Date | Description |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, NO UPDATES |
2024-10-16 |
update statutory_documents CURREXT FROM 31/12/2024 TO 28/02/2025 |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-11 |
delete coo Clint Eastwood |
2021-02-11 |
delete managingdirector Neil Davis |
2021-02-11 |
delete email cl..@3dfacilitiessupport.co.uk |
2021-02-11 |
delete email ne..@3dfacilitiessupport.co.uk |
2021-02-11 |
delete index_pages_linkeddomain 3dfacilitiesmanagement.co.uk |
2021-02-11 |
delete person Clint Eastwood |
2021-02-11 |
delete person Neil Davis |
2021-02-11 |
delete phone 07971 111281 |
2021-02-11 |
delete phone 07976 727696 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
insert coo Clint Eastwood |
2020-10-13 |
insert managingdirector Neil Davis |
2020-10-13 |
delete source_ip 94.126.40.154 |
2020-10-13 |
insert source_ip 85.233.160.22 |
2020-10-13 |
insert source_ip 85.233.160.23 |
2020-10-13 |
insert source_ip 85.233.160.24 |
2020-10-13 |
update person_title Clint Eastwood: Technical, Service and Maintenance ) => Operations Director |
2020-10-13 |
update person_title Neil Davis: Contracts and Sales => Managing Director |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
insert general_emails en..@3dfacilitiessupport.co.uk |
2020-02-26 |
insert general_emails in..@3dfacilitiessupport.co.uk |
2020-02-26 |
delete address 12 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TT |
2020-02-26 |
delete contact_pages_linkeddomain seo-it-right.co.uk |
2020-02-26 |
delete index_pages_linkeddomain seo-it-right.co.uk |
2020-02-26 |
insert address Unit 6, The Courtyard, Reddicap Trading Estate, Sutton Coldfield, West Midlands. B75 7BU |
2020-02-26 |
insert email en..@3dfacilitiessupport.co.uk |
2020-02-26 |
insert email in..@3dfacilitiessupport.co.uk |
2020-02-26 |
update primary_contact 12 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TT => Unit 6, The Courtyard, Reddicap Trading Estate, Sutton Coldfield, West Midlands. B75 7BU |
2019-12-07 |
delete address 12 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TT |
2019-12-07 |
insert address UNIT 6, THE COURTYARD REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 7BU |
2019-12-07 |
update registered_address |
2019-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 11/11/2019 |
2019-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 11/11/2019 |
2019-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM
12 GATE LANE
BOLDMERE
SUTTON COLDFIELD
WEST MIDLANDS
B73 5TT |
2019-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 11/11/2019 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-07 |
update num_mort_charges 5 => 6 |
2019-07-07 |
update num_mort_outstanding 3 => 4 |
2019-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043021910006 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-06 |
update statutory_documents SECOND FILING OF AP01 FOR PHILIP DAVIS |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL DAVIS / 08/02/2018 |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED PHILIP NEIL DAVIS |
2017-12-06 |
delete source_ip 94.126.40.44 |
2017-12-06 |
insert source_ip 94.126.40.154 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVIS |
2017-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update account_ref_month 10 => 12 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
2017-07-26 |
update statutory_documents PREVEXT FROM 31/10/2016 TO 31/12/2016 |
2017-07-07 |
update num_mort_charges 3 => 5 |
2017-07-07 |
update num_mort_outstanding 1 => 3 |
2017-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043021910004 |
2017-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043021910005 |
2016-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-07 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-13 |
update statutory_documents 10/10/15 FULL LIST |
2015-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLINT EASTWOOD |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-16 |
update statutory_documents 10/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVIS |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-19 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-03 |
delete source_ip 94.126.40.145 |
2013-10-03 |
insert source_ip 94.126.40.44 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-11-05 |
update statutory_documents 10/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents 10/10/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-13 |
update statutory_documents 10/10/10 FULL LIST |
2010-08-18 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-03-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-12-14 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLINT EASTWOOD / 04/11/2009 |
2009-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
C/O TABS LIMITED
STATION AVENUE
TILE HILL
COVENTRY
CV4 9HR |
2009-05-05 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANN DAVIS |
2008-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
12 GATE LANE
BOLDMERE
SUTTON COLDFIELD
WEST MIDLANDS
B73 5TT |
2008-11-27 |
update statutory_documents DIRECTOR APPOINTED CLINT EASTWOOD |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN DAVIS |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL DAVIS |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-05 |
update statutory_documents COMPANY NAME CHANGED
STERLING GROUP SERVICES LIMITED
CERTIFICATE ISSUED ON 05/06/07 |
2007-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM:
STERLING HOUSE
14 GATE LANE BOLDMERE
SUTTON COLDFIELD
WEST MIDLANDS B73 5TT |
2004-11-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
2001-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM B4 6LZ |
2001-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |