WWW.SIAKTRANSFERS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 delete source_ip 134.122.99.43
2023-03-17 insert source_ip 164.132.4.152
2023-03-17 update robots_txt_status www.siaktransfers.com: 200 => 404
2022-12-12 delete source_ip 164.132.4.152
2022-12-12 insert source_ip 134.122.99.43
2022-12-12 update robots_txt_status www.siaktransfers.com: 404 => 200
2022-10-27 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ANDREW DAVID KIRKHAM
2022-10-27 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR IAN KIRKHAM
2022-09-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KIRKHAM / 10/02/2021
2022-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN KIRKHAM / 10/02/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_month 12 => 3
2019-09-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-08-14 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2018-11-01 delete terms_pages_linkeddomain allaboutcookies.org
2018-11-01 delete terms_pages_linkeddomain canddi.com
2018-11-01 insert address Lascelles Street Tunstall Stoke On Trent Staffordshire ST6 5DB
2018-11-01 insert alias Siak Transfers Ltd Privacy Notice
2018-11-01 insert alias Siak Transfers Ltd.
2018-11-01 insert email an..@siaktransfers.com
2018-11-01 insert phone 01782 839464
2018-11-01 insert terms_pages_linkeddomain ico.org.uk
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-07-14 delete phone +44 (0) 1782 839471
2018-07-14 insert phone +44 (0) 1782 839464
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-20 delete source_ip 178.32.58.21
2018-02-20 insert source_ip 164.132.4.152
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-03-07 insert terms_pages_linkeddomain allaboutcookies.org
2017-03-07 insert terms_pages_linkeddomain canddi.com
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
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
2016-05-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-28 insert registration_number 07350465
2015-10-28 insert vat GB 997549634
2015-10-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-16 update statutory_documents 19/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-11 delete source_ip 212.85.248.198
2015-05-11 insert alias Siak Decals
2015-05-11 insert alias www.siaktransfers.com
2015-05-11 insert source_ip 178.32.58.21
2015-05-11 update founded_year null => 1993
2014-10-07 delete address SIAK LIMITED LASCELLES STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST6 5DB
2014-10-07 insert address SIAK LIMITED LASCELLES STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5DB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-23 update statutory_documents 19/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-02 update website_status OK => FlippedRobots
2013-11-22 update website_status IndexOfPage => OK
2013-11-22 delete source_ip 95.131.64.108
2013-11-22 insert source_ip 212.85.248.198
2013-10-25 update website_status OK => IndexOfPage
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-16 update statutory_documents 19/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-05-19 => 2013-09-30
2012-09-20 update statutory_documents 19/08/12 FULL LIST
2012-06-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 19/08/11 FULL LIST
2011-01-11 update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011
2010-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION