NSINTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-31 delete index_pages_linkeddomain impressiondp.co.uk
2023-08-31 delete index_pages_linkeddomain peek360.co.uk
2023-08-31 delete index_pages_linkeddomain v1ce.co.uk
2023-08-31 delete phone 07747618789
2023-08-31 delete phone 2014/15/16
2023-08-31 delete source_ip 91.232.125.143
2023-08-31 insert phone +44 (0) 7747 618 789
2023-08-31 insert source_ip 34.149.87.45
2023-08-31 update person_title Nicholas Sunderland: Home Interior Designer; Award - Winning Interior Designer; Design => DESIGN
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-20 delete source_ip 95.215.225.34
2023-03-20 insert source_ip 91.232.125.143
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-06 insert casestudy_pages_linkeddomain bhphoto.biz
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-28 delete address 11 Sandstone Drive Sittingbourne ME10 2PP
2021-01-28 delete address Nicholas Sunderland Interiors, 116 Pall Mall, St. James's, London SW1Y 5EA
2021-01-28 delete phone +44 (0)20 7101 0681
2021-01-28 insert address 3 Conqueror Court Sittingbourne Kent ME10 5BH
2021-01-28 insert registration_number 9012410
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 delete person Gilly Craft
2020-02-03 insert alias NS Interiors
2020-02-03 insert casestudy_pages_linkeddomain matterport.com
2020-02-03 insert person Johnny Lovett
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-01 delete source_ip 5.101.174.37
2019-12-01 insert source_ip 95.215.225.34
2019-08-02 delete source_ip 212.18.237.67
2019-08-02 insert source_ip 5.101.174.37
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-04 insert phone 2014/15/16
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-11 delete source_ip 185.38.44.139
2017-12-11 insert source_ip 212.18.237.67
2017-09-28 update website_status Unavailable => OK
2017-09-28 delete source_ip 146.185.29.122
2017-09-28 insert source_ip 185.38.44.139
2017-07-06 update website_status OK => Unavailable
2017-02-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NICHOLAS SUNDERLAND / 31/01/2017
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-02 delete person Neil Scroxton
2016-09-04 delete address 3 Conqueror Court, Sittingbourne, Kent ME10 5BH
2016-09-04 insert address 11 Sandstone Drive Sittingbourne ME10 2PP
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-04-17 delete address Nicholas Sunderland Interiors, 120 Pall Mall, St. James's, London SW1Y 5EA
2016-04-17 insert address Nicholas Sunderland Interiors, 116 Pall Mall, St. James's, London SW1Y 5EA
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete address 3 Conqueror Court Watermark Sittingbourne Kent, ME10 5BH
2016-03-18 delete person Graham Kettle
2016-03-18 insert address 3 Conqueror Court, Sittingbourne, Kent ME10 5BH
2016-03-18 insert address Nicholas Sunderland Interiors, 120 Pall Mall, St. James's, London SW1Y 5EA
2016-03-18 insert person Gilly Craft
2016-03-18 insert person Neil Scroxton
2016-03-18 insert phone +44 (0)20 7101 0681
2016-03-15 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-04-25 => 2016-01-31
2016-03-12 update returns_next_due_date 2016-05-23 => 2017-02-28
2016-02-16 delete address Nicholas Sunderland, 33 St James's Square, London, SW1Y 4JS
2016-02-16 delete phone 0845 6434968
2016-02-16 update person_title Nicholas Sunderland: Head of Design for Property Development Company, Edward Sunderland Ltd => Head of Design for Property Development Company, Edward Sunderland Ltd; Design
2016-02-16 update statutory_documents 31/01/16 FULL LIST
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM KETTLE
2016-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-08 update accounts_last_madeup_date null => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-25 => 2017-01-31
2015-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-10-18 delete source_ip 91.109.247.249
2015-10-18 insert source_ip 146.185.29.122
2015-10-18 insert vat 219 5030 28
2015-08-11 delete address 11 SANDSTONE DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2PP
2015-08-11 insert address 3 CONQUEROR COURT SITTINGBOURNE KENT ENGLAND ME10 5BH
2015-08-11 update registered_address
2015-07-25 delete index_pages_linkeddomain edwardsunderland.com
2015-07-25 delete index_pages_linkeddomain itv.com
2015-07-25 delete index_pages_linkeddomain tracks-direct.co.uk
2015-07-25 insert address 3 Conqueror Court Watermark Sittingbourne Kent, ME10 5BH
2015-07-25 insert alias NSI DESIGN LTD
2015-07-25 insert index_pages_linkeddomain impressiondp.co.uk
2015-07-25 insert person Emin Kamisli
2015-07-25 insert person James Brogan
2015-07-25 insert person Simon Power
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 11 SANDSTONE DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2PP
2015-05-07 delete address 11 SANDSTONE DRIVE KEMSLEY SITTINGBOURNE KENT UNITED KINGDOM ME10 2PP
2015-05-07 insert address 11 SANDSTONE DRIVE KEMSLEY SITTINGBOURNE KENT ME10 2PP
2015-05-07 insert sic_code 96090 - Other service activities n.e.c.
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-25
2015-05-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-30 update statutory_documents 25/04/15 FULL LIST
2015-01-27 delete source_ip 37.26.108.101
2015-01-27 insert source_ip 91.109.247.249
2014-09-23 insert index_pages_linkeddomain internationaldesignexcellenceawards.com
2014-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-24 delete index_pages_linkeddomain tracks-direct.com
2014-03-24 insert index_pages_linkeddomain tracks-direct.co.uk
2013-12-21 insert index_pages_linkeddomain tracks-direct.com
2013-02-20 delete source_ip 37.26.106.171
2013-02-20 insert source_ip 37.26.108.101
2012-11-30 update founded_year