Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2022-02-18 |
delete source_ip 88.208.252.149 |
2022-02-18 |
insert source_ip 77.68.64.9 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRRENCE BENDALL / 25/10/2020 |
2020-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRRENCE BENDALL / 01/12/2016 |
2020-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KRISTIE JANE BENDALL / 01/12/2016 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRRENCE BENDALL / 01/12/2016 |
2020-06-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KRISTIE JANE BENDALL / 01/12/2016 |
2020-03-10 |
delete address Unit 6b
Nailsworth Mills Industrial Estate
Nailsworth
Gloucestershire
UK
GL6 0BS |
2020-03-10 |
insert address Peaches Farm
Minchinhampton
Gloucestershire
UK
GL6 9BB |
2020-03-10 |
update primary_contact Unit 6b
Nailsworth Mills Industrial Estate
Nailsworth
Gloucestershire
UK
GL6 0BS => Peaches Farm
Minchinhampton
Gloucestershire
UK
GL6 9BB |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-12-01 |
delete cfo Mark Reed |
2016-12-01 |
delete otherexecutives Mark Reed |
2016-12-01 |
delete person Mark Reed |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-05-13 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-29 |
update statutory_documents 11/02/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-12 |
delete casestudy_pages_linkeddomain addthis.com |
2015-08-12 |
delete contact_pages_linkeddomain addthis.com |
2015-08-12 |
delete email kw..@fasitsecurity.com |
2015-08-12 |
delete index_pages_linkeddomain addthis.com |
2015-08-12 |
delete management_pages_linkeddomain addthis.com |
2015-08-12 |
delete person Kenny Warrington |
2015-05-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-04-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-13 |
update statutory_documents 11/02/15 FULL LIST |
2014-12-13 |
insert index_pages_linkeddomain addthis.com |
2014-12-13 |
insert index_pages_linkeddomain culpepperandcompany.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert general_emails he..@fasitsecurity.com |
2014-06-12 |
delete alias FASIT Security |
2014-06-12 |
delete source_ip 213.246.110.124 |
2014-06-12 |
insert alias Logistical Security Ltd |
2014-06-12 |
insert email he..@fasitsecurity.com |
2014-06-12 |
insert registration_number 03923795 |
2014-06-12 |
insert source_ip 88.208.252.149 |
2014-05-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-05-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-03 |
update statutory_documents 11/02/14 FULL LIST |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTIEJANE BENDALL / 02/04/2014 |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE BENDALL / 02/04/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete source_ip 85.233.168.188 |
2013-08-28 |
insert source_ip 213.246.110.124 |
2013-07-01 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-07-01 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-11 |
update statutory_documents FIRST GAZETTE |
2013-06-07 |
update statutory_documents 11/02/13 FULL LIST |
2013-05-19 |
update website_status OK => ServerDown |
2012-10-24 |
delete address 1st Floor, Wimberly Mills,
Knapp Lane,
Brimscombe
Stroud
GL5 2TH |
2012-10-24 |
delete email kb..@fasitsecurity.co.uk |
2012-10-24 |
delete phone 01453 889740 |
2012-10-24 |
insert address Unit 6
Nailsworth Mills Estate,
Nailsworth
Glos, GL6 0BS |
2012-10-24 |
insert email kb..@fasitsecurity.com |
2012-10-24 |
insert phone 01453 833729 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 11/02/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 11/02/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 11/02/10 FULL LIST |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGORY WATTS |
2009-01-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN BENDALL |
2008-09-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
STOCKWELL FARM
STOCKWELL, BIRDLIP
GLOUCESTER
GLOUCESTERSHIRE GL4 8JZ |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents NC INC ALREADY ADJUSTED
09/02/06 |
2006-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-20 |
update statutory_documents £ NC 100/1000
09/02/0 |
2006-02-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-11-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
2000-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
163 HUCCLECOTE ROAD
GLOUCESTER
GLOUCESTERSHIRE GL3 3TX |
2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-11 |
update statutory_documents SECRETARY RESIGNED |
2000-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/00 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
2000-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |