Date | Description |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-03-18 |
insert person JIM CAIRNS |
2024-03-18 |
update person_title ROXANNE TAYLOR: Member of the DosaFil Senior Management Team; Customer Service and Social Media Manager => Customer Service Manager; Member of the DosaFil Senior Management Team |
2023-09-28 |
delete source_ip 31.170.123.89 |
2023-09-28 |
insert source_ip 35.214.20.207 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2023 |
2023-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGC WATER INNOVATIONS LIMITED |
2023-08-03 |
update statutory_documents CESSATION OF STEPHEN GARY CRICK AS A PSC |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2023-01-23 |
delete source_ip 139.59.167.9 |
2023-01-23 |
insert source_ip 31.170.123.89 |
2022-12-23 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 50 |
2022-11-20 |
update founded_year 2017 => null |
2022-11-04 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-16 |
update founded_year null => 2017 |
2022-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106780430003 |
2022-03-15 |
insert support_emails su..@example.com |
2022-03-15 |
insert address Innovation House,
Unit 2 Britonwood Trading Estate,
Abercrombie Road, Liverpool, L33 7YN |
2022-03-15 |
insert email su..@example.com |
2022-03-15 |
insert phone (541) 754-3010 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2021-09-07 |
update num_mort_charges 1 => 2 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-30 |
delete source_ip 178.128.171.189 |
2021-08-30 |
insert source_ip 139.59.167.9 |
2021-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106780430002 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update website_status DomainNotFound => OK |
2021-07-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-24 |
update website_status OK => DomainNotFound |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-02-13 |
update website_status FlippedRobots => OK |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-29 |
delete vpsales ANDY FREER |
2020-09-29 |
delete person ANDY FREER |
2020-09-29 |
insert person RoxanNe Taylor |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-23 |
delete source_ip 23.254.247.187 |
2020-03-23 |
insert source_ip 178.128.171.189 |
2020-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-20 |
delete partner Roth |
2019-08-21 |
delete contact_pages_linkeddomain linkedin.com |
2019-08-21 |
delete contact_pages_linkeddomain youtube.com |
2019-08-21 |
update founded_year 2017 => null |
2019-07-22 |
delete index_pages_linkeddomain linkedin.com |
2019-07-22 |
delete index_pages_linkeddomain youtube.com |
2019-07-22 |
insert partner Roth |
2019-07-22 |
update founded_year null => 2017 |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 106780430001 |
2019-03-12 |
delete otherexecutives Peter Robinson |
2019-03-12 |
insert cto Chris Harrison |
2019-03-12 |
insert vpsales Andy Freer |
2019-03-12 |
delete person Peter Robinson |
2019-03-12 |
insert person Andy Freer |
2019-03-12 |
update person_title Chris Harrison: National Sales & Technical Manager => Technical Director |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GARY CRICK / 27/02/2019 |
2019-02-27 |
update statutory_documents CESSATION OF PETER BARRY ROBINSON AS A PSC |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMBER |
2018-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-20 => 2019-12-31 |
2018-05-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address 2 CROFTERS WAY SAUGHALL CHESTER ENGLAND CH1 6AA |
2018-04-07 |
insert address INNOVATION HOUSE, UNIT 2 BRITONWOOD TRADING ESTATE ABERCROMBIE ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL ENGLAND L33 7YN |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
2 CROFTERS WAY
SAUGHALL
CHESTER
CH1 6AA
ENGLAND |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2017-05-07 |
insert company_previous_name S&P MANUFACTURING LIMITED |
2017-05-07 |
update name S&P MANUFACTURING LIMITED => DOSAFIL LIMITED |
2017-04-08 |
update statutory_documents COMPANY NAME CHANGED S&P MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 08/04/17 |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN CUMBER |
2017-03-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |