SOUTH EAST ELECTRICIANS - History of Changes


DateDescription
2024-05-23 delete source_ip 46.30.215.153
2024-05-23 insert source_ip 46.30.215.25
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-05-07 delete address 8 SAXON LEA COURT SAXON RD LONDON ENGLAND E3 5DX
2021-05-07 insert address UNIT L, 9C QUEEN ROAD WHITE POST LANE HACKNEY LONDON ENGLAND E9 5EN
2021-05-07 update registered_address
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 8 SAXON LEA COURT SAXON RD LONDON E3 5DX ENGLAND
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-29
2021-03-29 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020
2020-08-09 delete address 20 ASKEW MANSIONS ASKEW ROAD LONDON ENGLAND W12 9DA
2020-08-09 insert address 8 SAXON LEA COURT SAXON RD LONDON ENGLAND E3 5DX
2020-08-09 update registered_address
2020-08-05 delete source_ip 46.30.215.135
2020-08-05 insert source_ip 46.30.215.153
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATRICK COUPLAND / 16/07/2020
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATRICK COUPLAND / 16/07/2020
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATRICK COUPLAND / 16/07/2020
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATRICK COUPLAND / 16/07/2020
2020-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 20 ASKEW MANSIONS ASKEW ROAD LONDON W12 9DA ENGLAND
2020-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 8 SAXON ROAD LONDON E3 5DX ENGLAND
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address 20 ASKEW ROAD LONDON ENGLAND W12 9DA
2019-12-07 insert address 20 ASKEW MANSIONS ASKEW ROAD LONDON ENGLAND W12 9DA
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 20 ASKEW ROAD LONDON W12 9DA ENGLAND
2019-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-06-18 update statutory_documents FIRST GAZETTE
2019-04-07 delete address 105 ANTROBUS ROAD LONDON W4 5NQ
2019-04-07 insert address 20 ASKEW ROAD LONDON ENGLAND W12 9DA
2019-04-07 update registered_address
2019-03-29 delete source_ip 46.30.215.31
2019-03-29 insert source_ip 46.30.215.135
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 105 ANTROBUS ROAD LONDON W4 5NQ
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-07 update website_status FlippedRobots => OK
2017-12-07 delete alias South East Electricians Ltd
2017-12-07 delete index_pages_linkeddomain bark.com
2017-12-07 insert email ni..@southeastelectricians.co.uk
2017-12-07 insert index_pages_linkeddomain instagram.com
2017-11-27 update website_status DNSError => FlippedRobots
2017-11-01 update website_status FlippedRobots => DNSError
2017-10-15 update website_status OK => FlippedRobots
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete source_ip 46.30.212.224
2016-12-01 insert source_ip 46.30.215.31
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-23 update website_status DomainNotFound => OK
2016-07-23 delete phone 24/7 07792 272 871
2016-07-23 insert index_pages_linkeddomain bark.com
2016-07-23 insert phone 020 8144 3400
2016-05-13 update website_status OK => DomainNotFound
2016-02-27 insert phone 24/7 07792 272 871
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-17 delete index_pages_linkeddomain perpetualascent.com
2015-10-17 delete index_pages_linkeddomain twitter.com
2015-10-08 delete address HANOVIA HOUSE 30 EASTMAN ROAD LONDON W3 7YG
2015-10-08 insert address 105 ANTROBUS ROAD LONDON W4 5NQ
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update reg_address_care_of DEHSHID & CO => null
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-04-22 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-05-20 => 2016-09-30
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-03 update statutory_documents 02/09/15 FULL LIST
2015-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM C/O DEHSHID & CO HANOVIA HOUSE 30 EASTMAN ROAD LONDON W3 7YG
2015-08-18 update statutory_documents FIRST GAZETTE
2015-08-03 delete source_ip 46.30.212.64
2015-08-03 insert source_ip 46.30.212.224
2015-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURTINDERJIT DHANOA
2015-01-27 delete source_ip 46.30.212.72
2015-01-27 insert phone 020 8144 3400
2015-01-27 insert source_ip 46.30.212.64
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-29 delete contact_pages_linkeddomain riverside-electrical.co.uk
2014-08-29 delete index_pages_linkeddomain qype.co.uk
2014-08-29 insert contact_pages_linkeddomain nic-eic.co.uk
2014-05-07 delete address HANOVIA HOUSE 30 EASTMAN ROAD LONDON ENGLAND W3 7YG
2014-05-07 insert address HANOVIA HOUSE 30 EASTMAN ROAD LONDON W3 7YG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-20
2014-04-24 update statutory_documents 22/04/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 delete source_ip 46.30.211.50
2013-12-04 insert source_ip 46.30.212.72
2013-06-25 delete address SUITE 204 HANOVIA HOUSE 30 EASTMAN ROAD LONDON ENGLAND W3 7YG
2013-06-25 insert address HANOVIA HOUSE 30 EASTMAN ROAD LONDON ENGLAND W3 7YG
2013-06-25 update reg_address_care_of null => DEHSHID & CO
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-04-26 delete source_ip 193.202.110.121
2013-04-26 insert source_ip 46.30.211.50
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SUITE 204 HANOVIA HOUSE 30 EASTMAN ROAD LONDON W3 7YG ENGLAND
2013-04-25 update statutory_documents 18/04/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GURTINDERJIT SINGH DHANOA / 25/04/2013
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATRICK COUPLAND / 25/04/2013
2012-04-18 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN PATRICK COUPLAND
2012-04-18 update statutory_documents 18/04/12 FULL LIST
2012-04-17 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION