BLUESKYCAD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-10-05 delete person Joanne Cummings
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-29 delete person Emma Schmidt
2023-06-29 delete person Janine Gibson
2023-06-29 insert person James Millard
2023-06-29 insert person Joanne Cummings
2023-06-20 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON BURNETT / 10/02/2023
2023-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE BURNETT / 10/02/2023
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-06 delete person Ryan Holcombe
2022-12-06 delete source_ip 194.147.120.202
2022-12-06 insert source_ip 194.147.120.203
2022-12-06 update person_title Angela Evans: Administration Assistant => Office Administrator
2022-07-05 delete person Catherine Booyse
2022-07-05 insert person Ryan Holcombe
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-12 delete address Suite 1.1 Ferneberga House Alexandra Road Farnborough GU14 6DQ
2021-06-12 delete alias Blue Sky CAD Ltd
2021-06-12 insert about_pages_linkeddomain instagram.com
2021-06-12 insert index_pages_linkeddomain instagram.com
2021-06-12 insert service_pages_linkeddomain instagram.com
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-23 delete address Suite 28 Ferneberga House Alexandra Road Southwood Business Park Farnborough GU14 6DQ
2020-01-23 delete person Janine Thomas
2020-01-23 insert address Suite 1.1 Ferneberga House Alexandra Road Farnborough GU14 6DQ
2020-01-23 insert person Janine Gibson
2020-01-23 update primary_contact Suite 28 Ferneberga House Alexandra Road Southwood Business Park Farnborough GU14 6DQ => Suite 1.1 Ferneberga House Alexandra Road Farnborough GU14 6DQ
2019-06-12 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-12 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-15 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-17 delete address Southwood Business Park, Farnborough, GU14 0NP
2019-04-17 delete person Apollo Rise
2019-04-17 insert address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ
2019-04-17 insert address Suite 28 Ferneberga House Alexandra Road Southwood Business Park Farnborough GU14 6DQ
2019-04-17 update primary_contact Southwood Business Park, Farnborough, GU14 0NP => Suite 28 Ferneberga House Alexandra Road Southwood Business Park Farnborough GU14 6DQ
2019-03-16 delete source_ip 217.160.122.31
2019-03-16 insert source_ip 194.147.120.202
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-09 delete person Claire Stewart
2017-12-09 insert person Paul Mullins
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-02 delete source_ip 212.227.214.137
2016-09-02 insert source_ip 217.160.122.31
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-08 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-04 update statutory_documents 27/01/16 FULL LIST
2016-02-01 update website_status Disallowed => OK
2015-10-31 update website_status FlippedRobots => Disallowed
2015-10-12 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-02 update statutory_documents 27/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 203 SANDY LANE FARNBOROUGH HAMPSHIRE ENGLAND GU14 9LA
2014-02-07 insert address 203 SANDY LANE FARNBOROUGH HAMPSHIRE GU14 9LA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-02-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-01-30 update statutory_documents DIRECTOR APPOINTED MR MARK JASON BURNETT
2014-01-30 update statutory_documents 27/01/14 FULL LIST
2013-06-25 insert sic_code 71111 - Architectural activities
2013-06-25 update returns_last_madeup_date null => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
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 2013-10-27 => 2014-10-31
2013-05-29 delete address 203 Sandy Lane, Farnborough, Hampshire, GU14 9LA
2013-05-29 insert address Ferneberga House, Alexandra Road, Farnborough, Hampshire GU14 6DQ
2013-05-29 update primary_contact 203 Sandy Lane, Farnborough, Hampshire, GU14 9LA => Ferneberga House, Alexandra Road, Farnborough, Hampshire GU14 6DQ
2013-04-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents RE CLASSIFY SHARES 14/02/2013
2013-03-08 update statutory_documents SUB-DIVISION 14/02/13
2013-02-15 update statutory_documents 27/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-04-03 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE BURNETT
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURNETT
2012-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION