VIR ELECTRICAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-25 delete source_ip 109.203.124.216
2023-08-25 insert source_ip 109.203.124.73
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 delete address UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TW
2023-04-07 insert address UNIT 15 HEARLE WAY HATFIELD ENGLAND AL10 9EW
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
2023-04-07 update registered_address
2022-11-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update num_mort_outstanding 3 => 0
2021-12-07 update num_mort_satisfied 0 => 3
2021-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072366420002
2021-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072366420003
2021-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-06-07 delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY ENGLAND SG6 1PT
2021-06-07 insert address UNIT 1 THE CAM CENTRE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TW
2021-06-07 update registered_address
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY SG6 1PT ENGLAND
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 03/05/2021
2021-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW SKIPP / 03/05/2021
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-21 delete address 12 Cochran Close Crownhill Milton Keynes Bucks MK8 0AJ
2021-04-21 insert address A3 Caxton Point Caxton Way Stevenage, Herts, SG1 2XU
2021-04-21 update primary_contact 12 Cochran Close Crownhill Milton Keynes Bucks MK8 0AJ => A3 Caxton Point Caxton Way Stevenage, Herts, SG1 2XU
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 09/03/2020
2020-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 09/03/2020
2020-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW SKIPP / 24/02/2020
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 09/03/2020
2019-10-24 update statutory_documents 24/10/19 STATEMENT OF CAPITAL GBP 104
2019-10-14 update statutory_documents 14/10/19 STATEMENT OF CAPITAL GBP 102
2019-07-14 delete source_ip 109.75.160.110
2019-07-14 insert source_ip 109.203.124.216
2019-07-08 delete address 12 COCHRAN CLOSE CROWNHILL MILTON KEYNES ENGLAND MK8 0AJ
2019-07-08 insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY ENGLAND SG6 1PT
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update registered_address
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 12 COCHRAN CLOSE CROWNHILL MILTON KEYNES MK8 0AJ ENGLAND
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-03 update statutory_documents DIRECTOR APPOINTED THOMAS ANDREW SKIPP
2018-04-03 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 100
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-02 delete source_ip 109.75.160.202
2017-05-02 insert source_ip 109.75.160.110
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-03 delete phone +44 (0)1908 372149
2016-08-07 delete address 36 WHARFSIDE BLETCHLEY MILTON KEYNES ENGLAND MK2 2AZ
2016-08-07 insert address 12 COCHRAN CLOSE CROWNHILL MILTON KEYNES ENGLAND MK8 0AJ
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-08-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-08-06 update website_status FlippedRobots => OK
2016-08-06 delete address St Christopher's House, Unit 1B Ridge Road, Letchworth, Herts SG6 1PT
2016-08-06 delete alias VIR Electrical Limited
2016-08-06 delete portfolio_pages_linkeddomain saudalidesigns.com
2016-08-06 delete source_ip 85.233.160.149
2016-08-06 insert address 12 Cochran Close Crownhill Milton Keynes Bucks MK8 0AJ
2016-08-06 insert email to..@virelectrical.co.uk
2016-08-06 insert fax 01908 569691
2016-08-06 insert phone 01908 569691
2016-08-06 insert source_ip 109.75.160.202
2016-08-06 update primary_contact St Christopher's House, Unit 1B Ridge Road, Letchworth, Herts SG6 1PT => 12 Cochran Close Crownhill Milton Keynes Bucks MK8 0AJ
2016-08-06 update robots_txt_status www.virelectrical.co.uk: 404 => 200
2016-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-27 update statutory_documents 27/04/16 FULL LIST
2016-07-26 update statutory_documents FIRST GAZETTE
2016-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 36 WHARFSIDE BLETCHLEY MILTON KEYNES MK2 2AZ ENGLAND
2016-07-18 update website_status OK => FlippedRobots
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 05/11/2015
2016-05-14 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-14 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-02-05 delete source_ip 212.67.120.150
2016-02-05 insert source_ip 85.233.160.149
2015-09-08 delete address 27 WHARFSIDE BLETCHLEY MILTON KEYNES MK2 2AZ
2015-09-08 insert address 36 WHARFSIDE BLETCHLEY MILTON KEYNES ENGLAND MK2 2AZ
2015-09-08 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 27 WHARFSIDE BLETCHLEY MILTON KEYNES MK2 2AZ
2015-06-10 delete address 27 WHARFSIDE BLETCHLEY MILTON KEYNES ENGLAND MK2 2AZ
2015-06-10 insert address 27 WHARFSIDE BLETCHLEY MILTON KEYNES MK2 2AZ
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-10 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-20 update statutory_documents 27/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-08 update num_mort_charges 2 => 3
2015-05-08 update num_mort_outstanding 2 => 3
2015-05-06 delete source_ip 85.233.160.70
2015-05-06 insert source_ip 212.67.120.150
2015-04-08 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072366420003
2015-03-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2014-12-07 insert address 27 WHARFSIDE BLETCHLEY MILTON KEYNES ENGLAND MK2 2AZ
2014-12-07 update reg_address_care_of C/O LEADERMANS => null
2014-12-07 update registered_address
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2014-05-07 delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1PT
2014-05-07 insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-30 update statutory_documents 27/04/14 FULL LIST
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072366420002
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-02 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 27/04/13 FULL LIST
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03 update statutory_documents 27/04/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CAMPBELL / 30/08/2011
2011-05-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 27/04/11 FULL LIST
2011-04-14 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2010-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2010 FROM ST MICHAELS HOUSE, NORTON WAY SOUTH, LETCHWORTH GARDEN CITY, HERTS. SG6 1NY UNITED KINGDOM
2010-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BILLING
2010-05-13 update statutory_documents DIRECTOR APPOINTED DAVID ROBERT BILLING
2010-05-13 update statutory_documents DIRECTOR APPOINTED MR MARK CAMPBELL
2010-05-10 update statutory_documents 27/04/10 STATEMENT OF CAPITAL GBP 2
2010-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2010-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION