ACOUSTIC WINDOW - History of Changes


DateDescription
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN DIVER / 01/08/2022
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GUILE
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-09 delete index_pages_linkeddomain designingbuildings.co.uk
2019-08-10 delete source_ip 109.203.109.138
2019-08-10 insert source_ip 64.34.67.235
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-10 delete address Unit 6, The Acre, Dappers Lane, Angmering BN16 4EN
2018-08-10 insert index_pages_linkeddomain designingbuildings.co.uk
2018-08-10 insert index_pages_linkeddomain spcwebsites.co.uk
2018-08-10 insert terms_pages_linkeddomain spcwebsites.co.uk
2018-08-10 update description
2018-06-01 delete index_pages_linkeddomain alexmaguirephotography.com
2018-06-01 insert address Unit 6, The Acre, Dappers Lane, Angmering BN16 4EN
2018-04-08 delete contact_pages_linkeddomain near.co.uk
2018-04-08 delete index_pages_linkeddomain near.co.uk
2018-04-08 insert phone 01903 649 183
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-28 insert contact_pages_linkeddomain near.co.uk
2017-04-28 insert index_pages_linkeddomain near.co.uk
2017-04-28 insert terms_pages_linkeddomain near.co.uk
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2016-03-07 insert sic_code 43290 - Other construction installation
2016-03-07 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-07 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-22 update statutory_documents 14/02/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-02-14
2015-04-07 delete address 17-19 STATION ROAD WEST OXTED SURREY UNITED KINGDOM RH8 9EE
2015-04-07 insert address 17-19 STATION ROAD WEST OXTED SURREY RH8 9EE
2015-04-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-30 update statutory_documents 14/02/15 FULL LIST
2014-07-07 update account_ref_day 28 => 31
2014-07-07 update account_ref_month 2 => 12
2014-07-07 update accounts_next_due_date 2015-11-14 => 2015-09-30
2014-06-11 update statutory_documents CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION