SIGNLIGHTS.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-19 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 18/05/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-07 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-08 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-20 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-07 delete address 109 WHEATLEY LANE ROAD BARROWFORD LANCASHIRE BB9 6QW
2018-12-07 insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK ENGLAND YO30 4AG
2018-12-07 update registered_address
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 109 WHEATLEY LANE ROAD BARROWFORD LANCASHIRE BB9 6QW
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK LANCASHIRE YO30 4AG ENGLAND
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 07/11/2018
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 07/11/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 07/11/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 07/11/2018
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-22 update statutory_documents 09/06/16 FULL LIST
2016-03-12 insert company_previous_name SHOPFITDIRECT.CO.UK LIMITED
2016-03-12 update name SHOPFITDIRECT.CO.UK LIMITED => RPI LIMITED
2016-03-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-09 update statutory_documents COMPANY NAME CHANGED SHOPFITDIRECT.CO.UK LIMITED CERTIFICATE ISSUED ON 09/02/16
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address 109 WHEATLEY LANE ROAD BARROWFORD LANCASHIRE ENGLAND BB9 6QW
2015-07-09 insert address 109 WHEATLEY LANE ROAD BARROWFORD LANCASHIRE BB9 6QW
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-17 update statutory_documents 09/06/15 FULL LIST
2014-12-07 delete address 13 ST PAUL'S TERRACE YORK YO24 4BL
2014-12-07 insert address 109 WHEATLEY LANE ROAD BARROWFORD LANCASHIRE ENGLAND BB9 6QW
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update registered_address
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 13 ST PAUL'S TERRACE YORK YO24 4BL
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 10/11/2014
2014-07-07 delete address 13 ST PAUL'S TERRACE YORK ENGLAND YO24 4BL
2014-07-07 insert address 13 ST PAUL'S TERRACE YORK YO24 4BL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-10 update statutory_documents 09/06/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 52 CHERRINGTON DRIVE ROCHDALE GREATER MANCHESTER OL11 2XS
2013-08-01 insert address 13 ST PAUL'S TERRACE YORK ENGLAND YO24 4BL
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 52 CHERRINGTON DRIVE ROCHDALE GREATER MANCHESTER OL11 2XS
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 03/07/2013
2013-07-02 update statutory_documents 09/06/13 FULL LIST
2013-07-01 update statutory_documents SAIL ADDRESS CREATED
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 22/01/2013
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-01-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 09/06/12 FULL LIST
2011-12-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 09/06/11 FULL LIST
2011-01-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 09/06/10 FULL LIST
2010-01-20 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION