STRIKES BAILIFFS - History of Changes


DateDescription
2024-04-07 insert company_previous_name STRIKES BAILIFFS LTD
2024-04-07 update name STRIKES BAILIFFS LTD => STRIKES PROPERTY SERVICES LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-26 insert managingdirector Chris Bane
2023-08-26 delete source_ip 95.138.144.217
2023-08-26 insert address 26 Middlemarsh St Poundbury Dorchester DT1 3FD
2023-08-26 insert address 38 Northgate Newark Notts NG24 1EZ
2023-08-26 insert address Chancery House Chancery Lane, Holborn London, WC2A 1QS
2023-08-26 insert person Chris Bane
2023-08-26 insert phone 01636 62868
2023-08-26 insert phone 0207 6137310
2023-08-26 insert source_ip 79.170.44.106
2023-08-26 update website_status IndexPageFetchError => OK
2023-04-27 update website_status OK => IndexPageFetchError
2023-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRANIA
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15 delete address Westbourne House, 99 Lidgett Lane, Garforth, LS25 1LG
2022-03-15 insert address Northgate Business Centre, Newark, Notts, NG24 1EZ
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 delete address Ground Floor, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA
2021-06-24 delete alias Strikes Collection Services Limited
2021-06-24 delete alias Strikes Collection Services ltd.
2021-06-24 insert phone 01132 29555
2021-06-24 insert phone 0303 123 1113
2021-05-19 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MICHAEL BRANIA
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 delete address 28 TRINITY STREET DORCHESTER ENGLAND DT1 1TT
2020-07-08 insert address 26 MIDDLEMARSH STREET POUNDBURY DORCHESTER ENGLAND DT1 3FD
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 40 NORTH GATE NEWARK NG24 1EZ ENGLAND
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 28 TRINITY STREET DORCHESTER DT1 1TT ENGLAND
2020-04-05 delete source_ip 95.138.144.216
2020-04-05 insert source_ip 95.138.144.217
2020-02-07 delete address NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1EZ
2020-02-07 insert address 28 TRINITY STREET DORCHESTER ENGLAND DT1 1TT
2020-02-07 update registered_address
2020-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2020 FROM NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1EZ
2020-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-24 insert general_emails in..@strikescs.com
2019-02-24 insert email in..@strikescs.com
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BANE / 15/11/2018
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete source_ip 185.65.43.4
2018-06-25 insert source_ip 95.138.144.216
2018-05-19 update website_status IndexPageFetchError => FlippedRobots
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-17 update website_status OK => IndexPageFetchError
2017-12-24 insert address Carrwood Park Selby Road Leeds LS15 4LG
2017-12-24 insert alias Strikes Bailiffs Limited
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-10-17 delete fax 0113 251 5100
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-20 delete source_ip 87.106.190.14
2016-09-20 insert source_ip 185.65.43.4
2016-08-23 delete phone +44 (0) 113 3229555
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE ENGLAND NG24 1EZ
2016-01-08 insert address NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1EZ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-08 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-28 update statutory_documents 21/12/15 FULL LIST
2015-10-29 delete source_ip 87.106.5.159
2015-10-29 insert source_ip 87.106.190.14
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 delete address WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH WEST YORKSHIRE LS25 1LG
2015-08-12 insert address NORTHGATE BUSINESS CENTRE 38 NORTHGATE NEWARK NOTTINGHAMSHIRE ENGLAND NG24 1EZ
2015-08-12 update registered_address
2015-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH WEST YORKSHIRE LS25 1LG
2015-05-08 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-04-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-03-16 delete phone + 351 22 1201 399
2015-03-16 delete phone 07581 468101
2015-03-05 update statutory_documents 21/12/14 FULL LIST
2015-02-14 insert phone 07581 468101
2014-10-30 delete career_pages_linkeddomain facebook.com
2014-10-30 delete contact_pages_linkeddomain facebook.com
2014-10-30 delete index_pages_linkeddomain facebook.com
2014-10-30 delete terms_pages_linkeddomain facebook.com
2014-10-30 insert phone +44 (0) 3330 119799
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-21 => 2015-09-30
2014-09-24 delete contact_pages_linkeddomain digitalstunts.com
2014-09-24 delete index_pages_linkeddomain digitalstunts.com
2014-09-24 delete registration_number 8503158
2014-09-24 insert alias Strikes Bailiffs Ltd
2014-09-24 insert phone 08339325
2014-09-24 insert registration_number 08339325
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-17 delete phone 0113 251 5023
2014-08-17 insert phone 0113 3229555
2014-05-30 delete phone +44 (0) 113 251 5666
2014-05-30 insert phone +44 (0) 113 322 9555
2014-04-07 delete address WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH WEST YORKSHIRE ENGLAND LS25 1LG
2014-04-07 insert address WESTBOURNE HOUSE 99 LIDGETT LANE GARFORTH WEST YORKSHIRE LS25 1LG
2014-04-07 insert sic_code 82911 - Activities of collection agencies
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2013-12-21
2014-04-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-03-17 insert general_emails in..@strikescs.com
2014-03-17 insert email in..@strikescs.com
2014-03-10 update statutory_documents 21/12/13 FULL LIST
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS HUTTON
2014-02-02 delete email ma..@strikescs.com
2014-02-02 delete source_ip 217.160.130.26
2014-02-02 insert email am..@strikescs.com
2014-02-02 insert source_ip 87.106.5.159
2014-02-02 update description
2013-11-07 insert company_previous_name STRIKES BALIFFS LIMITED
2013-11-07 update name STRIKES BALIFFS LIMITED => STRIKES BAILIFFS LTD
2013-10-23 update statutory_documents COMPANY NAME CHANGED STRIKES BALIFFS LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-09-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAINE / 05/01/2013
2013-01-05 update statutory_documents DIRECTOR APPOINTED CHRIS BAINE
2012-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION