SOLWAY INSULATION SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update robots_txt_status www.solwayinsulation.co.uk: 200 => 404
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-03 update statutory_documents CESSATION OF STEPHEN COCHRAN AS A PSC
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCHRAN
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-06-02 update robots_txt_status www.solwayinsulation.co.uk: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-14 delete source_ip 51.89.172.52
2023-02-14 insert source_ip 62.100.206.232
2023-01-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-26 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-04-16 delete source_ip 95.154.202.82
2021-04-16 insert source_ip 51.89.172.52
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-06-03 delete address 10 Whitehill Road Carrutherstown Dumfries Scotland DG1 4LA
2020-06-03 insert address Unit 218C Heathhall Industrial Estate Dumfries DG1 3PH
2020-06-03 update primary_contact 10 Whitehill Road Carrutherstown Dumfries Scotland DG1 4LA => Unit 218C Heathhall Industrial Estate Dumfries DG1 3PH
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-08 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 10 WHITEHILL ROAD, CARRUTHERSTOWN, DUMFRIES DUMFRIESSHIRE DG1 4LA
2017-07-07 insert address UNIT 218C HEATHHALL INDUSTRIAL ESTATE HEATHHALL DUMFRIES SCOTLAND DG1 3PH
2017-07-07 update registered_address
2017-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 10 WHITEHILL ROAD, CARRUTHERSTOWN, DUMFRIES DUMFRIESSHIRE DG1 4LA
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-08 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-14 update statutory_documents 06/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2015-07-09 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-09 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-12 update statutory_documents 06/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-11 delete fax 01387 840 679
2015-02-11 delete phone 01387 840 679
2015-02-11 insert fax 01387 279 762
2015-02-11 insert phone 01387 279 762
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-13 update statutory_documents 06/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-21 delete source_ip 109.169.50.84
2013-12-21 insert source_ip 95.154.202.82
2013-07-02 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-02 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update website_status ServerDown => OK
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-06-18 update statutory_documents 06/06/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 06/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 06/06/11 FULL LIST
2011-03-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-08 update statutory_documents 06/06/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WEST / 06/06/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COCHRAN / 06/06/2010
2010-03-25 update statutory_documents 16/03/10 STATEMENT OF CAPITAL GBP 20
2010-02-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-07 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION