PTSG - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-07 update account_ref_day 31 => 30
2023-09-07 update account_ref_month 3 => 9
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-08-04 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2023-07-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-04-02
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-06-05 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/22
2023-06-05 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22
2023-06-05 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22
2023-06-05 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/04/22
2023-04-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2023-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update num_mort_charges 6 => 7
2021-12-07 update num_mort_outstanding 3 => 1
2021-12-07 update num_mort_satisfied 3 => 6
2021-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510007
2021-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510004
2021-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510005
2021-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510006
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-09-01 update website_status IndexPageFetchError => OK
2021-07-31 update website_status OK => IndexPageFetchError
2021-04-13 delete address Unit 1 Bridge Trading Estate, Bolton Road, Bury, Lancashire BL8 2AQ
2021-04-13 insert address Alma House, Grimshaw Lane, Middleton, M24 1GQ
2021-04-13 update primary_contact Unit 1 Bridge Trading Estate, Bolton Road, Bury, Lancashire BL8 2AQ => Alma House, Grimshaw Lane, Middleton, M24 1GQ
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2021-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update num_mort_charges 5 => 6
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510006
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-08-09 update account_ref_month 12 => 3
2020-07-28 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-12 delete source_ip 173.248.145.50
2020-03-12 insert source_ip 134.213.56.241
2020-03-12 update robots_txt_status www.uksprinklersltd.co.uk: 404 => 200
2020-03-12 update website_status Disallowed => OK
2019-12-18 update website_status FlippedRobots => Disallowed
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510005
2019-11-13 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_charges 3 => 4
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510004
2019-10-16 update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update num_mort_outstanding 2 => 0
2019-10-07 update num_mort_satisfied 1 => 3
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510002
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510003
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON
2019-09-07 update website_status FlippedRobots => Disallowed
2019-08-16 update website_status OK => FlippedRobots
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-04 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-04 update statutory_documents ALTER ARTICLES 22/03/2019
2019-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510003
2018-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-01-08 update num_mort_outstanding 2 => 1
2018-01-08 update num_mort_satisfied 0 => 1
2017-12-10 update num_mort_charges 1 => 2
2017-12-10 update num_mort_outstanding 1 => 2
2017-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510001
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510002
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update account_ref_month 1 => 12
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-20 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-10-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-07 delete address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY BL8 2AQ
2017-10-07 insert address 13 FLEMMING COURT CASTLEFORD ENGLAND WF10 5HW
2017-10-07 update registered_address
2017-09-20 update statutory_documents ADOPT ARTICLES 11/09/2017
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY BL8 2AQ
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2017-09-12 update statutory_documents DIRECTOR APPOINTED MRS SALLY ANN BEDFORD
2017-09-12 update statutory_documents SECRETARY APPOINTED MR ADAM COATES
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTSG ELECTRICAL SERVICES LIMITED
2017-09-12 update statutory_documents CESSATION OF MICHAEL CHARLTON AS A PSC
2017-09-12 update statutory_documents CESSATION OF STEVEN GRIFFITHS AS A PSC
2017-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CHARLTON
2017-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY GRIFFITHS
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-15 delete fax 0161 763 7419
2016-09-15 delete phone 07553 364668
2016-03-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-07 update website_status OK => IndexPageFetchError
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY KAREN CLOUGH / 24/10/2014
2016-02-12 update statutory_documents 12/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-19 update statutory_documents 12/02/15 FULL LIST
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079156510001
2014-07-11 delete source_ip 72.18.129.196
2014-07-11 insert source_ip 173.248.145.50
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-08 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 12
2014-04-07 delete address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY UNITED KINGDOM BL8 2AQ
2014-04-07 insert address UNIT 1 BRIDGE TRADING ESTATE BOLTON ROAD BURY BL8 2AQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-04-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-21 update statutory_documents 12/02/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHARLTON / 01/01/2014
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLTON / 01/01/2014
2013-06-25 update returns_last_madeup_date 2012-10-01 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-10-29 => 2014-03-12
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-19 => 2014-10-31
2013-06-23 insert sic_code 43290 - Other construction installation
2013-06-23 update returns_last_madeup_date null => 2012-10-01
2013-06-23 update returns_next_due_date 2013-02-16 => 2013-10-29
2013-03-15 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 12/02/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR APPOINTED MS LESLEY KAREN CLOUGH
2013-01-16 delete sales_emails sa..@uksprinklerltd.co.uk
2013-01-16 insert sales_emails sa..@uksprinklersltd.co.uk
2013-01-16 delete email sa..@uksprinklerltd.co.uk
2013-01-16 insert email sa..@uksprinklersltd.co.uk
2012-10-02 update statutory_documents 01/10/12 FULL LIST
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD KENYON
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY HILL
2012-03-08 update statutory_documents DIRECTOR APPOINTED STEVEN GRIFFITHS
2012-03-08 update statutory_documents 06/03/12 STATEMENT OF CAPITAL GBP 6
2012-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION