Date | Description |
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 |
2023-09-14 |
delete source_ip 35.197.197.10 |
2023-09-14 |
insert source_ip 141.193.213.11 |
2023-09-14 |
insert source_ip 141.193.213.10 |
2023-04-29 |
delete address 100a High Street, Hampton, TW12 2ST |
2023-04-29 |
delete address 36 Central Avenue, West Molesey Surrey KT8 2QZ |
2023-04-29 |
delete address PO Box 300
Mitcheldean
GL17 1DY |
2023-04-29 |
delete address South Quay Plaza,
183 Marsh Wall, London E14 9SR |
2023-04-29 |
delete address Specialty Risks, 36 Central Avenue, West Molesey, KT8 2QZ |
2023-04-29 |
delete email cl..@specialty-risks.com |
2023-04-29 |
delete index_pages_linkeddomain wpenginepowered.com |
2023-04-29 |
delete phone 020 7741 4100 |
2023-04-29 |
delete phone 0207 964 1000 |
2023-04-29 |
delete phone 0800 678 1100 |
2023-04-29 |
insert address Aissela, 46 High Street, Esher, Surrey, KT10 9QY |
2023-04-29 |
update primary_contact 36 Central Avenue, West Molesey Surrey KT8 2QZ => Aissela, 46 High Street, Esher, Surrey, KT10 9QY |
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 |
2022-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY KEITH WHITEHAIR / 18/11/2022 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 06/04/2016 |
2022-10-21 |
insert about_pages_linkeddomain wpenginepowered.com |
2022-10-21 |
insert client_pages_linkeddomain wpenginepowered.com |
2022-10-21 |
insert contact_pages_linkeddomain wpenginepowered.com |
2022-10-21 |
insert index_pages_linkeddomain wpenginepowered.com |
2022-10-21 |
insert terms_pages_linkeddomain wpenginepowered.com |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-05 |
delete phone 0330 159 0177 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-26 |
insert client Hamer Technology |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
2020-09-29 |
delete client_pages_linkeddomain linkedin.com |
2020-07-22 |
insert client Remtek |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, 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 |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-06-17 |
insert client Iansyst |
2019-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067518340001 |
2018-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 14/03/2018 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-11-09 |
delete general_emails co..@specialty-risks.com |
2018-11-09 |
delete email co..@specialty-risks.com |
2018-11-09 |
delete phone 0333 100 0712 |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-02 |
delete client_pages_linkeddomain wpengine.com |
2018-09-02 |
insert client Adeona Limited |
2018-09-02 |
insert client Aspen Associates Ltd |
2018-09-02 |
insert client_pages_linkeddomain insurance4insulinpumps.co.uk |
2018-07-23 |
delete phone 0333 000 0000 |
2018-07-23 |
delete source_ip 212.48.95.33 |
2018-07-23 |
insert phone 0333 100 0712 |
2018-07-23 |
insert source_ip 35.197.197.10 |
2018-04-07 |
delete address 100A HIGH STREET HAMPTON ENGLAND TW12 2ST |
2018-04-07 |
insert address AISSELA 46 HIGH STREET ESHER SURREY ENGLAND KT10 9QY |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
100A HIGH STREET
HAMPTON
TW12 2ST
ENGLAND |
2018-01-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2017-12-02 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ROY KEITH WHITEHAIR |
2017-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
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 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-08 |
delete address 2 BRENDE GARDENS WEST MOLESEY SURREY KT8 2PW |
2017-01-08 |
insert address 100A HIGH STREET HAMPTON ENGLAND TW12 2ST |
2017-01-08 |
update registered_address |
2016-12-20 |
insert company_previous_name DPLM LIMITED |
2016-12-20 |
update name DPLM LIMITED => SPECIALTY RISKS LIMITED |
2016-12-05 |
update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 1000 |
2016-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
2 BRENDE GARDENS
WEST MOLESEY
SURREY
KT8 2PW |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents COMPANY NAME CHANGED DPLM LIMITED
CERTIFICATE ISSUED ON 03/11/16 |
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 |
2016-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-22 |
update statutory_documents 18/11/15 FULL LIST |
2015-10-07 |
update account_category DORMANT => null |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-23 |
update statutory_documents 18/11/14 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
delete address 2 BRENDE GARDENS WEST MOLESEY SURREY UNITED KINGDOM KT8 2PW |
2014-01-07 |
insert address 2 BRENDE GARDENS WEST MOLESEY SURREY KT8 2PW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-01-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-20 |
update statutory_documents 18/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-13 |
update statutory_documents 18/11/12 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 18/11/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 18/11/10 FULL LIST |
2010-09-08 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010 |
2010-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2010-01-09 |
update statutory_documents ALTER ARTICLES 29/09/2009 |
2009-11-19 |
update statutory_documents 18/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 19/11/2009 |
2008-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |