POSTALSORT - History of Changes


DateDescription
2025-05-09 delete source_ip 52.210.7.91
2025-05-09 insert source_ip 3.11.147.188
2025-04-14 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES
2024-04-19 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-07-30 => 2023-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-30
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-02 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-08-16 delete about_pages_linkeddomain mailmatters.co.uk
2021-08-16 delete contact_pages_linkeddomain mailmatters.co.uk
2021-08-16 delete index_pages_linkeddomain mailmatters.co.uk
2021-08-16 delete product_pages_linkeddomain mailmatters.co.uk
2021-08-16 delete terms_pages_linkeddomain mailmatters.co.uk
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-03 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-11-25 delete source_ip 162.13.14.90
2017-11-25 insert source_ip 52.210.7.91
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0625060001
2017-05-22 delete about_pages_linkeddomain youtube.com
2017-05-22 delete contact_pages_linkeddomain youtube.com
2017-05-22 delete index_pages_linkeddomain youtube.com
2017-05-22 delete product_pages_linkeddomain youtube.com
2017-05-22 delete terms_pages_linkeddomain youtube.com
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-05 delete source_ip 217.40.81.116
2016-11-05 insert source_ip 162.13.14.90
2016-11-05 update robots_txt_status www.postalsort.co.uk: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-07-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-11 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-08 update statutory_documents 04/01/16 FULL LIST
2015-05-13 insert index_pages_linkeddomain royalmail.com
2015-05-13 insert phone 08454 30 30 30
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-03-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-02-24 update statutory_documents 04/01/15 FULL LIST
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HUGHES / 04/01/2015
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HUGHES / 04/01/2015
2015-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HUGHES / 04/01/2015
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 13-15 SYDENHAM ROAD BELFAST NORTHERN IRELAND BT3 9DH
2014-02-07 insert address 13-15 SYDENHAM ROAD BELFAST BT3 9DH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-14 delete contact_pages_linkeddomain mailmatters.co.uk
2014-01-14 delete index_pages_linkeddomain mailmatters.co.uk
2014-01-14 delete index_pages_linkeddomain postalgroup.co.uk
2014-01-14 delete product_pages_linkeddomain mailmatters.co.uk
2014-01-14 delete product_pages_linkeddomain postalgroup.co.uk
2014-01-14 delete service_pages_linkeddomain postalgroup.co.uk
2014-01-14 insert product_pages_linkeddomain royalmail.com
2014-01-09 update statutory_documents DIRECTOR APPOINTED MR GARETH LINDSAY HUGHES
2014-01-09 update statutory_documents 04/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address UNIT A4 PORTVIEW TRADE CENTRE 310 NEWTOWNARDS ROAD BELFAST CO ANTRIM BT4 1HE
2013-06-24 insert address 13-15 SYDENHAM ROAD BELFAST NORTHERN IRELAND BT3 9DH
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-05-12 insert address 13-15 Sydenham Road Belfast BT3 9DH
2013-05-12 insert alias Postal Group
2013-05-12 insert index_pages_linkeddomain mailmatters.co.uk
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-31 delete address Unit a4 PortView Trade Centre 310 Newtownards Road Belfast BT4 1HE
2013-01-31 insert address 13 Sydenham Road Belfast BT3 9DH
2013-01-17 update website_status OK
2013-01-17 delete source_ip 83.148.137.3
2013-01-17 insert source_ip 217.40.81.116
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 13-15 SYDENHAM ROAD BELFAST BT3 9DH NORTHERN IRELAND
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT A4 PORTVIEW TRADE CENTRE 310 NEWTOWNARDS ROAD BELFAST CO ANTRIM BT4 1HE
2013-01-04 update statutory_documents 04/01/13 FULL LIST
2013-01-03 update website_status ServerDown
2012-12-22 update website_status FlippedRobotsTxt
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 04/01/12 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 04/01/11 FULL LIST
2010-06-11 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 05/01/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGHES / 01/01/2010
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HUGHES / 01/01/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUGHES / 01/01/2010
2010-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-30 update statutory_documents FIRST GAZETTE
2010-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL ANDERSON
2010-04-29 update statutory_documents 04/01/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR APPOINTED NOEL DAVID ANDERSON
2009-07-25 update statutory_documents CHANGE OF ARD
2009-05-19 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-04-09 update statutory_documents 04/01/08 ANNUAL RETURN SHUTTLE
2007-01-17 update statutory_documents CHANGE OF DIRS/SEC
2007-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION