Date | Description |
2024-03-12 |
delete source_ip 86.17.6.58 |
2024-03-12 |
insert source_ip 86.17.6.68 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUNNINGHAM / 15/05/2023 |
2023-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COOK / 15/05/2023 |
2023-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDALL SERVICES LIMITED |
2023-06-05 |
update statutory_documents CESSATION OF PAUL STEPHEN ATKINS AS A PSC |
2023-04-07 |
delete address 1 GOSHAWK ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RG |
2023-04-07 |
insert address UNIT 3 BRADMERE HOUSE BROOK WAY LEATHERHEAD SURREY ENGLAND KT22 7NA |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
1 GOSHAWK ROAD
QUARRY HILL INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE
DE7 4RG |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CUNNINGHAM |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS FELTHAM |
2023-03-20 |
update statutory_documents DIRECTOR APPOINTED MR STEVE COOK |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS |
2023-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ATKINS |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-12-02 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2022-02-03 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-11 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-24 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-08 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-21 => 2016-02-21 |
2016-05-13 |
update returns_next_due_date 2016-03-20 => 2017-03-21 |
2016-03-08 |
update statutory_documents 21/02/16 FULL LIST |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS BAUDER |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN ATKINS / 01/02/2016 |
2016-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEPHEN ATKINS / 01/02/2016 |
2015-09-08 |
update person_title Amanda Fox: Accounts & Customer Care Manger => Accounts & Customer Care Manager |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-21 => 2015-02-21 |
2015-04-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-21 => 2016-03-20 |
2015-03-20 |
update statutory_documents 21/02/15 FULL LIST |
2015-03-09 |
update website_status FlippedRobots => OK |
2015-03-09 |
delete sales_emails sa..@sterling-copiers.com |
2015-03-09 |
delete email sa..@sterling-copiers.com |
2015-03-09 |
delete phone 01159 440 430 |
2015-03-09 |
delete source_ip 86.17.6.52 |
2015-03-09 |
insert alias Sterling Business Systems (Midlands) Ltd. |
2015-03-09 |
insert client Twitter, Inc. |
2015-03-09 |
insert index_pages_linkeddomain facebook.com |
2015-03-09 |
insert index_pages_linkeddomain github.com |
2015-03-09 |
insert index_pages_linkeddomain github.io |
2015-03-09 |
insert index_pages_linkeddomain google.com |
2015-03-09 |
insert index_pages_linkeddomain proweb.net |
2015-03-09 |
insert index_pages_linkeddomain sil.org |
2015-03-09 |
insert index_pages_linkeddomain twitter.com |
2015-03-09 |
insert source_ip 86.17.6.58 |
2015-03-09 |
update description |
2015-03-09 |
update founded_year null => 1986 |
2015-03-09 |
update robots_txt_status www.sterling-copiers.com: 404 => 200 |
2015-02-14 |
update website_status OK => FlippedRobots |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-12 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-03 |
update statutory_documents 21/02/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-05-02 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-15 |
update statutory_documents 21/02/13 FULL LIST |
2012-05-15 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 21/02/12 FULL LIST |
2011-04-20 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 21/02/11 FULL LIST |
2010-08-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-08-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-08-11 |
update statutory_documents 11/08/10 STATEMENT OF CAPITAL GBP 5997.25 |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LLOYD |
2010-05-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 21/02/10 FULL LIST |
2009-06-15 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
1 GOSHAWK ROAD
QUARRY HILL INDUSTRIAL ESTATE
ILKESTON
DERBYSHIRE
DE7 4RA |
2007-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-04-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/03 FROM:
102 FRIAR GATE
DERBY
DE1 1FH |
2003-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-06-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01 |
2002-06-14 |
update statutory_documents £ SR 2925@.25
14/02/02 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
2001-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS |
1998-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-02 |
update statutory_documents SECRETARY RESIGNED |
1998-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS |
1997-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-24 |
update statutory_documents SECRETARY RESIGNED |
1997-04-24 |
update statutory_documents RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS |
1996-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-03-04 |
update statutory_documents RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS |
1995-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-27 |
update statutory_documents RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS |
1994-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS |
1993-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-03-16 |
update statutory_documents RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS |
1991-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-04-10 |
update statutory_documents RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS |
1990-07-25 |
update statutory_documents S-DIV CONVE
10/07/90 |
1990-07-25 |
update statutory_documents CONVERSION/SUBDIVISION 10/07/90 |
1990-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-29 |
update statutory_documents RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS |
1990-03-29 |
update statutory_documents RETURN MADE UP TO 21/07/89; NO CHANGE OF MEMBERS |
1990-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-03-25 |
update statutory_documents ALTER MEM AND ARTS 040987 |
1988-03-18 |
update statutory_documents WD 17/02/88 AD 28/08/87---------
£ SI 7498@1=7498
£ IC 2/7500 |
1988-03-18 |
update statutory_documents WD 17/02/88 PD 28/08/87---------
£ SI 2@1 |
1988-01-23 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
1988-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-01-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-16 |
update statutory_documents COMPANY NAME CHANGED
ASHBOURNE ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 17/09/87 |
1987-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/87 FROM:
ALKMONTON GRANGE
LONG LANE
ALKMONTON
NR BRAILSFORD DERBYSHIRE |
1987-07-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-06-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-03-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-03-20 |
update statutory_documents CERTIFICATE OF INCORPORATION |