THESOLUTIONHOUSE - History of Changes


DateDescription
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-02-17 delete about_pages_linkeddomain facebook.com
2022-02-17 delete about_pages_linkeddomain instagram.com
2022-02-17 delete about_pages_linkeddomain twitter.com
2022-02-17 delete contact_pages_linkeddomain facebook.com
2022-02-17 delete contact_pages_linkeddomain instagram.com
2022-02-17 delete contact_pages_linkeddomain twitter.com
2022-02-17 delete index_pages_linkeddomain facebook.com
2022-02-17 delete index_pages_linkeddomain instagram.com
2022-02-17 delete index_pages_linkeddomain twitter.com
2022-02-17 delete portfolio_pages_linkeddomain facebook.com
2022-02-17 delete portfolio_pages_linkeddomain instagram.com
2022-02-17 delete portfolio_pages_linkeddomain twitter.com
2022-02-17 delete product_pages_linkeddomain facebook.com
2022-02-17 delete product_pages_linkeddomain instagram.com
2022-02-17 delete product_pages_linkeddomain twitter.com
2022-02-17 delete terms_pages_linkeddomain facebook.com
2022-02-17 delete terms_pages_linkeddomain instagram.com
2022-02-17 delete terms_pages_linkeddomain twitter.com
2021-09-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-06 insert about_pages_linkeddomain domesdirect.co.uk
2021-08-06 insert contact_pages_linkeddomain domesdirect.co.uk
2021-08-06 insert index_pages_linkeddomain domesdirect.co.uk
2021-08-06 insert portfolio_pages_linkeddomain domesdirect.co.uk
2021-08-06 insert product_pages_linkeddomain domesdirect.co.uk
2021-08-06 insert terms_pages_linkeddomain domesdirect.co.uk
2021-07-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
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
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DAY
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBBIE DAY / 21/09/2020
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-12-03 update statutory_documents 08/11/19 STATEMENT OF CAPITAL GBP 101
2019-11-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-11-11 update statutory_documents ADOPT ARTICLES 23/10/2019
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents DIRECTOR APPOINTED MR KEVIN SEAN SUPPLE
2019-01-24 delete source_ip 46.101.63.112
2019-01-24 insert source_ip 192.124.249.12
2018-12-20 insert general_emails he..@thesolutionhouse.co.uk
2018-12-20 delete source_ip 80.244.176.26
2018-12-20 insert email he..@thesolutionhouse.co.uk
2018-12-20 insert source_ip 46.101.63.112
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
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-23 update website_status IndexPageFetchError => OK
2018-06-23 delete source_ip 89.16.189.11
2018-06-23 insert source_ip 80.244.176.26
2018-04-18 update website_status OK => IndexPageFetchError
2018-01-26 delete about_pages_linkeddomain 6bdigital.com
2018-01-26 delete contact_pages_linkeddomain 6bdigital.com
2018-01-26 delete index_pages_linkeddomain 6bdigital.com
2018-01-26 delete product_pages_linkeddomain 6bdigital.com
2018-01-26 delete terms_pages_linkeddomain 6bdigital.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 delete sic_code 73110 - Advertising agencies
2017-09-07 insert sic_code 18129 - Printing n.e.c.
2017-09-07 insert sic_code 32990 - Other manufacturing n.e.c.
2017-09-07 insert sic_code 43320 - Joinery installation
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-10 insert about_pages_linkeddomain 6bdigital.com
2017-03-10 insert contact_pages_linkeddomain 6bdigital.com
2017-03-10 insert index_pages_linkeddomain 6bdigital.com
2017-03-10 insert product_pages_linkeddomain 6bdigital.com
2017-03-10 insert product_pages_linkeddomain slatcom.com
2017-03-10 insert terms_pages_linkeddomain 6bdigital.com
2016-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2016-10-03 delete source_ip 162.13.5.132
2016-10-03 insert address Marston Moor Business Park, Rudgate, Tockwith, YO26 7QF
2016-10-03 insert address Unit 28 Centre Park, Marston Moor Business Park, Rudgate, Tockwith, YO26 7QF
2016-10-03 insert source_ip 89.16.189.11
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-08 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-27 update statutory_documents 21/04/16 FULL LIST
2015-10-09 delete address BEECHWOOD HOUSE THE BEECHWOOD ESTATE ELMETE LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2LQ
2015-10-09 insert address UNIT 28 CENTRE PARK MARSTON MOOR BUSINESS PARK RUDGATE TOCKWITH YO26 7QF
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update registered_address
2015-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEWARDS
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SEWARDS
2015-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2015 FROM BEECHWOOD HOUSE THE BEECHWOOD ESTATE ELMETE LANE ROUNDHAY LEEDS WEST YORKSHIRE LS8 2LQ
2015-07-01 update statutory_documents AUD RES SECT 519
2015-06-09 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-09 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-08 update statutory_documents 21/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 12
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-30
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-06-06 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-05-08 update statutory_documents 21/04/14 FULL LIST
2013-07-06 delete source_ip 62.233.76.111
2013-07-06 insert source_ip 162.13.5.132
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-14 update statutory_documents 21/04/13 FULL LIST
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HITCHINS / 30/11/2009
2013-05-08 insert contact_pages_linkeddomain facebook.com
2013-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-12 insert address Unit 28 Centre Park Marston business Park Rudgate Tockwith YO26 7QF
2013-02-12 update website_status OK
2013-02-12 delete source_ip 62.233.76.114
2013-02-12 insert source_ip 62.233.76.111
2013-01-29 update website_status FlippedRobotsTxt
2012-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-23 update statutory_documents 21/04/12 FULL LIST
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEWARDS / 23/07/2011
2011-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SEWARDS / 23/07/2011
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 21/04/11 FULL LIST
2010-06-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 21/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HITCHINS / 21/04/2010
2009-05-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents DIRECTOR APPOINTED MR DAVE SEWARDS
2008-10-08 update statutory_documents PREVEXT FROM 30/04/2008 TO 30/09/2008
2008-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM BEECHWOOD HOUSE THE BEECHWOOD ESTATE ELMETE LANE ROUDIDHAY LEEDS YORKSHIRE LS8 2LQ
2008-08-29 update statutory_documents COMPANY NAME CHANGED THE SOLUTION HOUSE INNOVATION DESIGN PRINT PRODUCTION CREATIVE LIMITED CERTIFICATE ISSUED ON 29/08/08
2008-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2008 FROM C/O FORD CAMPBELL FREEDMAN 34 PARK CROSS STREET LEEDS WEST YORKSHIRELS1 2QH
2008-06-11 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-13 update statutory_documents NEW SECRETARY APPOINTED
2007-09-13 update statutory_documents DIRECTOR RESIGNED
2007-09-13 update statutory_documents SECRETARY RESIGNED
2007-05-24 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION