STACEY - History of Changes


DateDescription
2024-04-07 delete address UNIT 7 HIGH CARR NETWORK CENTRE MILLENIUM WAY NEWCASTLE STAFFORDSHIRE ENGLAND ST5 7XE
2024-04-07 insert address PARK VIEW BUSINESS CENTRE COMBERMERE WHITCHURCH SHROPSHIRE ENGLAND SY13 4AL
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2024-04-07 update registered_address
2023-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM UNIT 7 HIGH CARR NETWORK CENTRE MILLENIUM WAY NEWCASTLE STAFFORDSHIRE ST5 7XE ENGLAND
2023-10-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-11 delete address High Carr Network Centre, Millennium Way, Newcastle under Lyme United Kingdom ST5 7XE
2023-10-11 insert address Park View Business Centre Combermere, Whitchurch Shropshire, SY13 4AL
2023-10-11 update primary_contact High Carr Network Centre, Millennium Way, Newcastle under Lyme United Kingdom ST5 7XE => Park View Business Centre Combermere, Whitchurch Shropshire, SY13 4AL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2022-11-22 delete alias Stacey Security Ltd
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-13 insert index_pages_linkeddomain retailresearch.org
2021-01-29 delete source_ip 54.246.209.119
2021-01-29 insert source_ip 185.199.220.35
2021-01-29 update robots_txt_status www.stacey-europe.com: 404 => 200
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RAYMOND STACEY
2020-07-14 update statutory_documents CESSATION OF FODSTA LIMITED AS A PSC
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-07 delete address UNIT B LANCASTER FIELDS CREWE GATES IND ESTATE CREWE CHESHIRE CW1 6FF
2019-11-07 insert address UNIT 7 HIGH CARR NETWORK CENTRE MILLENIUM WAY NEWCASTLE STAFFORDSHIRE ENGLAND ST5 7XE
2019-11-07 update registered_address
2019-10-28 delete general_emails he..@stacey-security.co.uk
2019-10-28 delete support_emails he..@stacey-security.co.uk
2019-10-28 delete email he..@stacey-security.co.uk
2019-10-28 delete email he..@stacey-security.co.uk
2019-10-28 delete phone +44 (0) 1270 814750
2019-10-28 insert phone +44 (0) 1270 251254
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT B LANCASTER FIELDS CREWE GATES IND ESTATE CREWE CHESHIRE CW1 6FF
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-27 delete address Lancaster Fields Crewe Gates Industrial Estate Crewe, Cheshire CW1 6FF, UK
2019-09-27 delete phone +44 (0) 1270 251254
2019-09-27 delete phone +44 (0) 1270 253773
2019-09-27 delete phone +44 (0) 1270 254397
2019-09-27 insert address High Carr Network Centre Millennium Way Newcastle-under-Lyme ST5 7XE
2019-09-27 insert phone +44 (0) 1270 814750
2019-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067017850001
2019-08-07 delete sic_code 74990 - Non-trading company
2019-08-07 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-29 delete registration_number 2626937
2019-07-29 delete vat 595 608 301
2019-07-29 insert registration_number 06701785
2019-07-29 insert vat 941 905 518
2019-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067017850001
2019-07-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FODDY
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FODDY
2019-06-28 delete alias STACEY EUROPE LIMITED
2019-06-28 delete alias Stacey Europe Ltd.
2019-06-28 insert alias STACEY INTERNATIONAL LIMITED
2019-06-28 insert alias Stacey International Ltd.
2019-03-20 delete source_ip 95.142.152.194
2019-03-20 insert source_ip 54.246.209.119
2019-03-20 update robots_txt_status www.stacey-europe.com: 200 => 404
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND STACEY / 05/10/2017
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-27 delete source_ip 54.246.209.119
2016-12-27 insert source_ip 95.142.152.194
2016-12-27 update robots_txt_status www.stacey-europe.com: 404 => 200
2016-11-12 delete source_ip 54.246.209.120
2016-11-12 insert source_ip 54.246.209.119
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STACEY / 18/01/2010
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-30 insert index_pages_linkeddomain silktide.com
2016-02-04 delete address Lancaster Fields Crewe Gates Industrial Estate Crewe CW1 6FF UNITED KINGDOM
2016-02-04 delete fax +44 (0) 1270 505998
2016-02-04 delete index_pages_linkeddomain silktide.com
2016-02-04 delete phone +44 (0) 1270 251254
2016-02-04 insert phone 01270 251254
2015-10-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-25 update statutory_documents 18/09/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-05 delete about_pages_linkeddomain productme.co.uk
2015-06-05 delete about_pages_linkeddomain ukcableassemblies.co.uk
2015-06-05 delete contact_pages_linkeddomain productme.co.uk
2015-06-05 delete contact_pages_linkeddomain ukcableassemblies.co.uk
2015-06-05 delete index_pages_linkeddomain productme.co.uk
2015-06-05 delete index_pages_linkeddomain ukcableassemblies.co.uk
2015-06-05 delete terms_pages_linkeddomain productme.co.uk
2015-06-05 delete terms_pages_linkeddomain ukcableassemblies.co.uk
2015-03-28 insert about_pages_linkeddomain productme.co.uk
2015-03-28 insert about_pages_linkeddomain ukcableassemblies.co.uk
2015-03-28 insert contact_pages_linkeddomain productme.co.uk
2015-03-28 insert contact_pages_linkeddomain ukcableassemblies.co.uk
2015-03-28 insert index_pages_linkeddomain productme.co.uk
2015-03-28 insert index_pages_linkeddomain ukcableassemblies.co.uk
2015-03-28 insert terms_pages_linkeddomain productme.co.uk
2015-03-28 insert terms_pages_linkeddomain ukcableassemblies.co.uk
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-25 update statutory_documents 18/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-23 delete about_pages_linkeddomain staceyeurope.com
2013-12-23 delete contact_pages_linkeddomain staceyeurope.com
2013-12-23 delete index_pages_linkeddomain staceyeurope.com
2013-12-23 delete terms_pages_linkeddomain staceyeurope.com
2013-10-28 insert about_pages_linkeddomain staceyeurope.com
2013-10-28 insert contact_pages_linkeddomain staceyeurope.com
2013-10-28 insert index_pages_linkeddomain staceyeurope.com
2013-10-28 insert product_pages_linkeddomain staceyeurope.com
2013-10-28 insert terms_pages_linkeddomain staceyeurope.com
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-29 delete general_emails in..@stacey-europe.com
2013-09-29 delete email in..@stacey-europe.com
2013-09-29 delete index_pages_linkeddomain rollercoast.co.uk
2013-09-29 delete phone +45 39 29 45 11
2013-09-29 delete source_ip 87.117.203.104
2013-09-29 insert index_pages_linkeddomain silktide.com
2013-09-29 insert source_ip 54.246.209.120
2013-09-18 update statutory_documents 18/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-22 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUNO ASSERFELT
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NOERRESOE
2012-09-18 update statutory_documents 18/09/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 18/09/11 FULL LIST
2011-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-09-24 update statutory_documents 18/09/10 FULL LIST
2010-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-08 update statutory_documents 18/09/09 FULL LIST
2008-12-11 update statutory_documents NC INC ALREADY ADJUSTED 22/11/08
2008-12-11 update statutory_documents CURREXT FROM 30/09/2009 TO 31/10/2009
2008-12-11 update statutory_documents DIRECTOR APPOINTED PETER NOERRESOE
2008-12-11 update statutory_documents DIRECTOR APPOINTED RUNO ESBJOERN LAU ASSERFELT
2008-12-11 update statutory_documents GBP NC 100/10000 22/11/2008
2008-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT B LANCASTER FIELDS CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FF
2008-12-04 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER GEOFFREY FODDY
2008-12-04 update statutory_documents DIRECTOR APPOINTED MARTIN RAYMOND STACEY
2008-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION