YOUR EQUIPMENT SOLUTIONS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-11-26 delete source_ip 77.72.2.130
2022-11-26 insert source_ip 77.72.1.47
2022-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Y.E.S. HIRE EOT TRUSTEES LIMITED
2022-10-28 update statutory_documents CESSATION OF DAVID MILLAR JOHNSTONE AS A PSC
2022-10-27 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-27 update statutory_documents ADOPT ARTICLES 21/10/2022
2022-07-07 delete address CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE GRANGEMOUTH SCOTLAND FK2 7XF
2022-07-07 insert address CASTLE LAURIE INDUSTRIAL ESTATE BANKSIDE FALKIRK SCOTLAND FK2 7XF
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE GRANGEMOUTH FK2 7XF SCOTLAND
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-07 update website_status OK => Unavailable
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 31/03/20 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-18 insert person John Donnelly
2019-05-18 insert person Ryan Johnstone
2019-05-18 insert person Ryan Nicholson
2019-05-18 insert person William Gilmour
2019-04-15 insert cto Eddie Nicholson
2019-04-15 delete address Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk
2019-04-15 insert address Castle Laurie Estate,Bankside,Falkirk FK2 7XF
2019-04-15 insert person Alex Johnstone
2019-04-15 insert person Alex Maxwell
2019-04-15 insert person David Johnstone
2019-04-15 insert person Eddie Nicholson
2019-04-15 insert person Lisa Johnstone
2019-04-15 update description
2019-04-15 update primary_contact Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk => Castle Laurie Estate,Bankside,Falkirk FK2 7XF
2019-03-15 delete cto Eddie Nicholson
2019-03-15 insert sales_emails sa..@yourequipmentsolutions.co.uk
2019-03-15 delete address uk Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk
2019-03-15 delete person Alex Johnstone
2019-03-15 delete person Alex Maxwell
2019-03-15 delete person David Johnstone
2019-03-15 delete person Eddie Nicholson
2019-03-15 delete person Lisa Johnstone
2019-03-15 delete person Tyler Nicholson
2019-03-15 insert email sa..@yourequipmentsolutions.co.uk
2019-03-15 insert index_pages_linkeddomain k-hosting.co.uk
2019-01-09 delete about_pages_linkeddomain cookiesandyou.com
2019-01-09 delete contact_pages_linkeddomain cookiesandyou.com
2019-01-09 delete index_pages_linkeddomain cookiesandyou.com
2019-01-09 delete product_pages_linkeddomain cookiesandyou.com
2019-01-09 delete terms_pages_linkeddomain cookiesandyou.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 delete address Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE
2018-03-28 delete address uk Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE
2018-03-28 delete contact_pages_linkeddomain google.co.uk
2018-03-28 insert address Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk
2018-03-28 insert address uk Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk
2018-03-28 update primary_contact Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE => Castle Laurie,Bankside Industrial Esate, FK2 7XF Falkirk
2018-03-08 delete address UNIT 2 B WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE
2018-03-08 insert address CASTLELAURIE BANKSIDE INDUSTRIAL ESTATE GRANGEMOUTH SCOTLAND FK2 7XF
2018-03-08 update registered_address
2018-02-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-02-02 update statutory_documents ADOPT ARTICLES 24/01/2018
2018-02-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM UNIT 2 B WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-08 delete source_ip 69.163.163.243
2017-10-08 insert source_ip 77.72.2.130
2017-03-28 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHNSTONE
2017-03-28 update statutory_documents DIRECTOR APPOINTED MR EDWARD NICHOLSON
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 update website_status FlippedRobots => OK
2016-07-14 delete source_ip 208.113.248.240
2016-07-14 insert source_ip 69.163.163.243
2016-06-29 update website_status OK => FlippedRobots
2016-04-24 delete source_ip 69.163.200.18
2016-04-24 insert source_ip 208.113.248.240
2016-04-14 update statutory_documents ADOPT ARTICLES 31/03/2016
2016-02-12 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-12 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents 21/12/15 FULL LIST
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-13 delete about_pages_linkeddomain twitter.com
2015-04-13 delete contact_pages_linkeddomain twitter.com
2015-04-13 delete product_pages_linkeddomain twitter.com
2015-04-13 delete terms_pages_linkeddomain twitter.com
2015-02-07 delete address UNIT A BLOCK 3 WEST MAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE
2015-02-07 insert address UNIT 2 B WESTMAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT A BLOCK 3 WEST MAINS INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 8YE
2015-01-14 update statutory_documents 21/12/14 FULL LIST
2014-12-09 insert about_pages_linkeddomain twitter.com
2014-12-09 insert contact_pages_linkeddomain twitter.com
2014-12-09 insert product_pages_linkeddomain twitter.com
2014-12-09 insert terms_pages_linkeddomain twitter.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 69.163.252.157
2014-05-29 insert source_ip 69.163.200.18
2014-02-07 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-15 update statutory_documents 21/12/13 FULL LIST
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE JOHNSTONE / 20/12/2013
2013-10-18 delete sales_emails sa..@yourequipmentsolutions.co.uk
2013-10-18 delete email sa..@yourequipmentsolutions.co.uk
2013-10-18 delete index_pages_linkeddomain 000webhost.com
2013-10-18 delete index_pages_linkeddomain bookmarkbutton.com
2013-10-18 delete index_pages_linkeddomain hae.org.uk
2013-10-18 delete index_pages_linkeddomain hosting24.com
2013-10-18 delete source_ip 31.170.162.12
2013-10-18 insert address uk Block 3, Unit A, West Mains Industrial Estate, Grangemouth, FK3 8YE
2013-10-18 insert source_ip 69.163.252.157
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 33190 - Repair of other equipment
2013-06-24 update returns_last_madeup_date null => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-04-19 insert index_pages_linkeddomain hae.org.uk
2013-01-07 update statutory_documents 21/12/12 FULL LIST
2012-04-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2 CRAWHALL PLACE LARBERT STIRLINGSHIRE FK5 4GD UNITED KINGDOM
2012-02-16 update statutory_documents CURRSHO FROM 31/12/2012 TO 31/03/2012
2011-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION