SOUTHERN LAND SURVEYS (UK) - History of Changes


DateDescription
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-12 delete source_ip 77.68.14.196
2023-08-12 insert source_ip 82.16.21.177
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-05-05 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN HAYTER
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HAYTER
2021-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-29 update statutory_documents ADOPT ARTICLES 09/03/2021
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
2021-01-15 update description
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 delete source_ip 107.6.186.202
2020-03-31 insert source_ip 77.68.14.196
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 10/02/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN WEST / 10/02/2020
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WEST / 10/02/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET SUSAN WEST / 10/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 delete source_ip 77.104.171.185
2019-10-01 insert source_ip 107.6.186.202
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-20 delete source_ip 77.104.129.200
2018-01-20 insert source_ip 77.104.171.185
2018-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 12/01/2018
2018-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN WEST / 12/01/2018
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 delete email ca..@sls-uk.com
2017-07-13 delete email st..@sls-uk.com
2017-06-02 update website_status MaintenancePage => OK
2017-06-02 delete source_ip 79.170.40.234
2017-06-02 insert source_ip 77.104.129.200
2017-03-16 update website_status OK => MaintenancePage
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-24 update statutory_documents 13/01/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-18 update statutory_documents 13/01/15 FULL LIST
2014-11-20 update website_status FlippedRobots => OK
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update website_status OK => FlippedRobots
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 105 SOUTHBOURNE GROVE BOURNEMOUTH DORSET UNITED KINGDOM BH6 3QY
2014-03-08 insert address 105 SOUTHBOURNE GROVE BOURNEMOUTH DORSET BH6 3QY
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-08 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-04 update statutory_documents 13/01/14 FULL LIST
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 12/09/2013
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN WEST / 12/09/2013
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-25 insert about_pages_linkeddomain hibu.co.uk
2013-07-25 insert contact_pages_linkeddomain hibu.co.uk
2013-07-25 insert index_pages_linkeddomain hibu.co.uk
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-06 update statutory_documents 13/01/13 FULL LIST
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 13/01/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEST / 01/03/2011
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN WEST / 01/03/2011
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 1&2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA UK
2011-02-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-14 update statutory_documents 13/01/11 FULL LIST
2010-10-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-01-26 update statutory_documents 13/01/10 FULL LIST
2009-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEST / 07/09/2009
2009-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET WEST / 07/09/2009
2009-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION