1STRESOURCE.CO.UK - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-17 delete source_ip 172.67.161.226
2023-06-17 delete source_ip 104.21.33.111
2023-06-17 insert source_ip 162.159.135.42
2023-06-17 insert source_ip 162.159.134.42
2023-04-07 update account_category DORMANT => MICRO ENTITY
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-11 delete source_ip 188.114.97.2
2022-09-11 delete source_ip 188.114.96.2
2022-09-11 insert source_ip 172.67.161.226
2022-09-11 insert source_ip 104.21.33.111
2022-08-10 delete source_ip 172.67.161.226
2022-08-10 delete source_ip 104.21.33.111
2022-08-10 insert source_ip 188.114.97.2
2022-08-10 insert source_ip 188.114.96.2
2022-06-03 delete source_ip 188.114.97.3
2022-06-03 delete source_ip 188.114.96.3
2022-06-03 insert source_ip 172.67.161.226
2022-06-03 insert source_ip 104.21.33.111
2022-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-05-24 update statutory_documents FIRST GAZETTE
2022-03-29 delete source_ip 172.67.161.226
2022-03-29 delete source_ip 104.21.33.111
2022-03-29 insert source_ip 188.114.97.3
2022-03-29 insert source_ip 188.114.96.3
2022-02-07 update account_category MICRO ENTITY => DORMANT
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-10-01 delete source_ip 18.130.225.105
2021-10-01 insert source_ip 172.67.161.226
2021-10-01 insert source_ip 104.21.33.111
2021-08-31 delete source_ip 54.154.135.132
2021-08-31 insert source_ip 18.130.225.105
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 delete address UNIT 14 CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN
2020-04-07 insert address 2 SANDMOOR DRIVE ALWOODLEY LEEDS ENGLAND LS17 7DG
2020-04-07 update registered_address
2020-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2020 FROM UNIT 14 CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN
2020-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-01-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update account_category UNAUDITED ABRIDGED => null
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2018-02-02 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-26 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-08 update statutory_documents 05/04/16 FULL LIST
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL WOK HARUNA-MUSA / 01/04/2015
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-03 delete source_ip 185.12.188.168
2015-07-03 insert source_ip 54.154.135.132
2015-06-07 update num_mort_outstanding 2 => 0
2015-06-07 update num_mort_satisfied 0 => 2
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-22 update statutory_documents 05/04/15 FULL LIST
2015-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL WOK HARUNA-MUSA / 01/04/2015
2015-02-09 update website_status FailedRobotsLimitReached => OK
2015-02-09 delete source_ip 194.72.255.32
2015-02-09 insert source_ip 185.12.188.168
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
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 14 CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS UNITED KINGDOM LS13 4EN
2014-06-07 insert address UNIT 14 CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-06-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-05-30 update website_status FailedRobots => FailedRobotsLimitReached
2014-05-22 update statutory_documents 05/04/14 FULL LIST
2014-04-03 update website_status FlippedRobots => FailedRobots
2014-03-24 update website_status FailedRobots => FlippedRobots
2014-03-13 update website_status OK => FailedRobots
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
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
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
2013-04-05 update statutory_documents 05/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 delete address 9E1 Carcroft Enterprise Park Carcroft Doncaster DN1 8DD
2012-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERPERTUA RUZVIDZO
2012-04-13 update statutory_documents 05/04/12 FULL LIST
2012-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERPERTUA RUZVIDZO / 01/09/2011
2012-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM UNIT 12 ARMLEY PARK COURT STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 2AE
2011-05-19 update statutory_documents 05/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-23 update statutory_documents 05/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL WOK UDENZE / 01/10/2009
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERPERTUA RUDZVIDZO / 01/01/2010
2010-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL WOK UDENZE / 01/10/2009
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 62 BRADFORD ROAD LEEDS WEST YORKSHIRE LS28 6DX
2006-04-13 update statutory_documents DIRECTOR RESIGNED
2006-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION