Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-26 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents DIRECTOR APPOINTED MR NICK JOHN O'CONNOR |
2023-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS ERIN WALKER-WILLIAMS |
2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SWAIN |
2023-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES |
2023-05-02 |
update website_status OK => EmptyPage |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-02-28 |
update description |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-09-22 |
insert support_emails cu..@ciconi.co.uk |
2022-09-22 |
delete email me..@ciconi.co.uk |
2022-09-22 |
insert email cu..@ciconi.co.uk |
2022-09-22 |
insert index_pages_linkeddomain issuu.com |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-31 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-02 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-26 |
update website_status DNSError => OK |
2021-01-26 |
delete index_pages_linkeddomain aboutcookies.org |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-20 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNOUSHKA LINGHAM |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-07-28 |
update website_status OK => DNSError |
2019-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLASPER / 25/06/2019 |
2019-03-20 |
update website_status FlippedRobots => OK |
2019-03-20 |
delete source_ip 188.39.212.210 |
2019-03-20 |
insert source_ip 81.128.220.162 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update website_status FailedRobots => FlippedRobots |
2019-02-06 |
update website_status FlippedRobots => FailedRobots |
2019-02-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update website_status OK => FlippedRobots |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-05 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-11-15 |
update website_status IndexPageFetchError => OK |
2017-07-18 |
update website_status OK => IndexPageFetchError |
2017-07-07 |
delete company_previous_name STORK POSTAL SERVICES LIMITED |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-06-03 |
delete managingdirector Elisabeth Glasper |
2016-06-03 |
delete managingdirector Rob Glasper |
2016-06-03 |
delete person Annoushka Wattiez |
2016-06-03 |
delete person Elisabeth Glasper |
2016-06-03 |
delete person Erin Fletcher-Williams |
2016-06-03 |
delete person Paul Humphreys |
2016-06-03 |
delete person Rebecca Anderson |
2016-06-03 |
delete person Rob Glasper |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN SWAIN |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS ANNOUSHKA LINGHAM |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete career_pages_linkeddomain reed.co.uk |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-11 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-23 |
delete source_ip 194.200.167.242 |
2016-01-23 |
insert source_ip 188.39.212.210 |
2016-01-04 |
update statutory_documents 12/12/15 FULL LIST |
2015-09-24 |
insert career_pages_linkeddomain reed.co.uk |
2015-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JEAN GLASPER / 30/04/2015 |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MISS ALEXANDRA JEAN GLASPER |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BOWNASS |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID HOLMES |
2015-02-12 |
delete person Pawan Sheemar |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-18 |
update statutory_documents 12/12/14 FULL LIST |
2014-10-27 |
update statutory_documents ADOPT ARTICLES 09/10/2014 |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-29 |
insert person Rebecca Anderson |
2014-09-29 |
update person_title Paul Humphreys: Customer Services Account Manager => Senior Customer Services Account Manager |
2014-09-08 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-21 |
update website_status FailedRobots => OK |
2014-06-09 |
update website_status OK => FailedRobots |
2014-03-09 |
delete person Neil Ison |
2014-03-09 |
insert client_pages_linkeddomain issuu.com |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-17 |
update statutory_documents 12/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-07 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-19 |
update robots_txt_status www.ciconi.co.uk: 404 => 200 |
2013-09-19 |
update robots_txt_status www.ciconi.co.uk: 200 => 404 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-02 |
update statutory_documents 12/12/12 FULL LIST |
2012-09-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 12/12/11 FULL LIST |
2011-09-12 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 12/12/10 FULL LIST |
2010-10-26 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents 12/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH GLASPER / 22/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLASPER / 22/12/2009 |
2009-10-07 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-04-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/06 |
2006-07-19 |
update statutory_documents £ NC 100/2000
01/06/0 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
2001-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS |
1998-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS |
1997-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-04 |
update statutory_documents COMPANY NAME CHANGED
STORK POSTAL SERVICES LIMITED
CERTIFICATE ISSUED ON 05/06/97 |
1997-03-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98 |
1997-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/97 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1997-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-26 |
update statutory_documents SECRETARY RESIGNED |
1997-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |