Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-30 |
delete source_ip 35.214.113.134 |
2024-03-30 |
insert source_ip 35.214.78.242 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 14/06/2022 |
2022-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 14/06/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
delete address Unit 3
11a Crescent Road
Beckenham
Kent BR3 6NF |
2021-12-07 |
insert address 134 Hawes Lane
West Wickham
Kent BR4 9AF |
2021-12-07 |
update primary_contact Unit 3
11a Crescent Road
Beckenham
Kent BR3 6NF => 134 Hawes Lane
West Wickham
Kent BR4 9AF |
2021-12-07 |
delete address FLAT 3 SPIRE COURT 11A CRESCENT ROAD BECKENHAM ENGLAND BR3 6NF |
2021-12-07 |
insert address 134 HAWES LANE WEST WICKHAM ENGLAND BR4 9AF |
2021-12-07 |
update registered_address |
2021-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM
FLAT 3 SPIRE COURT
11A CRESCENT ROAD
BECKENHAM
BR3 6NF
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-09-21 |
delete phone 07932 875665 |
2020-09-21 |
insert phone 07802 241510 |
2020-07-11 |
delete source_ip 77.104.174.229 |
2020-07-11 |
insert source_ip 35.214.113.134 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-06-07 |
delete phone 0203 7730555 |
2020-06-07 |
insert phone 0208 650 0014 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-02-07 |
delete phone 020 8650 0014 |
2020-02-07 |
insert phone 0203 7730555 |
2019-11-07 |
delete address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT BR3 6SL |
2019-11-07 |
insert address FLAT 3 SPIRE COURT 11A CRESCENT ROAD BECKENHAM ENGLAND BR3 6NF |
2019-11-07 |
update registered_address |
2019-11-06 |
delete address Greendale House
40 Woodmere Way
Beckenham
Kent BR3 6SL |
2019-11-06 |
insert address Unit 3
11a Crescent Road
Beckenham
Kent BR3 6NF |
2019-11-06 |
update primary_contact Greendale House
40 Woodmere Way
Beckenham
Kent BR3 6SL => Unit 3
11a Crescent Road
Beckenham
Kent BR3 6NF |
2019-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM
FLAT 3 11 CRESCENT ROAD
WESTERHAM
KENT
BR3 6NF
UNITED KINGDOM |
2019-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM
GREENDALE HOUSE 40 WOODMERE WAY
BECKENHAM
KENT
BR3 6SL |
2019-08-05 |
insert general_emails co..@urbanissues.co.uk |
2019-08-05 |
delete contact_pages_linkeddomain sbsit.co.uk |
2019-08-05 |
delete email st..@urbanissues.co.uk |
2019-08-05 |
delete index_pages_linkeddomain sbsit.co.uk |
2019-08-05 |
delete source_ip 147.135.144.33 |
2019-08-05 |
insert alias Urban Issues London Ltd |
2019-08-05 |
insert contact_pages_linkeddomain sdk-creative.com |
2019-08-05 |
insert email co..@urbanissues.co.uk |
2019-08-05 |
insert index_pages_linkeddomain sdk-creative.com |
2019-08-05 |
insert source_ip 77.104.174.229 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY DALE |
2019-03-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-26 |
update statutory_documents SECRETARY APPOINTED MR STEVEN MICHAEL DALE |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY DALE |
2019-01-18 |
update website_status FlippedRobots => OK |
2019-01-18 |
delete source_ip 75.103.92.180 |
2019-01-18 |
insert source_ip 147.135.144.33 |
2019-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-12-28 |
update statutory_documents CESSATION OF KELLY DALE AS A PSC |
2018-12-11 |
update website_status Disallowed => FlippedRobots |
2018-07-24 |
update website_status FlippedRobots => Disallowed |
2018-05-08 |
update website_status Disallowed => FlippedRobots |
2018-03-08 |
update website_status FlippedRobots => Disallowed |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-13 |
update website_status OK => FlippedRobots |
2018-02-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-05-23 |
update founded_year null => 2012 |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-09 |
update founded_year 2012 => null |
2017-01-04 |
update founded_year null => 2012 |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-18 |
update founded_year 2012 => null |
2016-01-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-14 |
update statutory_documents 12/12/15 FULL LIST |
2015-11-07 |
update founded_year null => 2012 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
insert about_pages_linkeddomain vimeo.com |
2015-03-26 |
insert contact_pages_linkeddomain bpmbirdandpest.co.uk |
2015-02-26 |
update founded_year 2012 => null |
2015-01-28 |
update founded_year null => 2012 |
2015-01-07 |
delete address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT ENGLAND BR3 6SL |
2015-01-07 |
insert address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT BR3 6SL |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-17 |
update statutory_documents 12/12/14 FULL LIST |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL DALE / 01/01/2014 |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014 |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014 |
2014-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY DALE / 01/01/2014 |
2014-11-05 |
update founded_year 2012 => null |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 4 WICKHAM WAY BECKENHAM ENGLAND BR3 3AA |
2014-02-07 |
insert address GREENDALE HOUSE 40 WOODMERE WAY BECKENHAM KENT ENGLAND BR3 6SL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
40 WOODMERE WAY
BECKENHAM
KENT
BR3 6SL
ENGLAND |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
4 WICKHAM WAY
BECKENHAM
BR3 3AA |
2014-01-02 |
update statutory_documents 12/12/13 FULL LIST |
2013-11-07 |
insert company_previous_name LONDON BIRD AND PEST SOLUTIONS LIMITED |
2013-11-07 |
update name LONDON BIRD AND PEST SOLUTIONS LIMITED => URBAN ISSUES LONDON LIMITED |
2013-10-01 |
update statutory_documents COMPANY NAME CHANGED LONDON BIRD AND PEST SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/10/13 |
2013-10-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-13 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-02-10 => 2014-01-09 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 12/12/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 13/01/12 FULL LIST |
2011-04-11 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011 |
2011-01-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |