SAFETYNET SYSTEMS - History of Changes


DateDescription
2024-06-08 delete source_ip 95.154.192.39
2024-06-08 insert source_ip 91.108.103.17
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-01 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-02 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-05 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-05 delete phone +44 29 2092 0402
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-05-06 delete source_ip 83.223.111.238
2019-05-06 insert source_ip 95.154.192.39
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-04 update founded_year 2001 => null
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-11 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-07 delete address GLANYSIG LLANON CEREDIGION SY23 5LY
2017-09-07 insert address AEL Y BRYN CAPEL BANGOR ABERYSTWYTH CEREDIGION WALES SY23 3LR
2017-09-07 update registered_address
2017-08-26 delete phone +44 1974 202396
2017-08-26 insert phone +44 1970 880792
2017-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER COTTON / 07/08/2017
2017-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COTTON / 07/08/2017
2017-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET COTTON / 07/08/2017
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET COTTON
2017-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER COTTON / 06/04/2016
2017-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM GLANYSIG LLANON CEREDIGION SY23 5LY
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER COTTON
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-06 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-07-23 delete index_pages_linkeddomain gameaddict.com
2016-07-23 update founded_year null => 2000
2016-07-07 update returns_last_madeup_date 2015-07-15 => 2016-06-22
2016-07-07 update returns_next_due_date 2016-08-12 => 2017-07-20
2016-06-22 update statutory_documents 22/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-12 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-23 update statutory_documents 15/07/15 FULL LIST
2015-07-14 delete index_pages_linkeddomain carvideos.co.uk
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-29 delete general_emails in..@safetynet.uk
2014-08-29 insert general_emails in..@safetynet.co.uk
2014-08-29 delete email in..@safetynet.uk
2014-08-29 insert about_pages_linkeddomain safetynet.co.uk
2014-08-29 insert contact_pages_linkeddomain safetynet.co.uk
2014-08-29 insert email in..@safetynet.co.uk
2014-08-29 insert index_pages_linkeddomain safetynet.co.uk
2014-08-07 delete address GLANYSIG LLANON CEREDIGION WALES SY23 5LY
2014-08-07 insert address GLANYSIG LLANON CEREDIGION SY23 5LY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-23 update statutory_documents 15/07/14 FULL LIST
2014-06-11 delete general_emails in..@safetynet.co.uk
2014-06-11 insert general_emails in..@safetynet.uk
2014-06-11 delete email in..@safetynet.co.uk
2014-06-11 insert about_pages_linkeddomain safetynet.uk
2014-06-11 insert contact_pages_linkeddomain safetynet.uk
2014-06-11 insert email in..@safetynet.uk
2014-06-11 insert index_pages_linkeddomain safetynet.uk
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 delete fax (+44) 029 2092 0402
2014-04-02 delete phone (+44) 01974 202396
2014-04-02 delete phone (+44) 029 2092 0402
2014-04-02 insert fax +44 29 2092 0402
2014-04-02 insert phone +44 1974 202396
2014-03-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-04 delete source_ip 206.123.69.38
2013-10-04 insert source_ip 83.223.111.238
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-09 update statutory_documents 15/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-10-31 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 15/07/12 FULL LIST
2011-11-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 15/07/11 FULL LIST
2010-10-12 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 15/07/10 FULL LIST
2010-01-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM, YR YSGUBOR, SILOH, LLANDOVERY, CARMARTHENSHIRE, SA20 0HR
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COTTON / 06/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER COTTON / 06/11/2009
2009-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET COTTON / 06/11/2009
2009-07-27 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-17 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-27 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 1 ABERDDWYNANT, LLANAFAN, ABERYSTWYTH CEREDIGION, WALES SY23 4BA
2006-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-06 update statutory_documents COMPANY NAME CHANGED SAFETY NET SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/03/06
2005-08-22 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-12 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-06 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CRESTVILLE STONEYLANE, CAULDON WATERHOUSES, STOKE ON TRENT, STAFFORDSHIRE ST10 3EP
2002-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19 update statutory_documents NEW SECRETARY APPOINTED
2001-07-19 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM: UNIT C NEW PARKHALL INDUSTRIAL E, PARKHALL ROAD,, STOKE ON TRENT, ST3 5AT
2000-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-03 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99
1999-09-09 update statutory_documents SECRETARY RESIGNED
1999-07-20 update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/02/99
1998-07-23 update statutory_documents RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-02-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-07-18 update statutory_documents SECRETARY RESIGNED
1997-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION