BLUE RHAPSODY POOLS & SPAS LIMITED - History of Changes


DateDescription
2025-09-05 delete source_ip 92.205.144.189
2025-09-05 insert source_ip 92.205.133.19
2025-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/25, NO UPDATES
2025-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/24
2025-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2025 FROM 2 EFFINGHAM ROAD LONG DITTON SURBITON KT6 5JY ENGLAND
2024-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/23
2024-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, NO UPDATES
2024-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM AMLBENSON, THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW UNITED KINGDOM
2024-04-10 delete source_ip 46.32.240.33
2024-04-10 insert source_ip 92.205.144.189
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-29
2024-04-07 update accounts_next_due_date 2023-07-29 => 2024-04-29
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-11-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/22
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-19 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_next_due_date 2023-04-29 => 2023-07-29
2022-09-07 update accounts_last_madeup_date 2019-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2021-10-30 => 2023-04-29
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-07 delete address 34 WESTWAY CATERHAM ON THE HILL SURREY ENGLAND CR3 5TP
2021-12-07 insert address AMLBENSON, THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 3NW
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 34 WESTWAY CATERHAM ON THE HILL SURREY CR3 5TP ENGLAND
2021-08-07 update account_ref_day 30 => 29
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-30
2021-07-30 update statutory_documents CURRSHO FROM 30/07/2020 TO 29/07/2020
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2021-04-30 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020
2020-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-09-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-06 update account_category TOTAL EXEMPTION SMALL => null
2018-12-06 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-12-06 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-06-07 delete address AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE
2018-06-07 insert address 34 WESTWAY CATERHAM ON THE HILL SURREY ENGLAND CR3 5TP
2018-06-07 update registered_address
2018-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE
2017-09-15 update website_status MaintenancePage => OK
2017-09-15 delete source_ip 213.165.90.41
2017-09-15 insert source_ip 46.32.240.33
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-08-05 update website_status OK => MaintenancePage
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-09-27 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-11-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-10-02 update statutory_documents 05/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-28 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SIMPSON
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-08 update statutory_documents 05/07/14 FULL LIST
2014-07-11 update robots_txt_status www.bluerhapsody.co.uk: 404 => 200
2014-05-28 delete alias Blue Rhapsody Pools & Spas Ltd.
2014-05-28 delete index_pages_linkeddomain prwd.co.uk
2014-05-28 delete source_ip 78.136.15.62
2014-05-28 insert index_pages_linkeddomain feuersenger.co.uk
2014-05-28 insert source_ip 213.165.90.41
2014-05-07 delete address 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY
2014-05-07 insert address AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE
2014-05-07 update accounts_last_madeup_date 2011-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2013-04-30 => 2015-04-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2014-05-07 update returns_next_due_date 2013-08-02 => 2014-08-02
2014-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 122A NELSON ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7AY
2014-04-23 update statutory_documents 05/07/13 FULL LIST
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA STAGG / 04/07/2013
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2012-07-20 update statutory_documents 05/07/12 FULL LIST
2012-04-05 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 05/07/11 FULL LIST
2010-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION