Date | Description |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, NO UPDATES |
2024-08-28 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2023-08-19 |
delete source_ip 80.244.191.59 |
2023-08-19 |
insert source_ip 162.159.134.42 |
2023-08-19 |
update robots_txt_status www.interfacesolutions.uk.com: 200 => 530 |
2023-08-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-15 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-06-08 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA JANE MCGREAVEY |
2021-06-08 |
update statutory_documents DIRECTOR APPOINTED MRS MARION ANN BENTLEY |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-28 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-24 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2019-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-23 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-03-07 |
update website_status NoTargetPages => OK |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2017-12-31 |
update website_status OK => NoTargetPages |
2017-10-29 |
delete source_ip 104.27.162.230 |
2017-10-29 |
delete source_ip 104.27.163.230 |
2017-10-29 |
insert source_ip 80.244.191.59 |
2017-09-19 |
insert about_pages_linkeddomain nkssolutions.co.uk |
2017-09-19 |
insert contact_pages_linkeddomain nkssolutions.co.uk |
2017-09-19 |
insert index_pages_linkeddomain nkssolutions.co.uk |
2017-09-19 |
insert partner_pages_linkeddomain nkssolutions.co.uk |
2017-09-19 |
insert product_pages_linkeddomain nkssolutions.co.uk |
2017-09-19 |
insert terms_pages_linkeddomain nkssolutions.co.uk |
2017-09-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-09 |
update robots_txt_status www.interfacesolutions.uk.com: 404 => 200 |
2017-04-26 |
delete address 9 MANCHESTER ROAD HEYWOOD LANCASHIRE OL10 2DZ |
2017-04-26 |
insert address THE BENTLEY BUILDING DICKINSON STREET OLDHAM ENGLAND OL4 1HD |
2017-04-26 |
update registered_address |
2017-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
9 MANCHESTER ROAD
HEYWOOD
LANCASHIRE
OL10 2DZ |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-11-26 |
delete source_ip 80.244.191.142 |
2016-11-26 |
insert source_ip 104.27.162.230 |
2016-11-26 |
insert source_ip 104.27.163.230 |
2016-10-16 |
delete general_emails in..@interfacesolutions.uk.com |
2016-10-16 |
insert sales_emails sa..@interfacesolutions.uk.com |
2016-10-16 |
delete email in..@interfacesolutions.uk.com |
2016-10-16 |
insert email sa..@interfacesolutions.uk.com |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-05-13 |
update account_ref_day 31 => 30 |
2016-05-13 |
update account_ref_month 3 => 11 |
2016-05-13 |
update accounts_next_due_date 2016-12-31 => 2016-08-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-01 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 30/11/2015 |
2016-03-08 |
update statutory_documents 05/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-25 |
delete source_ip 94.136.40.82 |
2015-09-25 |
insert source_ip 80.244.191.142 |
2015-09-25 |
update robots_txt_status www.interfacesolutions.uk.com: 200 => 404 |
2015-05-07 |
update returns_last_madeup_date 2015-03-02 => 2015-03-05 |
2015-04-07 |
update returns_last_madeup_date 2014-06-27 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-07-25 => 2016-04-02 |
2015-03-05 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-02 |
update statutory_documents 02/03/15 FULL LIST |
2015-02-20 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JOHN BENTLEY |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN ALLCOCK |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
delete address 9 MANCHESTER ROAD HEYWOOD LANCASHIRE ENGLAND OL10 2DZ |
2014-08-07 |
insert address 9 MANCHESTER ROAD HEYWOOD LANCASHIRE OL10 2DZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-08-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-14 |
update statutory_documents 27/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-10 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-26 |
delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP |
2013-06-26 |
insert address 9 MANCHESTER ROAD HEYWOOD LANCASHIRE ENGLAND OL10 2DZ |
2013-06-26 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
32-36 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP
UNITED KINGDOM |
2012-08-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
42-44 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP |
2012-07-06 |
update statutory_documents 27/06/12 FULL LIST |
2011-07-08 |
update statutory_documents 27/06/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ALLCOCK |
2010-09-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents PREVEXT FROM 30/03/2010 TO 31/03/2010 |
2010-07-05 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEN ALLCOCK / 26/06/2010 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
1 FONTWELL ROAD
BOLTON
BL3 1TE |
2007-07-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/03/08 |
2007-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-28 |
update statutory_documents SECRETARY RESIGNED |
2007-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |