ASCALON BUILDING SERVICES - History of Changes


DateDescription
2025-05-10 update website_status FlippedRobots => FailedRobots
2025-04-17 update website_status OK => FlippedRobots
2025-03-31 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 31/03/2025 TO PO BOX 4385, 08424022 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2025-03-31 update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 08424022 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR PETER HAYTER ON 31/03/2025
2025-01-11 update website_status OK => IndexPageFetchError
2024-06-04 insert address 57 Southend Road, Grays, Essex, RM17 5NL
2023-08-05 insert about_pages_linkeddomain instagram.com
2023-08-05 insert contact_pages_linkeddomain instagram.com
2023-08-05 insert index_pages_linkeddomain instagram.com
2023-08-05 insert projects_pages_linkeddomain instagram.com
2023-08-05 insert service_pages_linkeddomain instagram.com
2023-08-05 insert terms_pages_linkeddomain instagram.com
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE LOVE
2022-03-08 update statutory_documents FIRST GAZETTE
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-07-13 delete source_ip 77.104.131.180
2020-07-13 insert source_ip 35.214.54.187
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-06 delete person Peter Hayter
2019-10-07 delete source_ip 5.153.254.162
2019-10-07 insert source_ip 77.104.131.180
2019-07-05 delete about_pages_linkeddomain bbc.co.uk
2019-07-05 delete contact_pages_linkeddomain bbc.co.uk
2019-07-05 delete index_pages_linkeddomain bbc.co.uk
2019-07-05 delete projects_pages_linkeddomain bbc.co.uk
2019-07-05 delete service_pages_linkeddomain bbc.co.uk
2019-07-05 delete terms_pages_linkeddomain bbc.co.uk
2019-06-02 insert about_pages_linkeddomain bbc.co.uk
2019-06-02 insert contact_pages_linkeddomain bbc.co.uk
2019-06-02 insert index_pages_linkeddomain bbc.co.uk
2019-06-02 insert projects_pages_linkeddomain bbc.co.uk
2019-06-02 insert service_pages_linkeddomain bbc.co.uk
2019-06-02 insert terms_pages_linkeddomain bbc.co.uk
2019-05-03 delete about_pages_linkeddomain muffingroup.com
2019-05-03 delete about_pages_linkeddomain themeforest.net
2019-05-03 delete contact_pages_linkeddomain muffingroup.com
2019-05-03 delete contact_pages_linkeddomain themeforest.net
2019-05-03 delete index_pages_linkeddomain muffingroup.com
2019-05-03 delete index_pages_linkeddomain themeforest.net
2019-05-03 delete projects_pages_linkeddomain muffingroup.com
2019-05-03 delete projects_pages_linkeddomain themeforest.net
2019-05-03 delete service_pages_linkeddomain muffingroup.com
2019-05-03 delete service_pages_linkeddomain themeforest.net
2019-05-03 delete terms_pages_linkeddomain muffingroup.com
2019-05-03 delete terms_pages_linkeddomain themeforest.net
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14 update website_status DomainNotFound => OK
2018-12-14 delete source_ip 78.129.228.211
2018-12-14 insert source_ip 5.153.254.162
2018-09-21 update website_status OK => DomainNotFound
2018-07-08 insert address Cornwallis House Howards Chase Basildon Essex SS14 3BB
2018-07-08 update primary_contact null => Cornwallis House Howards Chase Basildon Essex SS14 3BB
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD BOYD LOVE
2018-05-05 update website_status FlippedRobots => OK
2018-04-19 update website_status OK => FlippedRobots
2018-04-07 delete address 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX ENGLAND SS13 1LT
2018-04-07 insert address CORNWALLIS HOUSE HOWARD ROAD BASILDON ESSEX ENGLAND SS14 3BB
2018-04-07 update registered_address
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE
2016-05-12 insert address 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX ENGLAND SS13 1LT
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-04-27 update statutory_documents 29/02/16 FULL LIST
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-05-22 update statutory_documents 28/02/15 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-12-31
2014-09-03 update statutory_documents SECRETARY APPOINTED MISS CLAIRE LOVE
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX ENGLAND SS17 9BQ
2014-05-07 insert address BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE
2014-05-07 insert sic_code 41100 - Development of building projects
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-02-28
2014-05-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-11 update statutory_documents 28/02/14 FULL LIST
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX SS17 9BQ ENGLAND
2013-08-01 delete address 12 CHEAM CLOSE TADWORTH SURREY ENGLAND
2013-08-01 insert address 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX ENGLAND SS17 9BQ
2013-08-01 update registered_address
2013-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 12 CHEAM CLOSE TADWORTH SURREY ENGLAND
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BEARD
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013
2013-04-24 update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014
2013-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION