MEDI-LASERSOLUTIONS.CO.UK - History of Changes


DateDescription
2024-06-03 delete address Unit 3 Comer Crescent, Southall, UB2 4XD
2024-06-03 delete alias MLS
2024-06-03 delete alias Medi Laser Solutions
2024-06-03 delete index_pages_linkeddomain facebook.com
2024-06-03 delete index_pages_linkeddomain instagram.com
2024-06-03 delete index_pages_linkeddomain terraprimehosting.co.uk
2024-06-03 delete phone 020 8574 2005
2024-06-03 delete phone 07588 640 507
2024-06-03 update founded_year 2005 => null
2024-06-03 update primary_contact Unit 3 Comer Crescent, Southall, UB2 4XD => null
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-05-16 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-23 delete source_ip 95.154.247.154
2023-01-23 insert source_ip 45.92.36.188
2022-10-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-18 update robots_txt_status www.medi-lasersolutions.co.uk: 200 => 404
2022-07-17 update robots_txt_status www.medi-lasersolutions.co.uk: 404 => 200
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-02 update website_status Unavailable => OK
2020-05-02 update website_status OK => Unavailable
2020-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ATKINSON / 04/03/2020
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEWIS ATKINSON / 08/03/2019
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-18 insert contact_pages_linkeddomain facebook.com
2018-09-18 insert contact_pages_linkeddomain instagram.com
2018-09-18 insert index_pages_linkeddomain facebook.com
2018-09-18 insert index_pages_linkeddomain instagram.com
2018-09-18 insert product_pages_linkeddomain facebook.com
2018-09-18 insert product_pages_linkeddomain instagram.com
2018-08-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-29 delete source_ip 95.154.247.155
2018-06-29 insert source_ip 95.154.247.154
2018-03-29 delete source_ip 144.76.223.25
2018-03-29 insert source_ip 95.154.247.155
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ATKINSON
2018-02-26 update statutory_documents CESSATION OF JACQUELINE PATRICIA ATKINSON AS A PSC
2018-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ATKINSON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents DIRECTOR APPOINTED MR DAVID ATKINSON
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-21 update statutory_documents 13/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-19 update statutory_documents 13/06/15 FULL LIST
2015-02-05 delete index_pages_linkeddomain terraprimehosting.com
2015-02-05 insert alias MLS
2015-02-05 insert index_pages_linkeddomain terraprimehosting.co.uk
2015-02-05 update robots_txt_status www.medi-lasersolutions.co.uk: 200 => 404
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-17 update statutory_documents 13/06/14 FULL LIST
2013-12-16 delete source_ip 87.106.190.117
2013-12-16 insert source_ip 144.76.223.25
2013-11-17 update website_status MaintenancePage => OK
2013-11-17 delete email pa..@gmail.com
2013-11-17 insert address Unit 3 Comer Crescent Southall UB2 4XD
2013-11-17 insert alias Medi-Laser Solutions
2013-11-17 insert index_pages_linkeddomain terraprimehosting.com
2013-11-17 insert phone 020 8574 2005
2013-11-17 insert phone 07588640507
2013-11-17 update founded_year null => 2005
2013-11-17 update primary_contact null => Unit 3 Comer Crescent Southall UB2 4XD
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-24 update website_status OK => MaintenancePage
2013-10-15 delete address Unit 3 Comer Crescent Southall UB2 4XD
2013-10-15 delete alias Medi-Laser Solutions
2013-10-15 delete index_pages_linkeddomain terraprimehosting.com
2013-10-15 delete phone 07588640507
2013-10-15 insert email pa..@gmail.com
2013-10-15 update founded_year 2005 => null
2013-10-15 update primary_contact Unit 3 Comer Crescent Southall UB2 4XD => null
2013-10-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-13 update statutory_documents 13/06/13 FULL LIST
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-25 update website_status FlippedRobotsTxt
2013-01-04 insert fax 02085747648
2013-01-04 insert phone 07588640507
2012-11-24 insert address Unit 3 Comer Crescent Southall UB2 4XD
2012-11-24 insert phone 020 8574 2005
2012-11-16 delete address Unit 3 Comer Crescent Southall UB2 4XD
2012-11-16 delete phone 020 8574 2005
2012-10-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 13/06/12 FULL LIST
2011-09-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 13/06/11 FULL LIST
2010-09-02 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-06 update statutory_documents SECRETARY APPOINTED MR DAVID LEWIS ATKINSON
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE PATRICIA ATKINSON / 06/07/2010
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE ATKINSON
2010-06-21 update statutory_documents 13/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS ATKINSON / 13/06/2010
2009-09-24 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-06-16 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE PATRICIA ATKINSON
2009-06-16 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-23 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-20 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 34, OSTERLEY GARDENS, CHEVY ROAD,, SOUTHALL LONDON UB2 4UW
2005-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION