1ST SECURITY SOLUTIONS - History of Changes


DateDescription
2024-03-13 delete address Unit 14, Frenchs Mill, Frenchs Lane, Cambridge, CB4 3NP, United Kingdom
2024-03-13 insert address 31 Hall Gate, Doncaster, South Yorkshire DN1 3NL United Kingdom
2024-03-13 update primary_contact Unit 14, Frenchs Mill, Frenchs Lane, Cambridge, CB4 3NP, United Kingdom => 31 Hall Gate, Doncaster, South Yorkshire DN1 3NL United Kingdom
2023-08-07 update account_ref_day 30 => 31
2023-08-07 update accounts_last_madeup_date 2021-10-30 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-31
2023-07-30 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-07-28 update statutory_documents PREVEXT FROM 30/10/2022 TO 31/10/2022
2023-02-19 insert alias 1st Security Solutions Limited
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-14 delete managingdirector Tony Sheppeck
2022-09-14 delete person Tony Sheppeck
2022-08-07 update accounts_last_madeup_date 2020-10-30 => 2021-10-30
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-07-29 update statutory_documents 30/10/21 UNAUDITED ABRIDGED
2022-07-20 update statutory_documents CESSATION OF ANTHONY SHEPPECK AS A PSC
2022-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN SHEPPECK
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-09-01 delete ceo Tony Sheppeck
2021-09-01 insert managingdirector Tony Sheppeck
2021-09-01 update person_title Tony Sheppeck: CEO => Managing Director
2021-09-01 update website_status DomainNotFound => OK
2021-08-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-30
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-30 update statutory_documents 30/10/20 UNAUDITED ABRIDGED
2021-05-29 update website_status OK => DomainNotFound
2021-02-22 update website_status DomainNotFound => OK
2021-02-22 delete managingdirector Tony Sheppeck
2021-02-22 insert ceo Tony Sheppeck
2021-02-22 delete about_pages_linkeddomain plus.google.com
2021-02-22 delete index_pages_linkeddomain plus.google.com
2021-02-22 delete terms_pages_linkeddomain plus.google.com
2021-02-22 update person_title Tony Sheppeck: Managing Director => CEO
2021-02-07 delete address UNIT 1 23 GREENSIDE WATERBEACH CAMBRIDGE ENGLAND CB25 9HW
2021-02-07 insert address 14 FOREST GRANGE CANTLEY DONCASTER ENGLAND DN4 6FG
2021-02-07 update registered_address
2021-01-22 update website_status OK => DomainNotFound
2020-12-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM UNIT 1 23 GREENSIDE WATERBEACH CAMBRIDGE CB25 9HW ENGLAND
2020-10-30 delete address UNIT 14 CHESTERTON MILL FRENCHS ROAD CAMBRIDGE CB4 3NP
2020-10-30 insert address UNIT 1 23 GREENSIDE WATERBEACH CAMBRIDGE ENGLAND CB25 9HW
2020-10-30 update registered_address
2020-10-30 update statutory_documents 30/10/19 UNAUDITED ABRIDGED
2020-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2020 FROM UNIT 14 CHESTERTON MILL FRENCHS ROAD CAMBRIDGE CB4 3NP
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-02-21 insert address Unit 14, Frenchs Mill, Frenchs Lane, Cambridge, CB4 3NP, United Kingdom
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-30
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-07-30
2019-10-30 update statutory_documents 30/10/18 UNAUDITED ABRIDGED
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-30
2019-07-30 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018
2019-05-13 insert about_pages_linkeddomain couriersdoncaster.net
2019-05-13 insert about_pages_linkeddomain plumbersdoncaster.net
2019-05-13 insert contact_pages_linkeddomain couriersdoncaster.net
2019-05-13 insert contact_pages_linkeddomain plumbersdoncaster.net
2019-05-13 insert index_pages_linkeddomain couriersdoncaster.net
2019-05-13 insert index_pages_linkeddomain plumbersdoncaster.net
2019-05-13 insert terms_pages_linkeddomain couriersdoncaster.net
2019-05-13 insert terms_pages_linkeddomain plumbersdoncaster.net
2018-12-30 update website_status FlippedRobots => OK
2018-11-18 update website_status OK => FlippedRobots
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERELEY DAVIES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-07-24 delete source_ip 95.128.134.90
2018-07-24 insert source_ip 95.128.135.195
2018-02-13 insert about_pages_linkeddomain www.gov.uk
2018-02-13 insert contact_pages_linkeddomain www.gov.uk
2018-02-13 insert index_pages_linkeddomain www.gov.uk
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-06 insert index_pages_linkeddomain instagram.com
2017-02-10 delete address 1 Regent Terrace Doncaster South Yorkshire DN1 2EE
2017-02-10 insert address 31 Hall Gate Doncaster South Yorkshire DN1 3NL
2017-02-10 update primary_contact 1 Regent Terrace Doncaster South Yorkshire DN1 2EE => 31 Hall Gate Doncaster South Yorkshire DN1 3NL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2016-01-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-12-14 update statutory_documents 08/10/15 FULL LIST
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHEPPECK / 01/10/2015
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-25 update statutory_documents DIRECTOR APPOINTED MISS KIMBERELEY MARGARET DAVIES
2014-12-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-12-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-11-20 update statutory_documents 08/10/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-08 update website_status FlippedRobots => OK
2014-05-29 update website_status OK => FlippedRobots
2014-01-22 delete address Hall Cross Chambers, 3 Albion Place, Doncaster, South Yorkshire, DN1 2EG
2014-01-22 delete source_ip 91.103.216.103
2014-01-22 insert address 1 Regent Terrace Doncaster South Yorkshire DN1 2EE
2014-01-22 insert source_ip 95.128.134.90
2014-01-22 update primary_contact Hall Cross Chambers, 3 Albion Place, Doncaster, South Yorkshire, DN1 2EG => 1 Regent Terrace Doncaster South Yorkshire DN1 2EE
2014-01-22 update website_status FlippedRobots => OK
2014-01-11 update website_status OK => FlippedRobots
2013-12-07 delete address 60 COMMERCIAL ROAD HULL EAST YORKSHIRE UNITED KINGDOM HU1 2SG
2013-12-07 insert address UNIT 14 CHESTERTON MILL FRENCHS ROAD CAMBRIDGE CB4 3NP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-12-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-11-08 update statutory_documents 08/10/13 FULL LIST
2013-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG UNITED KINGDOM
2013-11-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG UNITED KINGDOM
2013-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT TURNER
2013-10-25 insert address Hall Cross Chambers, 3 Albion Place, Doncaster, South Yorkshire, DN1 2EG
2013-10-25 insert phone 0808 1080525
2013-08-25 delete phone 08081 080 525
2013-08-25 insert phone 0130 276 0587
2013-08-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-25 delete address 2 Regent Terrace South Parade Doncaster DN1 2EE
2012-10-25 insert address Hall Cross Chambers 3 Albion Place Doncaster DN1 2EG
2012-10-22 update statutory_documents 08/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 08/10/11 FULL LIST
2011-08-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents SAIL ADDRESS CREATED
2010-10-08 update statutory_documents 08/10/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEPPECK / 08/10/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANTHONY WILLIAM SHEPPECK / 08/10/2010
2010-09-20 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents DIRECTOR APPOINTED MR JORDAN ANTHONY WILLIAM SHEPPECK
2010-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 93A CHURCH LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6QG
2009-11-09 update statutory_documents 08/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAVIES / 08/10/2009
2009-10-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-13 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-03 update statutory_documents NEW SECRETARY APPOINTED
2004-12-03 update statutory_documents DIRECTOR RESIGNED
2004-12-03 update statutory_documents SECRETARY RESIGNED
2004-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION