GAS MONSTER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 25/05/2023
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 delete address 205-207 High Street, Cottenham, Cambridge, England, CB24 8RX
2023-04-07 insert address Unit C, 299 High Street, Cottenham, Cambridge, England, CB24 8TX
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-07 delete index_pages_linkeddomain i-promote.eu
2023-03-07 delete index_pages_linkeddomain youtube.com
2023-03-07 delete source_ip 78.109.165.95
2023-03-07 insert address Unit C, 299 High Street, Cottenham, Cambridge CB24 8TX
2023-03-07 insert address Unit C, 299 High Street, Cottenham, Cambridge, Cambridgeshire, England, CB24 8TX
2023-03-07 insert source_ip 167.172.59.29
2023-03-07 update robots_txt_status www.gasmonster.co.uk: 0 => 200
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-30 delete address Unit C, 299 High Street, Cottenham, Cambridge, Cambridgeshire, England, CB24 8TX
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-29 insert address Unit C, 299 High Street, Cottenham, Cambridge, Cambridgeshire, England, CB24 8TX
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 insert contact_pages_linkeddomain youtube.com
2021-06-24 insert index_pages_linkeddomain youtube.com
2021-06-07 delete address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2021-06-07 insert address UNIT C, 299 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB24 8TX
2021-06-07 update registered_address
2021-05-24 delete address 205-207 High Street, Cottenham, Cambridgeshire, CB24 8RX
2021-05-24 insert address Unit C, 299 High Street, Cottenham, CB24 8TX
2021-05-24 update primary_contact 205-207 High Street, Cottenham, Cambridgeshire, CB24 8RX => Unit C, 299 High Street, Cottenham, CB24 8TX
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / WAYNE JOHN BELL / 20/05/2020
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 20/05/2020
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020
2020-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020
2020-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020
2020-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 20/05/2020
2020-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / WAYNE JOHN BELL / 20/05/2020
2020-03-17 delete index_pages_linkeddomain acuityscheduling.com
2019-12-14 delete contact_pages_linkeddomain acuityscheduling.com
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-02-07 insert contact_pages_linkeddomain acuityscheduling.com
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-31 update robots_txt_status www.gasmonster.co.uk: 200 => 0
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-18 insert alias Gas Monster Ltd.
2017-10-18 update robots_txt_status www.gasmonster.co.uk: 404 => 200
2017-09-06 delete index_pages_linkeddomain rb7design.co.uk
2017-09-06 delete phone 07734 356741
2017-09-06 delete source_ip 64.90.49.114
2017-09-06 insert address 205-207 High Street, Cottenham, Cambridgeshire, CB24 8RX
2017-09-06 insert index_pages_linkeddomain acuityscheduling.com
2017-09-06 insert index_pages_linkeddomain i-promote.eu
2017-09-06 insert phone 01954 253999
2017-09-06 insert registration_number 07630431
2017-09-06 insert source_ip 78.109.165.95
2017-09-06 insert vat 142546326
2017-09-06 update robots_txt_status www.gasmonster.co.uk: 200 => 404
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-09 update statutory_documents 11/05/16 FULL LIST
2016-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 06/06/2016
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 31/05/2016
2016-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 25/05/2016
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JOHN BELL / 23/05/2016
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE BELL / 23/05/2016
2016-04-26 delete address 2 Wilkin Walk Cottenham Cambridge CB24 8TS
2016-04-26 insert address 205-207 High Street Cottenham CB24 8RX
2016-04-26 update primary_contact 2 Wilkin Walk Cottenham Cambridge CB24 8TS => 205-207 High Street Cottenham CB24 8RX
2016-03-10 delete address 2 WILKIN WALK COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8TS
2016-03-10 insert address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2016-03-10 update registered_address
2016-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 2 WILKIN WALK COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8TS
2016-02-07 delete source_ip 64.90.61.68
2016-02-07 insert source_ip 64.90.49.114
2015-11-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-30 update robots_txt_status www.gasmonster.co.uk: 404 => 200
2015-10-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-13 update statutory_documents 11/05/15 FULL LIST
2015-02-08 delete service_pages_linkeddomain vaillant.co.uk
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 2 WILKIN WALK COTTENHAM CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 8TS
2014-07-07 insert address 2 WILKIN WALK COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8TS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-09 update statutory_documents 11/05/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-07-01 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-27 update statutory_documents 11/05/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-02-11 => 2014-05-31
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update account_ref_month 5 => 8
2013-06-21 update returns_last_madeup_date null => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-22 update website_status OK => DNSError
2013-02-13 delete source_ip 173.236.224.198
2013-02-13 insert source_ip 64.90.61.68
2013-01-17 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-06-01 update statutory_documents CURREXT FROM 31/05/2012 TO 31/08/2012
2012-06-01 update statutory_documents 11/05/12 FULL LIST
2011-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION