Date | Description |
2023-04-07 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-15 |
update website_status OK => FlippedRobots |
2022-10-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-25 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 100 |
2022-09-25 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 101 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2021-12-22 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-15 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-01-31 |
delete alias SDH Services Ltd |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-07 |
delete address THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY ENGLAND KT13 8DE |
2020-03-07 |
insert address WAYFARER HOUSE 17 MARYLAND WAY SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6HN |
2020-03-07 |
update registered_address |
2020-03-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2020 FROM
THE OLD RECTORY CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
ENGLAND |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-06-02 |
delete about_pages_linkeddomain tmsdesign.co.uk |
2019-06-02 |
delete contact_pages_linkeddomain tmsdesign.co.uk |
2019-06-02 |
delete index_pages_linkeddomain tmsdesign.co.uk |
2019-06-02 |
delete portfolio_pages_linkeddomain tmsdesign.co.uk |
2019-06-02 |
delete service_pages_linkeddomain tmsdesign.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-03-29 |
update personal_address This information is on record |
2018-03-29 |
update personal_address This information is on record |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address WAYFARER HOUSE 17 MARYLAND WAY SUNBURY-ON-THAMES MIDDLESEX TW16 6HN |
2017-12-09 |
insert address THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY ENGLAND KT13 8DE |
2017-12-09 |
update registered_address |
2017-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2017 FROM
WAYFARER HOUSE 17
MARYLAND WAY
SUNBURY-ON-THAMES
MIDDLESEX
TW16 6HN |
2017-11-04 |
update person_name STEVEN HUNT => STEVEN DAVID HUNT |
2017-11-04 |
update person_name STEVEN HUNT => STEVEN DAVID HUNT |
2017-11-04 |
update person_usual_residence_country STEVEN DAVID HUNT: ENGLAND => UNITED KINGDOM |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-07-25 |
insert about_pages_linkeddomain penarthwebdesign.uk |
2016-07-25 |
insert contact_pages_linkeddomain penarthwebdesign.uk |
2016-07-25 |
insert index_pages_linkeddomain penarthwebdesign.uk |
2016-07-25 |
insert portfolio_pages_linkeddomain penarthwebdesign.uk |
2016-07-25 |
insert service_pages_linkeddomain penarthwebdesign.uk |
2016-07-07 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-07 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-15 |
update statutory_documents 05/06/16 FULL LIST |
2016-04-08 |
delete source_ip 5.102.184.38 |
2016-04-08 |
insert source_ip 84.18.207.55 |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-08-27 |
delete source_ip 82.147.19.72 |
2015-08-27 |
insert source_ip 5.102.184.38 |
2015-08-19 |
update person_identity_version STEVEN HUNT: 0004 => 0005 |
2015-08-19 |
update personal_address This information is on record |
2015-08-19 |
update personal_address This information is on record |
2015-07-09 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-09 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-22 |
update statutory_documents 05/06/15 FULL LIST |
2015-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUNT / 28/06/2013 |
2015-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HUNT / 28/06/2013 |
2015-01-28 |
update website_status FlippedRobots => OK |
2015-01-28 |
delete index_pages_linkeddomain designinc.co.uk |
2015-01-28 |
delete source_ip 46.43.36.80 |
2015-01-28 |
insert index_pages_linkeddomain tmsdesign.co.uk |
2015-01-28 |
insert source_ip 82.147.19.72 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-23 |
update website_status OK => FlippedRobots |
2014-12-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address WAYFARER HOUSE 17 MARYLAND WAY SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6HN |
2014-07-07 |
insert address WAYFARER HOUSE 17 MARYLAND WAY SUNBURY-ON-THAMES MIDDLESEX TW16 6HN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-07-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-06-09 |
update statutory_documents 05/06/14 FULL LIST |
2014-03-10 |
delete address 46 Halliford Road
Sunbury on Thames
Middlesex
TW16 6DG |
2014-03-10 |
delete fax 01932 771004 |
2014-03-10 |
insert address Wayfarer House
17 Maryland Way
Sunbury on Thames
Middlesex
TW16 6HN |
2014-03-10 |
insert alias SDH Services Limited |
2014-03-10 |
update primary_contact 46 Halliford Road
Sunbury on Thames
Middlesex
TW16 6DG => Wayfarer House
17 Maryland Way
Sunbury on Thames
Middlesex
TW16 6HN |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-11-07 |
update website_status ParkedDomain => OK |
2013-08-01 |
delete address 46 HALLIFORD ROAD SUNBURY ON THAMES MIDDLESEX TW16 6DG |
2013-08-01 |
insert address WAYFARER HOUSE 17 MARYLAND WAY SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6HN |
2013-08-01 |
update registered_address |
2013-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
46 HALLIFORD ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 6DG |
2013-07-02 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-07-02 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4545 - Other building completion |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2013-06-17 |
update statutory_documents 05/06/13 FULL LIST |
2013-04-09 |
update website_status ParkedDomain |
2013-02-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-06-29 |
update statutory_documents 05/06/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-06-20 |
update statutory_documents 05/06/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-24 |
update statutory_documents 05/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUNT / 05/06/2010 |
2010-01-28 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2009 FROM
46 HALLIFORD ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 6DR |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/05 FROM:
1 CHANTRY ROAD
CHERTSEY
SURREY KT16 8NH |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2003-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/00 FROM:
79 PEREGRINE ROAD
SUNBURY ON THAMES
MIDDLESEX TW16 6JH |
1999-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/99 FROM:
61 WHEATSHEAF LANE
STAINES
MIDDLESEX TW18 2PG |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS |
1999-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/99 FROM:
9 CHURCH ROAD
ASHFORD
MIDDLESEX TW15 2UG |
1999-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-07 |
update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/97 FROM:
9 CHURCH ROAD
ASHFORD
MIDDLESEX TW15 2UG |
1997-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1997-06-16 |
update statutory_documents SECRETARY RESIGNED |
1997-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |