SKYSURVUK - History of Changes


DateDescription
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
2024-04-04 delete person Giles Langford
2024-04-04 insert person Mike Row cliffe
2023-05-22 delete cto Mike Burkinshaw
2023-05-22 delete person Mike Burkinshaw
2023-05-22 update person_title Jason Bowen: Chartered Surveyor; Surveyor => Surveyor
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-02-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORVILLE MARRETT / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDETTE ELIZABETH MARRETT / 06/01/2022
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ORVILLE MARRETT / 06/01/2022
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAUDETTE ELIZABETH MARRETT / 06/01/2022
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-15 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-03 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 delete address WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 4JY
2017-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2017-07-07 insert address 3 BEVERLEY CLOSE ST GEORGE BRISTOL UNITED KINGDOM BS5 8QJ
2017-07-07 insert sic_code 68310 - Real estate agencies
2017-07-07 update registered_address
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 delete address 3 BEVERLEY CLOSE BRISTOL BS5 8QJ
2016-07-08 insert address WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 4JY
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3 BEVERLEY CLOSE BRISTOL BS5 8QJ
2016-06-07 update statutory_documents 22/05/16 FULL LIST
2016-05-13 insert company_previous_name GLOBAL CATASTROPHE RESPONSE SURVEYORS LIMITED
2016-05-13 update name GLOBAL CATASTROPHE RESPONSE SURVEYORS LIMITED => SKYSURVUK LIMITED
2016-04-11 update statutory_documents COMPANY NAME CHANGED GLOBAL CATASTROPHE RESPONSE SURVEYORS LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-19 update statutory_documents 22/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents DIRECTOR APPOINTED MRS CLAUDETTE ELIZABETH MARRETT
2014-07-07 delete address 3 BEVERLEY CLOSE BRISTOL ENGLAND BS5 8QJ
2014-07-07 insert address 3 BEVERLEY CLOSE BRISTOL BS5 8QJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-18 update statutory_documents 22/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-22 => 2015-02-28
2014-02-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON UNITED KINGDOM WA1 1RG
2014-02-07 insert address 3 BEVERLEY CLOSE BRISTOL ENGLAND BS5 8QJ
2014-02-07 update registered_address
2014-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM
2013-06-26 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-05-22 update statutory_documents 22/05/13 FULL LIST
2012-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORVILLE MARRETT / 06/06/2012
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION