GASWORKS - History of Changes


DateDescription
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
2023-08-27 delete source_ip 143.198.240.247
2023-08-27 insert source_ip 194.76.27.223
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
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
2022-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27 update website_status FlippedRobots => OK
2022-07-19 update website_status OK => FlippedRobots
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 delete source_ip 35.178.51.31
2021-12-13 insert source_ip 143.198.240.247
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 update description
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DAMIAN HOUSE / 01/01/2020
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY MARK HOUSE / 01/01/2020
2020-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILYN JANE HOUSE / 01/01/2020
2020-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZACHARY MARK HOUSE / 01/01/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048089390001
2020-01-07 delete contact_pages_linkeddomain which.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete service_pages_linkeddomain experian.co.uk
2019-08-07 delete service_pages_linkeddomain myequifax.co.uk
2019-08-07 insert address 299 Shirley Road, Southampton, Hants SO15 3HU
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-04-08 insert support_emails se..@gasworks.co.uk
2019-04-08 insert email se..@gasworks.co.uk
2019-04-08 update robots_txt_status www.gasworks.co.uk: 404 => 200
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-29 update robots_txt_status www.gasworks.co.uk: 200 => 404
2018-08-27 update robots_txt_status www.gasworks.co.uk: 404 => 200
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY MARK HOUSE / 25/06/2018
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-05-29 delete contact_pages_linkeddomain i-promote.eu
2018-05-29 delete source_ip 78.109.165.95
2018-05-29 delete terms_pages_linkeddomain i-promote.eu
2018-05-29 insert source_ip 35.178.51.31
2018-05-29 update robots_txt_status www.gasworks.co.uk: 0 => 404
2018-04-04 update robots_txt_status www.gasworks.co.uk: 200 => 0
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
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY MARK HOUSE
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-04-04 update robots_txt_status www.gasworks.co.uk: 0 => 200
2017-02-07 delete support_emails se..@gasworks.co.uk
2017-02-07 delete address 299 Shirley Road Shirley Southampton SO15 3HU
2017-02-07 delete email se..@gasworks.co.uk
2017-02-07 delete index_pages_linkeddomain google.co.uk
2017-02-07 delete index_pages_linkeddomain jseo.com
2017-02-07 delete source_ip 88.208.252.193
2017-02-07 insert address 4 Merriemeade Parade Beaulieu Road, Dibden Purlieu Southampton, SO45 4PY
2017-02-07 insert index_pages_linkeddomain i-promote.eu
2017-02-07 insert phone 02392 006430
2017-02-07 insert source_ip 78.109.165.95
2017-02-07 update primary_contact 299 Shirley Road Shirley Southampton SO15 3HU => 4 Merriemeade Parade, Beaulieu Road, Dibden Purlieu, Southampton, SO45 4PY
2017-02-07 update robots_txt_status www.gasworks.co.uk: 200 => 0
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-04 insert index_pages_linkeddomain jseo.com
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-07 update statutory_documents 24/06/16 FULL LIST
2016-04-07 delete address 299 Shirley Road, Shirley, Southampton. Hants. SO15 3HU
2016-04-07 delete alias Gasworks Ltd.
2016-04-07 delete fax 02380 499 035
2016-04-07 delete index_pages_linkeddomain aktiv8.co.uk
2016-04-07 delete source_ip 162.13.55.127
2016-04-07 insert address 299 Shirley Road Shirley Southampton SO15 3HU
2016-04-07 insert index_pages_linkeddomain google.co.uk
2016-04-07 insert phone 01722 580122
2016-04-07 insert phone 01962 877735
2016-04-07 insert phone 02380 840257
2016-04-07 insert source_ip 88.208.252.193
2016-04-07 update primary_contact 299 Shirley Road, Shirley, Southampton. Hants. SO15 3HU => 299 Shirley Road Shirley Southampton SO15 3HU
2016-04-07 update robots_txt_status www.gasworks.co.uk: 404 => 200
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-07-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-06-25 update statutory_documents 24/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-21 update statutory_documents 24/06/14 FULL LIST
2014-02-01 delete source_ip 89.234.8.151
2014-02-01 insert source_ip 162.13.55.127
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-01 update returns_next_due_date 2013-07-22 => 2014-07-22
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
2013-06-24 update statutory_documents 24/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 24/06/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAMIAN HOUSE / 01/06/2012
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 24/06/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 24/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAMIAN HOUSE / 24/06/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 24/06/08 FULL LIST
2009-11-09 update statutory_documents 24/06/09 FULL LIST
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY HOUSE / 09/09/2008
2009-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILYN HOUSE / 09/09/2009
2009-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY HOUSE / 24/04/2009
2009-04-24 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-06 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION