SUSSEX ECO SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-07 delete product_pages_linkeddomain google.com
2024-03-07 delete terms_pages_linkeddomain google.com
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN TURNBULL / 01/11/2022
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-05-29 delete contact_pages_linkeddomain niceic.com
2022-05-29 delete person Del Tobias
2022-04-28 insert person Del Tobias
2022-04-28 insert person Howard Oyns
2022-04-28 insert person chris mayhew
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-22 update statutory_documents 29/07/21 STATEMENT OF CAPITAL GBP 100
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update website_status FlippedRobots => OK
2021-06-02 delete contact_pages_linkeddomain facebook.com
2021-06-02 delete contact_pages_linkeddomain twitter.com
2021-06-02 delete product_pages_linkeddomain chesneys.co.uk
2021-06-02 delete source_ip 104.27.182.39
2021-06-02 delete source_ip 104.27.183.39
2021-06-02 delete terms_pages_linkeddomain facebook.com
2021-06-02 delete terms_pages_linkeddomain twitter.com
2021-06-02 insert address Units 1-5 Harwood Road Littlehampton West Sussex BN17 7AT
2021-06-02 insert contact_pages_linkeddomain google.com
2021-06-02 insert index_pages_linkeddomain google.com
2021-06-02 insert product_pages_linkeddomain google.com
2021-06-02 insert source_ip 104.21.91.96
2021-04-11 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-01 insert source_ip 172.67.214.236
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
2020-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02 delete source_ip 31.170.123.11
2020-03-02 insert source_ip 104.27.182.39
2020-03-02 insert source_ip 104.27.183.39
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-08-29 delete about_pages_linkeddomain instagram.com
2019-08-29 delete contact_pages_linkeddomain instagram.com
2019-08-29 delete index_pages_linkeddomain instagram.com
2019-08-29 delete product_pages_linkeddomain instagram.com
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
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-21 delete about_pages_linkeddomain t.co
2019-01-21 delete contact_pages_linkeddomain t.co
2019-01-21 delete index_pages_linkeddomain t.co
2019-01-21 delete index_pages_linkeddomain twitter.com
2019-01-21 delete product_pages_linkeddomain t.co
2019-01-21 insert about_pages_linkeddomain instagram.com
2019-01-21 insert contact_pages_linkeddomain instagram.com
2019-01-21 insert index_pages_linkeddomain instagram.com
2019-01-21 insert product_pages_linkeddomain instagram.com
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-04-04 delete solution_pages_linkeddomain clearviewstoves.com
2018-04-04 delete solution_pages_linkeddomain t.co
2018-04-04 delete solution_pages_linkeddomain twitter.com
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-31 insert solution_pages_linkeddomain clearviewstoves.com
2017-12-31 insert solution_pages_linkeddomain t.co
2017-12-31 insert solution_pages_linkeddomain twitter.com
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-16 insert product_pages_linkeddomain enable-javascript.com
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN TURNBULL / 02/11/2016
2017-06-30 update website_status FlippedRobots => OK
2017-06-30 delete person January Stove Sale
2017-06-30 delete source_ip 95.142.152.194
2017-06-30 insert source_ip 31.170.123.11
2017-06-17 update website_status OK => FlippedRobots
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
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-30 insert person January Stove Sale
2017-01-30 insert product_pages_linkeddomain invicta.fr
2017-01-30 insert product_pages_linkeddomain jetmaster.co.uk
2016-11-12 insert product_pages_linkeddomain hunterstoves.co.uk
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-01 delete phone 01903 22 77 26
2016-10-01 delete product_pages_linkeddomain androidroad.com
2016-10-01 delete product_pages_linkeddomain autoinsuranceweb.top
2016-10-01 delete product_pages_linkeddomain bestinsurancespy.com
2016-10-01 delete product_pages_linkeddomain bipgodz.com
2016-10-01 delete product_pages_linkeddomain bluehillhouseofpizza.net
2016-10-01 delete product_pages_linkeddomain bornblack.org
2016-10-01 delete product_pages_linkeddomain bostonianinnandrvpark.com
2016-10-01 delete product_pages_linkeddomain carinsurancecowboy.com
2016-10-01 delete product_pages_linkeddomain carinsurancesniffer.com
2016-10-01 delete product_pages_linkeddomain carisuranceassist.com
2016-10-01 delete product_pages_linkeddomain carisurancefaq.com
2016-10-01 delete product_pages_linkeddomain chezoumhasna.com
2016-10-01 delete product_pages_linkeddomain edjdsptd.com
2016-10-01 delete product_pages_linkeddomain footballcentralreflections.com
2016-10-01 delete product_pages_linkeddomain fresnoyosemite.us
2016-10-01 delete product_pages_linkeddomain goldenhandssalon.com
2016-10-01 delete product_pages_linkeddomain gotcargotinsurance.com
2016-10-01 delete product_pages_linkeddomain infonewstoday.com
2016-10-01 delete product_pages_linkeddomain kibo.us
2016-10-01 delete product_pages_linkeddomain legacyrealestatehomes.com
2016-10-01 delete product_pages_linkeddomain littleflowerstationery.com
2016-10-01 delete product_pages_linkeddomain mdcteam.com
2016-10-01 delete product_pages_linkeddomain moreinsurers.com
2016-10-01 delete product_pages_linkeddomain nationaltriviachallenge.com
2016-10-01 delete product_pages_linkeddomain nbsczone.com
2016-10-01 delete product_pages_linkeddomain ocequestrians.com
2016-10-01 delete product_pages_linkeddomain onestopcarinsuranceshop.com
2016-10-01 delete product_pages_linkeddomain paintdatneworleans.com
2016-10-01 delete product_pages_linkeddomain passage2indiavaldosta.net
2016-10-01 delete product_pages_linkeddomain reevesquadruplets.com
2016-10-01 delete product_pages_linkeddomain silverkeysalesboost.com
2016-10-01 delete product_pages_linkeddomain stevebanta.com
2016-10-01 delete product_pages_linkeddomain streetrefugee.com
2016-10-01 delete product_pages_linkeddomain theweekendwander.com
2016-10-01 delete product_pages_linkeddomain thpro8.com
2016-10-01 delete product_pages_linkeddomain torontolimodepot.com
2016-10-01 delete product_pages_linkeddomain vinyldelight.com
2016-10-01 delete product_pages_linkeddomain vlearns.com
2016-10-01 insert phone 01903 71 43 81
2016-09-08 delete address 50 FERRING STREET FERRING WEST SUSSEX BN12 5JP
2016-09-08 insert address ENTERPRISE UNITS 1-5 HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 7AT
2016-09-08 update registered_address
2016-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 50 FERRING STREET FERRING WEST SUSSEX BN12 5JP
2016-02-11 insert company_previous_name KINGSLEY ECO SOLUTIONS LIMITED
2016-02-11 update name KINGSLEY ECO SOLUTIONS LIMITED => SUSSEX ECO SOLUTIONS LIMITED
2016-01-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2016-01-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2016-01-07 update statutory_documents COMPANY NAME CHANGED KINGSLEY ECO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/01/16
2015-12-11 update statutory_documents 21/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-06 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR
2015-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY TAYLOR
2015-01-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2015-01-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-03 update statutory_documents 21/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 50 FERRING STREET FERRING WEST SUSSEX ENGLAND BN12 5JP
2013-11-07 insert address 50 FERRING STREET FERRING WEST SUSSEX BN12 5JP
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-25 update statutory_documents 21/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2012-11-08 update statutory_documents 21/10/12 FULL LIST
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN TURNBULL / 16/08/2012
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN TURNBULL / 16/08/2012
2012-10-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 21/10/11 FULL LIST
2011-10-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2011 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM
2011-03-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 21/10/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 28/09/2010
2010-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY KINGSLEY TAYLOR / 28/09/2010
2010-07-21 update statutory_documents PREVSHO FROM 31/10/2010 TO 30/06/2010
2010-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-23 update statutory_documents COMPANY NAME CHANGED KINGSLEY RENEWABLES LTD CERTIFICATE ISSUED ON 23/02/10
2010-02-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION