SYSCO BLINDS UK - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-07-07 delete address DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE UNITED KINGDOM CA5 7NY
2023-07-07 insert address BRUNEL HOUSE 9 PENROD WAY HEYSHAM MORECAMBE LANCASHIRE ENGLAND LA3 2UZ
2023-07-07 update registered_address
2023-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2023 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CA5 7NY UNITED KINGDOM
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-16 update website_status OK => IndexOfPage
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-27 delete source_ip 94.136.40.82
2021-08-27 insert source_ip 109.203.101.161
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => null
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-03-07 delete address 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE ENGLAND LA4 6JZ
2020-03-07 insert address DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE UNITED KINGDOM CA5 7NY
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ ENGLAND
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-24 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-09-07 update num_mort_charges 1 => 2
2019-09-07 update num_mort_outstanding 1 => 2
2019-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101858070002
2019-07-20 delete source_ip 185.119.173.5
2019-07-20 insert source_ip 94.136.40.82
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101858070001
2018-08-09 update account_category null => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-17 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents DIRECTOR APPOINTED MISS JADE STEPHANIE LAUREN BROADLEY
2018-06-13 update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER ANTHONY BOOTH
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE STEPHANIE LAUREN BROADLEY
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER ANTHONY BOOTH
2018-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY BROADLEY / 01/06/2018
2018-06-13 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 3
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2017-09-07 update account_category NO ACCOUNTS FILED => null
2017-09-07 update accounts_last_madeup_date null => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-18 => 2019-02-28
2017-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-22 insert general_emails in..@syscouk.com
2017-07-22 insert alias Sysco Blinds UK
2017-07-22 insert email in..@syscouk.com
2017-06-08 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-08 delete alias Sysco Blinds UK
2017-02-11 delete alias Sysco Blind UK
2016-07-11 delete source_ip 95.142.152.194
2016-07-11 insert source_ip 185.119.173.5
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROADLEY / 24/05/2016
2016-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION