SFS PERFORMANCE - History of Changes


DateDescription
2024-06-11 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-04-07 delete address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD BEDFORD BEDS MK45 2NW
2024-04-07 insert address 3 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD ENGLAND MK45 2NW
2024-04-07 update registered_address
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD BEDFORD BEDS MK45 2NW
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
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
2023-04-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 3 => 4
2023-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070254670005
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-06-05 delete source_ip 88.208.252.143
2022-06-05 insert source_ip 178.62.83.48
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SARGENT / 01/08/2018
2018-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SARGENT / 01/08/2018
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
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
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-12-09 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-11-04 update statutory_documents 21/09/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 delete address Way, Luton, Bedfordshire LU3 4BU, UK
2015-06-04 delete contact_pages_linkeddomain google.com
2015-06-04 insert address Unit 3 Finway Luton, Bedfordshire LU1 1TR, UK
2015-06-04 insert contact_pages_linkeddomain google.co.uk
2015-06-04 update primary_contact Way, Luton, Bedfordshire LU3 4BU, UK => Unit 3 Finway Luton, Bedfordshire LU1 1TR, UK
2015-05-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-15 update statutory_documents 21/09/14 FULL LIST
2014-05-07 update num_mort_charges 3 => 4
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070254670004
2014-04-07 update num_mort_outstanding 3 => 2
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-08 update num_mort_charges 2 => 3
2014-03-08 update num_mort_outstanding 2 => 3
2014-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070254670003
2014-02-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-10-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-09-26 update statutory_documents 21/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete sic_code 2513 - Manufacture of other rubber products
2013-06-24 insert sic_code 22190 - Manufacture of other rubber products
2013-06-24 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2013-06-24 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-24 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-05-05 delete source_ip 213.171.218.96
2013-05-05 insert source_ip 88.208.252.143
2013-03-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-06 insert partner Bearmach
2012-12-06 update statutory_documents 21/09/12 FULL LIST
2012-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 21/09/11 FULL LIST
2011-06-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents COMPANY NAME CHANGED SFS PERFORMANCE LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-04-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14 update statutory_documents CHANGE OF NAME 31/03/2011
2011-03-15 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 1400
2010-09-28 update statutory_documents 21/09/10 FULL LIST
2010-05-28 update statutory_documents NC INC ALREADY ADJUSTED 21/04/2010
2010-05-28 update statutory_documents 21/04/10 STATEMENT OF CAPITAL GBP 300
2010-05-28 update statutory_documents 21/04/10 STATEMENT OF CAPITAL GBP 400
2009-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION