FLUID HYGIENE - History of Changes


DateDescription
2024-12-09 update website_status OK => IndexPageFetchError
2024-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/24, WITH UPDATES
2024-11-14 update statutory_documents FORM 122 CANCELLING 20 ORD SHARES @ £1 EACH ON5/11/07
2024-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-11-07 delete about_pages_linkeddomain youtube.com
2024-11-07 delete source_ip 159.65.85.186
2024-11-07 insert about_pages_linkeddomain cookiedatabase.org
2024-11-07 insert about_pages_linkeddomain csone.co.uk
2024-11-07 insert career_pages_linkeddomain cookiedatabase.org
2024-11-07 insert career_pages_linkeddomain csone.co.uk
2024-11-07 insert casestudy_pages_linkeddomain cookiedatabase.org
2024-11-07 insert casestudy_pages_linkeddomain csone.co.uk
2024-11-07 insert contact_pages_linkeddomain cookiedatabase.org
2024-11-07 insert contact_pages_linkeddomain csone.co.uk
2024-11-07 insert index_pages_linkeddomain cookiedatabase.org
2024-11-07 insert index_pages_linkeddomain csone.co.uk
2024-11-07 insert service_pages_linkeddomain cookiedatabase.org
2024-11-07 insert service_pages_linkeddomain csone.co.uk
2024-11-07 insert source_ip 35.214.53.34
2024-11-07 update website_status IndexPageFetchError => OK
2024-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038721950006
2024-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038721950007
2024-10-17 update statutory_documents DIRECTOR APPOINTED MR ROGER BERNARD GREEN
2024-10-17 update statutory_documents DIRECTOR APPOINTED MRS CARRON ANN HENLEY
2024-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRON ANN HENLEY
2024-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BERNARD GREEN
2024-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPOTLESS COMMERCIAL CLEANING LTD
2024-10-17 update statutory_documents CESSATION OF ALISTER CHARLES GREGSON AS A PSC
2024-10-17 update statutory_documents CESSATION OF CARRON ANN HENLEY AS A PSC
2024-10-17 update statutory_documents CESSATION OF ROGER BERNARD GREEN AS A PSC
2024-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTER GREGSON
2024-10-16 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2024-10-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-10-16 update statutory_documents 22/12/13 STATEMENT OF CAPITAL GBP 76
2024-09-05 update website_status OK => IndexPageFetchError
2024-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-02 delete chiefcommercialofficer Shaun Orchard
2024-06-02 delete coo Matt Gregson
2024-06-02 delete otherexecutives Alister Gregson
2024-06-02 delete otherexecutives Andrzej Kotz
2024-06-02 delete casestudy_pages_linkeddomain goo.gl
2024-06-02 delete casestudy_pages_linkeddomain magicbox.marketing
2024-06-02 delete contact_pages_linkeddomain goo.gl
2024-06-02 delete contact_pages_linkeddomain magicbox.marketing
2024-06-02 delete index_pages_linkeddomain goo.gl
2024-06-02 delete index_pages_linkeddomain magicbox.marketing
2024-06-02 delete person Alister Gregson
2024-06-02 delete person Andrzej Kotz
2024-06-02 delete person Daniel Szczesniak
2024-06-02 delete person Izabela Markuszewska
2024-06-02 delete person Kris Ciesielski
2024-06-02 delete person Matt Gregson
2024-06-02 delete person Michal Durlik
2024-06-02 delete person Nick Hamilton
2024-06-02 delete person Shaun Orchard
2024-06-02 delete person Tom Hinchey
2024-06-02 delete source_ip 149.255.58.23
2024-06-02 insert casestudy_pages_linkeddomain teamsoftware.com
2024-06-02 insert contact_pages_linkeddomain teamsoftware.com
2024-06-02 insert index_pages_linkeddomain teamsoftware.com
2024-06-02 insert source_ip 159.65.85.186
2024-06-02 insert vat 744 2907 26
2024-06-02 update website_status InternalTimeout => OK
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-28 update website_status OK => InternalTimeout
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete company_previous_name S. & P. CLEANING SERVICES LTD
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-08-07 update num_mort_charges 5 => 6
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038721950006
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-01-18 update statutory_documents DIRECTOR APPOINTED MR SHAUN ORCHARD
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-02-09 update account_category TOTAL EXEMPTION SMALL => FULL
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03 update statutory_documents 05/11/15 FULL LIST
2015-12-03 update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 81
2015-02-07 delete address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY ENGLAND KT3 4PT
2015-02-07 insert address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY KT3 4PT
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-02-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2015-01-28 update statutory_documents 05/11/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 166 STREATHAM HILL STREATHAM HILL LONDON SW2 4RU
2014-12-07 insert address UNIT 2 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY ENGLAND KT3 4PT
2014-12-07 update registered_address
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 166 STREATHAM HILL STREATHAM HILL LONDON SW2 4RU
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-27 update statutory_documents 05/11/13 FULL LIST
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER CHARLES GREGSON / 30/08/2013
2013-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BIZLEY
2013-06-24 update num_mort_outstanding 4 => 2
2013-06-24 update num_mort_satisfied 1 => 3
2013-06-24 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-24 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 3 => 4
2013-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-28 update statutory_documents 05/11/12 FULL LIST
2012-12-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-14 update statutory_documents 05/11/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 05/11/10 FULL LIST
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN GREGSON / 03/12/2010
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA BIZLEY / 03/12/2010
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 05/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTER CHARLES GREGSON / 04/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSHUA BIZLEY / 04/11/2009
2009-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GREGSON / 04/11/2009
2009-01-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN GREGSON
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents MEMORANDUM OF ASSOCIATION
2007-11-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-15 update statutory_documents DIRECTOR RESIGNED
2007-11-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-10 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-07 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-12 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 17 SANDSTONE KENT ROAD KEW SURREY TW9 3JJ
2004-06-21 update statutory_documents NEW SECRETARY APPOINTED
2004-06-21 update statutory_documents SECRETARY RESIGNED
2004-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 194 NORTH END ROAD WEST KENSINGTON LONDON W14 9NX
2004-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 263 HAYDONS ROAD WIMBLEDON LONDON SW19 8TY
2003-12-04 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-12 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-11-13 update statutory_documents £ NC 100/1000000 06/04/01
2001-11-13 update statutory_documents NC INC ALREADY ADJUSTED 06/04/01
2001-11-12 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-20 update statutory_documents DIRECTOR RESIGNED
2001-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-16 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents COMPANY NAME CHANGED S. & P. CLEANING SERVICES LTD CERTIFICATE ISSUED ON 31/10/00
2000-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-23 update statutory_documents NEW SECRETARY APPOINTED
1999-11-23 update statutory_documents DIRECTOR RESIGNED
1999-11-23 update statutory_documents SECRETARY RESIGNED
1999-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION