HANDSET SOLUTIONS - History of Changes


DateDescription
2025-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/25, NO UPDATES
2025-02-09 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2024-02-26 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-07 insert client Andrea
2023-07-07 insert client Ipevo
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-16 delete address 60 Wetherby Road, Harrogate, North Yorkshire, HG2 7SL
2022-12-16 insert address Commer House, Station Road, Tadcaster, LS24 9JF
2022-12-16 insert alias Handset Solutions Ltd
2022-08-12 insert client ScreenBeam
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-06 delete product_pages_linkeddomain moona.com
2022-02-06 insert client VTech
2021-10-05 insert client Logitech
2021-06-27 insert client Audiocodes
2021-05-27 insert client Aastra
2021-05-27 insert client Ascom
2021-04-11 insert product_pages_linkeddomain moona.com
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-25 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD SMITH / 03/03/2021
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD SMITH / 03/03/2021
2021-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD SMITH / 03/03/2021
2021-02-17 delete client Netgear
2021-02-17 delete client RTX
2020-10-05 delete source_ip 85.159.208.143
2020-10-05 insert source_ip 167.172.55.99
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD SMITH / 16/03/2020
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-02 delete phone 5393-829-209
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-03-05 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-07 insert sic_code 61100 - Wired telecommunications activities
2018-04-07 insert sic_code 62090 - Other information technology service activities
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-10-26 update robots_txt_status www.handset-solutions.com: 0 => 200
2017-09-15 update robots_txt_status www.handset-solutions.com: 404 => 0
2017-07-07 delete address JABRA PRO 9460 MONO FLEXBOOM NC Pro 9460 Mono
2017-07-07 insert phone 5393-829-209
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-07 delete phone 900/1800/1900
2016-05-13 update returns_last_madeup_date 2015-05-10 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-06-07 => 2017-04-20
2016-04-27 delete source_ip 88.208.252.216
2016-04-27 insert source_ip 85.159.208.143
2016-04-27 update robots_txt_status www.handset-solutions.com: 200 => 404
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD SMITH / 23/03/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TEER / 23/03/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP VENTRESS / 23/03/2016
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-14 update statutory_documents 10/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 60 WETHERBY ROAD HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG2 7SL
2014-06-07 insert address COMMER HOUSE STATION ROAD TADCASTER NORTH YORKSHIRE LS24 9JF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 60 WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG2 7SL UNITED KINGDOM
2014-05-15 update statutory_documents 10/05/14 FULL LIST
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TEER / 14/05/2014
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 14/05/2014
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 88.208.217.137
2013-10-25 insert source_ip 88.208.252.216
2013-07-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-05 update statutory_documents 10/05/13 FULL LIST
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 21/05/2013
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-22 update statutory_documents DIRECTOR APPOINTED MATTHEW TEER
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-18 delete address Commer House, Station Road Tadcaster North Yorkshire HG2 7SL
2013-01-18 insert address Commer House, Station Road Tadcaster North Yorkshire LS24 9JF
2012-12-25 insert address Commer House, Station Road Tadcaster North Yorkshire HG2 7SL
2012-12-25 insert alias Handset Solutions Ltd
2012-06-06 update statutory_documents 10/05/12 FULL LIST
2012-02-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 3 SHAKESPEARE STREET STOKE COVENTRY WEST MIDLANDS CV2 4JY
2011-06-24 update statutory_documents DIRECTOR APPOINTED MR. PHILIP VENTRESS
2011-05-20 update statutory_documents 10/05/11 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD SMITH / 05/08/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 21/05/2010
2010-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION