Date | Description |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES |
2024-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES |
2024-05-31 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES |
2023-07-21 |
delete source_ip 194.39.167.90 |
2023-07-21 |
insert source_ip 35.214.1.217 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES |
2022-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830004 |
2022-08-07 |
update num_mort_charges 2 => 3 |
2022-08-07 |
update num_mort_outstanding 1 => 2 |
2022-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830003 |
2022-06-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update account_ref_day 30 => 31 |
2022-03-07 |
update account_ref_month 6 => 7 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-02-11 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 31/07/2021 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-26 |
insert address Unit 10, Victoria Industrial Estate, Victoria Road West, Hebburn, NE31 1UB |
2021-05-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE |
2021-02-08 |
insert address UNIT 10 VICTORIA ROAD WEST HEBBURN ENGLAND NE31 1UB |
2021-02-08 |
update registered_address |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
2021-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM
3 WEST QUAY COURT
SUNDERLAND
TYNE & WEAR
SR5 2TE |
2020-10-30 |
update num_mort_outstanding 2 => 1 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084071830001 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update website_status FlippedRobots => OK |
2020-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830002 |
2020-06-16 |
update website_status OK => FlippedRobots |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-12 |
delete source_ip 109.228.52.244 |
2020-01-12 |
insert source_ip 194.39.167.90 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-30 |
delete about_pages_linkeddomain silktide.com |
2018-12-30 |
delete contact_pages_linkeddomain silktide.com |
2018-12-30 |
delete index_pages_linkeddomain silktide.com |
2018-12-30 |
delete product_pages_linkeddomain silktide.com |
2018-12-30 |
delete service_pages_linkeddomain silktide.com |
2018-12-30 |
delete terms_pages_linkeddomain silktide.com |
2018-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084071830001 |
2018-11-15 |
insert about_pages_linkeddomain silktide.com |
2018-11-15 |
insert contact_pages_linkeddomain silktide.com |
2018-09-27 |
delete about_pages_linkeddomain silktide.com |
2018-09-27 |
delete contact_pages_linkeddomain silktide.com |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
2017-08-05 |
insert about_pages_linkeddomain silktide.com |
2017-08-05 |
insert contact_pages_linkeddomain silktide.com |
2017-07-08 |
insert service_pages_linkeddomain silktide.com |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-02-08 |
insert index_pages_linkeddomain silktide.com |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2017-01-04 |
delete about_pages_linkeddomain silktide.com |
2017-01-04 |
delete contact_pages_linkeddomain silktide.com |
2017-01-04 |
delete index_pages_linkeddomain silktide.com |
2017-01-04 |
delete service_pages_linkeddomain silktide.com |
2016-11-25 |
insert about_pages_linkeddomain silktide.com |
2016-11-25 |
insert contact_pages_linkeddomain silktide.com |
2016-11-25 |
insert product_pages_linkeddomain silktide.com |
2016-11-25 |
insert service_pages_linkeddomain silktide.com |
2016-10-28 |
delete product_pages_linkeddomain silktide.com |
2016-09-30 |
insert product_pages_linkeddomain silktide.com |
2016-09-02 |
delete about_pages_linkeddomain silktide.com |
2016-09-02 |
delete contact_pages_linkeddomain silktide.com |
2016-09-02 |
delete product_pages_linkeddomain silktide.com |
2016-09-02 |
delete service_pages_linkeddomain silktide.com |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-08 |
update returns_last_madeup_date 2014-12-22 => 2015-11-12 |
2015-12-08 |
update returns_next_due_date 2016-01-19 => 2016-12-10 |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOWELL / 01/11/2014 |
2015-11-12 |
update statutory_documents 12/11/15 FULL LIST |
2015-11-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY |
2015-02-07 |
delete address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR UNITED KINGDOM SR5 2TE |
2015-02-07 |
insert address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR SR5 2TE |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-25 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-01-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BLAKELEY |
2015-01-13 |
update statutory_documents 22/12/14 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2014-11-18 => 2016-03-31 |
2014-11-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOWELL |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKELEY |
2014-09-19 |
update statutory_documents ADOPT ARTICLES 01/03/2014 |
2014-08-07 |
update account_ref_day 28 => 30 |
2014-08-07 |
update account_ref_month 2 => 6 |
2014-07-16 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 30/06/2014 |
2014-04-07 |
delete address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF |
2014-04-07 |
insert address 3 WEST QUAY COURT SUNDERLAND TYNE & WEAR UNITED KINGDOM SR5 2TE |
2014-04-07 |
update registered_address |
2014-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
6E MORSES LANE BUSINESS PARK
BRIGHTLINGSEA
ESSEX
CO7 0SF |
2014-02-07 |
update returns_last_madeup_date 2013-12-22 => 2013-12-25 |
2014-01-23 |
update statutory_documents 23/12/13 FULL LIST |
2014-01-23 |
update statutory_documents 24/12/13 FULL LIST |
2014-01-23 |
update statutory_documents 25/12/13 FULL LIST |
2014-01-07 |
delete address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX ENGLAND CO7 0SF |
2014-01-07 |
insert address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX CO7 0SF |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2013-02-21 => 2013-12-22 |
2014-01-07 |
update returns_next_due_date 2015-03-18 => 2015-01-19 |
2013-12-23 |
update statutory_documents 22/12/13 FULL LIST |
2013-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHAL MORRISON |
2013-11-07 |
update returns_last_madeup_date 2013-02-19 => 2013-02-21 |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MR CATHAL MORRISON |
2013-10-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BLAKELEY |
2013-10-11 |
update statutory_documents 21/02/13 FULL LIST |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES |
2013-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES |
2013-10-07 |
insert sic_code 27120 - Manufacture of electricity distribution and control apparatus |
2013-10-07 |
update returns_last_madeup_date null => 2013-02-19 |
2013-10-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2013-09-09 |
update statutory_documents 19/02/13 FULL LIST |
2013-07-02 |
update registered_address |
2013-06-25 |
delete address 207 BEWICK PARK WALLSEND NEWCASTLE UPON TYNE ENGLAND NE28 9RZ |
2013-06-25 |
insert address 6E MORSES LANE BUSINESS PARK BRIGHTLINGSEA ESSEX ENGLAND CO70SF |
2013-06-25 |
update registered_address |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED PAUL DOWELL |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED PAUL DOWELL |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFF STOKES |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFF STOKES |
2013-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
207 BEWICK PARK
WALLSEND
NEWCASTLE UPON TYNE
NE28 9RZ
ENGLAND |
2013-02-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |