Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2022-01-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-17 |
delete address Tirrem House, 16 High Street, Yarm, Cleveland, UK TS15 9AE |
2021-08-17 |
delete source_ip 94.229.165.45 |
2021-08-17 |
insert about_pages_linkeddomain google.com |
2021-08-17 |
insert about_pages_linkeddomain weareyellowball.com |
2021-08-17 |
insert address Cleveland, 16 High St, Yarm TS15 9AE |
2021-08-17 |
insert contact_pages_linkeddomain google.com |
2021-08-17 |
insert contact_pages_linkeddomain weareyellowball.com |
2021-08-17 |
insert index_pages_linkeddomain weareyellowball.com |
2021-08-17 |
insert industry_tag safety and monitoring |
2021-08-17 |
insert source_ip 35.214.109.137 |
2021-08-17 |
update primary_contact Tirrem House, 16 High Street, Yarm, Cleveland, UK TS15 9AE => Cleveland, 16 High St, Yarm TS15 9AE |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SCOTT / 11/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2020-03-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-02-13 |
delete source_ip 192.185.5.199 |
2020-02-13 |
insert source_ip 94.229.165.45 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2019-09-06 |
insert about_pages_linkeddomain buycialisonlineworldwidestore.com |
2019-09-06 |
insert management_pages_linkeddomain viagra-50-online-store.com |
2019-03-25 |
delete person Audrey Burrows |
2019-03-25 |
delete person Jan Collins |
2019-03-25 |
delete person Joanne Davidson |
2019-03-25 |
delete person Lorraine O'Donnell |
2019-03-25 |
delete person Olwyn Wilson |
2019-03-25 |
delete person Patricia Irwin |
2019-03-25 |
delete source_ip 88.208.252.232 |
2019-03-25 |
insert source_ip 192.185.5.199 |
2019-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA MARIE SCOTT |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
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 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2017-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-11-02 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-07 |
update account_ref_day 28 => 31 |
2016-10-07 |
update account_ref_month 2 => 3 |
2016-09-28 |
update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016 |
2016-03-08 |
insert sic_code 80200 - Security systems service activities |
2016-03-08 |
update returns_last_madeup_date null => 2016-02-02 |
2016-03-08 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-29 |
update statutory_documents 02/02/16 FULL LIST |
2015-08-21 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM KEVIN SIZER |
2015-02-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |