ZEEL SOLUTIONS - History of Changes


DateDescription
2024-04-10 delete source_ip 34.251.201.224
2024-04-10 delete source_ip 34.253.101.190
2024-04-10 delete source_ip 54.194.170.100
2024-04-10 insert source_ip 63.35.51.142
2024-04-10 insert source_ip 34.249.200.254
2024-04-10 insert source_ip 52.17.119.105
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 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
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-11-09 delete source_ip 3.248.8.137
2022-11-09 delete source_ip 52.49.198.28
2022-11-09 delete source_ip 52.212.43.230
2022-11-09 delete terms_pages_linkeddomain archive.org
2022-11-09 insert source_ip 34.251.201.224
2022-11-09 insert source_ip 34.253.101.190
2022-11-09 insert source_ip 54.194.170.100
2022-11-09 update robots_txt_status www.zeelsolutions.com: 404 => 200
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-14 delete vpsales James Buckwell
2022-02-14 delete person James Buckwell
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDER CHEEMA
2021-05-28 delete source_ip 217.196.1.21
2021-05-28 insert source_ip 3.248.8.137
2021-05-28 insert source_ip 52.49.198.28
2021-05-28 insert source_ip 52.212.43.230
2021-05-28 update robots_txt_status www.zeelsolutions.com: 200 => 404
2021-05-28 update robots_txt_status zeelsolutions.com: 200 => 404
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2021-01-17 update website_status DNSError => OK
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-12 update statutory_documents ADOPT ARTICLES 28/09/2020
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents SECOND FILING OF AP01 FOR MR ALEXANDER SCOTT
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update website_status OK => DNSError
2020-04-24 delete solution_pages_linkeddomain zeelsolutions.co.uk
2020-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-22 update statutory_documents ADOPT ARTICLES 10/10/2009
2020-04-07 update num_mort_charges 3 => 4
2020-04-07 update num_mort_outstanding 2 => 3
2020-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060891420004
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEEL HOLDINGS LIMITED
2019-11-25 update statutory_documents CESSATION OF RAVINDER SINGH CHEEMA AS A PSC
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-29 update statutory_documents DIRECTOR APPOINTED MARGARET WOODS SCOTT
2019-10-25 update statutory_documents DIRECTOR APPOINTED MR PETER ERIC PRESLAND
2019-10-25 update statutory_documents DIRECTOR APPOINTED TARJINDER SAHOTA
2019-10-25 update statutory_documents SECRETARY APPOINTED MARGARET WOODS SCOTT
2019-10-11 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER WRIGHT SCOTT
2019-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURJINDER CHEEMA
2019-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ONKAR SINGH
2019-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GURJINDER CHEEMA
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 delete address Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA
2019-08-22 delete fax 0845 31 31 312
2019-08-22 insert address Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HA
2019-08-22 update primary_contact Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HA => Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HA
2019-04-15 insert service_pages_linkeddomain www.gov.uk
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-06-10 delete general_emails in..@zeelsolutions.com
2018-06-10 delete address 3 Broadway, Broad Street, Birmingham B15 1BQ
2018-06-10 delete email in..@zeelsolutions.com
2018-06-10 insert alias Zeel Solutions Limited
2018-06-10 insert email da..@zeelsolutions.com
2018-06-10 insert terms_pages_linkeddomain zassist.net
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-15 insert about_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert career_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert client_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert contact_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert index_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert service_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert solution_pages_linkeddomain creativeideaz.co.uk
2017-01-15 insert terms_pages_linkeddomain creativeideaz.co.uk
2016-12-21 update num_mort_outstanding 3 => 2
2016-12-21 update num_mort_satisfied 0 => 1
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-14 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-22 update statutory_documents 07/02/16 FULL LIST
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
2015-10-03 delete career_pages_linkeddomain happy-giraffe.com
2015-10-03 delete index_pages_linkeddomain happy-giraffe.com
2015-10-03 delete index_pages_linkeddomain hostingspace.co.uk
2015-10-03 delete solution_pages_linkeddomain happy-giraffe.com
2015-10-03 delete terms_pages_linkeddomain happy-giraffe.com
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-05 delete alias Zeel Solutions Limited
2015-09-05 delete source_ip 217.196.1.184
2015-09-05 insert index_pages_linkeddomain happy-giraffe.com
2015-09-05 insert index_pages_linkeddomain hostingspace.co.uk
2015-09-05 insert index_pages_linkeddomain zeelsolutions.co.uk
2015-09-05 insert source_ip 217.196.1.21
2015-07-10 update company_status Active - Proposal to Strike off => Active
2015-07-10 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-07-10 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-06-10 update company_status Active => Active - Proposal to Strike off
2015-06-01 update statutory_documents DIRECTOR APPOINTED MR ONKAR SINGH
2015-06-01 update statutory_documents 07/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-30 delete about_pages_linkeddomain civicuk.com
2014-10-30 delete career_pages_linkeddomain civicuk.com
2014-10-30 delete contact_pages_linkeddomain civicuk.com
2014-10-30 delete index_pages_linkeddomain civicuk.com
2014-10-30 delete solution_pages_linkeddomain civicuk.com
2014-10-30 delete terms_pages_linkeddomain civicuk.com
2014-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060891420003
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update num_mort_charges 1 => 2
2014-05-07 update num_mort_outstanding 1 => 2
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060891420002
2014-04-07 delete address SOLUTIONS HOUSE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV9 5HA
2014-04-07 insert address SOLUTIONS HOUSE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-09 update statutory_documents 07/02/14 FULL LIST
2014-01-07 update account_ref_month 3 => 12
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-09-30
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-14 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-02-07 => 2012-02-07
2013-06-21 update returns_next_due_date 2012-03-06 => 2013-03-07
2013-04-23 update statutory_documents 07/02/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 07/02/12 FULL LIST
2012-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHEEMA / 19/01/2012
2012-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GURJINDER CHEEMA / 19/01/2012
2012-03-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM THE CHUBB BUILDING FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HT UNITED KINGDOM
2011-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22 update statutory_documents 07/02/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 07/02/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH CHEEMA / 31/01/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GURJINDER CHEEMA / 31/01/2010
2010-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GURJINDER CHEEMA / 31/01/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU ENGLAND
2009-05-05 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ONKAR SINGH
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ONKAR SINGH / 03/09/2007
2008-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 62 MOUNT ROAD TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8HQ
2008-03-03 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 84 RADDLEBARN ROAD SELLY OAK BIRMINGHAM B29 6HH
2008-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION