GAS SAFE - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-10-07 insert company_previous_name GAS SAFE CORPORATION LIMITED
2023-10-07 update name GAS SAFE CORPORATION LIMITED => GAS ELECTRICAL LTD
2023-09-20 update statutory_documents COMPANY NAME CHANGED GAS SAFE CORPORATION LIMITED CERTIFICATE ISSUED ON 20/09/23
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-06 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-01-07 delete address 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS SO31 7GA
2022-01-07 insert address SHMS HOUSE 20 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE UNITED KINGDOM PO15 5TD
2022-01-07 update reg_address_care_of SHMS LTD => null
2022-01-07 update registered_address
2021-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2021 FROM C/O SHMS LTD 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS SO31 7GA
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY BARRETT / 25/10/2021
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-27 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-09-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-06 delete source_ip 35.209.217.111
2020-03-06 insert source_ip 79.170.44.93
2020-03-06 update robots_txt_status www.gassafecorporation.co.uk: 404 => 200
2020-02-05 delete source_ip 146.66.65.220
2020-02-05 insert source_ip 35.209.217.111
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-05-10 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-01 delete source_ip 181.224.137.220
2018-03-01 insert source_ip 146.66.65.220
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-13 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-06-17 update robots_txt_status www.gassafecorporation.co.uk: 200 => 404
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-07 update returns_last_madeup_date 2015-04-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2016-05-07 => 2016-11-06
2015-10-13 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-12 update statutory_documents DIRECTOR APPOINTED MR SEAN ANTHONY BARRETT
2015-10-12 update statutory_documents SECRETARY APPOINTED MR SEAN ANTHONY BARRETT
2015-10-12 update statutory_documents 09/10/15 FULL LIST
2015-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BARRETT
2015-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BARRETT
2015-05-16 update robots_txt_status www.gassafecorporation.co.uk: 0 => 200
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-20 update statutory_documents 09/04/15 FULL LIST
2015-04-13 update robots_txt_status www.gassafecorporation.co.uk: 200 => 0
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS ENGLAND SO31 7GA
2014-05-07 insert address 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS SO31 7GA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-04-23 update statutory_documents 09/04/14 FULL LIST
2014-03-28 delete source_ip 184.154.230.20
2014-03-28 insert source_ip 181.224.137.220
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 delete address RICHMOND COURT 94 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BA
2013-06-24 insert address 4 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON HANTS ENGLAND SO31 7GA
2013-06-24 update registered_address
2013-06-23 delete source_ip 79.170.44.93
2013-06-23 insert source_ip 184.154.230.20
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-19 update statutory_documents 09/04/13 FULL LIST
2013-02-15 delete source_ip 184.154.226.7
2013-02-15 insert source_ip 79.170.44.93
2013-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O SHMS LTD RICHMOND COURT 94 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BA
2012-11-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 09/04/12 FULL LIST
2012-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE BARRETT / 14/02/2012
2012-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANNE BARRETT / 14/02/2012
2011-11-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents SECRETARY APPOINTED MRS KAREN ANNE BARRETT
2011-04-19 update statutory_documents 09/04/11 FULL LIST
2011-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN
2010-12-06 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents PREVSHO FROM 30/04/2010 TO 28/02/2010
2010-04-13 update statutory_documents 09/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BARRETT / 01/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BARRETT / 03/03/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN TEAGUE / 01/10/2009
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM THE NOOK THE GREEN DENMEAD WATERLOOVILLE HANTS PO7 6NJ
2010-01-29 update statutory_documents COMPANY NAME CHANGED KT PLUMBING AND HEATING LTD CERTIFICATE ISSUED ON 29/01/10
2010-01-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-31 update statutory_documents CHANGE OF NAME 11/12/2009
2009-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION