TAURUS DESIGN - History of Changes


DateDescription
2025-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, NO UPDATES
2024-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-10-28 delete source_ip 95.142.152.194
2022-10-28 insert source_ip 92.204.220.27
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HARRISON / 15/11/2021
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 insert alias Taurus Design
2021-04-26 update description
2021-04-26 update founded_year null => 2010
2021-02-01 delete alias Taurus Design
2021-02-01 update description
2021-02-01 update founded_year 2010 => null
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER HARRISON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 22 BUNNS ROAD WORCESTER ENGLAND WR5 3AS
2015-12-07 insert address 22 BUNNS ROAD WORCESTER WR5 3AS
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-25 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update website_status IndexPageFetchError => OK
2015-06-07 delete office_emails of..@htesolutions.co.uk
2015-06-07 delete alias HTE Solution LTD
2015-06-07 delete email of..@htesolutions.co.uk
2015-06-07 delete index_pages_linkeddomain causeway-design.co.uk
2015-06-07 delete index_pages_linkeddomain county.uk.net
2015-06-07 delete index_pages_linkeddomain energysavingtrust.org.uk
2015-06-07 delete index_pages_linkeddomain malvernfloortiler.co.uk
2015-06-07 delete index_pages_linkeddomain moredale.co.uk
2015-06-07 delete index_pages_linkeddomain uptonbluesfestival.org.uk
2015-06-07 delete index_pages_linkeddomain uptonfestival.co.uk
2015-06-07 delete index_pages_linkeddomain uptonjazz.co.uk
2015-06-07 delete phone 01684 594667
2015-06-07 delete source_ip 199.34.228.59
2015-06-07 insert alias Taurus Design
2015-06-07 insert phone 07771 852 568
2015-06-07 insert source_ip 95.142.152.194
2015-06-07 update founded_year null => 2010
2015-06-07 update name HTE Solution => Taurus Design
2015-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2015-02-07 delete address THE LINDENS CAUSEWAY LANE UPTON UPON SEVERN WORCESTER WR8 0NW
2015-02-07 insert address 22 BUNNS ROAD WORCESTER ENGLAND WR5 3AS
2015-02-07 update registered_address
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM THE LINDENS CAUSEWAY LANE UPTON UPON SEVERN WORCESTER WR8 0NW
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-04 update statutory_documents 18/11/14 FULL LIST
2014-12-03 update website_status OK => IndexPageFetchError
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update robots_txt_status www.htesolutions.co.uk: 200 => 404
2013-12-07 delete address THE LINDENS CAUSEWAY LANE UPTON UPON SEVERN WORCESTER UNITED KINGDOM WR8 0NW
2013-12-07 insert address THE LINDENS CAUSEWAY LANE UPTON UPON SEVERN WORCESTER WR8 0NW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-27 update statutory_documents 18/11/13 FULL LIST
2013-11-08 update website_status NotEnoughTargetInformation => OK
2013-11-08 delete source_ip 199.34.229.100
2013-11-08 insert index_pages_linkeddomain uptonbluesfestival.org.uk
2013-11-08 insert index_pages_linkeddomain uptonfestival.co.uk
2013-11-08 insert index_pages_linkeddomain uptonjazz.co.uk
2013-11-08 insert source_ip 199.34.228.59
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-08-18 => 2013-09-30
2013-04-14 update website_status OK => NotEnoughTargetInformation
2012-12-13 update statutory_documents 18/11/12 FULL LIST
2012-08-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-07 update statutory_documents 18/11/11 FULL LIST
2012-01-05 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2010-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION