Date | Description |
2024-12-11 |
update statutory_documents DIRECTOR APPOINTED MR GARETH MICHAEL MIDWOOD |
2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILD / 16/10/2024 |
2024-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILD / 16/10/2024 |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES |
2024-07-16 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-07-08 |
delete source_ip 149.255.58.42 |
2024-07-08 |
insert source_ip 149.255.62.142 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-06-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-05-11 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-09 |
update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 100 |
2022-10-04 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-08-09 |
delete about_pages_linkeddomain sequentialnetworks.co.uk |
2022-08-09 |
delete contact_pages_linkeddomain sequentialnetworks.co.uk |
2022-08-09 |
delete index_pages_linkeddomain sequentialnetworks.co.uk |
2022-08-09 |
delete service_pages_linkeddomain sequentialnetworks.co.uk |
2022-08-09 |
delete source_ip 172.67.129.57 |
2022-08-09 |
delete source_ip 104.21.1.126 |
2022-08-09 |
insert about_pages_linkeddomain pcpuk.co.uk |
2022-08-09 |
insert contact_pages_linkeddomain pcpuk.co.uk |
2022-08-09 |
insert index_pages_linkeddomain pcpuk.co.uk |
2022-08-09 |
insert service_pages_linkeddomain pcpuk.co.uk |
2022-08-09 |
insert source_ip 149.255.58.42 |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OMELTSCHENKO |
2022-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HUGH ALLINGAN |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILD |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES |
2022-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILD |
2022-05-27 |
update statutory_documents CESSATION OF ALEXANDER ANTHONY OMELTSCHENKO AS A PSC |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE OMELTSCHENKO |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-23 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-15 |
delete source_ip 185.121.88.58 |
2021-04-15 |
insert source_ip 172.67.129.57 |
2021-04-15 |
insert source_ip 104.21.1.126 |
2020-10-01 |
insert industry_tag car dent removal |
2020-07-25 |
update website_status Disallowed => OK |
2020-07-25 |
delete source_ip 153.92.6.114 |
2020-07-25 |
insert source_ip 185.121.88.58 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-26 |
update website_status FlippedRobots => Disallowed |
2019-07-05 |
update website_status FailedRobots => FlippedRobots |
2019-06-10 |
update website_status Disallowed => FailedRobots |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-09 |
update website_status FlippedRobots => Disallowed |
2018-07-28 |
update website_status OK => FlippedRobots |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-21 |
update website_status FlippedRobots => OK |
2018-02-13 |
update website_status OK => FlippedRobots |
2018-01-30 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-27 |
delete contact_pages_linkeddomain wordpress.org |
2017-11-27 |
delete source_ip 149.255.58.7 |
2017-11-27 |
insert source_ip 153.92.6.114 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-01 |
delete index_pages_linkeddomain autoassessors.co.uk |
2016-06-07 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-07 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-18 |
update statutory_documents 29/04/16 FULL LIST |
2016-03-27 |
delete address Windsor Place, Windsor Street (off Shaw Road), Oldham, OL1 4AE |
2016-03-27 |
delete address Windsor Street
(off Shaw Road)
Oldham
OL1 4AE |
2016-03-27 |
insert address Windsor Place, Windsor Street, Oldham, OL1 4AE |
2016-03-27 |
insert index_pages_linkeddomain all-in-onebusiness.com |
2016-03-27 |
insert index_pages_linkeddomain autoassessors.co.uk |
2016-03-27 |
insert index_pages_linkeddomain autoflow.ltd.uk |
2016-03-27 |
update primary_contact Windsor Place, Windsor Street (off Shaw Road), Oldham, OL1 4AE => Windsor Place, Windsor Street, Oldham, OL1 4AE |
2016-03-27 |
update robots_txt_status www.delete-a-dent.com: 404 => 200 |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-07 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-07 |
update statutory_documents 29/04/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-26 |
delete source_ip 79.170.44.123 |
2014-08-26 |
insert source_ip 149.255.58.7 |
2014-06-07 |
delete address WINDSOR PLACE WINDSOR STREET OLDHAM ENGLAND OL1 4AE |
2014-06-07 |
insert address WINDSOR PLACE WINDSOR STREET OLDHAM OL1 4AE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-06-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-28 |
delete source_ip 94.31.47.206 |
2014-05-28 |
insert source_ip 79.170.44.123 |
2014-05-21 |
update statutory_documents 29/04/14 FULL LIST |
2014-04-20 |
delete source_ip 109.70.150.180 |
2014-04-20 |
insert source_ip 94.31.47.206 |
2014-03-21 |
delete index_pages_linkeddomain moneysavingexpert.com |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-11-04 |
delete source_ip 46.37.169.32 |
2013-11-04 |
insert source_ip 109.70.150.180 |
2013-06-26 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-26 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-03 |
update statutory_documents 29/04/13 FULL LIST |
2013-01-10 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-05-16 |
update statutory_documents 29/04/12 FULL LIST |
2011-12-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
UNIT 66 THE ACORN CENTRE
BARRY STREET
OLDHAM
OL1 3NE |
2011-05-15 |
update statutory_documents 29/04/11 FULL LIST |
2011-01-24 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-05-22 |
update statutory_documents 29/04/10 FULL LIST |
2010-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY OMELTSCHENKO / 29/04/2010 |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
42 CHURCH ST, ROYTON
OLDHAM
LANCS
OL2 5LG |
2009-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OMELTSCHENKO / 29/04/2009 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
42 CHURCH ST, ROYTON
OLDHAM
LANCS
0161 633 4638 |
2004-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-04 |
update statutory_documents SECRETARY RESIGNED |
2004-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |