STEAD ELECTRICAL SERVICES - History of Changes


DateDescription
2024-05-23 insert office_emails of..@steadelectrical.co.uk
2024-05-23 insert client_pages_linkeddomain lucasvale.lewisham.sch.uk
2024-05-23 insert email of..@steadelectrical.co.uk
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-02 update statutory_documents CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-10 delete source_ip 77.111.240.83
2020-07-10 insert source_ip 77.111.240.72
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEAD / 12/06/2020
2020-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL STEAD / 11/06/2020
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-08-07 delete address 14 CHALET CLOSE BEXLEY KENT ENGLAND DA5 2EY
2019-08-07 insert address UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD ENGLAND DA1 5BU
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM, 14 CHALET CLOSE, BEXLEY, KENT, DA5 2EY, ENGLAND
2019-07-11 delete source_ip 46.30.213.130
2019-07-11 insert source_ip 77.111.240.83
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LIMITED
2019-02-04 delete source_ip 46.30.213.159
2019-02-04 insert source_ip 46.30.213.130
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-08 delete address THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT ENGLAND DA5 1LU
2017-11-08 insert address 14 CHALET CLOSE BEXLEY KENT ENGLAND DA5 2EY
2017-11-08 update registered_address
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM, THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU, ENGLAND
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA STEAD
2017-06-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-08 delete address 14 CHALET CLOSE BEXLEY KENT DA5 2EY
2017-06-08 insert address THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT ENGLAND DA5 1LU
2017-06-08 update registered_address
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM, 14 CHALET CLOSE, BEXLEY, KENT, DA5 2EY
2016-11-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS 2015 LIMITED / 11/11/2016
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-03 delete source_ip 46.30.212.32
2016-07-03 insert source_ip 46.30.213.159
2016-05-24 update statutory_documents DIRECTOR APPOINTED MRS REBECCA STEAD
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-12 update statutory_documents 29/10/15 FULL LIST
2015-11-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LTD / 30/10/2015
2015-09-29 update statutory_documents CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD
2015-08-28 delete source_ip 46.30.212.0
2015-08-28 insert source_ip 46.30.212.32
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-29 => 2016-07-31
2015-05-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 14 CHALET CLOSE BEXLEY KENT UNITED KINGDOM DA5 2EY
2014-12-07 insert address 14 CHALET CLOSE BEXLEY KENT DA5 2EY
2014-12-07 insert sic_code 43210 - Electrical installation
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-26 update statutory_documents 29/10/14 FULL LIST
2014-09-13 update website_status MaintenancePage => OK
2014-09-13 delete index_pages_linkeddomain vhostdirect.co.uk
2014-09-13 delete source_ip 94.76.208.210
2014-09-13 insert source_ip 46.30.212.0
2014-09-13 update robots_txt_status www.steadelectrical.co.uk: 200 => 404
2014-07-10 update website_status OK => MaintenancePage
2014-06-25 update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 2
2014-04-20 insert alias Stead Electrical Services Ltd
2013-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-30 update website_status OK => DomainNotFound