STOP SLIP - History of Changes


DateDescription
2025-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-21 delete address Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent ME2 4BQ
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-08 delete source_ip 89.145.76.165
2018-07-08 insert source_ip 83.223.113.64
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 delete fax 0044 (0) 1634 731644
2017-05-15 insert fax 0044 (0) 872 115 6066
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-11 delete phone 0044 (0) 01634 258231
2017-03-11 insert address KentLincs House 240 Kingsnorth Works (Gate C) Hoo Rochester Kent ME3 9ND
2017-03-11 insert phone 0044 (0) 1634 258231
2017-01-22 delete phone 0044 (0) 1227 500 870
2017-01-22 insert phone 0044 (0) 01634 258231
2017-01-08 delete address COBALT HOUSE, CENTRE COURT SIR THOMAS LANGLEY ROAD ROCHESTER KENT ME2 4BQ
2017-01-08 insert address KENTLINCS HOUSE 240 KINGSNORTH WORKS ROCHESTER ENGLAND ME3 9ND
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update registered_address
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM COBALT HOUSE, CENTRE COURT SIR THOMAS LANGLEY ROAD ROCHESTER KENT ME2 4BQ
2016-12-20 update statutory_documents DIRECTOR APPOINTED MR NIGEL PRESCOTT
2016-10-03 update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 4
2016-07-17 update website_status FlippedRobots => OK
2016-07-17 insert sales_emails sa..@stopslip.co.uk
2016-07-17 delete about_pages_linkeddomain evolution-internet.com
2016-07-17 delete contact_pages_linkeddomain evolution-internet.com
2016-07-17 delete index_pages_linkeddomain evolution-internet.com
2016-07-17 delete service_pages_linkeddomain evolution-internet.com
2016-07-17 delete terms_pages_linkeddomain evolution-internet.com
2016-07-17 insert about_pages_linkeddomain evolution.org.uk
2016-07-17 insert contact_pages_linkeddomain evolution.org.uk
2016-07-17 insert email sa..@stopslip.co.uk
2016-07-17 insert index_pages_linkeddomain evolution.org.uk
2016-07-17 insert service_pages_linkeddomain evolution.org.uk
2016-07-17 insert terms_pages_linkeddomain evolution.org.uk
2016-07-17 insert vat GB896544565
2016-07-17 update robots_txt_status www.stopslip.co.uk: 404 => 200
2016-06-08 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-25 update statutory_documents 23/03/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 delete phone 0044 (0) 1634 731636
2015-12-02 insert phone 0044 (0) 1227 500 870
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-08 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-27 update statutory_documents 23/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-24 delete source_ip 88.208.203.63
2014-09-24 insert source_ip 89.145.76.165
2014-06-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-06-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-05-29 insert phone 0800 007 5261 9
2014-05-08 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 23/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 23/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 23/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 23/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 23/03/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD
2009-03-24 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-28 update statutory_documents NEW SECRETARY APPOINTED
2006-07-28 update statutory_documents SECRETARY RESIGNED
2006-07-27 update statutory_documents DIRECTOR RESIGNED
2006-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION