ENNOVATION SOLUTIONS - History of Changes


DateDescription
2024-03-25 delete client_pages_linkeddomain aims2001.co.uk
2024-03-25 delete client_pages_linkeddomain bestruralretailer.co.uk
2024-03-25 delete client_pages_linkeddomain bothenhillproduce.co.uk
2024-03-25 delete client_pages_linkeddomain bramleyandgage.co.uk
2024-03-25 delete client_pages_linkeddomain britishfoodfortnight.co.uk
2024-03-25 delete client_pages_linkeddomain c-ashop.co.uk
2024-03-25 delete client_pages_linkeddomain caireland.org
2024-03-25 delete client_pages_linkeddomain castingforrecovery.org.uk
2024-03-25 delete client_pages_linkeddomain council-of-hunting-associations.co.uk
2024-03-25 delete client_pages_linkeddomain countryside-alliance-foundation.org.uk
2024-03-25 delete client_pages_linkeddomain countryside-alliance.org
2024-03-25 delete client_pages_linkeddomain cropwellbishopstilton.com
2024-03-25 delete client_pages_linkeddomain eyfa.co.uk
2024-03-25 delete client_pages_linkeddomain game-to-eat.co.uk
2024-03-25 delete client_pages_linkeddomain garthorpe.org.uk
2024-03-25 delete client_pages_linkeddomain gms-estates.co.uk
2024-03-25 delete client_pages_linkeddomain islevetgroup.co.uk
2024-03-25 delete client_pages_linkeddomain joannamay.com
2024-03-25 delete client_pages_linkeddomain kate-baumber.co.uk
2024-03-25 delete client_pages_linkeddomain manydown.co.uk
2024-03-25 delete client_pages_linkeddomain merchanttaylors.co.uk
2024-03-25 delete client_pages_linkeddomain mfha.org.uk
2024-03-25 delete client_pages_linkeddomain mtaylorsevents.co.uk
2024-03-25 delete client_pages_linkeddomain nationalsheep.org.uk
2024-03-25 delete client_pages_linkeddomain nationalshootingweek.co.uk
2024-03-25 delete client_pages_linkeddomain nfsco.co.uk
2024-03-25 delete client_pages_linkeddomain r-oil.co.uk
2024-03-25 delete client_pages_linkeddomain savethewader.org.uk
2024-03-25 delete client_pages_linkeddomain scaet.co.uk
2024-03-25 delete client_pages_linkeddomain scottishcountrysidealliance.org
2024-03-25 delete client_pages_linkeddomain scottishfoodfortnight.co.uk
2024-03-25 delete client_pages_linkeddomain tasteofthewest.co.uk
2024-03-25 delete client_pages_linkeddomain vet-wildlifemanagement.org.uk
2024-03-25 delete client_pages_linkeddomain wandsprints.com
2024-03-25 delete client_pages_linkeddomain wogancoffee-shop.co.uk
2024-03-25 delete person Mark Thomas
2024-03-25 update founded_year 2003 => null
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete company_previous_name WILSCO 424 LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-05 delete source_ip 85.159.211.206
2021-04-05 insert source_ip 88.80.185.18
2021-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01 update website_status DomainNotFound => OK
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-22 update website_status OK => DomainNotFound
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 delete address ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE SP1 2SB
2017-04-26 insert address LITTLE POSTLINGS FARM FIVE FIELDS LANE FOUR ELMS EDENBRIDGE KENT ENGLAND TN8 6NA
2017-04-26 update registered_address
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE SP1 2SB
2017-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-23 update website_status IndexPageFetchError => OK
2016-04-15 update website_status OK => IndexPageFetchError
2016-02-09 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-09 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-28 update statutory_documents 31/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete source_ip 91.215.187.25
2015-02-07 insert source_ip 85.159.211.206
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2SB
2014-02-07 insert address ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE SP1 2SB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-16 update statutory_documents 31/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 delete source_ip 109.200.3.75
2013-10-03 insert source_ip 91.215.187.25
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2013-06-24 insert address ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2SB
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-18 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2013 FROM ALEXANDRA HOUSE ST. JOHNS STREET SALISBURY WILTSHIRE SP1 2SB UNITED KINGDOM
2013-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2013 FROM STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2013-01-05 update statutory_documents 31/12/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 31/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents 31/12/10 FULL LIST
2010-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK NATHAN THOMAS / 31/12/2010
2010-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA STOODLEY
2010-03-03 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2010-01-21 update statutory_documents 31/12/09 FULL LIST
2009-01-26 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-14 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-08 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED
2007-05-15 update statutory_documents DIRECTOR RESIGNED
2007-05-15 update statutory_documents DIRECTOR RESIGNED
2007-05-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-23 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED
2004-01-21 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents SECRETARY RESIGNED
2003-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents DIRECTOR RESIGNED
2003-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents DIRECTOR RESIGNED
2003-01-29 update statutory_documents COMPANY NAME CHANGED WILSCO 424 LIMITED CERTIFICATE ISSUED ON 29/01/03
2002-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION