COMPACT FOILERS - History of Changes


DateDescription
2025-02-25 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-09-06 update website_status OK => IndexPageFetchError
2024-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES
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
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067990450001
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
2023-02-22 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TS CONVERTING EQUIPMENT LIMITED
2022-11-22 update statutory_documents CESSATION OF PETER DALY AS A PSC
2022-11-22 update statutory_documents CESSATION OF TIM SELF AS A PSC
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
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
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
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
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.27.130.229
2021-02-01 delete source_ip 104.27.131.229
2021-02-01 insert source_ip 104.21.58.202
2020-07-11 delete source_ip 185.26.150.78
2020-07-11 insert source_ip 172.67.164.91
2020-07-11 insert source_ip 104.27.130.229
2020-07-11 insert source_ip 104.27.131.229
2020-07-11 update robots_txt_status www.compactfoilers.com: 404 => 200
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-08 delete source_ip 185.26.149.110
2020-04-08 insert source_ip 185.26.150.78
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
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-28 update statutory_documents 31/05/19 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
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-01 delete index_pages_linkeddomain drupa.com
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
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 12/03/2017
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-09 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-09 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-26 update statutory_documents 01/02/16 FULL LIST
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DALY / 01/02/2016
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 01/02/2016
2016-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SELF / 01/02/2016
2016-02-20 insert index_pages_linkeddomain drupa.com
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-17 update statutory_documents 01/02/15 FULL LIST
2015-03-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-23 delete index_pages_linkeddomain mediatopia.co.uk
2014-07-23 delete source_ip 188.65.115.226
2014-07-23 insert source_ip 185.26.149.110
2014-07-23 update robots_txt_status www.compactfoilers.com: 200 => 404
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 delete address UNIT 1 ALBEMARLE ROAD TAUNTON UK TA1 1BJ
2014-03-07 insert address UNIT 1 ALBEMARLE ROAD TAUNTON TA1 1BJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-28 update statutory_documents 01/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
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
2013-03-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-03-28 update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 667
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 01/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 01/02/12 FULL LIST
2011-04-27 update statutory_documents CURREXT FROM 31/01/2011 TO 31/05/2011
2011-02-16 update statutory_documents 01/02/11 FULL LIST
2011-02-14 update statutory_documents 22/01/11 FULL LIST
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 25/01/10 STATEMENT OF CAPITAL GBP 1000
2010-02-17 update statutory_documents 22/01/10 FULL LIST
2009-04-06 update statutory_documents DIRECTOR APPOINTED MR PETER JOSEPH DALY
2009-04-06 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY SELF
2009-04-06 update statutory_documents SECRETARY APPOINTED MR TIMOTHY SELF
2009-01-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS
2009-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION