KESTREL_ELECTRONIC_SECURITY - History of Changes


DateDescription
2025-05-05 update website_status FailedRobots => FlippedRobots
2025-04-19 update website_status FlippedRobots => FailedRobots
2025-03-26 update website_status OK => FlippedRobots
2025-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES
2025-01-30 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-20 insert index_pages_linkeddomain instagram.com
2024-12-20 insert phone 18286333444206963
2024-11-19 delete email ou..@cld.systems
2024-11-19 delete index_pages_linkeddomain instagram.com
2024-08-16 delete alias Kestrel Guards Limited
2024-08-16 insert address 20 Moorside Road Winchester Hampshire SO23 7RX
2024-08-16 insert address Ground Floor Building 1000 Western Road Portsmouth Hampshire PO6 3EZ
2024-08-16 insert address Suite 8b Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
2024-08-16 insert phone 01202 893764
2024-08-16 insert phone 01962 571889
2024-08-16 insert phone 02392 264455
2024-07-15 delete index_pages_linkeddomain eca.co.uk
2024-06-11 insert email ou..@cld.systems
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-12 insert index_pages_linkeddomain eca.co.uk
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
2023-03-21 delete client Dorset Council
2023-03-21 delete client Dyer and Butler
2023-03-21 delete client Eastleigh Borough Council
2023-03-21 delete client English Heritage
2023-03-21 delete client Freedom Leisure
2023-03-21 delete client Hampshire Constabulary
2023-03-21 delete client Hampshire County Council
2023-03-21 delete client Hendy Group
2023-03-21 delete client Historic England
2023-03-21 delete client Marshall Group
2023-03-21 delete client Milestone Infrastructure
2023-03-21 delete client New Forest District Council
2023-03-21 delete client Paris Smith LLP
2023-03-21 delete client Police and Crime Commissioner for Hampshire
2023-03-21 delete client Southampton City Council
2023-03-21 delete client Suez Recycling
2023-03-21 delete client Vail Williams
2023-03-21 delete client Williams Shipping
2023-03-21 delete client Woodpecker Self Storage
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-17 insert index_pages_linkeddomain instagram.com
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-12 insert about_pages_linkeddomain ssaib.org
2022-09-12 insert client Dorset Council
2022-09-12 insert client Dyer and Butler
2022-09-12 insert client Eastleigh Borough Council
2022-09-12 insert client English Heritage
2022-09-12 insert client Freedom Leisure
2022-09-12 insert client Hampshire Constabulary
2022-09-12 insert client Hampshire County Council
2022-09-12 insert client Hendy Group
2022-09-12 insert client Historic England
2022-09-12 insert client Marshall Group
2022-09-12 insert client Milestone Infrastructure
2022-09-12 insert client New Forest District Council
2022-09-12 insert client Paris Smith LLP
2022-09-12 insert client Police and Crime Commissioner for Hampshire
2022-09-12 insert client Southampton City Council
2022-09-12 insert client Suez Recycling
2022-09-12 insert client Vail Williams
2022-09-12 insert client Williams Shipping
2022-09-12 insert client Woodpecker Self Storage
2022-09-12 insert contact_pages_linkeddomain ssaib.org
2022-09-12 insert index_pages_linkeddomain ssaib.org
2022-03-12 insert address 3 Yeoman Business Park Test Lane Nursling Southampton SO16 9JX
2022-03-12 update primary_contact null => 3 Yeoman Business Park Test Lane Nursling Southampton SO16 9JX
2022-03-07 delete address 67-69 HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO40 9HL
2022-03-07 insert address 3 YEOMAN BUSINESS PARK TEST LANE NURSLING SOUTHAMPTON HAMPSHIRE ENGLAND SO16 9JX
2022-03-07 update registered_address
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DOYLE / 16/02/2022
2022-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DOYLE / 16/02/2022
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER EDWARD MATTHEWS / 16/02/2022
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DOYLE / 16/02/2022
2022-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM 67-69 HIGH STREET TOTTON SOUTHAMPTON HAMPSHIRE SO40 9HL UNITED KINGDOM
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER EDWARD MATTHEWS / 16/02/2022
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents SECRETARY APPOINTED MRS MICHELLE DOYLE
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2017-12-11 => 2019-01-31
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER EDWARD MATTHEWS / 31/12/2017
2018-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER EDWARD MATTHEWS / 31/12/2017
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 3 => 4
2017-06-02 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/04/2017
2017-04-26 insert sic_code 80200 - Security systems service activities
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100575430001
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOYLE / 15/03/2016
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN DOYLE / 16/03/2016
2016-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION