ISOFAST - History of Changes


DateDescription
2024-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-04-21 update statutory_documents 21/04/24 STATEMENT OF CAPITAL GBP 101
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
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2024-01-04 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-14 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 2
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-03-14 delete source_ip 77.68.64.10
2022-03-14 insert source_ip 77.68.64.3
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
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-10 delete source_ip 134.209.186.86
2021-12-10 insert address Unit 28, Earith Business Park, Meadow Drove, Earith, Huntingdon PE28 3QF
2021-12-10 insert index_pages_linkeddomain facebook.com
2021-12-10 insert source_ip 77.68.64.10
2021-12-10 update primary_contact null => Unit 28, Earith Business Park, Meadow Drove, Earith, Huntingdon PE28 3QF
2021-12-10 update robots_txt_status www.isofast.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
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
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
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
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-05 update website_status FailedRobots => OK
2019-07-05 delete source_ip 46.101.17.138
2019-07-05 insert source_ip 134.209.186.86
2019-06-07 update website_status FlippedRobots => FailedRobots
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 21/05/2019
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 21/05/2019
2019-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 30/05/2019
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 21/05/2019
2019-05-19 update website_status OK => FlippedRobots
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-03 delete address 32 Earith Business Pk, Short Drove, Earith Huntingdon, Cambridgeshire, PE28 3QF UK
2018-06-03 delete index_pages_linkeddomain ext-joom.com
2018-06-03 delete source_ip 109.169.48.158
2018-06-03 insert source_ip 46.101.17.138
2018-06-03 update robots_txt_status www.isofast.co.uk: 200 => 404
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-26 delete address UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH PE28 3QF
2017-04-26 insert address UNIT 28 EARITH BUSINESS PARK MEADOW DROVE HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 3QF
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
2017-04-26 update registered_address
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH PE28 3QF
2016-12-10 delete address 32 Earith Business Park Short Drove Earith Cambridgeshire PE28 3QF
2016-12-10 insert address 28 Earith Business Park Meadow Drove,Earith Huntingdon Cambridgeshire PE28 3QF
2016-12-10 insert alias ISOfast Ltd
2016-12-10 update primary_contact 32 Earith Business Park Short Drove Earith Cambridgeshire PE28 3QF => 28 Earith Business Park Meadow Drove,Earith Huntingdon Cambridgeshire PE28 3QF
2016-06-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-21 update statutory_documents 21/05/16 FULL LIST
2016-03-29 delete source_ip 37.123.113.43
2016-03-29 insert source_ip 109.169.48.158
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-15 insert about_pages_linkeddomain ext-joom.com
2015-09-15 insert index_pages_linkeddomain ext-joom.com
2015-09-15 insert product_pages_linkeddomain ext-joom.com
2015-09-15 insert service_pages_linkeddomain ext-joom.com
2015-06-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-06-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-22 update statutory_documents 21/05/15 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 UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH UNITED KINGDOM PE28 3QF
2014-06-07 insert address UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH PE28 3QF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-21 update statutory_documents 21/05/14 FULL LIST
2014-04-07 delete address UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH PE28 3QF
2014-04-07 insert address UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH UNITED KINGDOM PE28 3QF
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 32 EARITH BUSINES PARK MEADOW DROVE EARITH PE28 3QF
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 11/03/2014
2014-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BRIAN HURST / 11/03/2014
2013-12-20 delete source_ip 109.123.95.128
2013-12-20 insert source_ip 37.123.113.43
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-01 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
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 delete sic_code 5119 - Agents in sale of variety of goods
2013-06-21 delete sic_code 5154 - Wholesale hardware, plumbing etc.
2013-06-21 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-06-21 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-05-21 update statutory_documents 21/05/13 FULL LIST
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-07-10 update statutory_documents 21/05/12 FULL LIST
2012-03-06 update statutory_documents COMPANY NAME CHANGED ISOFAST (INDUSTRIAL SUPPLY & SUPPORT SERVICES) LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-02-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 21/05/11 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-09 update statutory_documents 21/05/10 FULL LIST
2010-05-29 update statutory_documents DIRECTOR APPOINTED MR PAUL BRIAN HURST
2010-05-29 update statutory_documents SECRETARY APPOINTED MR PAUL BRIAN HURST
2010-05-24 update statutory_documents ADOPT ARTICLES 23/04/2010
2010-05-19 update statutory_documents ADOPT ARTICLES 23/04/2010
2010-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM YELLOW ONE LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2010-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OCS DIRECTORS LIMITED
2010-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED
2010-04-28 update statutory_documents COMPANY NAME CHANGED YELLOW ONE LIMITED CERTIFICATE ISSUED ON 28/04/10
2010-04-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-21 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-25 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION