K-SPACE NI - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 1 => 2
2023-08-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0583510003
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE BRADSHAW / 08/08/2023
2023-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE BRADSHAW / 08/08/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-09-24 update website_status FlippedRobots => OK
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-31 update website_status OK => FlippedRobots
2022-05-01 update website_status FlippedRobots => OK
2022-04-18 update website_status OK => FlippedRobots
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-09-18 update website_status FlippedRobots => OK
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-26 update website_status OK => FlippedRobots
2021-08-19 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-21 update website_status OK => FlippedRobots
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-10 update website_status IndexPageFetchError => OK
2020-07-10 delete source_ip 54.77.72.135
2020-07-10 insert source_ip 18.200.222.235
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-09-07 update num_mort_charges 2 => 3
2019-09-07 update num_mort_outstanding 1 => 2
2019-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0583510003
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-10-01 update website_status OK => IndexPageFetchError
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 delete address Unit 6 - M12 Business Park Charlestown New Road Craigavon Co. Armagh
2018-05-30 delete fax +44 (0) 28 38 337 665
2018-05-30 insert address 18 Charlestown Drive Craigavon Co. Armagh
2018-05-30 update primary_contact Unit 6 - M12 Business Park Charlestown New Road Craigavon Co. Armagh => 18 Charlestown Drive Craigavon Co. Armagh
2018-05-09 delete address 18 18 CHARLESTOWN DRIVE CRAIGAVON ARMAGH NORTHERN IRELAND BT63 5GA
2018-05-09 insert address 18 CHARLESTOWN DRIVE CRAIGAVON CO ARMAGH NORTHERN IRELAND BT63 5GA
2018-05-09 update registered_address
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 18 18 CHARLESTOWN DRIVE CRAIGAVON ARMAGH BT63 5GA NORTHERN IRELAND
2018-04-08 delete source_ip 54.154.186.222
2018-04-08 insert source_ip 54.77.72.135
2018-04-07 delete address UNIT 6 M12 BUSINESS PARK CHARLESTOWN NEW ROAD CRAIGAVON CO ARMAGH BT63 5WQ
2018-04-07 insert address 18 18 CHARLESTOWN DRIVE CRAIGAVON ARMAGH NORTHERN IRELAND BT63 5GA
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 6 M12 BUSINESS PARK CHARLESTOWN NEW ROAD CRAIGAVON CO ARMAGH BT63 5WQ
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update num_mort_charges 1 => 2
2017-12-08 update num_mort_outstanding 0 => 1
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0583510002
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-03 update statutory_documents 03/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-24 update statutory_documents 03/03/15 FULL LIST
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRADSHAW / 01/10/2013
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE BRADSHAW / 01/10/2013
2015-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE BRADSHAW / 01/10/2013
2015-03-03 update website_status FlippedRobots => OK
2015-03-03 delete source_ip 213.165.87.71
2015-03-03 insert source_ip 54.154.186.222
2015-03-03 update robots_txt_status www.kspaceni.com: 404 => 200
2015-02-18 update website_status FailedRobots => FlippedRobots
2015-01-19 update website_status FlippedRobots => FailedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-13 update website_status FailedRobots => FlippedRobots
2014-11-15 update website_status FlippedRobots => FailedRobots
2014-10-25 update website_status FailedRobots => FlippedRobots
2014-09-25 update website_status FlippedRobots => FailedRobots
2014-08-27 update website_status IndexPageFetchError => FlippedRobots
2014-06-13 update website_status FlippedRobots => IndexPageFetchError
2014-06-05 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 03/03/13 FULL LIST
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 03/03/12 FULL LIST
2011-11-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-09 update statutory_documents 03/03/11 FULL LIST
2010-11-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 03/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARIE BRADSHAW / 08/04/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADSHAW / 08/04/2010
2010-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE MARIE BRADSHAW / 08/04/2010
2009-09-22 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-10 update statutory_documents 03/03/09 ANNUAL RETURN SHUTTLE
2009-02-10 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-11-13 update statutory_documents CHANGE IN SIT REG ADD
2008-03-19 update statutory_documents 03/03/08 ANNUAL RETURN SHUTTLE
2007-05-30 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-09 update statutory_documents 03/03/07 ANNUAL RETURN SHUTTLE
2006-11-29 update statutory_documents CHANGE OF DIRS/SEC
2006-11-29 update statutory_documents CHANGE OF DIRS/SEC
2006-03-24 update statutory_documents CHANGE IN SIT REG ADD
2006-03-24 update statutory_documents CHANGE OF DIRS/SEC
2006-03-24 update statutory_documents CHANGE OF DIRS/SEC
2006-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION