PLATFORM INTERIOR SOLUTIONS LIMITED - History of Changes


DateDescription
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH 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
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-12-14 delete contact_pages_linkeddomain the-brand.org
2021-12-14 insert contact_pages_linkeddomain iconicu.com
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH 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
2021-07-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3491830001
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-29 update statutory_documents ADOPT ARTICLES 31/07/2020
2020-09-25 delete source_ip 109.203.126.163
2020-09-25 insert source_ip 178.62.4.85
2020-09-25 update robots_txt_status www.platforminteriorsolutions.co.uk: 200 => 404
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
2020-07-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
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
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-21 update statutory_documents 26/09/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-23 update statutory_documents 26/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-16 update statutory_documents 26/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-27 insert general_emails in..@platforminteriorsolutions.co.uk
2013-06-27 insert address 9 Ainslie Place, Edinburgh - EH3 6AT
2013-06-27 insert alias Platform Interior Solutions Limited
2013-06-27 insert email in..@platforminteriorsolutions.co.uk
2013-06-27 insert phone 0131 272 2712
2013-06-27 update primary_contact null => 9 Ainslie Place, Edinburgh - EH3 6AT
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-05 delete general_emails in..@platforminteriorsolutions.co.uk
2013-06-05 delete address 9 Ainslie Place, Edinburgh - EH3 6AT
2013-06-05 delete alias Platform Interior Solutions Limited
2013-06-05 delete email in..@platforminteriorsolutions.co.uk
2013-06-05 delete phone 0131 272 2712
2013-06-05 update primary_contact 9 Ainslie Place, Edinburgh - EH3 6AT => null
2013-05-16 update website_status DomainNotFound => OK
2013-05-16 insert general_emails in..@platforminteriorsolutions.co.uk
2013-05-16 insert address 9 Ainslie Place, Edinburgh - EH3 6AT
2013-05-16 insert email in..@platforminteriorsolutions.co.uk
2013-05-16 insert index_pages_linkeddomain effortlesssites.com
2012-12-15 update website_status DomainNotFound
2012-09-28 update statutory_documents 26/09/12 FULL LIST
2012-07-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 26/09/11 FULL LIST
2011-06-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 26/09/10 FULL LIST
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RODERICK WRIGHT / 20/09/2010
2010-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN RODERICK WRIGHT / 20/09/2010
2010-03-25 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/10/2009
2009-10-27 update statutory_documents 26/09/09 FULL LIST
2008-10-13 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RICHARD JOHN RODERICK WRIGHT
2008-09-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED
2008-09-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION