SKINLIGHT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-29 => 2023-05-29
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-08 delete support_emails he..@skinlight.ne
2024-03-08 delete support_emails he..@skinlight.net
2024-03-08 insert support_emails he..@skinlight.store
2024-03-08 delete address Brackmills Industrial Estate Liliput Road Northampton NN4 7DT
2024-03-08 delete email he..@skinlight.ne
2024-03-08 delete email he..@skinlight.net
2024-03-08 delete source_ip 35.227.192.226
2024-03-08 insert address Brackmills Industrial Estate Liliput Road Northampton NN4 7JE
2024-03-08 insert email he..@skinlight.store
2024-03-08 insert source_ip 192.200.160.20
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-29 => 2022-05-29
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/22
2022-07-26 update website_status InternalTimeout => OK
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-29 => 2021-05-29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-29 => 2020-05-29
2021-06-07 update accounts_next_due_date 2021-05-29 => 2022-02-28
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-29
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-05-30 => 2019-05-29
2020-05-07 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19
2020-03-07 update account_ref_day 30 => 29
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 30/05/2019 TO 29/05/2019
2019-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-30 => 2018-05-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-05-31 => 2017-05-30
2018-05-11 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-07-07 delete address 42 BASEPOINT BUSINESS CENTRE PREMIER WAY ROMSEY HAMPSHIRE ENGLAND SO51 9AQ
2017-07-07 insert address 3 VICTORIA PLACE LOVE LANE ROMSEY ENGLAND SO51 8DE
2017-07-07 update reg_address_care_of CVFML => null
2017-07-07 update registered_address
2017-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O CVFML 42 BASEPOINT BUSINESS CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ ENGLAND
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-08-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-07-28 update statutory_documents 27/05/16 FULL LIST
2016-02-11 delete address 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA
2016-02-11 insert address 42 BASEPOINT BUSINESS CENTRE PREMIER WAY ROMSEY HAMPSHIRE ENGLAND SO51 9AQ
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update reg_address_care_of PAUL ROBINSON => CVFML
2016-02-11 update registered_address
2016-01-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O PAUL ROBINSON 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA
2015-08-12 update num_mort_charges 0 => 1
2015-08-12 update num_mort_outstanding 0 => 1
2015-07-09 delete address 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY ENGLAND GU4 7TA
2015-07-09 insert address 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-09 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051402700001
2015-06-15 update statutory_documents 27/05/15 FULL LIST
2015-03-07 delete address 193 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LW
2015-03-07 insert address 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY ENGLAND GU4 7TA
2015-03-07 update reg_address_care_of null => PAUL ROBINSON
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 193 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LW
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 193 BANSTEAD ROAD SOUTH SUTTON SURREY UNITED KINGDOM SM2 5LW
2014-07-07 insert address 193 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-09 update statutory_documents 27/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-02 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 1 HOME MEADOW BANSTEAD SURREY UNITED KINGDOM SM7 2DX
2013-06-21 delete sic_code 5233 - Retail cosmetic & toilet articles
2013-06-21 insert address 193 BANSTEAD ROAD SOUTH SUTTON SURREY UNITED KINGDOM SM2 5LW
2013-06-21 insert sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores
2013-06-21 update reg_address_care_of BERNARD MARCHANT => null
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-06-07 update statutory_documents 27/05/13 FULL LIST
2012-11-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O BERNARD MARCHANT 1 HOME MEADOW BANSTEAD SURREY SM7 2DX UNITED KINGDOM
2012-06-01 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BERNARD MARCHANT 1 HOME MEADOW BANSTEAD SURREY SM7 2DX UNITED KINGDOM
2012-06-01 update statutory_documents 27/05/12 FULL LIST
2011-10-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 27/05/11 FULL LIST
2011-02-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 27/05/10 FULL LIST
2010-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 193 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LW
2010-07-07 update statutory_documents SAIL ADDRESS CREATED
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER FURST / 27/05/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA AYANTHY FURST / 27/05/2010
2010-02-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HOME MEADOW, HOLLY LANE BANSTEAD SURREY SM7 2DX
2008-05-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-28 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 193 BANSTEAD ROAD SOUTH SUTTON SURREY SM2 5LW
2007-09-04 update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM: C/O TAX ASSIST ACORN HOUSE 74-94 CHERRY ORCHARD PLACE EAST CROYDON SURREY CR9 6DA
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-16 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/05 FROM: TAX ASSIST DIRECT C/O CHITRA VENUGOPAL ACORN HOUSE 74-94 CHERRY ORCHARD ROAD EAST CROYDON SURREY CR9 6DA
2005-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM: ALAN HOUSE 74-94 CHERRY ORCHARD ROAD EAST CROYDON SURREY CR9 6DA
2004-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION