STATUS SEATING - History of Changes


DateDescription
2025-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2025 FROM ATMOSPHERE CONTRACTS & DESIGN LIMITED 68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE
2025-04-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009643
2025-01-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009484,PR100634
2025-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2025 FROM 127 MAPLE LEAF BUSINESS PARK MANSTON KENT CT12 5GY ENGLAND
2025-01-03 update statutory_documents ORDER OF COURT TO WIND UP
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MURCH
2024-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LAW
2024-04-07 delete sic_code 71121 - Engineering design activities for industrial process and production
2024-04-07 delete sic_code 71200 - Technical testing and analysis
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 delete address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT CT8 8JG
2022-06-07 insert address 127 MAPLE LEAF BUSINESS PARK MANSTON KENT ENGLAND CT12 5GY
2022-06-07 update registered_address
2022-05-25 update website_status OK => DomainNotFound
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT CT8 8JG
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE MURCH / 27/10/2020
2021-04-24 insert contact_pages_linkeddomain google.com
2021-02-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2021-02-07 insert sic_code 71200 - Technical testing and analysis
2021-01-22 delete general_emails in..@statusseating.co.uk
2021-01-22 insert general_emails in..@statusseating.com
2021-01-22 delete email in..@statusseating.co.uk
2021-01-22 delete source_ip 35.197.227.221
2021-01-22 insert email in..@statusseating.com
2021-01-22 insert source_ip 172.67.161.191
2021-01-22 insert source_ip 104.21.15.60
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT LAW
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073890450001
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HORN
2020-02-09 delete registration_number 01778339
2020-02-09 insert registration_number 07389045
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-09 delete address 2 Adelaide Street, St. Albans, England, AL3 5BH
2019-04-09 delete address Berna House, Hillbottom Rd, Sands Industrial Estate, High Wycombe. Buckinghamshire, HP12 4HJ
2019-04-09 delete phone 01494 768 870
2019-04-09 delete registration_number 06220425
2019-04-09 insert address 14 Suffolk Avenue, Westgate-on-Sea, Kent CT8 8JG
2019-04-09 insert address Tonford Lane, Harbledown, Canterbury, CT2 9BH
2019-04-09 insert phone 01843 835 919
2019-04-09 insert registration_number 01778339
2019-04-09 update primary_contact Berna House Hillbottom Rd Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ => 14 Suffolk Avenue Westgate-on-Sea, Kent CT8 8JG
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-02-21 delete fax 01494 530258
2018-02-21 delete phone 01494 686 500
2018-02-21 delete source_ip 162.13.178.17
2018-02-21 insert registration_number 06220425
2018-02-21 insert source_ip 35.197.227.221
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-26 insert phone 01494 686 500
2017-06-22 delete source_ip 217.160.233.67
2017-06-22 insert source_ip 162.13.178.17
2017-02-13 insert index_pages_linkeddomain backcare.org.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-23 delete about_pages_linkeddomain humanfactorseating.co.uk
2016-09-23 delete contact_pages_linkeddomain humanfactorseating.co.uk
2016-09-23 delete index_pages_linkeddomain humanfactorseating.co.uk
2016-09-23 delete partner_pages_linkeddomain humanfactorseating.co.uk
2016-09-23 delete terms_pages_linkeddomain humanfactorseating.co.uk
2016-07-20 delete source_ip 87.106.229.232
2016-07-20 insert source_ip 217.160.233.67
2016-03-29 delete address 38 Rosebury Avenue London EC1R 4RN
2016-03-29 delete address Unit 7 Union Way Sands Industrial Estate High Wycombe HP12 4HJ
2016-03-29 insert address Berna House Hillbottom Rd Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
2016-03-29 update primary_contact Unit 7 Union Way Sands Industrial Estate High Wycombe HP12 4HJ => Berna House Hillbottom Rd Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
2015-12-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-12-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-17 update statutory_documents 28/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-12 delete product_pages_linkeddomain jfcgroup.co.uk
2015-02-05 insert index_pages_linkeddomain humanfactorseating.co.uk
2015-02-05 insert phone 01494 768870
2015-01-08 delete partner Barretts Industries Ltd.
2015-01-08 delete phone 01494 686 549
2014-12-10 delete about_pages_linkeddomain humanfactorseating.co.uk
2014-12-10 delete about_pages_linkeddomain malmstolen.com
2014-12-10 delete contact_pages_linkeddomain humanfactorseating.co.uk
2014-12-10 delete contact_pages_linkeddomain malmstolen.com
2014-12-10 delete partner_pages_linkeddomain humanfactorseating.co.uk
2014-12-10 delete partner_pages_linkeddomain malmstolen.com
2014-12-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-12-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-11-13 update statutory_documents 28/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-12 delete address Berna House Hillbottom Road High Wycombe HP12 4HJ
2014-06-12 delete partner JFC Engineering Ltd.
2014-06-12 insert address Unit 7 Union Way Sands Industrial Estate High Wycombe HP12 4HJ
2014-06-12 insert partner Barretts Industries Ltd.
2014-06-12 update primary_contact Berna House Hillbottom Road High Wycombe HP12 4HJ => Unit 7 Union Way Sands Industrial Estate High Wycombe HP12 4HJ
2014-01-07 delete address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT UNITED KINGDOM CT8 8JG
2014-01-07 insert address 14 SUFFOLK AVENUE WESTGATE-ON-SEA KENT CT8 8JG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2014-01-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-12-12 update statutory_documents 28/09/13 FULL LIST
2013-10-16 delete index_pages_linkeddomain t.co
2013-10-16 insert about_pages_linkeddomain humanfactorseating.co.uk
2013-10-16 insert about_pages_linkeddomain malmstolen.com
2013-10-16 insert contact_pages_linkeddomain humanfactorseating.co.uk
2013-10-16 insert contact_pages_linkeddomain malmstolen.com
2013-10-16 insert index_pages_linkeddomain humanfactorseating.co.uk
2013-10-16 insert index_pages_linkeddomain malmstolen.com
2013-10-16 insert partner_pages_linkeddomain humanfactorseating.co.uk
2013-10-16 insert partner_pages_linkeddomain malmstolen.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-23 delete sic_code 2051 - Manufacture of other products of wood
2013-06-23 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-28 => 2013-09-30
2013-01-19 update website_status FlippedRobotsTxt
2012-11-22 update statutory_documents 28/09/12 FULL LIST
2012-06-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 28/09/11 FULL LIST
2010-10-06 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION