PRODUCT APPROVALS - History of Changes


DateDescription
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
2024-02-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK SHOWELL / 20/11/2023
2024-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LINDSAY / 16/01/2024
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2024-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FREDERICK SHOWELL / 20/11/2023
2024-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD LINDSAY / 16/01/2024
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
2023-03-05 delete source_ip 89.255.132.67
2023-03-05 insert source_ip 83.97.18.75
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-06-23 insert about_pages_linkeddomain complyexpress.com
2022-04-22 delete index_pages_linkeddomain rotalink.com
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
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-07-17 insert index_pages_linkeddomain complyexpress.com
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
2021-03-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
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
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-04-06 delete about_pages_linkeddomain m1-gsdev.co.uk
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
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-12-18 update website_status FlippedRobots => OK
2018-10-20 update website_status OK => FlippedRobots
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
2018-02-27 delete person Andy Salisbury
2018-02-27 delete person Tony Oakley
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-05-07 insert index_pages_linkeddomain aweber.com
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20 delete address UNIT C1 COALPORT HOUSE, STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2016-12-20 insert address UNIT C2, COALPORT HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE ENGLAND TF3 3BD
2016-12-20 update registered_address
2016-12-06 delete address Unit C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK
2016-12-06 insert address Unit C2 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK
2016-12-06 update primary_contact Unit C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK => Unit C2 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT C1 COALPORT HOUSE, STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2016-11-08 delete index_pages_linkeddomain aweber.com
2016-06-20 delete source_ip 93.95.9.50
2016-06-20 insert source_ip 89.255.132.67
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address UNIT C1 COALPORT HOUSE, STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE ENGLAND TF3 3BD
2016-02-11 insert address UNIT C1 COALPORT HOUSE, STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-21 delete address Unit C1 Coalport House Stafford Park 1 Telford TF3 3BD UK
2016-01-21 insert address Unit C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK
2016-01-21 update primary_contact Unit C1 Coalport House Stafford Park 1 Telford TF3 3BD UK => Unit C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD UK
2016-01-21 update statutory_documents 21/01/16 FULL LIST
2015-10-08 delete address BUSINESS & TECHNOLOGY CENTRE SHIFNAL ROAD PRIORSLEE TELFORD SHROPSHIRE ENGLAND TF2 9NT
2015-10-08 insert address UNIT C1 COALPORT HOUSE, STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE ENGLAND TF3 3BD
2015-10-08 update registered_address
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM BUSINESS & TECHNOLOGY CENTRE SHIFNAL ROAD PRIORSLEE TELFORD SHROPSHIRE TF2 9NT ENGLAND
2015-09-22 delete person Robert Jeziorny
2015-09-22 update person_description Andy Salisbury => Andy Salisbury
2015-09-22 update person_description John Showell => John Showell
2015-05-25 delete address University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9NT UK
2015-05-25 delete contact_pages_linkeddomain google.co.uk
2015-05-25 insert address Unit C1 Coalport House Stafford Park 1 Telford TF3 3BD UK
2015-05-25 update primary_contact University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9NT UK => Unit C1 Coalport House Stafford Park 1 Telford TF3 3BD UK
2015-03-07 delete address THE OLD COACH HOUSE, BROMPTON CHURCHSTOKE POWYS SY15 6SP
2015-03-07 insert address BUSINESS & TECHNOLOGY CENTRE SHIFNAL ROAD PRIORSLEE TELFORD SHROPSHIRE ENGLAND TF2 9NT
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM THE OLD COACH HOUSE, BROMPTON CHURCHSTOKE POWYS SY15 6SP
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK SHOWELL / 11/02/2015
2015-02-06 update statutory_documents 21/01/15 FULL LIST
2014-05-30 insert person Andy Salisbury
2014-05-30 insert person Neil Busby
2014-05-23 update statutory_documents SUB-DIVISION 07/03/14
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-23 update statutory_documents 21/01/14 FULL LIST
2013-10-31 delete address Innovation Centre University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9FT UK
2013-10-31 insert address University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9NT UK
2013-10-31 update primary_contact Innovation Centre University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9FT UK => University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9NT UK
2013-07-13 delete source_ip 78.33.26.194
2013-07-13 insert index_pages_linkeddomain twitter.com
2013-07-13 insert source_ip 93.95.9.50
2013-07-13 update robots_txt_status www.productapprovals.co.uk: 404 => 200
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
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-05-17 insert otherexecutives Mark Lindsay
2013-05-17 delete address The Old Coach House Brompton Montgomery Powys SY15 6SP United Kingdom
2013-05-17 delete email to..@productapprovals.co.uk
2013-05-17 insert address Innovation Centre University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9FT UK
2013-05-17 insert contact_pages_linkeddomain google.co.uk
2013-05-17 insert person Mark Lindsay
2013-05-17 insert person Robert Jeziorny
2013-05-17 update primary_contact The Old Coach House Brompton Montgomery Powys SY15 6SP United Kingdom => Innovation Centre University of Wolverhampton,Telford Campus Shifnal Road Priorslee Telford TF2 9FT UK
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-23 update statutory_documents 21/01/13 FULL LIST
2012-12-13 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD LINDSAY
2012-11-28 update statutory_documents 23/11/12 STATEMENT OF CAPITAL GBP 100
2012-02-09 update statutory_documents 21/01/12 FULL LIST
2012-01-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 21/01/11 FULL LIST
2011-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK SHOWELL / 21/01/2011
2010-04-06 update statutory_documents 21/01/10 FULL LIST
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 21/01/09 FULL LIST
2009-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA NICOL
2009-03-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07
2007-01-22 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW SECRETARY APPOINTED
2006-02-17 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents SECRETARY RESIGNED
2006-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION