APPLAUSE PRESENTATION SYSTEMS LIMITED - History of Changes


DateDescription
2024-04-11 delete source_ip 209.124.66.21
2024-04-11 insert source_ip 209.124.66.22
2024-04-11 update website_status FlippedRobots => OK
2024-04-04 update website_status OK => FlippedRobots
2023-06-07 update account_ref_day 26 => 31
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-26 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents PREVEXT FROM 26/08/2022 TO 31/08/2022
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-25 => 2023-05-26
2022-08-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update account_ref_day 27 => 26
2022-06-07 update accounts_next_due_date 2022-05-27 => 2022-08-25
2022-05-25 update statutory_documents PREVSHO FROM 27/08/2021 TO 26/08/2021
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-09-15 delete source_ip 216.193.228.39
2021-09-15 insert source_ip 209.124.66.21
2021-09-15 update robots_txt_status www.applauseav.co.uk: 404 => 200
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-10-23 => 2022-05-27
2021-08-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 28 => 27
2021-08-07 update accounts_next_due_date 2021-08-13 => 2021-10-23
2021-07-23 update statutory_documents PREVSHO FROM 28/08/2020 TO 27/08/2020
2021-06-07 update account_ref_day 29 => 28
2021-06-07 update accounts_next_due_date 2021-05-29 => 2021-08-13
2021-05-13 update statutory_documents PREVSHO FROM 29/08/2020 TO 28/08/2020
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-29 => 2021-05-29
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-08-29
2020-06-07 update account_ref_day 30 => 29
2020-06-07 update accounts_next_due_date 2020-05-30 => 2020-08-28
2020-05-28 update statutory_documents PREVSHO FROM 30/08/2019 TO 29/08/2019
2020-04-19 update website_status OK => DomainNotFound
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL HUGHES / 13/01/2020
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUGHES / 13/01/2020
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANN HUGHES / 13/01/2020
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-06-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL HUGHES / 01/05/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL HUGHES / 30/01/2018
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUGHES / 30/01/2018
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUGHES / 30/01/2018
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANN HUGHES / 30/01/2018
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANN HUGHES / 30/01/2018
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 insert sic_code 62090 - Other information technology service activities
2017-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-07 update accounts_next_due_date 2016-08-25 => 2017-05-30
2016-08-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-07 update account_ref_day 31 => 30
2016-06-07 update accounts_next_due_date 2016-05-31 => 2016-08-25
2016-05-25 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2016-03-07 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-07 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-02 update statutory_documents 13/01/16 FULL LIST
2015-06-07 delete address HIGHER MERE SYKE FARM WIGGLESWORTH SKIPTON NORTH YORKSHIRE BD23 4SN
2015-06-07 insert address STEPPING STONES FOREST BECKS BROW WIGGLESWORTH SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 4SN
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-06-07 update registered_address
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM HIGHER MERE SYKE FARM WIGGLESWORTH SKIPTON NORTH YORKSHIRE BD23 4SN
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071235810001
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-18 update statutory_documents 13/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address HIGHER MERE SYKE FARM WIGGLESWORTH SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 4SN
2014-02-07 insert address HIGHER MERE SYKE FARM WIGGLESWORTH SKIPTON NORTH YORKSHIRE BD23 4SN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-21 update statutory_documents 13/01/14 FULL LIST
2013-09-21 update website_status OK => DomainNotFound
2013-09-06 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-05-31
2013-08-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_next_due_date 2013-05-31 => 2013-07-31
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2011-08-31
2013-06-24 update accounts_next_due_date 2013-01-30 => 2013-05-31
2013-06-23 update account_ref_month 1 => 8
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-01-30
2013-02-12 update statutory_documents 13/01/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR APPOINTED MR CHARLES SAMUEL HUGHES
2013-01-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/08/2011
2012-02-22 update statutory_documents 13/01/12 FULL LIST
2011-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-20 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 200
2011-03-17 update statutory_documents 10/02/11 FULL LIST
2010-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION