ALSCO - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-24 delete source_ip 87.247.241.40
2023-07-24 insert source_ip 162.159.135.42
2023-07-24 update website_status FlippedRobots => OK
2023-07-11 update website_status OK => FlippedRobots
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LOUDON / 08/02/2023
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JADE BRIZZI / 08/02/2023
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR SCOTT LOUDON
2023-02-01 update statutory_documents DIRECTOR APPOINTED NATALIE JADE BRIZZI
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN LOUDON / 09/01/2023
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE LOUDON / 09/01/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-02 update website_status FlippedRobots => OK
2022-04-19 update website_status OK => FlippedRobots
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-08-17 insert address Unit 13. Hillmead Industrial Estate. Swindon. Wiltshire, SN5 5FZ
2021-08-17 insert alias Alsco Ltd
2021-08-17 insert industry_tag Wholesale
2021-08-17 insert person Backer Rod
2021-08-17 update primary_contact null => Unit 13. Hillmead Industrial Estate. Swindon. Wiltshire, SN5 5FZ
2021-07-14 update website_status IndexPageFetchError => OK
2021-07-14 delete alias Alsco Ltd
2021-07-14 delete index_pages_linkeddomain lpslabs.com
2021-07-14 delete source_ip 5.134.9.19
2021-07-14 insert source_ip 87.247.241.40
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 0 => 1
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067853820001
2021-05-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-08-15 update website_status OK => IndexPageFetchError
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-07-01 delete contact_pages_linkeddomain swindondesigndevelopment.co.uk
2017-07-01 delete source_ip 195.8.196.38
2017-07-01 insert source_ip 5.134.9.19
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 9 => 12
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-09-30
2017-03-20 update statutory_documents ADOPT ARTICLES 28/02/2017
2017-03-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-15 update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-02-07 delete address UNIT 13 HILLMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE UNITED KINGDOM SN5 5FZ
2016-02-07 insert address UNIT 13 HILLMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 5FZ
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-07 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-15 update statutory_documents 07/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-05 insert index_pages_linkeddomain lpslabs.com
2015-10-14 delete address 105 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, Wiltshire SN5 7EX
2015-10-14 delete phone 01793 495781
2015-10-14 insert address Unit 13 Hillmead Industrial Estate Swindon Wiltshire SN5 5FZ
2015-10-14 insert fax 01793 733901
2015-10-14 insert phone 01793 733900
2015-10-14 update primary_contact 105 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, Wiltshire SN5 7EX => Unit 13 Hillmead Industrial Estate Swindon Wiltshire SN5 5FZ
2015-10-07 delete address UNIT 105 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX
2015-10-07 insert address UNIT 13 HILLMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE UNITED KINGDOM SN5 5FZ
2015-10-07 update registered_address
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 105 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-04 update website_status FlippedRobots => OK
2015-02-04 delete address Unit 105 Basepoint Centre Rivermead Drive, Swindon, SN5 7EX
2015-02-04 delete source_ip 37.61.234.11
2015-02-04 insert alias Alsco Ltd PC
2015-02-04 insert source_ip 195.8.196.38
2015-02-04 update founded_year null => 2009
2015-02-04 update robots_txt_status www.alscoltd.co.uk: 404 => 200
2015-01-14 update website_status OK => FlippedRobots
2015-01-14 update statutory_documents 07/01/15 FULL LIST
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067853820001
2014-02-07 delete address UNIT 105 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE UNITED KINGDOM SN5 7EX
2014-02-07 insert address UNIT 105 BASEPOINT BUSINESS CENTRE RIVERMEAD INDUSTRIAL ESTATE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-15 update statutory_documents 07/01/14 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-21 delete source_ip 81.21.75.95
2013-04-21 insert source_ip 37.61.234.11
2013-03-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-10 update statutory_documents 07/01/13 FULL LIST
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE LOUDON / 07/01/2013
2012-06-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 07/01/12 FULL LIST
2011-01-17 update statutory_documents 07/01/11 FULL LIST
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN LOUDON / 07/01/2011
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE LOUDON / 07/01/2011
2010-12-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 7 BANKFOOT CLOSE SHAW SWINDON SN5 5WZ UK
2010-02-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-17 update statutory_documents 07/01/10 FULL LIST
2010-01-16 update statutory_documents SAIL ADDRESS CREATED
2010-01-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN LOUDON / 07/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELAINE LOUDON / 07/01/2010
2009-02-13 update statutory_documents CURRSHO FROM 31/01/2010 TO 30/09/2009
2009-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION