SOLAR ECO SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address 52 BRUNSWICK ROAD BUCKLEY WALES CH7 2EP
2024-04-07 insert address UNIT 1, 52 BRUNSWICK ROAD BUCKLEY FLINTSHIRE WALES CH7 2EP
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-18
2024-04-07 update registered_address
2024-03-08 delete address 18 Pinfold Workshops, Pinfold Lane Industrial Estate, Buckley, Flintshire CH7 3PL
2024-03-08 insert address 52 Brunswick Road Buckley Flintshire CH7 2EP
2024-03-08 update primary_contact 18 Pinfold Workshops, Pinfold Lane Industrial Estate, Buckley, Flintshire CH7 3PL => 52 Brunswick Road Buckley Flintshire CH7 2EP
2023-09-07 delete address UNIT 18 PINFOLD WORKSHOPS PINFOLD LANE BUCKLEY FLINTSHIRE CH7 3PL
2023-09-07 insert address 52 BRUNSWICK ROAD BUCKLEY WALES CH7 2EP
2023-09-07 update registered_address
2023-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2023 FROM UNIT 18 PINFOLD WORKSHOPS PINFOLD LANE BUCKLEY FLINTSHIRE CH7 3PL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-10 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-08-27 delete source_ip 217.199.187.70
2021-08-27 insert source_ip 172.67.185.144
2021-08-27 insert source_ip 104.21.32.107
2021-08-27 update robots_txt_status www.solar-eco-solutions.co.uk: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-19 delete address Hanrhys House, Main Road, New Brighton, Mold, Flintshire, CH7 6QW
2016-11-19 delete phone 0844 880 2466
2016-11-19 insert address Unit 18, Pinfold Workshops, Pinfold Lane, Buckley, Flintshire, CH7 3PL
2016-11-19 insert phone 01244 915544
2016-11-19 update primary_contact Hanrhys House, Main Road, New Brighton, Mold, Flintshire, CH7 6QW => Unit 18, Pinfold Workshops, Pinfold Lane, Buckley, Flintshire, CH7 3PL
2016-10-07 delete address CROWS NEST ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX
2016-10-07 insert address UNIT 18 PINFOLD WORKSHOPS PINFOLD LANE BUCKLEY FLINTSHIRE CH7 3PL
2016-10-07 update registered_address
2016-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CROWS NEST ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-23 update statutory_documents 23/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-24 update statutory_documents 23/11/14 FULL LIST
2014-10-26 insert general_emails in..@solar-eco-solutions.co.uk
2014-10-26 delete source_ip 94.126.192.202
2014-10-26 insert address Hanrhys House, Main Road, New Brighton, Mold, Flintshire, CH7 6QW
2014-10-26 insert address Office 16, Crows Nest Business Park, Ashton Road, Billinge, Wigan, Lancashire, WN5 7XX
2014-10-26 insert alias Solar Eco Solutions
2014-10-26 insert email in..@solar-eco-solutions.co.uk
2014-10-26 insert fax 01352 751802
2014-10-26 insert phone 0844 880 2466
2014-10-26 insert registration_number 7084760
2014-10-26 insert source_ip 217.199.187.70
2014-10-26 update description
2014-10-26 update primary_contact null => Hanrhys House, Main Road, New Brighton, Mold, Flintshire, CH7 6QW
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2013-12-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-11-25 update statutory_documents 23/11/13 FULL LIST
2013-09-18 update website_status FailedRobots => OK
2013-07-14 update website_status FailedRobotsTxt => FailedRobots
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-24 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-22 => 2013-12-21
2013-06-05 update website_status ServerDown => FailedRobotsTxt
2013-01-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-05 update website_status ServerDown
2012-12-16 update website_status FlippedRobotsTxt
2012-11-23 update statutory_documents 23/11/12 FULL LIST
2011-12-12 update statutory_documents 24/11/11 FULL LIST
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN WYN DAVIES / 24/11/2011
2011-09-02 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-08-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU UNITED KINGDOM
2011-01-11 update statutory_documents 24/11/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN WYN DAVIES / 12/08/2010
2010-04-13 update statutory_documents COMPANY NAME CHANGED SURFSTONE LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION