ULTIMATE RISK MANAGEMENT - History of Changes


DateDescription
2025-01-31 update website_status OK => IndexPageFetchError
2024-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES
2024-08-20 delete source_ip 92.205.162.33
2024-08-20 insert source_ip 134.122.107.237
2024-06-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-03-18 delete general_emails in..@www.ultimateriskmanagement.co.uk
2024-03-18 insert general_emails in..@ultimateriskmanagement.co.uk
2024-03-18 delete email in..@www.ultimateriskmanagement.co.uk
2024-03-18 insert email in..@ultimateriskmanagement.co.uk
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-04 update statutory_documents ADOPT ARTICLES 15/03/2023
2023-04-04 update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 105
2023-03-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-02-05 delete source_ip 46.32.255.206
2023-02-05 insert source_ip 92.205.162.33
2023-02-05 update website_status FlippedRobots => OK
2023-01-27 update website_status OK => FlippedRobots
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-22 delete about_pages_linkeddomain elegantthemes.com
2022-09-22 delete about_pages_linkeddomain wordpress.org
2022-09-22 delete contact_pages_linkeddomain elegantthemes.com
2022-09-22 delete contact_pages_linkeddomain wordpress.org
2022-09-22 delete index_pages_linkeddomain elegantthemes.com
2022-09-22 delete index_pages_linkeddomain wordpress.org
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-07-24 delete source_ip 46.32.230.108
2019-07-24 insert source_ip 46.32.255.206
2019-06-24 update robots_txt_status www.ultimateriskmanagement.co.uk: 404 => 200
2019-04-17 delete source_ip 51.52.14.227
2019-04-17 insert source_ip 46.32.230.108
2019-04-17 update robots_txt_status www.ultimateriskmanagement.co.uk: 200 => 404
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-03 delete about_pages_linkeddomain abytecomputers.co.uk
2018-06-03 delete contact_pages_linkeddomain abytecomputers.co.uk
2018-06-03 delete index_pages_linkeddomain abytecomputers.co.uk
2018-06-03 insert about_pages_linkeddomain elegantthemes.com
2018-06-03 insert about_pages_linkeddomain wordpress.org
2018-06-03 insert contact_pages_linkeddomain elegantthemes.com
2018-06-03 insert contact_pages_linkeddomain wordpress.org
2018-06-03 insert index_pages_linkeddomain elegantthemes.com
2018-06-03 insert index_pages_linkeddomain wordpress.org
2018-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-27 delete source_ip 89.200.142.231
2018-02-27 insert source_ip 51.52.14.227
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-14 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address JARROW BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR ENGLAND NE32 3DT
2015-11-09 insert address JARROW BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2015-11-09 insert sic_code 82990 - Other business support service activities n.e.c.
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-08 update statutory_documents 20/09/15 FULL LIST
2015-09-08 delete address TEDCO BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3DT
2015-09-08 insert address JARROW BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR ENGLAND NE32 3DT
2015-09-08 insert company_previous_name ULTIMATE SCAFFOLDING SERVICES N.E. LIMITED
2015-09-08 update name ULTIMATE SCAFFOLDING SERVICES N.E. LIMITED => ULTIMATE RISK MANAGEMENT LIMITED
2015-09-08 update registered_address
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3DT
2015-08-11 update statutory_documents COMPANY NAME CHANGED ULTIMATE SCAFFOLDING SERVICES N.E. LIMITED CERTIFICATE ISSUED ON 11/08/15
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-02 update statutory_documents 20/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS HENDERSON / 01/10/2013
2013-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEMMA HENDERSON / 01/10/2013
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-10 update statutory_documents 20/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 43991 - Scaffold erection
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-01-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 20/09/12 FULL LIST
2012-02-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 20/09/11 FULL LIST
2011-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEMMA BIRKS / 16/07/2011
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-27 update statutory_documents 20/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS HENDERSON / 01/10/2009
2010-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEMMA BIRKS / 01/10/2009
2010-06-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents SAIL ADDRESS CREATED
2009-11-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-05 update statutory_documents 20/09/09 FULL LIST
2009-05-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-15 update statutory_documents NEW SECRETARY APPOINTED
2007-07-15 update statutory_documents SECRETARY RESIGNED
2007-05-09 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION