SUPER SEAL WINDOW SYSTEMS - 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
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, 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
2023-03-21 update statutory_documents DIRECTOR APPOINTED MRS ALISON LOUISE FULTON
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-13 delete about_pages_linkeddomain wpdownloadmanager.com
2022-11-13 delete casestudy_pages_linkeddomain wpdownloadmanager.com
2022-11-13 delete contact_pages_linkeddomain wpdownloadmanager.com
2022-11-13 delete index_pages_linkeddomain wpdownloadmanager.com
2022-11-13 delete product_pages_linkeddomain wpdownloadmanager.com
2022-11-13 delete source_ip 77.72.0.174
2022-11-13 delete terms_pages_linkeddomain wpdownloadmanager.com
2022-11-13 insert source_ip 109.70.148.58
2022-08-07 update num_mort_charges 8 => 9
2022-08-07 update num_mort_outstanding 8 => 9
2022-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243680009
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, 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
2020-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 delete source_ip 78.153.216.18
2019-01-02 insert source_ip 77.72.0.174
2019-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24 delete source_ip 78.153.217.235
2017-10-24 insert source_ip 78.153.216.18
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25 insert about_pages_linkeddomain wpdownloadmanager.com
2016-07-25 insert casestudy_pages_linkeddomain wpdownloadmanager.com
2016-07-25 insert contact_pages_linkeddomain wpdownloadmanager.com
2016-07-25 insert index_pages_linkeddomain wpdownloadmanager.com
2016-07-25 insert product_pages_linkeddomain wpdownloadmanager.com
2016-07-25 insert terms_pages_linkeddomain wpdownloadmanager.com
2016-07-08 update account_category MEDIUM => FULL
2016-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-07-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-06-23 update statutory_documents 31/03/16 FULL LIST
2016-06-20 delete source_ip 217.199.187.200
2016-06-20 insert source_ip 78.153.217.235
2016-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-05 delete alias Superseal
2015-12-05 delete index_pages_linkeddomain dekura.co.uk
2015-12-05 delete index_pages_linkeddomain foilex.co.uk
2015-12-05 delete index_pages_linkeddomain patiomaster.co.uk
2015-12-05 delete index_pages_linkeddomain profile22.co.uk
2015-12-05 delete index_pages_linkeddomain profiledevelopments.com
2015-12-05 delete index_pages_linkeddomain safeware-security.co.uk
2015-12-05 delete index_pages_linkeddomain whshalo.co.uk
2015-12-05 delete source_ip 209.235.144.9
2015-12-05 insert address Unit 3 Moyola Industrial Estate Moyola Road Castledawson County Londonderry BT45 8HN Northern Ireland
2015-12-05 insert fax +44 (0)28 7946 9796
2015-12-05 insert index_pages_linkeddomain conceptni.com
2015-12-05 insert phone (048) 7946 9606
2015-12-05 insert phone (048) 7946 9796
2015-12-05 insert phone +44 (0)28 7946 9606
2015-12-05 insert phone +44 (0)28 7946 9796
2015-12-05 insert source_ip 217.199.187.200
2015-10-08 update num_mort_charges 7 => 8
2015-10-08 update num_mort_outstanding 7 => 8
2015-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243680008
2015-07-09 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-07-09 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-07-09 update company_status Active - Proposal to Strike off => Active
2015-07-09 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-10 update statutory_documents 31/03/15 FULL LIST
2015-06-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2015-04-07 update company_status Active => Active - Proposal to Strike off
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update num_mort_charges 6 => 7
2014-08-07 update num_mort_outstanding 6 => 7
2014-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243680007
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-15 update statutory_documents 31/03/14 FULL LIST
2014-04-07 update num_mort_charges 5 => 6
2014-04-07 update num_mort_outstanding 5 => 6
2014-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0243680006
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-04-08 update statutory_documents 31/03/13 FULL LIST
2013-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-05 update statutory_documents FIRST GAZETTE
2013-04-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-30 update statutory_documents 31/03/12 FULL LIST
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2012-03-30 update statutory_documents FIRST GAZETTE
2011-08-09 update statutory_documents 31/03/11 FULL LIST
2011-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2011-04-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-08 update statutory_documents FIRST GAZETTE
2010-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-06-07 update statutory_documents 31/03/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAYLOR / 31/03/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS K TAYLOR / 31/03/2010
2010-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS KENNETH TAYLOR / 31/03/2010
2009-09-19 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-06-11 update statutory_documents 31/03/09 ANNUAL RETURN SHUTTLE
2008-07-28 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-08-15 update statutory_documents PARS RE MORTAGE
2007-08-03 update statutory_documents 31/03/06 ANNUAL ACCTS
2007-03-28 update statutory_documents 31/03/07 ANNUAL RETURN SHUTTLE
2006-10-15 update statutory_documents CHANGE IN SIT REG ADD
2006-05-25 update statutory_documents 31/03/06 ANNUAL RETURN SHUTTLE
2006-02-22 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-04-17 update statutory_documents 31/03/05 ANNUAL RETURN SHUTTLE
2005-02-03 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-12-01 update statutory_documents 0000
2004-07-21 update statutory_documents PARS RE MORTAGE
2004-05-14 update statutory_documents 31/03/04 ANNUAL RETURN SHUTTLE
2003-11-27 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-10-30 update statutory_documents 31/03/02 ANNUAL ACCTS
2003-06-24 update statutory_documents 12/04/03 ANNUAL RETURN SHUTTLE
2003-01-06 update statutory_documents 31/03/01 ANNUAL ACCTS
2002-07-16 update statutory_documents 12/04/02 ANNUAL RETURN SHUTTLE
2001-07-20 update statutory_documents 12/04/01 ANNUAL RETURN SHUTTLE
2001-05-09 update statutory_documents PARS RE MORTAGE
2001-01-31 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-07-04 update statutory_documents 12/04/00 ANNUAL RETURN SHUTTLE
2000-01-29 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-04-13 update statutory_documents 12/04/99 ANNUAL RETURN SHUTTLE
1999-02-01 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-06-25 update statutory_documents 12/04/98 ANNUAL RETURN SHUTTLE
1998-03-23 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-07-08 update statutory_documents CHANGE IN SIT REG ADD
1997-05-22 update statutory_documents 12/04/97 ANNUAL RETURN SHUTTLE
1996-10-23 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-05-09 update statutory_documents 12/04/96 ANNUAL RETURN SHUTTLE
1996-03-01 update statutory_documents PARS RE MORTAGE
1995-11-08 update statutory_documents 31/03/95 ANNUAL ACCTS
1995-04-07 update statutory_documents 12/04/95 ANNUAL RETURN SHUTTLE
1994-10-10 update statutory_documents 31/03/94 ANNUAL ACCTS
1994-05-23 update statutory_documents CHANGE OF DIRS/SEC
1994-05-12 update statutory_documents 12/04/94 ANNUAL RETURN SHUTTLE
1993-08-16 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-04-14 update statutory_documents 12/04/93 ANNUAL RETURN SHUTTLE
1992-10-27 update statutory_documents 12/04/92 ANNUAL RETURN FORM
1992-09-18 update statutory_documents 31/03/92 ANNUAL ACCTS
1992-06-05 update statutory_documents 31/03/91 ANNUAL ACCTS
1991-01-31 update statutory_documents NOTICE OF ARD
1990-05-02 update statutory_documents CHANGE OF DIRS/SEC
1990-04-12 update statutory_documents ARTICLES
1990-04-12 update statutory_documents PARS RE DIRS/SIT REG OFF
1990-04-12 update statutory_documents DECLN COMPLNCE REG NEW CO
1990-04-12 update statutory_documents MEMORANDUM
1990-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION