SPARTAN WEBSITE DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-09 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-26 delete source_ip 194.39.167.189
2023-02-26 insert source_ip 45.157.41.105
2023-01-25 delete source_ip 194.39.167.164
2023-01-25 insert source_ip 194.39.167.189
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-25 update statutory_documents ADOPT ARTICLES 17/05/2022
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-17 delete source_ip 93.114.86.40
2021-08-17 insert source_ip 194.39.167.164
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-09 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-10-18 insert address 101 Lockhurst Lane Coventry CV6 5SF
2019-10-18 insert address Lister House, 49 Lister Road Wellingborough NN8 4EL
2019-09-17 delete address Lister House, 49 Lister Road, Wellingborough, Northamptonshire NN8 4HR
2019-09-17 insert index_pages_linkeddomain therustbucketrally.co.uk
2019-09-17 insert index_pages_linkeddomain wedesignmaps.co.uk
2019-06-18 delete address 7 Philip House, Honiton Road Exeter Devon EX1 3RU
2019-06-18 delete phone 01392 366933
2019-04-07 update account_ref_month 1 => 7
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-04-30
2019-03-11 update statutory_documents DIRECTOR APPOINTED MISS JESSICA ILENKIW
2019-03-05 update statutory_documents CURREXT FROM 31/01/2019 TO 31/07/2019
2019-02-26 delete general_emails en..@fsedesign.co.uk
2019-02-26 delete email en..@fsedesign.co.uk
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-16 update robots_txt_status www.spartanwebsitedesign.co.uk: 404 => 200
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-04 delete source_ip 185.17.183.132
2018-10-04 insert source_ip 93.114.86.40
2018-10-04 update robots_txt_status www.spartanwebsitedesign.co.uk: 200 => 404
2018-09-03 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-01 delete address 1 High Street, Wellingborough, Northamptonshire NN8 4HR
2018-07-01 delete alias DB Website Design Ltd
2018-07-01 delete source_ip 139.162.238.107
2018-07-01 insert address Lister House, 49 Lister Road, Wellingborough, Northamptonshire NN8 4HR
2018-07-01 insert source_ip 185.17.183.132
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID-SMITH / 15/05/2018
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MYLES PETER REID-SMITH / 15/05/2018
2018-06-07 delete address 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 4HR
2018-06-07 insert address LISTER HOUSE 49 LISTER ROAD WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 4EL
2018-06-07 update registered_address
2018-05-20 insert sales_emails sa..@spartanwebsitedesign.co.uk
2018-05-20 insert email sa..@spartanwebsitedesign.co.uk
2018-05-20 insert industry_tag web design and digital marketing
2018-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HR ENGLAND
2018-03-30 delete industry_tag web design and digital marketing
2018-02-10 insert address 1 High Street, Wellingborough, Northamptonshire NN8 4HR
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-07 delete address 7 PHILIP HOUSE HONITON ROAD EXETER DEVON EX1 3RU
2018-01-07 insert address 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 4HR
2018-01-07 update registered_address
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 7 PHILIP HOUSE HONITON ROAD EXETER DEVON EX1 3RU
2017-12-20 update statutory_documents DIRECTOR APPOINTED MR MYLES PETER REID-SMITH
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BISHOP
2017-12-19 update statutory_documents DIRECTOR APPOINTED MR MYLES PETER REID-SMITH
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES PETER REID-SMITH
2017-12-19 update statutory_documents CESSATION OF DARREN BISHOP AS A PSC
2017-12-19 update statutory_documents CESSATION OF PAUL BELWORTHY AS A PSC
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MYLES REID-SMITH
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BELWORTHY
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-17 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-13 update statutory_documents DIRECTOR APPOINTED MR DARREN BISHOP
2016-11-10 delete source_ip 31.193.3.19
2016-11-10 insert source_ip 139.162.238.107
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-11 insert industry_tag web design and digital marketing
2016-03-09 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-03-09 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-02-02 update statutory_documents 03/01/16 FULL LIST
2015-10-27 delete source_ip 78.136.60.137
2015-10-27 insert source_ip 31.193.3.19
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 03/01/15 FULL LIST
2014-07-15 insert alias Spartan Website Design Exeter
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
2014-04-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 7 PHILIP HOUSE HONITON ROAD EXETER DEVON ENGLAND EX1 3RU
2014-02-07 insert address 7 PHILIP HOUSE HONITON ROAD EXETER DEVON EX1 3RU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 update statutory_documents 03/01/14 FULL LIST
2013-10-08 delete client Super Tramp
2013-10-08 delete client_pages_linkeddomain supertramp.co.uk
2013-08-28 delete alias Spartan Website Design Limited
2013-08-28 delete registration_number 7037772
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 2013-10-03 => 2014-10-31
2013-06-24 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-04-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents DIRECTOR APPOINTED PAUL BELWORTHY
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BISHOP
2013-04-16 insert person Easton, Bristol
2013-04-16 insert person Kingswood, Bristol
2013-02-21 insert vat 137 7937 71
2013-01-03 update statutory_documents 03/01/13 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARC BISHOP / 02/01/2013
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-01-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION