2020-09-20 insert phone 01707 682 839
2020-09-20 insert phone 01923 608 565
2020-09-20 insert phone 01992 945 257
2020-09-20 insert phone 020 3929 3709
2020-09-20 insert phone 0808 5015 378
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-20 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-01-18 delete index_pages_linkeddomain plus.google.com
2019-01-18 insert index_pages_linkeddomain google.co.uk
2019-01-18 insert phone 01206 916 021
2019-01-18 insert phone 01223 646 803
2019-01-18 insert phone 01245 930 243
2019-01-18 insert phone 01277 577 133
2019-01-18 insert phone 01279 271 461
2019-01-18 insert phone 020 3124 1898
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete address 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2018-03-07 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2018-03-07 update registered_address
2018-02-25 update website_status OK => FlippedRobots
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-07 delete source_ip 109.169.36.8
2017-07-07 insert source_ip 185.124.160.3
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-02 delete phone 0333 130 9521
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-04 delete phone 01206 916 021
2016-03-04 delete phone 01223 646 803
2016-03-04 delete phone 01245 930 243
2016-03-04 delete phone 01277 577 133
2016-03-04 delete phone 020 3124 1898
2016-03-04 insert phone 0333 130 9521
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-05 update statutory_documents 30/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 insert phone 01206 916 021
2015-06-07 insert phone 01245 930 243
2015-06-07 insert phone 01277 577 133
2015-06-07 insert phone 0800 030 6049
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-17 update statutory_documents 30/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-16 update statutory_documents 30/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4525 - Other special trades construction
2013-06-23 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 insert sic_code 80200 - Security systems service activities
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-05 update statutory_documents 30/09/12 FULL LIST
2012-06-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 30/09/11 FULL LIST
2011-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HAMMOND / 01/10/2010
2011-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL TODD / 01/10/2010
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 30/09/10 FULL LIST
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 30/09/09 FULL LIST
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-24 update statutory_documents DIRECTOR RESIGNED
2005-11-02 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-22 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-21 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-25 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-11 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-23 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-15 update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-05 update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-04 update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-11 update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-21 update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-11-04 update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/94 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JS
1994-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-11 update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-10-05 update statutory_documents RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-19 update statutory_documents RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1991-09-03 update statutory_documents DIRECTOR RESIGNED
1991-09-03 update statutory_documents DIRECTOR RESIGNED
1991-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-18 update statutory_documents RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS
1991-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-07-09 update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS
1990-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-10-20 update statutory_documents RETURN MADE UP TO 29/10/89; FULL LIST OF MEMBERS
1989-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-09-21 update statutory_documents RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS
1987-09-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1987-08-16 update statutory_documents NEW DIRECTOR APPOINTED
1987-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1987-08-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION