SYSTEMATIC PLUMBING AND HEATING SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address 47 DRUMMORE AVENUE COATBRIDGE SCOTLAND ML5 4AW
2024-04-07 insert address 12 ABBEY PLACE AIRDRIE SCOTLAND ML6 9QT
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-04-07 update reg_address_care_of KB ACCOUNTING SERVICES => null
2024-04-07 update registered_address
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-03-27 delete source_ip 52.38.88.122
2023-03-27 insert source_ip 44.231.233.31
2022-12-07 update statutory_documents 05/04/22 UNAUDITED ABRIDGED
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-27 update robots_txt_status www.systematicltd.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-09-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-08-09 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2017-11-16 update website_status MaintenancePage => OK
2017-11-16 insert general_emails in..@systematicltd.co.uk
2017-11-16 delete address Unit 2 Coatbank Business Centre, Coatbank Way, Coatbridge ML5 3AG
2017-11-16 delete alias Systematic Ltd
2017-11-16 delete alias Systematic Plumbing & Heating Solutions Ltd
2017-11-16 delete contact_pages_linkeddomain bt.com
2017-11-16 delete index_pages_linkeddomain bt.com
2017-11-16 delete phone 0800 047 6975
2017-11-16 delete registration_number SC 34 25 66
2017-11-16 delete source_ip 209.235.144.9
2017-11-16 insert address PO BOX 8760 Airdrie, North Lanarkshire ML6 1AW Scotland
2017-11-16 insert alias Systematic Plumbing and Heating Solutions Ltd.
2017-11-16 insert contact_pages_linkeddomain dpro.co.uk
2017-11-16 insert email in..@systematicltd.co.uk
2017-11-16 insert index_pages_linkeddomain dpro.co.uk
2017-11-16 insert phone 07916 285642
2017-11-16 insert source_ip 52.38.88.122
2017-11-16 update name Systematic Plumbing & Heating Solutions => Systematic Plumbing and Heating Solutions
2017-11-16 update primary_contact Unit 2 Coatbank Business Centre, Coatbank Way, Coatbridge ML5 3AG => PO BOX 8760 Airdrie, North Lanarkshire ML6 1AW Scotland
2017-11-16 update robots_txt_status www.systematicltd.co.uk: 200 => 404
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-08-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-27 update website_status FlippedRobots => MaintenancePage
2017-03-13 update website_status OK => FlippedRobots
2017-02-10 delete address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG
2017-02-10 insert address 47 DRUMMORE AVENUE COATBRIDGE SCOTLAND ML5 4AW
2017-02-10 update reg_address_care_of null => KB ACCOUNTING SERVICES
2017-02-10 update registered_address
2017-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG
2016-09-08 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-09-08 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-08-03 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-01 update statutory_documents 08/05/16 FULL LIST
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016
2016-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016
2016-02-03 insert contact_pages_linkeddomain twitter.com
2016-02-03 insert index_pages_linkeddomain twitter.com
2015-12-01 update website_status FlippedRobots => OK
2015-10-06 update website_status OK => FlippedRobots
2015-06-09 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-09 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-06-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-21 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents 08/05/15 FULL LIST
2015-01-20 delete address Unit 2 Coatbank Business Centre, Coatbridge ML5 3AG
2014-10-28 delete contact_pages_linkeddomain google.com
2014-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN MORRIS
2014-07-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-07-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-06-24 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE SCOTLAND ML5 3AG
2014-06-07 insert address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-19 update statutory_documents 08/05/14 FULL LIST
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 delete index_pages_linkeddomain plumbers-uk.com
2014-05-05 delete index_pages_linkeddomain ufindus.com
2014-05-05 delete phone 01236 608494
2014-05-05 delete phone 07916285642
2014-05-05 delete source_ip 84.22.161.68
2014-05-05 insert alias Systematic Ltd
2014-05-05 insert index_pages_linkeddomain bt.com
2014-05-05 insert phone 0800 047 6975
2014-05-05 insert registration_number SC 34 25 66
2014-05-05 insert source_ip 209.235.144.9
2014-05-05 update robots_txt_status www.systematicltd.co.uk: 404 => 200
2014-04-10 update website_status OK => FlippedRobots
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-12-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-11-22 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-07-02 delete address UNIT 4 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG
2013-07-02 delete sic_code 82990 - Other business support service activities n.e.c.
2013-07-02 insert address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE SCOTLAND ML5 3AG
2013-07-02 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-07-02 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 4 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG
2013-06-06 update statutory_documents 08/05/13 FULL LIST
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 05/06/2013
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN MORRIS / 05/06/2013
2012-12-20 update statutory_documents 05/04/12 TOTAL EXEMPTION FULL
2012-06-27 update statutory_documents 08/05/12 FULL LIST
2011-12-29 update statutory_documents 05/04/11 TOTAL EXEMPTION FULL
2011-05-25 update statutory_documents 08/05/11 FULL LIST
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 6 RALSTON STREET AIRDRIE ML6 0DH
2010-12-15 update statutory_documents 05/04/10 TOTAL EXEMPTION FULL
2010-07-02 update statutory_documents 08/05/10 FULL LIST
2010-01-13 update statutory_documents 05/04/09 TOTAL EXEMPTION FULL
2009-06-23 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORRIS
2008-06-12 update statutory_documents DIRECTOR APPOINTED VIVIAN MORRIS LOGGED FORM
2008-05-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-16 update statutory_documents CURRSHO FROM 31/05/2009 TO 05/04/2009
2008-05-16 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORIS
2008-05-16 update statutory_documents DIRECTOR APPOINTED VIVIAN MORRIS
2008-05-13 update statutory_documents COMPANY NAME CHANGED SYSTEMATIK PLUMBING & HEATING SOLUTIONZ LTD. CERTIFICATE ISSUED ON 15/05/08
2008-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-05-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-05-12 update statutory_documents ADOPT MEM AND ARTS 08/05/2008
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION