Date | Description |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2023-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-25 => 2024-11-25 |
2023-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2023-02-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-09-07 |
delete source_ip 185.137.220.8 |
2021-09-07 |
insert source_ip 35.214.98.54 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2021-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-25 => 2022-11-25 |
2021-03-01 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-11-25 => 2021-02-25 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-03-07 |
delete address OFFICE 5 NO. 1 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD |
2020-03-07 |
insert address 64 MILL LANE WEST DERBY LIVERPOOL ENGLAND L12 7JB |
2020-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-03-07 |
update accounts_next_due_date 2020-02-23 => 2020-11-25 |
2020-03-07 |
update registered_address |
2020-02-22 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM
OFFICE 5 NO. 1 CLOCK TOWER PARK
LONGMOOR LANE
LIVERPOOL
MERSEYSIDE
L10 1LD |
2020-02-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WAH |
2020-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WAH |
2020-02-05 |
update statutory_documents CESSATION OF TINA LOUISE HARGREAVES AS A PSC |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA HARGREAVES |
2019-12-07 |
update account_ref_day 26 => 25 |
2019-12-07 |
update accounts_next_due_date 2019-11-26 => 2020-02-23 |
2019-11-23 |
update statutory_documents PREVSHO FROM 26/02/2019 TO 25/02/2019 |
2019-09-09 |
update statutory_documents DIRECTOR APPOINTED MS TINA LOUISE HARGREAVES |
2019-09-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE HARGREAVES |
2019-09-09 |
update statutory_documents CESSATION OF STEPHEN WAH AS A PSC |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAH |
2019-06-14 |
delete address No. 1 Clock Tower Park
Office 5
Longmoor Lane
Liverpool
L10 1LD |
2019-06-14 |
delete address No. 1 Clock Tower Park, Office 5, Longmoor Lane
Liverpool, Merseyside, L10 1LD |
2019-06-14 |
insert address 10 Bidston Road, Liverpool, L4 7XJ |
2019-06-14 |
update primary_contact No. 1 Clock Tower Park
Office 5
Longmoor Lane
Liverpool
L10 1LD => 10 Bidston Road
Liverpool
L4 7XJ |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-02-07 |
update accounts_next_due_date 2019-02-27 => 2019-11-26 |
2019-01-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-12-07 |
update account_ref_day 27 => 26 |
2018-12-07 |
update accounts_next_due_date 2018-11-27 => 2019-02-27 |
2018-11-27 |
update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018 |
2018-08-20 |
delete phone 0800 0431009 |
2018-04-07 |
delete address 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB |
2018-04-07 |
insert address OFFICE 5 NO. 1 CLOCK TOWER PARK LONGMOOR LANE LIVERPOOL MERSEYSIDE L10 1LD |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
64 MILL LANE
WEST DERBY
LIVERPOOL
L12 7JB |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2018-03-07 |
update accounts_next_due_date 2018-02-27 => 2018-11-27 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-12-10 |
update account_ref_day 28 => 27 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-02-27 |
2017-11-27 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017 |
2017-10-04 |
delete source_ip 5.101.138.188 |
2017-10-04 |
insert source_ip 185.137.220.8 |
2017-07-26 |
delete phone 0151 364 9704 |
2017-07-26 |
insert phone 0800 0431009 |
2017-05-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-05-09 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-17 => 2017-11-30 |
2016-11-16 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-08-13 |
delete address 10 Tumeric Road, Norris Green,
Liverpool, Merseyside, L11 1HT |
2016-08-13 |
insert about_pages_linkeddomain google-wizard.co.uk |
2016-08-13 |
insert about_pages_linkeddomain niceic.com |
2016-08-13 |
insert address 10 Bidston Rd, Anfield,
Liverpool, Merseyside, L4 7XJ |
2016-08-13 |
insert address 10 Bidston Road,
Anfield,
Liverpool,
Merseyside,
L4 7XJ |
2016-08-13 |
insert contact_pages_linkeddomain google-wizard.co.uk |
2016-08-13 |
insert index_pages_linkeddomain google-wizard.co.uk |
2016-08-13 |
update primary_contact 10 Tumeric Road,
Norris Green,
Liverpool,
Merseyside,
L11 1HT => 10 Bidston Road,
Anfield,
Liverpool,
Merseyside,
L4 7XJ |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAH / 30/06/2016 |
2016-06-08 |
insert sic_code 43210 - Electrical installation |
2016-06-08 |
update returns_last_madeup_date null => 2016-02-17 |
2016-06-08 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-05-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-18 |
update statutory_documents 17/02/16 FULL LIST |
2016-05-17 |
update statutory_documents FIRST GAZETTE |
2016-03-13 |
delete address 176 AIGBURTH ROAD LIVERPOOL ENGLAND L17 9PE |
2016-03-13 |
insert address 64 MILL LANE WEST DERBY LIVERPOOL L12 7JB |
2016-03-13 |
update registered_address |
2016-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
176 AIGBURTH ROAD
LIVERPOOL
L17 9PE
ENGLAND |
2015-09-05 |
delete alias SRW Electrics Contractors Ltd |
2015-08-08 |
delete general_emails in..@srwelectricsltd.co.uk |
2015-08-08 |
delete alias SRW Electrics Ltd |
2015-08-08 |
delete email in..@srwelectricsltd.co.uk |
2015-08-08 |
insert address 10 Tumeric Road,
Norris Green,
Liverpool,
Merseyside,
L11 1HT |
2015-08-08 |
insert alias SRW Electrical Contractors Ltd |
2015-08-08 |
insert alias SRW Electrics Contractors Ltd |
2015-08-08 |
insert email sr..@aol.co.uk |
2015-08-08 |
insert phone 0151 364 9704 |
2015-08-08 |
update primary_contact null => 10 Tumeric Road,
Norris Green,
Liverpool,
Merseyside,
L11 1HT |
2015-06-09 |
delete address 53A ALLERTON ROAD MOSSLEY HILL LIVERPOOL UNITED KINGDOM L18 2DA |
2015-06-09 |
insert address 176 AIGBURTH ROAD LIVERPOOL ENGLAND L17 9PE |
2015-06-09 |
update registered_address |
2015-05-15 |
delete source_ip 78.157.209.61 |
2015-05-15 |
insert source_ip 5.101.138.188 |
2015-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
53A ALLERTON ROAD MOSSLEY HILL
LIVERPOOL
L18 2DA
UNITED KINGDOM |
2015-02-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-12-18 |
delete source_ip 108.61.41.139 |
2013-12-18 |
insert source_ip 78.157.209.61 |