INTERFACE - History of Changes


DateDescription
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