BESPOKE SOLID SURFACES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-06 delete source_ip 176.32.230.19
2024-04-06 insert source_ip 35.214.33.52
2024-04-06 update website_status Unavailable => OK
2023-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-11 update website_status OK => Unavailable
2022-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAIR / 07/03/2022
2022-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP BLAIR / 07/03/2022
2022-03-07 update statutory_documents CESSATION OF IVAN DUNLOP AS A PSC
2022-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLOP
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-07 insert sic_code 43290 - Other construction installation
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-07 delete address 9 JACKTON VIEW EAST KILBRIDE GLASGOW SCOTLAND G75 9NW
2020-12-07 insert address 5E LAW PLACE EAST KILBRIDE GLASGOW SCOTLAND G74 4QL
2020-12-07 update registered_address
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 9 JACKTON VIEW EAST KILBRIDE GLASGOW G75 9NW SCOTLAND
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-03-07 delete address 100 GREENLEES ROAD CAMBUSLANG G72 8DU
2018-03-07 insert address 9 JACKTON VIEW EAST KILBRIDE GLASGOW SCOTLAND G75 9NW
2018-03-07 update registered_address
2018-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 100 GREENLEES ROAD CAMBUSLANG G72 8DU
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-07 update account_ref_day 31 => 29
2016-06-07 update account_ref_month 8 => 2
2016-06-07 update accounts_next_due_date 2016-05-31 => 2016-11-30
2016-05-30 update statutory_documents PREVEXT FROM 31/08/2015 TO 29/02/2016
2016-01-22 delete address UNIT 13 HAMILTON ROAD FLEMINGTON INDUSTRIAL ESTATE CAMBUSLANG G72 7TN
2016-01-22 delete address and visit our showroom/factory by appointment. UNIT 13 HAMILTON ROAD FLEMINGTON INDUSTRIAL ESTATE CAMBUSLANG G72 7TN
2016-01-22 delete contact_pages_linkeddomain theme4press.com
2016-01-22 delete index_pages_linkeddomain theme4press.com
2016-01-22 insert address Unit 5e Law Place East Kilbride G74 4QL
2016-01-22 insert address and visit our showroom/factory by appointment. Unit 5e Law Place East Kilbride G74 4QL
2016-01-22 update primary_contact UNIT 13 HAMILTON ROAD FLEMINGTON INDUSTRIAL ESTATE CAMBUSLANG G72 7TN => Unit 5e Law Place East Kilbride G74 4QL
2015-09-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-09-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-08-28 update statutory_documents 26/08/15 FULL LIST
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAIR / 26/08/2015
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-15 insert address and visit our showroom/factory by appointment. UNIT 13 HAMILTON ROAD FLEMINGTON INDUSTRIAL ESTATE CAMBUSLANG G72 7TN
2015-02-15 insert index_pages_linkeddomain theme4press.com
2014-10-07 delete address 100 GREENLEES ROAD CAMBUSLANG SCOTLAND G72 8DU
2014-10-07 insert address 100 GREENLEES ROAD CAMBUSLANG G72 8DU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-22 update statutory_documents 26/08/14 FULL LIST
2014-08-07 update robots_txt_status bespokesolidsurfaces.co.uk: 0 => 200
2014-08-07 update robots_txt_status www.bespokesolidsurfaces.co.uk: 0 => 200
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-15 delete source_ip 212.227.212.234
2013-10-15 insert source_ip 176.32.230.19
2013-10-15 update robots_txt_status www.bespokesolidsurfaces.co.uk: 200 => 0
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-23 update statutory_documents 26/08/13 FULL LIST
2013-08-25 insert contact_pages_linkeddomain initial-website.co.uk
2013-08-25 insert index_pages_linkeddomain initial-website.co.uk
2013-08-25 insert product_pages_linkeddomain initial-website.co.uk
2013-07-04 delete about_pages_linkeddomain twitter.com
2013-07-04 delete contact_pages_linkeddomain twitter.com
2013-07-04 delete index_pages_linkeddomain twitter.com
2013-07-04 delete management_pages_linkeddomain twitter.com
2013-07-04 delete openinghours_pages_linkeddomain twitter.com
2013-07-04 delete product_pages_linkeddomain twitter.com
2013-07-04 delete service_pages_linkeddomain twitter.com
2013-07-04 delete terms_pages_linkeddomain twitter.com
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-26 => 2014-05-31
2013-06-23 insert sic_code 43330 - Floor and wall covering
2013-06-23 update returns_last_madeup_date null => 2012-08-26
2013-06-23 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-05-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-10 insert address UNIT 13 HAMILTON ROAD FLEMINGTON INDUSTRIAL ESTATE CAMBUSLANG G72 7TN
2013-03-10 insert phone 07887618252 07870517910
2012-11-13 update statutory_documents 26/08/12 FULL LIST
2011-09-09 update statutory_documents DIRECTOR APPOINTED PHILIP BLAIR
2011-08-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION