SOS AUTOLOCKS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 6 => 12
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 06/06/2023
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-06-16 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/12/2022
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-07 delete address MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET UNITED KINGDOM BA20 2FG
2019-03-07 insert address C/O MILSTED LANGDON LLP MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET ENGLAND BA20 2FG
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG UNITED KINGDOM
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-08 delete address MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG
2018-06-08 insert address MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET UNITED KINGDOM BA20 2FG
2018-06-08 update reg_address_care_of MILSTED LANGDON => null
2018-06-08 update registered_address
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O MILSTED LANGDON MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR GARY ROBERTS
2018-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GURNEY
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE GURNEY
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
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-08 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-30 update statutory_documents 06/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-08-12 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-06 update statutory_documents 06/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-04 update statutory_documents 06/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-10 update statutory_documents SECRETARY APPOINTED MR GARY ROBERTS
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBERTS
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-05 update statutory_documents DIRECTOR APPOINTED NICOLA LOUISE GURNEY
2013-07-05 update statutory_documents 06/06/13 FULL LIST
2013-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 06/06/12 FULL LIST
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LT. MICHAEL THOMAS ROBERTS / 06/06/2012
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents SECRETARY APPOINTED LT MICHAEL THOMAS ROBERTS
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTS
2011-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ROBERTS
2011-07-29 update statutory_documents 06/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR APPOINTED LT. MICHAEL THOMAS ROBERTS
2011-04-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 06/06/10 FULL LIST
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 12 BECKSFIELD STOKE-SUB-HAMDON SOMERSET TA14 6PB
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O MILSTED LANGDON MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG ENGLAND
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 06/06/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLYN ROBERTS / 06/06/2010
2010-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLYN ROBERTS / 06/06/2010
2010-03-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2009-06-03 update statutory_documents DIRECTOR APPOINTED GARY ROBERTS
2009-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLA GURNEY
2008-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION