SP CONTROLS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-10-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update website_status DomainNotFound => OK
2020-09-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status InternalTimeout => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 update website_status OK => InternalTimeout
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update robots_txt_status spcontrols.com: 404 => 200
2018-02-27 update robots_txt_status www.spcontrols.com: 404 => 200
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-06 delete index_pages_linkeddomain doceri.com
2017-05-14 delete sales_emails sa..@true-colours.net
2017-05-14 delete address Unit 3 Aragon Road, Blackbushe Business Park Yateley, Hampshire Unitd Kingdom GU46 6GA
2017-05-14 delete contact_pages_linkeddomain atmtech.co.il
2017-05-14 delete contact_pages_linkeddomain true-colours.net
2017-05-14 delete email sa..@true-colours.net
2017-05-14 delete fax +44 1252 743191
2017-05-14 delete phone + 44 1252 876300
2017-05-14 delete phone +972-3-5293771
2017-05-14 delete phone +972-54-7717708
2017-05-14 insert address 10 Pinehill Road Crowthorne, Berkshire United Kingdom RG45 7JD
2017-05-14 insert contact_pages_linkeddomain midwich.com
2017-05-14 insert email te..@midwich.com
2017-05-14 insert phone +972-3-5342370
2017-05-14 insert phone 01252 876 300
2017-01-21 delete person Paul Brown
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-08-27 => 2017-12-31
2016-05-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-31 delete phone +972-3-5342370
2016-03-31 insert contact_pages_linkeddomain atmtech.co.il
2016-03-31 insert phone +972-3-5293771
2016-03-31 insert phone +972-54-7717708
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS AMY ELIZABETH RUDERHAM
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS HANNAH JADE TUCKER
2015-12-09 delete address 90 MOOR VIEW DRIVE TEIGNMOUTH UNITED KINGDOM TQ14 9UZ
2015-12-09 insert address 90 MOOR VIEW DRIVE TEIGNMOUTH TQ14 9UZ
2015-12-09 insert sic_code 43210 - Electrical installation
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date null => 2015-11-27
2015-12-09 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-27 update statutory_documents 27/11/15 FULL LIST
2015-08-15 insert person Paul Brown
2015-06-09 update account_ref_day 30 => 31
2015-06-09 update account_ref_month 11 => 3
2015-05-19 update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 102
2015-05-06 update statutory_documents CURREXT FROM 30/11/2015 TO 31/03/2016
2014-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-10 delete phone 1 (877) 367-8444
2014-07-10 delete source_ip 140.239.94.165
2014-07-10 insert address Jinil Bldg. Suite 4F 722-3, Yeoksam-Dong, Gangnam-Gu Seoul, Korea 135-080
2014-07-10 insert contact_pages_linkeddomain cvtelectronics.co.kr
2014-07-10 insert email ja..@cvtelectronics.co.kr
2014-07-10 insert phone (02)3288-3600
2014-07-10 insert phone (650) 392-7880
2014-07-10 insert source_ip 205.186.138.66
2013-12-17 insert sales_emails sa..@keytowntech.com
2013-12-17 delete address 36 Longland Swords Co. Dublin Ireland
2013-12-17 delete address Room 805, 8/F, Eastern Centre 1065 King's Road Hong Kong
2013-12-17 delete contact_pages_linkeddomain nanpeng-tech.com
2013-12-17 delete email pr..@spcontrols.com
2013-12-17 delete email sh..@eircom.net
2013-12-17 delete fax +852 3105 1781
2013-12-17 delete fax 01 840 3821
2013-12-17 delete phone +852 3104 3010
2013-12-17 delete phone 01 840 0622/840 3821
2013-12-17 insert address 8F, Bldg 12, Leader Business Times Plaza, 17 Wuxing 2nd Rd Chengdu, 610045 China
2013-12-17 insert contact_pages_linkeddomain keytowntech.com
2013-12-17 insert email sa..@keytowntech.com
2013-12-17 insert fax +86 2885257122
2013-12-17 insert phone +86 2885256350
2013-04-19 delete address Unit 1 Castle Crescent Monastery Road Clondalkin Dublin 22 Ireland
2013-04-19 delete email as..@spcontrols.com
2013-04-19 delete fax +353 1 4643411
2013-04-19 delete phone +353 1 4643410
2013-04-19 insert address 36 Longland Swords Co. Dublin Ireland
2013-04-19 insert email pr..@spcontrols.com
2013-04-19 insert email sh..@eircom.net
2013-04-19 insert fax 01 840 3821
2013-04-19 insert phone 01 840 0622/840 3821