Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-02-14 |
delete about_pages_linkeddomain yell.com |
2022-02-14 |
delete address 1 Gypsum Close, Off Lewisher Road
Leicester, LE4 9AB |
2022-02-14 |
delete contact_pages_linkeddomain yell.com |
2022-02-14 |
delete index_pages_linkeddomain yell.com |
2022-02-14 |
delete management_pages_linkeddomain yell.com |
2022-02-14 |
insert address Unit 14 Charnwood Edge Business Park
Syston Road
Leicester
LE7 4UZ |
2022-02-14 |
insert address Unt 14 Charnwood Edge Business Park
Syston Road
Leicester, LE7 4UZ |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN MILWARD |
2021-11-24 |
update statutory_documents CESSATION OF JOHNATHAN MILLWARD AS A PSC |
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 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES |
2021-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN MILLWARD |
2021-04-09 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL GEORGE AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 20/11/2020 |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEORGE / 20/11/2020 |
2020-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 20/11/2020 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-11 |
delete source_ip 46.30.215.191 |
2020-03-11 |
insert source_ip 77.111.240.159 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-12-30 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
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 |
2019-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-08-25 |
insert office_emails of..@securesitesuk.com |
2019-08-25 |
insert about_pages_linkeddomain yell.com |
2019-08-25 |
insert contact_pages_linkeddomain yell.com |
2019-08-25 |
insert email ch..@securesitesuk.com |
2019-08-25 |
insert email of..@securesitesuk.com |
2019-08-25 |
insert index_pages_linkeddomain yell.com |
2019-08-25 |
insert management_pages_linkeddomain yell.com |
2019-04-21 |
delete office_emails of..@securesitesuk.com |
2019-04-21 |
delete email ch..@securesitesuk.com |
2019-04-21 |
delete email of..@securesitesuk.com |
2019-04-21 |
insert alias Securesites Troon Limited |
2019-02-07 |
update num_mort_outstanding 2 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-01-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060025660001 |
2019-01-08 |
delete source_ip 46.30.215.30 |
2019-01-08 |
insert source_ip 46.30.215.191 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-12-07 |
delete address 11 ALVERTON TERRACE PENZANCE CORNWALL ENGLAND TR18 4JH |
2018-12-07 |
insert address ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL ENGLAND PL25 4TR |
2018-12-07 |
update reg_address_care_of CRANE & JOHNSTON => null |
2018-12-07 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
C/O CRANE & JOHNSTON
11 ALVERTON TERRACE
PENZANCE
CORNWALL
TR18 4JH
ENGLAND |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-08-09 |
update num_mort_charges 1 => 2 |
2018-08-09 |
update num_mort_outstanding 1 => 2 |
2018-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060025660002 |
2018-03-09 |
insert industry_tag security service |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-26 |
delete source_ip 46.30.211.32 |
2016-12-26 |
insert source_ip 46.30.215.30 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-11-12 |
insert phone 01726 211 034 |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-17 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-28 |
insert office_emails of..@securesitesuk.com |
2016-03-28 |
delete email se..@unicombox.com |
2016-03-28 |
insert email of..@securesitesuk.com |
2016-03-12 |
delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX |
2016-03-12 |
insert address 11 ALVERTON TERRACE PENZANCE CORNWALL ENGLAND TR18 4JH |
2016-03-12 |
update reg_address_care_of null => CRANE & JOHNSTON |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-03-12 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2016-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
154 ROTHLEY ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7JX |
2016-02-02 |
update statutory_documents 20/11/15 FULL LIST |
2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 01/10/2015 |
2016-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 01/10/2015 |
2016-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEORGE |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-19 |
insert email se..@unicombox.com |
2015-08-05 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 02/07/2015 |
2015-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 02/07/2015 |
2015-03-11 |
delete phone 0116 274 7700 |
2015-03-11 |
delete source_ip 46.30.212.194 |
2015-03-11 |
insert alias Securesites Troon Ltd |
2015-03-11 |
insert index_pages_linkeddomain hibu.com |
2015-03-11 |
insert index_pages_linkeddomain hibustudio.com |
2015-03-11 |
insert index_pages_linkeddomain securesitesleicester.co.uk |
2015-03-11 |
insert phone 0808 168 5731 |
2015-03-11 |
insert source_ip 46.30.211.32 |
2015-03-11 |
update robots_txt_status www.securesitesleicester.com: 404 => 200 |
2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-11-24 |
update statutory_documents 20/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-21 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7JX |
2014-02-07 |
insert address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-02-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2014-01-06 |
update statutory_documents 20/11/13 FULL LIST |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 20/11/2013 |
2013-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 20/11/2013 |
2013-11-12 |
delete source_ip 46.30.211.49 |
2013-11-12 |
insert source_ip 46.30.212.194 |
2013-07-02 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-02 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-02 |
update num_mort_charges 0 => 1 |
2013-07-02 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-23 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
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 |
2013-06-21 |
delete address GLANVILLE NURSERIES STRAWBERRY LANE HAYLE CORNWALL ENGLAND TR27 5JS |
2013-06-21 |
insert address 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7JX |
2013-06-21 |
update registered_address |
2013-06-18 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060025660001 |
2013-03-07 |
delete source_ip 193.202.110.144 |
2013-03-07 |
insert source_ip 46.30.211.49 |
2012-11-20 |
update statutory_documents 20/11/12 FULL LIST |
2012-09-26 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
GLANVILLE NURSERIES STRAWBERRY LANE
HAYLE
CORNWALL
TR27 5JS
ENGLAND |
2012-01-05 |
update statutory_documents 20/11/11 FULL LIST |
2011-08-24 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
154 ROTHLEY ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7JX
UNITED KINGDOM |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
154 ROTHLEY ROAD
MOUNTSORREL
LEICESTERSHIRE
LE12 7JX |
2011-01-07 |
update statutory_documents 20/11/10 FULL LIST |
2010-07-22 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
47 SCRAPTOFT LANE
LEICESTER
LEICS
LE5 2FD |
2009-11-20 |
update statutory_documents 20/11/09 FULL LIST |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GEORGE / 01/10/2009 |
2009-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MILLWARD / 01/10/2009 |
2009-08-03 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2006-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-11 |
update statutory_documents SECRETARY RESIGNED |
2006-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |