SORTED DIRECT MAIL - History of Changes


DateDescription
2025-02-22 delete source_ip 66.33.60.35
2025-02-22 delete source_ip 66.33.60.67
2025-02-22 insert source_ip 66.33.60.130
2025-02-22 insert source_ip 66.33.60.193
2025-02-10 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2025-01-19 delete source_ip 76.76.21.123
2025-01-19 delete source_ip 76.76.21.142
2025-01-19 insert source_ip 66.33.60.35
2025-01-19 insert source_ip 66.33.60.67
2024-10-31 delete email ca..@sorted-dm.co.uk
2024-10-31 delete email lu..@sorted-dm.co.uk
2024-10-31 delete email su..@sorted-dm.co.uk
2024-10-31 delete person Casey Ackerman
2024-10-31 delete person Janice Price
2024-10-31 delete person Kelly Gordan
2024-10-31 delete person Luke Ackerman
2024-10-31 delete person Sue Manns
2024-10-31 delete source_ip 76.76.21.98
2024-10-31 insert email da..@sortedprint.services
2024-10-31 insert email ki..@sorted-dm.co.uk
2024-10-31 insert email la..@sorted-dm.co.uk
2024-10-31 insert person David Harris
2024-10-31 insert person Kelly Gordon
2024-10-31 insert person Kirsty Brookes
2024-10-31 insert person Laura Rivett
2024-10-31 insert person Paul Weaver
2024-10-31 insert source_ip 76.76.21.123
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-01-09 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRICE / 21/09/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-05 delete source_ip 76.76.21.123
2022-09-05 insert source_ip 76.76.21.142
2022-08-05 delete source_ip 76.76.21.61
2022-08-05 insert source_ip 76.76.21.98
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-15 delete source_ip 76.76.21.93
2022-05-15 delete source_ip 76.76.21.98
2022-05-15 insert source_ip 76.76.21.61
2022-05-15 insert source_ip 76.76.21.123
2022-04-14 delete source_ip 76.223.126.116
2022-04-14 insert source_ip 76.76.21.98
2022-03-15 delete source_ip 193.37.208.56
2022-03-15 insert source_ip 76.76.21.93
2022-03-15 insert source_ip 76.223.126.116
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-08-25 delete source_ip 188.39.223.221
2021-08-25 insert source_ip 193.37.208.56
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CESSATION OF ROBERT WILLIAM HAMPTON AS A PSC
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMPTON
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-14 delete source_ip 78.33.15.34
2018-09-14 insert source_ip 188.39.223.221
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAMPTON / 14/09/2018
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE PRICE / 14/09/2018
2018-08-04 delete source_ip 109.123.101.152
2018-08-04 insert source_ip 78.33.15.34
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-04-27 delete address HEATHMILL ENTERPRISE PARK HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON ENGLAND WV5 8AP
2017-04-27 insert address HAM LANE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7JU
2017-04-27 update registered_address
2017-03-10 delete address Heathmill Industrial Estate, Wombourne, West Midlands WV5 8AP
2017-03-10 delete fax 01902 892374
2017-03-10 delete phone 01902 326185
2017-03-10 insert address Ham Lane, Kingswinford, West Midlands, DY6 7JU
2017-03-10 insert address Ham Lane, Kingswinford, DY6 7JU
2017-03-10 insert contact_pages_linkeddomain google.co.uk
2017-03-10 insert index_pages_linkeddomain google.co.uk
2017-03-10 insert phone 01384 296817
2017-03-10 update primary_contact Heathmill Industrial Estate Wombourne, West Midlands, WV5 8AP => Ham Lane, Kingswinford, West Midlands, DY6 7JU
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM HEATHMILL ENTERPRISE PARK HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON WV5 8AP ENGLAND
2017-01-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-15 update website_status OK => DomainNotFound
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2016-01-08 insert address HEATHMILL ENTERPRISE PARK HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON ENGLAND WV5 8AP
2016-01-08 update registered_address
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2015-10-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-29 update statutory_documents 07/09/15 FULL LIST
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA MILLS / 29/09/2015
2015-09-20 delete person Bernie Clarke
2015-09-20 delete source_ip 83.170.122.174
2015-09-20 insert email mi..@sorted-dm.co.uk
2015-09-20 insert person Mitch Haynes
2015-09-20 insert source_ip 109.123.101.152
2015-08-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM HAMPTON
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-24 update website_status FlippedRobots => OK
2014-11-24 delete source_ip 81.21.76.62
2014-11-24 insert address Heathmill Industrial Estate, Wombourne, West Midlands WV5 8AP
2014-11-24 insert alias Sorted DM
2014-11-24 insert alias Sorted Direct Mail
2014-11-24 insert alias Sorted Direct Mail Ltd.
2014-11-24 insert fax 01902 892374
2014-11-24 insert index_pages_linkeddomain isev.co.uk
2014-11-24 insert phone 01902 326185
2014-11-24 insert source_ip 83.170.122.174
2014-11-24 update primary_contact null => Heathmill Industrial Estate Wombourne, West Midlands, WV5 8AP
2014-11-05 update website_status OK => FlippedRobots
2014-10-08 delete address Heathmill Industrial Estate, Wombourne, West Midlands WV5 8AP
2014-10-08 delete alias Sorted DM
2014-10-08 delete alias Sorted Direct Mail
2014-10-08 delete alias Sorted Direct Mail Ltd.
2014-10-08 delete fax 01902 892374
2014-10-08 delete index_pages_linkeddomain isev.co.uk
2014-10-08 delete phone 01902 326185
2014-10-08 delete source_ip 83.170.122.174
2014-10-08 insert source_ip 81.21.76.62
2014-10-08 update primary_contact Heathmill Industrial Estate Wombourne, West Midlands, WV5 8AP => null
2014-10-07 delete address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH
2014-10-07 insert address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-22 update statutory_documents 07/09/14 FULL LIST
2014-08-28 delete source_ip 212.74.40.87
2014-08-28 insert source_ip 83.170.122.174
2014-04-07 delete address GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2014-04-07 insert address 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-10 update website_status FlippedRobots => OK
2013-12-10 delete address Heathmill Enterprise Park Wombourne West Midlands WV5 8AP
2013-12-10 delete source_ip 82.71.204.25
2013-12-10 insert address Heathmill Industrial Estate Wombourne, West Midlands, WV5 8AP
2013-12-10 insert alias Sorted DM
2013-12-10 insert alias Sorted Direct Mail Ltd.
2013-12-10 insert index_pages_linkeddomain isev.co.uk
2013-12-10 insert source_ip 212.74.40.87
2013-12-10 update primary_contact Heathmill Enterprise Park Wombourne West Midlands WV5 8AP => Heathmill Industrial Estate Wombourne, West Midlands, WV5 8AP
2013-12-10 update robots_txt_status www.sorted-dm.co.uk: 404 => 200
2013-12-05 update website_status Unavailable => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-11-03 update website_status OK => Unavailable
2013-10-31 update statutory_documents 07/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-02-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status OK
2013-01-03 update website_status ServerDown
2012-12-13 update website_status FlippedRobotsTxt
2012-11-29 update website_status ServerDown
2012-09-12 update statutory_documents 07/09/12 FULL LIST
2012-01-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 07/09/11 FULL LIST
2010-12-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 07/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PRICE / 07/09/2010
2009-12-29 update statutory_documents ALTER ARTICLES 15/12/2009
2009-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMPTON
2009-10-14 update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM HAMPTON
2009-10-14 update statutory_documents 18/09/09 STATEMENT OF CAPITAL GBP 1
2009-10-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-28 update statutory_documents COMPANY NAME CHANGED TRAPEZE MAILING LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION