PROTECTIVE SOLUTIONS (UK) LIMITED - History of Changes


DateDescription
2024-04-11 delete person CHELSEA SMITH
2024-04-11 delete person DEAN SEAWERT
2023-10-17 delete about_pages_linkeddomain facebook.com
2023-10-17 delete contact_pages_linkeddomain facebook.com
2023-10-17 delete management_pages_linkeddomain facebook.com
2023-10-17 delete registration_number 05800553
2023-10-17 delete vat GB 879573062
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-13 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-24 delete about_pages_linkeddomain twitter.com
2023-07-24 delete contact_pages_linkeddomain twitter.com
2023-07-24 delete index_pages_linkeddomain twitter.com
2023-07-24 delete management_pages_linkeddomain twitter.com
2023-07-24 delete person BARRY GODWIN
2023-07-24 insert person CHELSEA SMITH
2023-07-24 insert person DEAN SEAWERT
2023-07-24 insert person HOLLY WRIGHT
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH 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
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-19 delete person ALI NEWPORT
2022-10-19 delete person NITA SCUDAMORE
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-01 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_outstanding 3 => 2
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-16 delete person GRACE HOWELL
2021-09-16 insert person BARRY GODWIN
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 2 => 3
2021-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058005530003
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-02-01 delete source_ip 104.24.106.17
2021-02-01 delete source_ip 104.24.107.17
2021-02-01 insert source_ip 104.21.54.85
2020-09-23 delete person LEANNE TEARLE
2020-09-23 delete person MOLLY MACKLIN
2020-09-23 insert person GRACE HOWELL
2020-09-23 insert person NITA SCUDAMORE
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-16 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 insert source_ip 172.67.137.76
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-03-09 update website_status FlippedRobots => OK
2020-02-14 update website_status OK => FlippedRobots
2019-11-07 insert person MOLLY MACKLIN
2019-11-07 update person_title ALI NEWPORT: SALES ADMINISTRATOR => BUSINESS COORDINATOR
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-08 delete alias PSL UK
2019-10-08 delete person CHLOE HORNSBY
2019-10-08 delete person JESS NURSE
2019-10-08 insert person ALI NEWPORT
2019-10-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-07 delete person ANDY SMITH
2019-09-07 insert person CHARLOTTE NUTMAN
2019-09-07 insert person CHLOE HORNSBY
2019-09-07 insert person JESS NURSE
2019-09-07 update person_title LEANNE TEARLE: OFFICE MANAGER => ACCOUNT MANAGER
2019-09-07 update person_title SINEAD MILLS: INTERNAL SALES => OFFICE MANAGER
2019-06-07 insert about_pages_linkeddomain itseeze-gloucester.co.uk
2019-06-07 insert contact_pages_linkeddomain itseeze-gloucester.co.uk
2019-06-07 insert index_pages_linkeddomain itseeze-gloucester.co.uk
2019-06-07 insert management_pages_linkeddomain itseeze-gloucester.co.uk
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-03-31 insert alias PSL UK
2019-02-17 delete person MIKE WOAKES
2018-12-18 delete person ALI NEWPORT
2018-12-18 insert person MIKE WOAKES
2018-08-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete source_ip 83.222.242.109
2018-08-01 insert source_ip 104.24.106.17
2018-08-01 insert source_ip 104.24.107.17
2018-07-17 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-28 update website_status OK => FlippedRobots
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-24 delete index_pages_linkeddomain stroudauctions.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-03 insert alias Protective Solutions Limited
2017-08-10 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-07-03 insert index_pages_linkeddomain stroudauctions.co.uk
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-18 delete person Rhys Clarke
2017-02-09 delete person Jean-Paul Sollars
2017-02-09 insert person Rhys Clarke
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-25 delete address Unit 11 Stonedale Road, Stonehouse, Gloucestershire,GL10 3RQ, UK
2016-07-25 delete alias Protective Solutions Limited
2016-07-25 delete index_pages_linkeddomain grippies.co.uk
2016-07-25 delete index_pages_linkeddomain movingboxesgloucester.co.uk
2016-07-25 delete index_pages_linkeddomain postalbagsgloucester.co.uk
2016-07-25 delete source_ip 88.208.252.177
2016-07-25 insert address Unit 11 Stonedale Road, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ, UK
2016-07-25 insert index_pages_linkeddomain brobuild.co.uk
2016-07-25 insert source_ip 83.222.242.109
2016-07-25 update primary_contact Unit 11 Stonedale Road, Stonehouse, Gloucestershire,GL10 3RQ, UK => Unit 11 Stonedale Road, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ, UK
2016-07-25 update robots_txt_status www.psluk.net: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-15 update statutory_documents 28/04/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-05-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-04-28 update statutory_documents 28/04/15 FULL LIST
2015-04-08 delete source_ip 213.171.192.98
2015-04-08 insert source_ip 88.208.252.177
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT
2014-05-07 insert address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-05-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-04-29 update statutory_documents 28/04/14 FULL LIST
2014-04-13 insert index_pages_linkeddomain grippies.co.uk
2014-04-13 insert index_pages_linkeddomain movingboxesgloucester.co.uk
2014-04-13 insert index_pages_linkeddomain postalbagsgloucester.co.uk
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update statutory_documents 28/04/13 FULL LIST
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JOHN BRENNAN / 23/03/2013
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013
2013-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BRENNAN / 23/03/2013
2012-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 28/04/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 28/04/11 FULL LIST
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM FIRST FLOOR, 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 28/04/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRENNAN / 28/04/2010
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHN BRENNAN / 28/04/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20 update statutory_documents RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2007-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-29 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents NEW SECRETARY APPOINTED
2006-09-22 update statutory_documents SECRETARY RESIGNED
2006-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-06 update statutory_documents NEW SECRETARY APPOINTED
2006-05-12 update statutory_documents COMPANY NAME CHANGED PROTECTION SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 12/05/06
2006-04-28 update statutory_documents DIRECTOR RESIGNED
2006-04-28 update statutory_documents SECRETARY RESIGNED
2006-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION