Date | Description |
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 |