LINE DESIGN TECHNOLOGY - History of Changes


DateDescription
2024-05-24 update website_status FlippedRobots => OK
2024-04-19 update website_status OK => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-01 delete industry_tag technical consulting
2023-10-01 insert contact_pages_linkeddomain visitwales.com
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-08-29 delete index_pages_linkeddomain achilles.com
2023-08-29 delete source_ip 35.177.39.40
2023-08-29 insert index_pages_linkeddomain constructionline.co.uk
2023-08-29 insert source_ip 18.168.163.71
2023-08-29 update founded_year 2010 => null
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-27 delete index_pages_linkeddomain rospa.com
2022-07-27 insert contact_pages_linkeddomain moneypenny.com
2022-07-27 insert contact_pages_linkeddomain scottishpower.co.uk
2022-02-23 update website_status FlippedRobots => OK
2021-12-15 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-23 delete source_ip 52.56.189.45
2021-09-23 insert index_pages_linkeddomain achilles.com
2021-09-23 insert index_pages_linkeddomain caa.co.uk
2021-09-23 insert index_pages_linkeddomain qmsuk.com
2021-09-23 insert index_pages_linkeddomain rospa.com
2021-09-23 insert source_ip 35.177.39.40
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-01-26 delete source_ip 18.130.111.116
2021-01-26 insert source_ip 52.56.189.45
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update robots_txt_status linedesigntechnology.com: 404 => 200
2019-09-20 update robots_txt_status www.linedesigntechnology.com: 404 => 200
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-07-22 delete source_ip 88.208.252.222
2019-07-22 insert source_ip 18.130.111.116
2019-04-07 delete address UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP
2019-04-07 insert address UNIT E, COPPI INDUSTRIAL EST HALL LANE RHOSLLANERCHRUGOG WREXHAM WALES LL14 1TG
2019-04-07 update registered_address
2019-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 21/03/2017
2018-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADIE MICHELLE JONES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-03-21 update statutory_documents DIRECTOR APPOINTED MRS SADIE MICHELLE JONES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-11-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-11-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-04 update statutory_documents 08/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD WALES LL13 7YP
2014-11-07 insert address UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YP
2014-11-07 insert sic_code 74202 - Other specialist photography
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 08/09/14 FULL LIST
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2014-06-02 delete address Unit 14 Gwenfro Wrexham Technology Park Park Hall Wrexham LL13 7YP
2014-06-02 delete source_ip 213.171.218.7
2014-06-02 insert address Unit 14 Gwenfro Wrexham Technology Park Wrexham LL13 7YP
2014-06-02 insert source_ip 88.208.252.222
2014-06-02 update primary_contact Unit 14 Gwenfro Wrexham Technology Park Park Hall Wrexham LL13 7YP => Unit 14 Gwenfro Wrexham Technology Park Wrexham LL13 7YP
2014-01-26 delete address Artillery Business Park Park Hall Oswestry SY11 4AD
2014-01-26 delete fax 08721156684
2014-01-26 insert address Unit 14 Gwenfro Wrexham Technology Park Park Hall Wrexham LL13 7YP
2014-01-26 insert fax 0700 3494255
2014-01-26 update primary_contact Artillery Business Park Park Hall Oswestry SY11 4AD => Unit 14 Gwenfro Wrexham Technology Park Park Hall Wrexham LL13 7YP
2013-11-07 update returns_last_madeup_date 2012-09-10 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-03 update statutory_documents 08/09/13 FULL LIST
2013-08-01 delete address THE FORT OFFICES ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 4AD
2013-08-01 insert address UNIT 14 GWENFRO WREXHAM TECHNOLOGY PARK WREXHAM CLWYD WALES LL13 7YP
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update registered_address
2013-07-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE FORT OFFICES ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE SY11 4AD UNITED KINGDOM
2013-06-23 delete sic_code 7420 - Architectural, technical consult
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 71129 - Other engineering activities
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-10
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-08 => 2013-09-30
2012-10-15 update statutory_documents 10/09/12 FULL LIST
2012-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER
2012-10-02 update statutory_documents 08/09/12 FULL LIST
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER
2012-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEEVER
2012-06-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-10-05 update statutory_documents 08/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JONES / 04/10/2011
2011-10-04 update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 100
2011-05-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PEEVER
2011-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE FORT OFFICES ARTILLERY BUSINESS PARK PARK HALL OSWESTRY SHROPSHIRE SY112HG UNITED KINGDOM
2011-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2011 FROM GELLI COTTAGE PENTRE CHIRK WREXHAM WREXHAM LL145AW UNITED KINGDOM
2011-01-05 update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM JONES
2010-09-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION