SEAL DESIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-10 delete source_ip 77.95.113.12
2024-03-10 insert source_ip 45.63.100.104
2023-06-02 delete source_ip 139.162.241.22
2023-06-02 insert source_ip 77.95.113.12
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-04-09 delete source_ip 34.89.65.33
2022-04-09 insert source_ip 139.162.241.22
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-17 delete source_ip 217.160.0.90
2020-10-17 insert address Unit 8 Wates Way Acre Estate Banbury, Oxfordshire OX16 3TS
2020-10-17 insert source_ip 34.89.65.33
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-07 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-27 update website_status FlippedRobots => OK
2018-01-27 delete source_ip 91.238.208.137
2018-01-27 insert source_ip 217.160.0.90
2018-01-09 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-12-18 update website_status OK => FlippedRobots
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-19 update statutory_documents 19/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-19 update statutory_documents 19/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-14 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 95 CROMWELL ROAD GRIMSBY SOUTH HUMBERSIDE UNITED KINGDOM DN31 2DL
2014-06-07 insert address 95 CROMWELL ROAD GRIMSBY SOUTH HUMBERSIDE DN31 2DL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-19 update statutory_documents 19/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-09 delete phone 08715 66 20 66
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update website_status FlippedRobotsTxt => OK
2013-06-21 insert sales_emails sa..@sealdesigns.co.uk
2013-06-21 delete source_ip 91.238.208.46
2013-06-21 insert email sa..@sealdesigns.co.uk
2013-06-21 insert source_ip 91.238.208.137
2013-06-21 update robots_txt_status www.sealdesigns.co.uk: 404 => 200
2013-06-21 delete sic_code 5147 - Wholesale of other household goods
2013-06-21 insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-05-24 update website_status OK => FlippedRobotsTxt
2013-05-20 update statutory_documents 19/05/13 FULL LIST
2013-05-15 delete sales_emails sa..@sealdesigns.co.uk
2013-05-15 delete email sa..@sealdesigns.co.uk
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-31 insert phone 08715 66 20 66
2012-10-25 delete phone 08715 66 20 66
2012-10-25 insert phone 08715 66 20 66
2012-10-25 delete phone 08715 66 20 66
2012-07-13 update statutory_documents 19/05/12 FULL LIST
2011-11-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O A KNIGHT THE PADDOCK SWEEMING LANE LITTLE FENTON, SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6HF ENGLAND
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 163 WEELSBY ROAD GRIMSBY N E LINCS DN32 9RX
2011-05-20 update statutory_documents 19/05/11 FULL LIST
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL MICHELLE HOLMES / 05/05/2011
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KNIGHT / 05/05/2011
2010-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-23 update statutory_documents 19/05/10 FULL LIST
2010-06-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRL ACCOUNTING SERVICES LIMITED / 01/05/2010
2010-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRL ACCOUNTING SERVICES LIMITED
2009-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION