PROCESS SAFETY SOLUTIONS - History of Changes


DateDescription
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
2023-06-22 delete terms_pages_linkeddomain cookiebot.com
2023-06-22 delete terms_pages_linkeddomain google.com
2023-06-22 delete terms_pages_linkeddomain snazzymaps.com
2023-06-22 insert alias Process Safety Solutions Ltd
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 delete source_ip 138.68.155.177
2023-04-06 insert source_ip 49.12.201.125
2023-04-06 update robots_txt_status processsafetysolutions.co.uk: 200 => 404
2023-04-06 update robots_txt_status www.processsafetysolutions.co.uk: 200 => 404
2023-04-06 update website_status FlippedRobots => OK
2023-03-30 update website_status OK => FlippedRobots
2022-11-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSS MANAGEMENT LIMITED
2022-04-14 update statutory_documents CESSATION OF DAVID GREEN AS A PSC
2022-04-14 update statutory_documents CESSATION OF DAWN SUTHERLAND CORMACK AS A PSC
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-10-07 update account_ref_month 12 => 3
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 => 2022-12-31
2021-09-29 update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 delete source_ip 193.164.206.232
2021-06-14 insert source_ip 138.68.155.177
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, 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
2020-09-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-15 delete source_ip 81.19.215.15
2020-07-15 insert source_ip 193.164.206.232
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-31 update website_status OK => FlippedRobots
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-24 delete source_ip 5.101.141.82
2019-06-24 insert source_ip 81.19.215.15
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, 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
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/09/2018
2018-05-24 delete about_pages_linkeddomain linkedin.com
2018-05-24 delete about_pages_linkeddomain universalwebdesign.co.uk
2018-05-24 delete career_pages_linkeddomain linkedin.com
2018-05-24 delete career_pages_linkeddomain universalwebdesign.co.uk
2018-05-24 delete contact_pages_linkeddomain linkedin.com
2018-05-24 delete contact_pages_linkeddomain universalwebdesign.co.uk
2018-05-24 delete index_pages_linkeddomain linkedin.com
2018-05-24 delete index_pages_linkeddomain universalwebdesign.co.uk
2018-05-24 delete partner_pages_linkeddomain linkedin.com
2018-05-24 delete partner_pages_linkeddomain universalwebdesign.co.uk
2018-05-24 delete service_pages_linkeddomain linkedin.com
2018-05-24 delete service_pages_linkeddomain universalwebdesign.co.uk
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 01/01/2018
2018-02-18 delete source_ip 185.3.166.164
2018-02-18 insert source_ip 5.101.141.82
2017-12-07 update website_status DomainNotFound => OK
2017-12-07 delete source_ip 31.216.48.213
2017-12-07 insert source_ip 185.3.166.164
2017-12-07 update robots_txt_status www.processsafetysolutions.co.uk: 404 => 200
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 update website_status OK => DomainNotFound
2017-03-13 update website_status DomainNotFound => OK
2017-03-13 delete source_ip 81.94.194.51
2017-03-13 insert source_ip 31.216.48.213
2017-03-13 update robots_txt_status www.processsafetysolutions.co.uk: 200 => 404
2017-01-08 update website_status OK => DomainNotFound
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-26 update statutory_documents DIRECTOR APPOINTED MS DAWN SUTHERLAND CORMACK
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-11 update statutory_documents 07/12/15 FULL LIST
2015-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT LUNN
2015-09-11 delete phone +44(0)1206 814818
2015-09-11 insert phone +44(0)1206 625444
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-18 delete address Tilney House 54 North Hill Colchester C01 1PY
2015-03-18 insert address Unit 3, Block D, Knowledge Gateway, Nesfield Road, Colchester, CO4 3ZL
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-18 update statutory_documents 07/12/14 FULL LIST
2014-12-06 delete source_ip 79.170.44.92
2014-12-06 insert source_ip 81.94.194.51
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACKAY
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 insert general_emails in..@pssuk.co.uk
2014-07-08 delete source_ip 91.192.195.215
2014-07-08 insert email in..@pssuk.co.uk
2014-07-08 insert source_ip 79.170.44.92
2014-06-19 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MACKAY
2014-06-19 update statutory_documents DIRECTOR APPOINTED MR GRANT ANTHONY LUNN
2014-05-29 update website_status OK => FlippedRobots
2014-01-07 delete address PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN UNITED KINGDOM AB10 6NW
2014-01-07 insert address PROCESS HOUSE 341 GREAT WESTERN ROAD ABERDEEN AB10 6NW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-11 update statutory_documents 07/12/13 FULL LIST
2013-10-25 delete general_emails in..@pssuk.co.uk
2013-10-25 delete email in..@pssuk.co.uk
2013-10-25 insert address Tilney House 54 North Hill Colchester C01 1PY
2013-10-25 insert phone +44(0)1206 814818
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-01-19 update website_status FlippedRobotsTxt
2012-12-17 delete client BG Group
2012-12-17 delete client TOTAL Group
2012-12-17 delete client Wood Group
2012-12-17 update statutory_documents 07/12/12 FULL LIST
2012-10-25 update primary_contact
2012-05-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 117 CRANFORD ROAD ABERDEEN AB10 7NJ UNITED KINGDOM
2012-04-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 07/12/11 FULL LIST
2010-12-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION