SLAM PROOF - 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
2024-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
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
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-11 update website_status FlippedRobots => OK
2022-09-17 update website_status OK => FlippedRobots
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-15 delete address Rutherford House Birchwood Science Park Warrington WA3 6ZH UK
2020-10-15 delete address Rutherford House Birchwood Science Park Warrington WA3 6ZH United Kingdom
2020-10-15 delete fax 0844 3659967
2020-10-15 insert address Rutherford House Birchwood Warrington WA3 6ZH UK
2020-10-15 insert address Rutherford House Birchwood Warrington WA3 6ZH United Kingdom
2020-10-15 update primary_contact Rutherford House Birchwood Science Park Warrington WA3 6ZH United Kingdom => Rutherford House Birchwood Warrington WA3 6ZH United Kingdom
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
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
2019-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE CROSTON / 22/12/2018
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE ROBINSON / 22/12/2018
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE ROBINSON / 22/12/2018
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE CROSTON / 22/12/2018
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE ROBINSON
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CROSTON
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-11 update statutory_documents 27/06/16 FULL LIST
2016-01-14 delete address 95 Cumeragh Lane Whittingham Preston PR3 2AN United Kingdom
2016-01-14 delete phone 01772 865784
2016-01-14 insert address Rutherford House Birchwood Science Park Warrington WA3 6ZH United Kingdom
2016-01-14 insert phone 01925 712244
2016-01-14 update primary_contact 95 Cumeragh Lane Whittingham Preston PR3 2AN United Kingdom => Rutherford House Birchwood Science Park Warrington WA3 6ZH United Kingdom
2016-01-08 delete address 95 CUMERAGH LANE WHITTINGHAM PRESTON PR3 2AN
2016-01-08 insert address RUTHERFORD HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON ENGLAND WA3 6ZH
2016-01-08 update registered_address
2015-12-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/12/2015 FROM 95 CUMERAGH LANE WHITTINGHAM PRESTON PR3 2AN
2015-12-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE ROBINSON / 24/12/2015
2015-12-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CROSTON / 24/12/2015
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-12 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-21 update statutory_documents 27/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-10 insert registration_number 07683109
2014-12-10 insert vat GB 135061445
2014-11-06 insert address 95 Cumeragh Lane Whittingham Preston PR3 2AN United Kingdom
2014-08-07 delete address 95 CUMERAGH LANE WHITTINGHAM PRESTON UNITED KINGDOM PR3 2AN
2014-08-07 insert address 95 CUMERAGH LANE WHITTINGHAM PRESTON PR3 2AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-16 update statutory_documents 27/06/14 FULL LIST
2014-04-24 update founded_year null => 2011
2013-11-22 update website_status FlippedRobots => OK
2013-11-20 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-22 update statutory_documents 27/06/13 FULL LIST
2013-06-23 delete address 9 CLEMENT ROAD FULWOOD PRESTON UNITED KINGDOM PR2 9LG
2013-06-23 insert address 95 CUMERAGH LANE WHITTINGHAM PRESTON UNITED KINGDOM PR3 2AN
2013-06-23 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-27 => 2014-03-31
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date null => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-03-13 update description
2013-02-11 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 insert phone 0844 3659967
2012-10-25 delete address 9 Clement Rd Fulwood Preston PR2 9LG UK
2012-10-25 delete phone 01772 759126
2012-10-25 insert address 95 Cumeragh Lane Whittingham Preston PR3 2AN UK
2012-10-25 insert phone 01772 865784
2012-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE ROBINSON / 02/10/2012
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 9 CLEMENT ROAD FULWOOD PRESTON PR2 9LG UNITED KINGDOM
2012-07-12 update statutory_documents 27/06/12 FULL LIST
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE ROBINSON / 15/12/2011
2011-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CROSTON / 15/12/2011
2011-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION