COPY-ON BUSINESS SYSTEMS - History of Changes


DateDescription
2023-06-19 delete source_ip 104.248.161.225
2023-06-19 insert source_ip 77.95.113.55
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES MACKIE / 28/11/2022
2023-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MACKIE / 27/11/2022
2023-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MACKIE / 28/11/2022
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH MACKIE / 28/11/2022
2023-02-21 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH MACKIE / 28/11/2021
2021-09-07 delete address 67 SEVEN ACRES LANE WIRRAL MERSEYSIDE CH61 7XZ
2021-09-07 insert address 14A MAIN STREET COCKERMOUTH CUMBRIA UNITED KINGDOM CA13 9LQ
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-07 update registered_address
2021-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM 67 SEVEN ACRES LANE WIRRAL MERSEYSIDE CH61 7XZ
2021-07-07 update account_category null => MICRO ENTITY
2021-02-06 update website_status IndexPageFetchError => OK
2021-02-06 delete source_ip 100.24.208.97
2021-02-06 delete source_ip 35.172.94.1
2021-02-06 insert source_ip 104.248.161.225
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-30 update website_status OK => IndexPageFetchError
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-26 delete source_ip 185.119.173.219
2019-06-26 insert source_ip 100.24.208.97
2019-06-26 insert source_ip 35.172.94.1
2019-06-26 update robots_txt_status www.copy-on.co.uk: 404 => 200
2019-04-19 delete address Orchard Chambers Business Centre 4 Rocky Lane Heswall Wirral CH60 0BY
2019-04-19 delete phone 07801 710 837
2019-04-19 delete phone 0845 582 7911
2019-04-19 insert address Orchard Chambers Business Centre 22 Jackson Street Carlisle Cumbria CA1 2BD
2019-04-19 insert phone 01228 319 703
2019-04-19 insert phone 07548 300 923
2019-04-19 update primary_contact Orchard Chambers Business Centre 4 Rocky Lane Heswall Wirral CH60 0BY => Orchard Chambers Business Centre 22 Jackson Street Carlisle Cumbria CA1 2BD
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY MACKIE
2017-09-07 update account_category TOTAL EXEMPTION FULL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-24 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-06-20 delete about_pages_linkeddomain dda-creative.com
2016-06-20 delete contact_pages_linkeddomain dda-creative.com
2016-06-20 delete index_pages_linkeddomain dda-creative.com
2016-06-20 delete product_pages_linkeddomain dda-creative.com
2016-06-20 delete source_ip 82.165.32.149
2016-06-20 insert about_pages_linkeddomain alloi.net
2016-06-20 insert contact_pages_linkeddomain alloi.net
2016-06-20 insert index_pages_linkeddomain alloi.net
2016-06-20 insert product_pages_linkeddomain alloi.net
2016-06-20 insert source_ip 185.119.173.219
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-22 update statutory_documents 28/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-02 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-08-23 delete source_ip 82.165.95.97
2015-08-23 insert source_ip 82.165.32.149
2015-02-07 delete address 25 BEAUWORTH AVENUE WIRRAL MERSEYSIDE CH49 3QY
2015-02-07 insert address 67 SEVEN ACRES LANE WIRRAL MERSEYSIDE CH61 7XZ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-02-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2015 FROM 25 BEAUWORTH AVENUE WIRRAL MERSEYSIDE CH49 3QY
2015-01-01 update statutory_documents 28/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-01-07 delete address 25 BEAUWORTH AVENUE WIRRAL MERSEYSIDE ENGLAND CH49 3QY
2014-01-07 insert address 25 BEAUWORTH AVENUE WIRRAL MERSEYSIDE CH49 3QY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-03 update statutory_documents 28/11/13 FULL LIST
2013-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MACKIE / 01/08/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-22 update statutory_documents 28/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-12-23 update statutory_documents 28/11/11 FULL LIST
2011-09-28 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 10 POLL HILL ROAD HESWALL WIRRAL CH60 7SN
2010-12-14 update statutory_documents 28/11/10 FULL LIST
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES MACKIE / 01/01/2010
2010-08-24 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-24 update statutory_documents 28/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MACKIE / 01/12/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-02-18 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-02-12 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2006-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-09 update statutory_documents NEW SECRETARY APPOINTED
2006-12-09 update statutory_documents DIRECTOR RESIGNED
2006-12-09 update statutory_documents SECRETARY RESIGNED
2006-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION