ANPR INTERNATIONAL - History of Changes


DateDescription
2024-04-07 delete address 7 Europa View Sheffield Business Park, Sheffield, S9 1XH
2024-04-07 delete index_pages_linkeddomain salientthemes.com
2024-04-07 delete source_ip 84.22.163.81
2024-04-07 insert address 2 Europa Court Sheffield Business Park, Sheffield, S9 1XE
2024-04-07 insert source_ip 82.71.205.10
2024-04-07 update primary_contact 7 Europa View Sheffield Business Park, Sheffield, S9 1XH => 2 Europa Court Sheffield Business Park, Sheffield, S9 1XE
2024-04-07 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-31 update website_status OK => FlippedRobots
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALUN COCKCROFT / 01/02/2022
2022-01-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-21 delete address 2 Europa Court Sheffield Business Park, Sheffield, S9 1XE
2021-12-21 insert address 7 Europa View Sheffield Business Park, Sheffield, S9 1XH
2021-12-21 update primary_contact 2 Europa Court Sheffield Business Park, Sheffield, S9 1XE => 7 Europa View Sheffield Business Park, Sheffield, S9 1XH
2021-12-07 delete address P1 EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD ENGLAND S9 1XU
2021-12-07 insert address 7 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD ENGLAND S9 1XH
2021-12-07 update registered_address
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM P1 EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU ENGLAND
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-05-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 2 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XE
2020-10-30 insert address P1 EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD ENGLAND S9 1XU
2020-10-30 update registered_address
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 2 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XE
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-29 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-06 delete contact_pages_linkeddomain google.com
2019-12-06 delete index_pages_linkeddomain automattic.com
2019-12-06 delete index_pages_linkeddomain couponcode.ng
2019-12-06 delete index_pages_linkeddomain embedgooglemaps.com
2019-12-06 delete phone 0870 620 6206
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-03-07 update account_ref_day 29 => 30
2019-03-07 update accounts_last_madeup_date 2017-04-29 => 2018-04-29
2019-03-07 update accounts_next_due_date 2019-01-29 => 2020-01-31
2019-02-23 delete general_emails in..@anpr-international.co.uk
2019-02-23 delete email in..@anpr-international.co.uk
2019-02-07 update statutory_documents CURREXT FROM 29/04/2019 TO 30/04/2019
2019-02-04 update statutory_documents 29/04/18 TOTAL EXEMPTION FULL
2018-11-26 insert index_pages_linkeddomain automattic.com
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-29
2018-05-07 update accounts_next_due_date 2018-04-27 => 2019-01-29
2018-04-16 update statutory_documents 29/04/17 TOTAL EXEMPTION FULL
2018-04-01 insert general_emails in..@anpr-international.co.uk
2018-04-01 insert contact_pages_linkeddomain google.com
2018-04-01 insert email in..@anpr-international.co.uk
2018-04-01 insert phone 0870 620 6206
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-27
2018-01-31 update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-12-29 delete address 2 Europa Court Sheffield Business Park Sheffield England S9 1XE
2017-12-29 delete contact_pages_linkeddomain google.com
2017-12-29 delete contact_pages_linkeddomain louislouisblog.co.uk
2017-12-29 delete index_pages_linkeddomain louislouisblog.co.uk
2017-12-29 insert contact_pages_linkeddomain couponcode.ng
2017-12-29 insert contact_pages_linkeddomain embedgooglemaps.com
2017-12-29 insert contact_pages_linkeddomain salientthemes.com
2017-12-29 insert index_pages_linkeddomain couponcode.ng
2017-12-29 insert index_pages_linkeddomain embedgooglemaps.com
2017-12-29 insert index_pages_linkeddomain salientthemes.com
2017-12-29 update robots_txt_status www.anpr-international.com: 404 => 200
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-14 update statutory_documents 18/05/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-20 update statutory_documents 18/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD UNITED KINGDOM S9 1XE
2014-06-07 insert address 2 EUROPA COURT SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-20 update statutory_documents 18/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-07-01 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-17 update statutory_documents 18/05/13 FULL LIST
2013-01-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 18/05/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT RENSHAW-SMITH / 10/07/2011
2011-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 356 OMEGA COURT, CEMETERY ROAD KENWOOD PARK SHEFFIELD SOUTH YORKSHIRE S11 8FT
2011-05-24 update statutory_documents 18/05/11 FULL LIST
2011-01-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 18/05/10 FULL LIST
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RENSHAW-SMITH / 06/11/2008
2008-05-29 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-06 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-09-11 update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents NEW SECRETARY APPOINTED
2005-07-11 update statutory_documents DIRECTOR RESIGNED
2005-07-11 update statutory_documents SECRETARY RESIGNED
2005-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION