SKYLINE DIRECT - History of Changes


DateDescription
2025-01-22 delete index_pages_linkeddomain zippaloans.com
2025-01-22 update description
2025-01-14 update statutory_documents 28/04/24 TOTAL EXEMPTION FULL
2024-08-18 update description
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES
2024-06-12 delete contact_pages_linkeddomain facebook.com
2024-06-12 delete index_pages_linkeddomain facebook.com
2024-06-12 delete index_pages_linkeddomain lenderscompared.org.uk
2024-06-12 delete index_pages_linkeddomain moneyhelper.org.uk
2024-06-12 delete index_pages_linkeddomain trustpilot.com
2024-06-12 delete terms_pages_linkeddomain facebook.com
2024-04-07 update accounts_last_madeup_date 2022-05-01 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-16 delete source_ip 80.76.197.129
2024-03-16 insert index_pages_linkeddomain zippaloans.com
2024-03-16 insert source_ip 94.237.54.85
2024-03-16 update robots_txt_status skylinedirect.com: 200 => 404
2024-03-16 update robots_txt_status www.skylinedirect.com: 200 => 404
2024-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360006
2023-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYLINE DIRECT HOLDINGS LTD
2023-10-02 update statutory_documents CESSATION OF IAN THOMAS GEARY AS A PSC
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-07-20 delete support_emails co..@skylinedirect.com
2023-07-20 delete email co..@skylinedirect.com
2023-04-07 update account_category FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-05-02 => 2022-05-01
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 3 => 5
2023-02-27 update statutory_documents DIRECTOR APPOINTED MR COLM MCCABE
2023-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360004
2023-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360005
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/22
2023-01-29 insert index_pages_linkeddomain moneyhelper.org.uk
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CORDNER
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-02-06 delete source_ip 80.76.205.170
2022-02-06 insert source_ip 80.76.197.129
2021-12-07 update accounts_last_madeup_date 2020-04-26 => 2021-05-02
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-08-12 update statutory_documents DIRECTOR APPOINTED MR JOHN CORDNER
2021-02-08 update accounts_last_madeup_date 2019-04-28 => 2020-04-26
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/20
2020-08-07 update statutory_documents AUDITOR'S RESIGNATION
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-12 update statutory_documents SECRETARY APPOINTED MRS NATASHA GEARY
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MCGRATTAN
2020-02-07 update account_category SMALL => FULL
2020-02-07 update accounts_last_madeup_date 2018-04-29 => 2019-04-28
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/19
2019-08-01 delete index_pages_linkeddomain smartmoneypeople.com
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN
2019-05-08 update statutory_documents SECRETARY APPOINTED MR JAMES MCGRATTAN
2019-04-27 insert index_pages_linkeddomain smartmoneypeople.com
2019-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN
2019-03-28 delete phone 0800 012 6290
2019-03-28 insert contact_pages_linkeddomain green17creative.com
2019-03-28 insert index_pages_linkeddomain green17creative.com
2019-03-28 insert terms_pages_linkeddomain green17creative.com
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18
2019-01-07 update num_mort_charges 3 => 5
2019-01-07 update num_mort_outstanding 0 => 2
2018-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360004
2018-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360005
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-04-11 update website_status FailedRobots => OK
2018-03-07 update accounts_last_madeup_date 2016-05-01 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-28 update website_status OK => FailedRobots
2018-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-01-18 update website_status FailedRobotsLimitReached => OK
2017-10-31 update statutory_documents SECRETARY APPOINTED MR SCOTT MARTIN
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS
2017-10-09 update website_status FailedRobots => FailedRobotsLimitReached
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-03 => 2016-05-01
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update website_status OK => FailedRobots
2017-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16
2016-12-21 update statutory_documents DIRECTOR APPOINTED MR SCOTT JAMES MARTIN
2016-12-20 update num_mort_outstanding 2 => 0
2016-12-20 update num_mort_satisfied 1 => 3
2016-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360002
2016-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360003
2016-10-27 delete career_pages_linkeddomain financial-ombudsman.org.uk
2016-10-27 delete career_pages_linkeddomain green17.tv
2016-10-27 delete career_pages_linkeddomain highstreetvouchers.com
2016-10-14 update statutory_documents SECRETARY APPOINTED MR STEPHEN KEARNS
2016-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLM MCCABE
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-08 insert phone 0800 012 6290
2016-02-11 update accounts_last_madeup_date 2014-05-04 => 2015-05-03
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15
2015-11-26 insert career_pages_linkeddomain financial-ombudsman.org.uk
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-03 update statutory_documents 01/08/15 FULL LIST
2015-07-09 update num_mort_outstanding 3 => 2
2015-07-09 update num_mort_satisfied 0 => 1
2015-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CRAINIE
2015-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 21/04/2015
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 2 => 3
2014-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360003
2014-11-07 update accounts_last_madeup_date 2013-05-05 => 2014-05-04
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 15/10/2014
2014-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14
2014-09-23 delete phone 028 9037 2988
2014-09-23 delete source_ip 31.204.153.238
2014-09-23 insert source_ip 80.76.205.170
2014-09-23 update robots_txt_status www.skylinedirect.com: 404 => 200
2014-09-07 delete address 6 - 16 DUNCRUE CRESCENT BELFAST NORTHERN IRELAND BT3 9BW
2014-09-07 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2014-09-07 insert address 6 - 16 DUNCRUE CRESCENT BELFAST BT3 9BW
2014-09-07 insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-05 update statutory_documents 01/08/14 FULL LIST
2014-05-28 delete about_pages_linkeddomain media-cast.tv
2014-05-28 delete career_pages_linkeddomain media-cast.tv
2014-05-28 delete contact_pages_linkeddomain media-cast.tv
2014-05-28 delete index_pages_linkeddomain media-cast.tv
2014-05-28 delete terms_pages_linkeddomain media-cast.tv
2014-03-08 update accounts_last_madeup_date 2012-04-30 => 2013-05-05
2014-03-08 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/13
2014-01-17 delete source_ip 109.228.26.251
2014-01-17 insert phone 0800 4703205
2014-01-17 insert source_ip 31.204.153.238
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360002
2013-12-04 delete phone 0844 251 2200
2013-12-04 insert phone 028 9037 2988
2013-09-06 update returns_last_madeup_date 2012-09-30 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-10-28 => 2014-08-29
2013-08-21 update statutory_documents 01/08/13 FULL LIST
2013-06-23 delete sic_code 5244 - Retail furniture household etc
2013-06-23 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-10-17 update statutory_documents 30/09/12 FULL LIST
2012-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-24 update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 455
2012-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03 update statutory_documents 30/09/11 FULL LIST
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-03 update statutory_documents SECRETARY APPOINTED MR COLM MCCABE
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN LEE
2011-02-03 update statutory_documents CURRSHO FROM 30/09/2011 TO 30/04/2011
2010-11-23 update statutory_documents CURRENT RIGHTS OF B ORDINARY SHARES CHANGED TO FULL VOTING, DIVIDEND AND CAPITAL DISTRIBUTION;A ORDINARY SHARES REDESIGNATED AS ORDINARY SHARES & B ORDINARY SHARES SAME;AUTHORISED SHARE CAPITAL OF £100000 REDESIGNATED AS ORDINART SHARES OF £1.00 EACH 16/11/2010
2010-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 6 - 16 DUNCRUE BELFAST BT3 9BW
2010-10-27 update statutory_documents 30/09/10 FULL LIST
2010-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010
2010-07-07 update statutory_documents COMPANY NAME CHANGED SKYLINE DIRECT (NI) LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-07-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06 update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 450
2009-10-14 update statutory_documents SECRETARY APPOINTED IAN LEE
2009-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE
2009-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION