MEDISEC AMBULANCE SERVICES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 10
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-07-31
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-08-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-07-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-05 delete address Unit 1, Mount Pleasant Park, SO14 0SP
2022-04-05 delete index_pages_linkeddomain cqc.org.uk
2022-04-05 delete index_pages_linkeddomain goo.gl
2022-04-05 delete index_pages_linkeddomain google.com
2022-04-05 delete index_pages_linkeddomain tradesitewales.co.uk
2022-04-05 delete source_ip 37.61.232.157
2022-04-05 insert index_pages_linkeddomain tbmslive.com
2022-04-05 insert source_ip 35.214.58.28
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTYN HARMASH
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-15 delete contact_pages_linkeddomain credentially.io
2021-01-15 delete index_pages_linkeddomain credentially.io
2021-01-15 delete terms_pages_linkeddomain credentially.io
2020-10-05 insert contact_pages_linkeddomain credentially.io
2020-10-05 insert index_pages_linkeddomain credentially.io
2020-10-05 insert terms_pages_linkeddomain credentially.io
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-25 update website_status FlippedRobots => OK
2019-11-25 delete source_ip 185.151.28.154
2019-11-25 insert source_ip 37.61.232.157
2019-09-25 update website_status Disallowed => FlippedRobots
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-20 update website_status FlippedRobots => Disallowed
2019-03-28 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2017-09-08 delete about_pages_linkeddomain sitesforbusiness.co.uk
2017-09-08 delete contact_pages_linkeddomain sitesforbusiness.co.uk
2017-09-08 delete index_pages_linkeddomain sitesforbusiness.co.uk
2017-09-08 delete service_pages_linkeddomain sitesforbusiness.co.uk
2017-09-08 delete source_ip 212.237.232.39
2017-09-08 delete terms_pages_linkeddomain sitesforbusiness.co.uk
2017-09-08 insert about_pages_linkeddomain hostcat.co.uk
2017-09-08 insert contact_pages_linkeddomain hostcat.co.uk
2017-09-08 insert index_pages_linkeddomain hostcat.co.uk
2017-09-08 insert service_pages_linkeddomain hostcat.co.uk
2017-09-08 insert source_ip 185.151.28.154
2017-09-08 insert terms_pages_linkeddomain hostcat.co.uk
2017-09-07 update accounts_last_madeup_date 2016-07-31 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-31 delete source_ip 176.32.230.49
2017-07-31 insert alias Medisec Ambulance Service Ltd.
2017-07-31 insert index_pages_linkeddomain sitesforbusiness.co.uk
2017-07-31 insert source_ip 212.237.232.39
2017-06-08 delete address FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE
2017-06-08 insert address UNIT 1 MOUNT PLEASANT INDUSTRIAL ESTATE MOUNT PLEASANT ROAD SOUTHAMPTON ENGLAND SO14 0SP
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update account_ref_month 7 => 4
2017-06-08 update accounts_next_due_date 2018-04-30 => 2018-01-31
2017-06-08 update registered_address
2017-05-24 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/04/2017
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-25 update website_status FlippedRobots => OK
2016-07-25 delete source_ip 82.165.30.9
2016-07-25 insert source_ip 176.32.230.49
2016-07-25 update robots_txt_status www.medisec-ambulance.co.uk: 404 => 200
2016-07-06 update website_status OK => FlippedRobots
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-04 delete alias Medisec Ambulance Service Limited
2016-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-19 insert general_emails en..@medisec-ambulance.co.uk
2016-02-19 delete address Elms Trophies, 28 Southbury Road, Enfield, Middlesex, EN1 1SA
2016-02-19 delete alias Elms Trophies
2016-02-19 delete email ar..@elmstrophies.co.uk
2016-02-19 delete phone +44 (0) 208 366 4178
2016-02-19 delete phone 020 8366 4178
2016-02-19 delete source_ip 217.70.184.38
2016-02-19 insert alias Medisec Ambulance
2016-02-19 insert alias Medisec Ambulance Service
2016-02-19 insert alias Medisec Ambulance Service Limited
2016-02-19 insert email en..@medisec-ambulance.co.uk
2016-02-19 insert index_pages_linkeddomain cqc.org.uk
2016-02-19 insert phone 0330 999 4062
2016-02-19 insert phone 0330 999 4064
2016-02-19 insert source_ip 82.165.30.9
2016-02-19 update founded_year 1931 => null
2016-02-19 update name Elms Trophies => Medisec Ambulance
2016-02-19 update robots_txt_status www.medisec-ambulance.co.uk: 200 => 404
2016-01-14 delete alias MediSec Ambulance
2016-01-14 delete phone 0330 999 4062
2016-01-14 insert address Elms Trophies, 28 Southbury Road, Enfield, Middlesex, EN1 1SA
2016-01-14 insert alias Elms Trophies
2016-01-14 insert email ar..@elmstrophies.co.uk
2016-01-14 insert phone +44 (0) 208 366 4178
2016-01-14 insert phone 020 8366 4178
2016-01-14 update founded_year null => 1931
2016-01-14 update name MediSec Ambulance => Elms Trophies
2016-01-14 update primary_contact null => Elms Trophies, 28 Southbury Road, Enfield, Middlesex, EN1 1SA
2015-09-07 delete address FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE UNITED KINGDOM
2015-09-07 insert address FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-06 update statutory_documents 12/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-14 update website_status Disallowed => OK
2015-02-14 delete source_ip 93.184.219.29
2015-02-14 insert source_ip 217.70.184.38
2015-02-14 update robots_txt_status medisec-ambulance.co.uk: 200 => 404
2015-01-13 update website_status FlippedRobots => Disallowed
2014-12-12 update website_status OK => FlippedRobots
2014-12-07 delete address 12 NETLEY CLIFF NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5JZ
2014-12-07 insert address FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE UNITED KINGDOM
2014-12-07 update registered_address
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 12 NETLEY CLIFF NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5JZ
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-08 update statutory_documents 12/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-03 update statutory_documents DIRECTOR APPOINTED MR KONSTANTYN HARMASH
2013-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN DAVIES / 03/11/2013
2013-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-29 update statutory_documents 12/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-12 => 2014-04-30
2013-06-22 delete address CHARWELL HOUSE WILSOM ROAD ALTON ENGLAND GU34 2PP
2013-06-22 insert address 12 NETLEY CLIFF NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5JZ
2013-06-22 insert sic_code 86101 - Hospital activities
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-04-21 delete address The Old Harbour Master's House 47 William Street Southampton SO14 5QH
2013-04-21 delete phone 01489 611 635
2013-04-21 delete phone 01489 611 636
2013-04-21 delete source_ip 72.21.92.29
2013-04-21 insert phone 0330 999 4062
2013-04-21 insert source_ip 93.184.219.29
2013-04-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-04 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 insert email pt..@medisec-ambulance.co.uk
2012-10-25 insert email re..@medisec-ambulance.co.uk
2012-10-25 insert email sa..@medisec-ambulance.co.uk
2012-10-25 insert email se..@medisec-ambulance.co.uk
2012-10-25 insert phone 01489 611 634
2012-10-25 insert phone 01489 611 635
2012-10-25 insert phone 01489 611 636
2012-10-25 delete email re..@medisec-ambulance.co.uk
2012-10-25 insert address The Old Harbour Master's House 47 William Street Southampton SO14 5QH
2012-08-15 update statutory_documents 12/07/12 FULL LIST
2012-08-15 update statutory_documents 12/07/11 STATEMENT OF CAPITAL GBP 2
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 12 NETLEY CLIFF VICTORIA ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5JZ UNITED KINGDOM
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM CHARWELL HOUSE WILSOM ROAD ALTON GU34 2PP ENGLAND
2011-08-01 update statutory_documents DIRECTOR APPOINTED MARK WILLIAM HUDSON
2011-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION