TANKSAFE SOLUTIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-20 update robots_txt_status www.tanksafesolutions.co.uk: 404 => 200
2022-02-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-23 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 11/03/2021
2021-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 11/03/2021
2021-02-13 insert phone 01324 473700
2021-02-13 insert phone 01827 871810
2021-02-13 insert phone 0238 0455641
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-07 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2020-04-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-11-07 delete address 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ
2018-11-07 insert address 18 COCKHILL ROAD MAZE LISBURN CO ANTRIM NORTHERN IRELAND BT27 5RS
2018-11-07 update registered_address
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-04 insert general_emails in..@tanksafesolutions.ie
2017-01-04 insert personal_emails an..@pcv-services.co.uk
2017-01-04 delete contact_pages_linkeddomain hseni.gov.uk
2017-01-04 delete contact_pages_linkeddomain ukas.org
2017-01-04 delete index_pages_linkeddomain hseni.gov.uk
2017-01-04 delete index_pages_linkeddomain ukas.org
2017-01-04 delete service_pages_linkeddomain hseni.gov.uk
2017-01-04 delete service_pages_linkeddomain ukas.org
2017-01-04 insert address 18 Cockhill road, Maze Lisburn, BT27 5RS
2017-01-04 insert address Airport Road West Belfast BT3 9EA Northern Ireland
2017-01-04 insert address KC Commercials Yard) Posie Row, Kinsealy Swords Dublin 17 Ireland
2017-01-04 insert contact_pages_linkeddomain aattib.com
2017-01-04 insert email an..@pcv-services.co.uk
2017-01-04 insert email in..@tanksafesolutions.ie
2017-01-04 insert index_pages_linkeddomain aattib.com
2017-01-04 insert phone 00353 1 8462583
2017-01-04 insert phone 01-8462583
2017-01-04 insert phone 028 9053 7138
2017-01-04 insert phone 028 9053 7141
2017-01-04 insert service_pages_linkeddomain aattib.com
2017-01-04 update description
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-09 delete source_ip 82.165.255.7
2016-10-09 insert source_ip 217.160.0.2
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2016-01-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ
2015-12-14 update statutory_documents 01/11/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-16 delete source_ip 217.160.47.113
2015-03-16 insert source_ip 82.165.255.7
2015-01-14 insert general_emails in..@tanksafesolutions.co.uk
2015-01-14 delete email ta..@hotmail.co.uk
2015-01-14 insert email in..@tanksafesolutions.co.uk
2015-01-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2015-01-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ
2014-12-01 update statutory_documents 01/11/14 FULL LIST
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0445820001
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-15 delete source_ip 212.227.194.248
2014-04-15 insert source_ip 217.160.47.113
2014-02-07 delete address 9A CLARE LANE COOKSTOWN CO TYRONE BT80 8RJ
2014-02-07 insert address 9A CLARE LANE COOKSTOWN COUNTY TYRONE BT80 8RJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2014-02-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2014-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 9A CLARE LANE COOKSTOWN CO TYRONE BT80 8RJ
2014-01-17 update statutory_documents 01/11/13 FULL LIST
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREG SIMPSON / 01/11/2013
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES HEWITT / 01/11/2013
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH STEWART LAW PEPPER / 01/11/2013
2014-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUTCHINSON / 01/11/2013
2013-07-21 delete source_ip 239.13.68.148
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-24 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-04 delete phone 028 9262 1251
2013-06-04 insert contact_pages_linkeddomain dft.gov.uk
2013-06-04 insert contact_pages_linkeddomain hseni.gov.uk
2013-06-04 insert contact_pages_linkeddomain ipia.ie
2013-06-04 insert contact_pages_linkeddomain ukas.org
2013-06-04 insert index_pages_linkeddomain dft.gov.uk
2013-06-04 insert index_pages_linkeddomain hseni.gov.uk
2013-06-04 insert index_pages_linkeddomain ipia.ie
2013-06-04 insert index_pages_linkeddomain ukas.org
2013-06-04 insert phone 07980 712521
2013-06-04 insert service_pages_linkeddomain dft.gov.uk
2013-06-04 insert service_pages_linkeddomain hseni.gov.uk
2013-06-04 insert service_pages_linkeddomain ipia.ie
2013-06-04 insert service_pages_linkeddomain ukas.org
2013-05-08 delete phone 028 8676 5703
2013-05-08 delete source_ip 87.106.172.167
2013-05-08 insert phone 028 9262 1251
2013-05-08 insert source_ip 239.13.68.148
2013-05-08 insert source_ip 212.227.194.248
2013-05-08 update robots_txt_status www.tanksafesolutions.co.uk: 200 => 404
2013-02-01 update website_status OK
2013-01-04 update website_status InvalidContent
2012-12-03 update statutory_documents 01/11/12 FULL LIST
2012-08-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 01/11/11 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 01/11/10 FULL LIST
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents DIRECTOR APPOINTED GARTH PEPPER
2010-08-17 update statutory_documents DIRECTOR APPOINTED GREG SIMPSON
2010-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-05-27 update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 200
2010-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2010-04-23 update statutory_documents 01/11/09 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JAMES HEWITT / 01/11/2009
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SCOTT / 01/11/2009
2010-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUTCHINSON / 01/11/2009
2009-09-20 update statutory_documents 30/11/08 ANNUAL ACCTS
2009-01-07 update statutory_documents 01/11/08 ANNUAL RETURN SHUTTLE
2008-10-02 update statutory_documents 30/11/07 ANNUAL ACCTS
2008-02-06 update statutory_documents 01/11/07
2007-08-17 update statutory_documents 30/11/06 ANNUAL ACCTS
2007-01-03 update statutory_documents 01/11/06 ANNUAL RETURN SHUTTLE
2006-09-27 update statutory_documents 30/11/05 ANNUAL ACCTS
2006-02-09 update statutory_documents 01/11/05 ANNUAL RETURN SHUTTLE
2005-10-19 update statutory_documents 30/11/04 ANNUAL ACCTS
2004-11-10 update statutory_documents 01/11/04 ANNUAL RETURN SHUTTLE
2004-09-08 update statutory_documents 30/11/03 ANNUAL ACCTS
2004-02-02 update statutory_documents 01/11/03 ANNUAL RETURN SHUTTLE
2002-11-01 update statutory_documents ARTICLES
2002-11-01 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-11-01 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-11-01 update statutory_documents MEMORANDUM
2002-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION