FLOOR SAFE - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-19 insert contact_pages_linkeddomain scratchnomore.co.uk
2022-08-19 insert index_pages_linkeddomain scratchnomore.co.uk
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-09-27 delete contact_pages_linkeddomain scratchnomore.co.uk
2021-09-27 delete index_pages_linkeddomain scratchnomore.co.uk
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-25 insert alias Floor Safe Limited
2021-05-25 insert contact_pages_linkeddomain scratchnomore.co.uk
2021-05-25 insert index_pages_linkeddomain scratchnomore.co.uk
2021-04-09 update website_status DomainNotFound => OK
2021-04-09 delete source_ip 195.10.245.102
2021-04-09 insert source_ip 217.160.0.202
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-21 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-09 update website_status NoTargetPages => DomainNotFound
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-22 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-12-20 update website_status OK => NoTargetPages
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-07-07 delete address ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE
2018-07-07 insert address 71 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TY
2018-07-07 update registered_address
2018-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2018 FROM ICKLEFORD MANOR, TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-04 delete sales_emails sa..@floor-safe.co.uk
2017-10-04 delete email sa..@floor-safe.co.uk
2017-10-04 insert phone 0845 643 1317
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-22 delete about_pages_linkeddomain ukfloorsealers.co.uk
2017-08-22 delete contact_pages_linkeddomain ukfloorsealers.co.uk
2017-08-22 delete index_pages_linkeddomain ukfloorsealers.co.uk
2017-08-22 delete phone 07899 757403
2017-08-22 delete phone 0845 643 1317
2017-08-22 delete terms_pages_linkeddomain ukfloorsealers.co.uk
2017-08-22 insert email fl..@gmail.com
2017-01-18 delete email fl..@gmail.com
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-29 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 100
2016-11-22 insert email fl..@gmail.com
2016-10-21 delete email fl..@gmail.com
2016-10-21 delete index_pages_linkeddomain ekmpowershop.com
2016-10-21 insert index_pages_linkeddomain ekm.com
2016-09-23 insert email fl..@gmail.com
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-23 insert about_pages_linkeddomain ukfloorsealers.co.uk
2016-04-23 insert contact_pages_linkeddomain ukfloorsealers.co.uk
2016-04-23 insert index_pages_linkeddomain ukfloorsealers.co.uk
2016-04-23 insert terms_pages_linkeddomain ukfloorsealers.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-12 update statutory_documents 06/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-02 delete otherexecutives Glenn MacLaughlan
2015-06-02 delete person Glenn MacLaughlan
2015-06-02 insert phone +44 (0)1582 742434
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-10 update statutory_documents 06/11/14 FULL LIST
2014-09-23 insert phone 07899 757403
2014-09-23 insert phone 0845 643 1317
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-20 delete phone 0845 643 1317
2014-03-20 delete phone 07899 757403
2014-03-20 delete phone 0845 45 45 45
2014-02-05 insert phone 0845 643 1317
2013-12-31 insert phone 07899 757403
2013-12-15 delete support_emails gl..@floor-safe.co.uk
2013-12-15 delete about_pages_linkeddomain floor-safe.co.uk
2013-12-15 delete email gl..@floor-safe.co.uk
2013-12-15 delete index_pages_linkeddomain floor-safe.co.uk
2013-12-15 delete terms_pages_linkeddomain floor-safe.co.uk
2013-12-15 insert phone 0845 45 45 45
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-14 update statutory_documents SECRETARY APPOINTED MRS LYNNE JAYNE MACLAUGHLAN
2013-11-14 update statutory_documents 06/11/13 FULL LIST
2013-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN MACLAUGHLAN
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049553700001
2013-07-16 delete about_pages_linkeddomain ekmpowershop.com
2013-07-16 delete contact_pages_linkeddomain ekmpowershop.com
2013-07-16 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-23 delete sic_code 81210 - General cleaning of buildings
2013-06-23 insert sic_code 43330 - Floor and wall covering
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-11 delete source_ip 85.159.56.228
2013-03-11 insert source_ip 195.10.245.102
2013-01-25 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-12 update statutory_documents 06/11/12 FULL LIST
2012-10-25 insert phone 01582 742434
2012-10-25 delete phone 0845 643 1317
2012-08-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 06/11/11 FULL LIST
2011-06-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 06/11/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN GREVILLE MACLAUGHLAN / 06/11/2010
2010-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GLENN GREVILLE MACLAUGHLAN / 06/11/2010
2010-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACLAUGHLAN
2010-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY MACLAUGHLAN
2010-09-14 update statutory_documents COMPANY NAME CHANGED UNICORN CLEANING LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 06/11/09 FULL LIST
2009-11-06 update statutory_documents SAIL ADDRESS CREATED
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN GREVILLE MACLAUGHLAN / 01/11/2009
2009-09-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-10 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/05 FROM: C/O JONES HUNT & CO, ICKLEFORD MANOR, TURNPIKE LANE, ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE
2005-12-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-15 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-26 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-21 update statutory_documents NEW SECRETARY APPOINTED
2003-11-21 update statutory_documents DIRECTOR RESIGNED
2003-11-21 update statutory_documents SECRETARY RESIGNED
2003-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION