ACCO_SYSTEMS - History of Changes


DateDescription
2024-04-16 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-26 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-14 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-10-28 delete source_ip 88.208.209.91
2022-10-28 insert about_pages_linkeddomain akismet.com
2022-10-28 insert contact_pages_linkeddomain akismet.com
2022-10-28 insert index_pages_linkeddomain akismet.com
2022-10-28 insert service_pages_linkeddomain akismet.com
2022-10-28 insert source_ip 77.68.30.179
2022-10-28 update website_status FailedRobots => OK
2022-10-11 update website_status FlippedRobots => FailedRobots
2022-09-17 update website_status OK => FlippedRobots
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-26 update website_status DomainNotFound => OK
2021-06-24 update website_status OK => DomainNotFound
2021-02-13 update website_status FlippedRobots => OK
2021-01-14 update website_status OK => FlippedRobots
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update account_category null => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update website_status FailedRobots => OK
2020-03-08 update website_status FlippedRobots => FailedRobots
2020-02-17 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-06-16 update robots_txt_status accosystems.co.uk: 404 => 200
2019-06-16 update robots_txt_status www.accosystems.co.uk: 404 => 200
2019-03-15 insert address Unit F7 Optimum Business Park, Optimum Road, Swadlincote, Staffordshire, DE11 0BB
2019-01-05 delete address Unit P Riverside Industrial Estate Fazeley, Tamworth, B78 3RW
2019-01-05 delete source_ip 108.179.198.137
2019-01-05 insert address Optimum Business Park Swadlincote, Derbyshire, DE11 0BB
2019-01-05 insert source_ip 88.208.209.91
2019-01-05 update primary_contact Unit P Riverside Industrial Estate Fazeley, Tamworth, B78 3RW => Optimum Business Park Swadlincote, Derbyshire, DE11 0BB
2019-01-05 update robots_txt_status accosystems.co.uk: 200 => 404
2019-01-05 update robots_txt_status www.accosystems.co.uk: 200 => 404
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-11-07 delete address UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW
2018-11-07 insert address UNIT F7 OPTIMUM BUSINESS PARK OPTIMUM ROAD SWADLINCOTE DERBYSHIRE ENGLAND DE11 0WT
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SHAW / 29/03/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-16 delete source_ip 83.170.123.1
2016-10-16 insert source_ip 108.179.198.137
2016-10-16 update robots_txt_status www.accosystems.co.uk: 404 => 200
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-18 update statutory_documents 31/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-25 update statutory_documents 31/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE UNITED KINGDOM B78 3RW
2013-12-07 insert address UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3RW
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-13 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-09-10 => 2014-11-28
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-11-05 update statutory_documents SECRETARY APPOINTED MR RUSSELL SHAW
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEEK
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEEK
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LEEK
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LEEK
2013-11-01 update description
2013-10-10 insert sales_emails sa..@accosystems.co.uk
2013-10-10 delete contact_pages_linkeddomain mirrusgroup.com
2013-10-10 insert address Unit P Riverside Industrial Estate Fazeley Tamworth Staffordshire B79 4RW
2013-10-10 insert email sa..@accosystems.co.uk
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
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-21 delete address UNIT 26 TAMWORTH BUSINESS CENTRE AMBER CLOSE TAMWORTH STAFFORDSHIRE UNITED KINGDOM B77 4RP
2013-06-21 insert address UNIT P RIVERSIDE INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE UNITED KINGDOM B78 3RW
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 3 => 4
2013-06-21 update registered_address
2013-06-05 update website_status ServerDown => OK
2013-05-08 update website_status OK => ServerDown
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Unit 26 Tamworth Business Centre, Amber Close, Tamworth, Staffordshire, B77 4RP
2012-10-24 insert address Unit P Riverside Industrial Estate Fazeley Tamworth Staffordshire, B78 3RW
2012-08-23 update statutory_documents 13/08/12 FULL LIST
2012-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 26 TAMWORTH BUSINESS CENTRE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP UNITED KINGDOM
2012-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-31 update statutory_documents 13/08/11 FULL LIST
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 16/01/11 FULL LIST
2011-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30 update statutory_documents 13/08/10 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O LIFESTYLE ACCOUNTING LTD 53 HIGH STREET BURTON ON TRENT STAFFS DE14 1JS
2009-09-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN LEEK
2008-06-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY LOUISE LEEK
2008-01-28 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents NC INC ALREADY ADJUSTED 23/10/07
2007-11-26 update statutory_documents NC INC ALREADY ADJUSTED 23/10/07
2007-11-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-20 update statutory_documents NC INC ALREADY ADJUSTED 16/05/07
2007-06-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20 update statutory_documents NC INC ALREADY ADJUSTED 16/05/07
2007-06-20 update statutory_documents £ NC 1010/1012 16/05/0
2007-06-20 update statutory_documents ALLOT SHARES 16/05/07
2007-06-20 update statutory_documents AUTH TO ALLOT 16/05/07
2007-06-20 update statutory_documents CAPITALISE £1 16/05/07
2007-06-20 update statutory_documents CAPITALISE £1 16/05/07
2007-05-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-15 update statutory_documents NC INC ALREADY ADJUSTED 12/04/07
2007-05-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15 update statutory_documents £ NC 1008/1010 12/04/0
2007-05-15 update statutory_documents AUTHORISED TO ALLOT 12/04/07
2007-05-15 update statutory_documents CAPITALISE £1 12/04/07
2007-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-28 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM: UNIT 28 TAMWORTH BUSINESS CENTRE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-25 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents NC INC ALREADY ADJUSTED 20/07/05
2005-09-30 update statutory_documents NC INC ALREADY ADJUSTED 20/07/05
2005-09-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: MILLFIELDS HOUSE LICHFIELD ROAD TAMWORTH STAFFORDSHIRE B79 7SP
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-12-13 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 1 AMERSHAM WAY MEASHAM DERBYSHIRE DE12 7PD
2004-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 27 BLACKTHORN WAY MEASHAM DERBYSHIRE DE12 7ND
2004-03-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-28 update statutory_documents NEW SECRETARY APPOINTED
2003-11-25 update statutory_documents DIRECTOR RESIGNED
2003-11-25 update statutory_documents SECRETARY RESIGNED
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION