RACKSPEC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-20 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK MURNIN / 13/03/2023
2022-11-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-25 delete source_ip 130.185.146.148
2021-05-25 insert source_ip 185.211.22.174
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 1 WINDMILL STREET BALLYNAHINCH DOWN BT24 8HB
2020-05-07 insert address 6-8 WINDMILL STREET BALLYNAHINCH NORTHERN IRELAND BT24 8HB
2020-05-07 update registered_address
2020-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 1 WINDMILL STREET BALLYNAHINCH DOWN BT24 8HB
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-17 delete source_ip 95.154.250.15
2019-10-17 insert source_ip 130.185.146.148
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-15 delete source_ip 80.76.200.1
2017-01-15 insert source_ip 95.154.250.15
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents 03/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete contact_pages_linkeddomain chooboo.com
2014-05-29 delete index_pages_linkeddomain chooboo.com
2014-05-29 delete service_pages_linkeddomain chooboo.com
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-11-07 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address MARKET HOUSE 16 THE SQUARE BALLYNAHINCH DOWN NORTHERN IRELAND BT24 8AE
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 1 WINDMILL STREET BALLYNAHINCH DOWN BT24 8HB
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-03-03 => 2012-03-03
2013-06-21 update returns_next_due_date 2012-03-31 => 2013-03-31
2013-04-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-17 update statutory_documents 03/03/13 FULL LIST
2013-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MURNIN / 29/06/2012
2013-04-05 update statutory_documents FIRST GAZETTE
2012-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, MARKET HOUSE 16 THE SQUARE, BALLYNAHINCH, DOWN, BT24 8AE, NORTHERN IRELAND
2012-06-29 update statutory_documents FIRST GAZETTE
2012-06-28 update statutory_documents 03/03/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR APPOINTED MR MARK JOHN MURNIN
2012-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAMUS CASSIDY
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-06 update statutory_documents 03/03/11 FULL LIST
2011-07-01 update statutory_documents FIRST GAZETTE
2010-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION