STABLE CONTROL LIMITED - History of Changes


DateDescription
2024-04-07 delete address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2024-04-07 insert address SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ
2024-04-07 update account_ref_day 30 => 27
2024-04-07 update account_ref_month 4 => 12
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-12-27
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-09-27
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 05/09/2022
2022-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 05/09/2022
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 16/09/2021
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 16/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 01/07/2019
2019-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 01/07/2019
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 4
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-04-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2020-01-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-21 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/04/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 29/11/2017
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 29/11/2017
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-29 update statutory_documents 21/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-23 update statutory_documents 21/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2014-03-08 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-03-08 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-21 update statutory_documents 21/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-02-26 update statutory_documents 21/02/13 FULL LIST
2012-05-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 21/02/12 FULL LIST
2011-09-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM
2011-02-25 update statutory_documents 21/02/11 FULL LIST
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 05/06/2010
2010-02-23 update statutory_documents 21/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BROMLEY / 22/02/2010
2010-01-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2008-12-24 update statutory_documents COMPANY NAME CHANGED BROOKSON (5762N) LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED
2008-02-26 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents DIRECTOR RESIGNED
2007-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-14 update statutory_documents S366A DISP HOLDING AGM 21/02/07
2007-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION