FLOW SCREED SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-21 delete source_ip 91.146.105.202
2020-09-21 insert source_ip 89.200.138.189
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-12 delete index_pages_linkeddomain vooba.co.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-08 delete about_pages_linkeddomain ppcstars.co.uk
2020-01-08 delete contact_pages_linkeddomain ppcstars.co.uk
2020-01-08 delete index_pages_linkeddomain ppcstars.co.uk
2020-01-08 insert about_pages_linkeddomain vooba.co.uk
2020-01-08 insert contact_pages_linkeddomain vooba.co.uk
2020-01-08 insert index_pages_linkeddomain vooba.co.uk
2019-11-08 delete index_pages_linkeddomain hse.gov.uk
2019-09-08 delete source_ip 188.65.115.2
2019-09-08 insert source_ip 91.146.105.202
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-08 delete contact_pages_linkeddomain google.com
2019-01-03 insert index_pages_linkeddomain hse.gov.uk
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-29 delete address 87 Morley Road Basingstoke Hampshire RG21 3LH
2018-07-29 insert address 17 Dove Close Basingstoke RG22 5PH
2018-07-29 update primary_contact 87 Morley Road Basingstoke Hampshire RG21 3LH => 17 Dove Close Basingstoke RG22 5PH
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-03-11 insert contact_pages_linkeddomain google.com
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-21 delete general_emails in..@flowscreedingservices.co.uk
2016-12-21 insert general_emails in..@flowscreedingservices.com
2016-12-21 delete address 112 Fox Furlong Basingstoke Hampshire RG24 8AY
2016-12-21 delete alias Flow Screeding Services Ltd
2016-12-21 delete email in..@flowscreedingservices.co.uk
2016-12-21 insert address 87 Morley Road Basingstoke Hampshire RG21 3LH
2016-12-21 insert email in..@flowscreedingservices.com
2016-12-21 insert index_pages_linkeddomain ppcstars.co.uk
2016-12-21 update primary_contact 112 Fox Furlong Basingstoke Hampshire RG24 8AY => 87 Morley Road Basingstoke Hampshire RG21 3LH
2016-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HILLIER / 02/11/2016
2016-10-07 delete address 87 MORLEY ROAD BASINGSTOKE HAMPSHIRE RG21 3LH
2016-10-07 insert address 17 DOVE CLOSE BASINGSTOKE ENGLAND RG22 5PH
2016-10-07 update registered_address
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 87 MORLEY ROAD BASINGSTOKE HAMPSHIRE RG21 3LH
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-09 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-09 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-07-30 update statutory_documents 26/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 87 MORLEY ROAD BASINGSTOKE HAMPSHIRE ENGLAND RG21 3LH
2014-10-07 insert address 87 MORLEY ROAD BASINGSTOKE HAMPSHIRE RG21 3LH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-10-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-09-11 update statutory_documents 26/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-10-07 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-09-24 update statutory_documents 26/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete address 112 FOXS FURLONG CHINEHAM BASINGSTOKE UNITED KINGDOM RG24 8AY
2013-06-23 insert address 87 MORLEY ROAD BASINGSTOKE HAMPSHIRE ENGLAND RG21 3LH
2013-06-23 insert sic_code 41201 - Construction of commercial buildings
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 7 => 6
2013-06-23 update accounts_next_due_date 2013-04-26 => 2013-03-31
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-07-26
2013-06-23 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-03-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HILLIER
2012-10-08 update statutory_documents PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 112 FOXS FURLONG CHINEHAM BASINGSTOKE RG24 8AY UNITED KINGDOM
2012-10-08 update statutory_documents 26/07/12 FULL LIST
2011-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION