Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2024-04-07 |
update accounts_next_due_date 2023-11-22 => 2024-05-24 |
2023-10-10 |
delete vat 190 3704 17 |
2023-10-10 |
insert vat GB190370417 |
2023-09-07 |
update account_ref_day 25 => 24 |
2023-09-07 |
update accounts_next_due_date 2023-08-25 => 2023-11-22 |
2023-08-22 |
update statutory_documents PREVSHO FROM 25/08/2022 TO 24/08/2022 |
2023-06-07 |
update account_ref_day 26 => 25 |
2023-06-07 |
update accounts_next_due_date 2023-05-26 => 2023-08-25 |
2023-05-25 |
update statutory_documents PREVSHO FROM 26/08/2022 TO 25/08/2022 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-11-11 => 2023-05-26 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2023-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-12 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2023-01-10 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update account_ref_day 27 => 26 |
2022-09-07 |
update accounts_next_due_date 2022-08-19 => 2022-11-11 |
2022-09-03 |
update website_status InternalTimeout => OK |
2022-08-11 |
update statutory_documents PREVSHO FROM 27/08/2021 TO 26/08/2021 |
2022-07-05 |
update website_status OK => InternalTimeout |
2022-06-07 |
update account_ref_day 28 => 27 |
2022-06-07 |
update accounts_next_due_date 2022-05-28 => 2022-08-19 |
2022-06-05 |
delete source_ip 35.241.47.235 |
2022-06-05 |
insert source_ip 192.200.160.248 |
2022-05-19 |
update statutory_documents PREVSHO FROM 28/08/2021 TO 27/08/2021 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES |
2022-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN WIGGINS |
2022-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ADRIAN WIGGINS / 01/03/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-10-07 |
update accounts_next_due_date 2021-11-10 => 2022-05-28 |
2021-09-07 |
update account_ref_day 29 => 28 |
2021-09-07 |
update accounts_next_due_date 2021-08-17 => 2021-11-10 |
2021-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-08-10 |
update statutory_documents PREVSHO FROM 29/08/2020 TO 28/08/2020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-18 |
update statutory_documents DIRECTOR APPOINTED ADAM WIGGINS |
2021-06-18 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN WIGGINS |
2021-06-18 |
update statutory_documents DIRECTOR APPOINTED SUSAN WIGGINS |
2021-06-07 |
update account_ref_day 30 => 29 |
2021-06-07 |
update accounts_next_due_date 2021-05-30 => 2021-08-17 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
2021-05-17 |
update statutory_documents PREVSHO FROM 30/08/2020 TO 29/08/2020 |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-30 => 2021-05-30 |
2020-10-05 |
delete registration_number 2667336 |
2020-10-05 |
delete vat 582 0947 24 |
2020-10-05 |
insert alias Chemiphase International Ltd |
2020-10-05 |
insert registration_number 0725 9054 |
2020-10-05 |
insert vat 190 3704 17 |
2020-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-08-07 |
delete address 72B NEW COURT WAY ORMSKIRK ENGLAND L39 2YT |
2020-08-07 |
insert address 72E NEW COURT WAY ORMSKIRK ENGLAND L39 2YT |
2020-08-07 |
update registered_address |
2020-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2020 FROM
72B NEW COURT WAY
ORMSKIRK
L39 2YT
ENGLAND |
2020-06-07 |
update accounts_next_due_date 2020-05-30 => 2020-08-30 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-09-07 |
update accounts_next_due_date 2019-08-24 => 2020-05-30 |
2019-08-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-06-15 |
update account_ref_day 31 => 30 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2019-08-24 |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ADRIAN WIGGINS / 03/06/2019 |
2019-05-24 |
update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
2018-11-29 |
delete source_ip 192.200.164.68 |
2018-11-29 |
insert source_ip 35.241.47.235 |
2018-09-17 |
insert vat 582 0947 24 |
2018-08-16 |
delete phone (01704) 894808 |
2018-08-16 |
delete vat 582 0947 24 |
2018-08-16 |
insert about_pages_linkeddomain chemiphase.com |
2018-08-16 |
insert index_pages_linkeddomain chemiphase.com |
2018-08-16 |
insert terms_pages_linkeddomain chemiphase.com |
2018-06-30 |
insert sales_emails sa..@chemiphase.co.uk |
2018-06-30 |
delete about_pages_linkeddomain chemiphase.com |
2018-06-30 |
delete about_pages_linkeddomain psdcenter.com |
2018-06-30 |
delete address H2S Scavenger Middle East 1
H2S Scavenger Middle East 2 |
2018-06-30 |
delete contact_pages_linkeddomain chemiphase.com |
2018-06-30 |
delete contact_pages_linkeddomain psdcenter.com |
2018-06-30 |
delete index_pages_linkeddomain chemiphase.com |
2018-06-30 |
delete index_pages_linkeddomain psdcenter.com |
2018-06-30 |
delete terms_pages_linkeddomain chemiphase.com |
2018-06-30 |
delete terms_pages_linkeddomain psdcenter.com |
2018-06-30 |
insert address Unit 6 Ringtail Industrial Place,
Burscough,
Lancashire, L40 8LA |
2018-06-30 |
insert email sa..@chemiphase.co.uk |
2018-06-30 |
insert phone (01704) 894808 |
2018-06-30 |
insert vat 582 0947 24 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-10-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-09-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ADRIAN WIGGINS |
2016-12-19 |
delete address 5 SWAN ALLEY CHURCH WALKS ORMSKIRK LANCASHIRE L39 2EQ |
2016-12-19 |
insert address 72B NEW COURT WAY ORMSKIRK ENGLAND L39 2YT |
2016-12-19 |
update registered_address |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
5 SWAN ALLEY
CHURCH WALKS
ORMSKIRK
LANCASHIRE
L39 2EQ |
2016-06-07 |
update returns_last_madeup_date 2015-05-19 => 2016-05-19 |
2016-06-07 |
update returns_next_due_date 2016-06-16 => 2017-06-16 |
2016-05-19 |
update statutory_documents 19/05/16 FULL LIST |
2016-04-07 |
delete source_ip 74.86.177.101 |
2016-04-07 |
insert about_pages_linkeddomain psdcenter.com |
2016-04-07 |
insert address H2S Scavenger Middle East 1
H2S Scavenger Middle East 2 |
2016-04-07 |
insert casestudy_pages_linkeddomain psdcenter.com |
2016-04-07 |
insert contact_pages_linkeddomain psdcenter.com |
2016-04-07 |
insert index_pages_linkeddomain psdcenter.com |
2016-04-07 |
insert source_ip 192.200.164.68 |
2016-04-07 |
insert terms_pages_linkeddomain psdcenter.com |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-08-31 |
2016-03-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-20 |
delete phone +44 (0) 8456 432900 |
2015-10-20 |
delete phone +44 (0) 8456 432900 or (01704) 894808 |
2015-10-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
2015-10-07 |
update account_ref_month 5 => 8 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2016-05-31 |
2015-09-25 |
update statutory_documents PREVEXT FROM 31/05/2015 TO 31/08/2015 |
2015-08-25 |
delete about_pages_linkeddomain youtube.com |
2015-08-25 |
delete casestudy_pages_linkeddomain youtube.com |
2015-08-25 |
delete contact_pages_linkeddomain youtube.com |
2015-08-25 |
delete index_pages_linkeddomain youtube.com |
2015-08-25 |
delete product_pages_linkeddomain youtube.com |
2015-08-25 |
delete terms_pages_linkeddomain youtube.com |
2015-07-28 |
delete address Unit 2 Ringtail Industrial Estate, Burscough, Lancashire, L40 8JY |
2015-07-28 |
delete phone (01704) 776006 |
2015-07-28 |
insert address Unit 6 Ringtail Place Industrial Estate, Burscough, Lancashire, L40 8LA |
2015-07-28 |
update primary_contact Unit 2 Ringtail Industrial Estate, Burscough, Lancashire, L40 8JY => Unit 6 Ringtail Place Industrial Estate, Burscough, Lancashire, L40 8LA |
2015-07-07 |
update returns_last_madeup_date 2014-05-19 => 2015-05-19 |
2015-07-07 |
update returns_next_due_date 2015-06-16 => 2016-06-16 |
2015-06-03 |
update statutory_documents 19/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-12-02 |
insert casestudy_pages_linkeddomain facebook.com |
2014-12-02 |
insert casestudy_pages_linkeddomain google.com |
2014-12-02 |
insert casestudy_pages_linkeddomain linkedin.com |
2014-12-02 |
insert casestudy_pages_linkeddomain pinterest.com |
2014-12-02 |
insert casestudy_pages_linkeddomain twitter.com |
2014-12-02 |
insert casestudy_pages_linkeddomain youtube.com |
2014-12-02 |
insert index_pages_linkeddomain facebook.com |
2014-12-02 |
insert index_pages_linkeddomain linkedin.com |
2014-12-02 |
insert index_pages_linkeddomain pinterest.com |
2014-12-02 |
insert index_pages_linkeddomain twitter.com |
2014-12-02 |
insert index_pages_linkeddomain youtube.com |
2014-12-02 |
insert phone +44 (0) 1704 894808 |
2014-12-02 |
insert product_pages_linkeddomain addthis.com |
2014-12-02 |
insert product_pages_linkeddomain facebook.com |
2014-12-02 |
insert product_pages_linkeddomain linkedin.com |
2014-12-02 |
insert product_pages_linkeddomain pinterest.com |
2014-12-02 |
insert product_pages_linkeddomain twitter.com |
2014-12-02 |
insert product_pages_linkeddomain youtube.com |
2014-06-24 |
insert phone (01704) 776006 |
2014-06-07 |
delete address 5 SWAN ALLEY CHURCH WALKS ORMSKIRK LANCASHIRE ENGLAND L39 2EQ |
2014-06-07 |
insert address 5 SWAN ALLEY CHURCH WALKS ORMSKIRK LANCASHIRE L39 2EQ |
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 |
2014-05-21 |
update statutory_documents 19/05/14 FULL LIST |
2014-04-20 |
delete general_emails in..@chemiphase.co.uk |
2014-04-20 |
delete sales_emails sa..@chemiphase.co.uk |
2014-04-20 |
delete address 100th Street, Empire Royal Apartments,
Apt. A12/4
Erbil,
Iraq |
2014-04-20 |
delete address PO Box 168,
Ormskirk,
Lancashire,
L40 6ZX |
2014-04-20 |
delete email ca..@tekkonengineering.com.tr |
2014-04-20 |
delete email in..@chemiphase.co.uk |
2014-04-20 |
delete email mu..@tekkonengineering.com.tr |
2014-04-20 |
delete email mu..@tekkonengineering.com.tr |
2014-04-20 |
delete email sa..@chemiphase.co.uk |
2014-04-20 |
delete phone +44 (01704) 894808 |
2014-04-20 |
delete phone +90 312 446 65 60 |
2014-04-20 |
delete phone +964 750 198 83 28 |
2014-04-20 |
delete phone 06700 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2014-02-14 |
delete about_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
delete casestudy_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
delete contact_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
delete index_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
delete index_pages_linkeddomain facebook.com |
2014-02-14 |
delete product_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
delete terms_pages_linkeddomain chemiphase.wordpress.com |
2014-02-14 |
insert phone +44 (0) 8456 432900 or (01704) 894808 |
2013-11-06 |
insert general_emails in..@chemiphase.co.uk |
2013-11-06 |
insert sales_emails sa..@chemiphase.co.uk |
2013-11-06 |
delete fax +44 (0) 1744 886633 |
2013-11-06 |
delete phone (0) 1704 894808 |
2013-11-06 |
insert address 100th Street, Empire Royal Apartments,
Apt. A12/4
Erbil,
Iraq |
2013-11-06 |
insert email ca..@tekkonengineering.com.tr |
2013-11-06 |
insert email in..@chemiphase.co.uk |
2013-11-06 |
insert email mu..@tekkonengineering.com.tr |
2013-11-06 |
insert email mu..@tekkonengineering.com.tr |
2013-11-06 |
insert email sa..@chemiphase.co.uk |
2013-11-06 |
insert phone +44 (01704) 894808 |
2013-11-06 |
insert phone +90 312 446 65 60 |
2013-11-06 |
insert phone +964 750 198 83 28 |
2013-11-06 |
insert phone 06700 |
2013-10-02 |
insert about_pages_linkeddomain chemiphase.com |
2013-10-02 |
insert casestudy_pages_linkeddomain chemiphase.com |
2013-10-02 |
insert contact_pages_linkeddomain chemiphase.com |
2013-10-02 |
insert index_pages_linkeddomain chemiphase.com |
2013-10-02 |
insert product_pages_linkeddomain chemiphase.com |
2013-10-02 |
insert terms_pages_linkeddomain chemiphase.com |
2013-08-01 |
update returns_last_madeup_date 2012-05-19 => 2013-05-19 |
2013-08-01 |
update returns_next_due_date 2013-06-16 => 2014-06-16 |
2013-07-09 |
update statutory_documents 19/05/13 FULL LIST |
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 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
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 |
2013-03-08 |
insert phone (0) 1704 894808 |
2013-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-06-12 |
update statutory_documents 19/05/12 FULL LIST |
2012-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
32 DERBY STREET
ORMSKIRK
LANCASHIRE
L39 2BY
ENGLAND |
2012-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-26 |
update statutory_documents 19/05/11 FULL LIST |
2011-09-13 |
update statutory_documents FIRST GAZETTE |
2010-05-20 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ADRIAN WIGGINS |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-05-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |