ELMSTONE SYSTEMS - History of Changes


DateDescription
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, WITH UPDATES
2025-03-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2025-02-25 update statutory_documents 11/06/24 STATEMENT OF CAPITAL GBP 919.1
2024-09-25 update statutory_documents SOLVENCY STATEMENT DATED 08/02/23
2024-09-25 update statutory_documents REDUCE ISSUED CAPITAL 08/02/2023
2024-09-25 update statutory_documents 25/09/24 STATEMENT OF CAPITAL GBP 911.60
2024-09-25 update statutory_documents STATEMENT BY DIRECTORS
2024-09-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HANNENT
2024-08-26 delete source_ip 13.107.253.64
2024-08-26 insert source_ip 13.107.246.64
2024-07-26 delete source_ip 13.107.213.64
2024-07-26 delete source_ip 13.107.246.64
2024-07-26 insert source_ip 13.107.253.64
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-08-26 delete source_ip 13.107.226.64
2023-08-26 delete source_ip 13.107.253.64
2023-08-26 insert source_ip 13.107.213.64
2023-08-26 insert source_ip 13.107.246.64
2023-07-23 delete source_ip 13.107.237.64
2023-07-23 delete source_ip 13.107.238.64
2023-07-23 insert source_ip 13.107.226.64
2023-07-23 insert source_ip 13.107.253.64
2023-07-23 update robots_txt_status www.elmstonesystems.co.uk: 200 => 404
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 923.1
2023-07-05 update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 923.1
2023-06-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH 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
2023-02-23 delete source_ip 13.107.213.64
2023-02-23 delete source_ip 13.107.246.64
2023-02-23 insert source_ip 13.107.237.64
2023-02-23 insert source_ip 13.107.238.64
2022-09-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 1060
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-08-30 delete about_pages_linkeddomain learnbubble.com
2021-08-30 delete contact_pages_linkeddomain learnbubble.com
2021-08-30 delete index_pages_linkeddomain learnbubble.com
2021-08-30 delete terms_pages_linkeddomain learnbubble.com
2021-08-30 update robots_txt_status www.elmstonesystems.co.uk: 404 => 200
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-22 delete source_ip 13.107.246.13
2021-04-22 insert source_ip 13.107.213.64
2021-04-22 insert source_ip 13.107.246.64
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 13.107.246.10
2021-02-01 insert source_ip 13.107.246.13
2020-08-09 delete general_emails in..@elmstonesystems.co.uk
2020-08-09 delete email in..@elmstonesystems.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 delete source_ip 84.17.60.233
2020-06-03 insert source_ip 13.107.246.10
2020-04-03 delete source_ip 185.59.222.129
2020-04-03 insert source_ip 84.17.60.233
2020-04-01 update statutory_documents 11/03/20 STATEMENT OF CAPITAL GBP 1020.00
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HANNANT / 11/03/2020
2020-03-13 update statutory_documents DIRECTOR APPOINTED MR PHILIP EDWARD HANNANT
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-28 delete source_ip 185.102.218.34
2019-12-28 insert source_ip 185.59.222.129
2019-11-28 delete source_ip 160.153.133.207
2019-11-28 insert source_ip 185.102.218.34
2019-11-28 update robots_txt_status www.elmstonesystems.co.uk: 200 => 404
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-02-02 update website_status FlippedRobots => OK
2019-02-02 delete source_ip 162.13.207.120
2019-02-02 insert source_ip 160.153.133.207
2019-02-02 update robots_txt_status www.elmstonesystems.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update website_status OK => FlippedRobots
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-24 delete source_ip 104.86.110.105
2018-01-24 delete source_ip 104.86.110.120
2018-01-24 insert source_ip 162.13.207.120
2017-12-02 delete source_ip 104.86.110.115
2017-12-02 delete source_ip 104.86.110.129
2017-12-02 insert source_ip 104.86.110.105
2017-12-02 insert source_ip 104.86.110.120
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 delete source_ip 104.86.110.105
2017-09-26 delete source_ip 104.86.110.120
2017-09-26 insert source_ip 104.86.110.115
2017-09-26 insert source_ip 104.86.110.129
2017-09-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 delete source_ip 88.221.134.161
2017-08-11 delete source_ip 88.221.134.233
2017-08-11 insert source_ip 104.86.110.105
2017-08-11 insert source_ip 104.86.110.120
2017-07-14 delete source_ip 104.86.110.105
2017-07-14 delete source_ip 104.86.110.120
2017-07-14 insert source_ip 88.221.134.161
2017-07-14 insert source_ip 88.221.134.233
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-12 delete source_ip 88.221.134.161
2017-03-12 delete source_ip 88.221.134.233
2017-03-12 insert source_ip 104.86.110.105
2017-03-12 insert source_ip 104.86.110.120
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
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-27 delete source_ip 104.86.110.105
2016-11-27 delete source_ip 104.86.110.120
2016-11-27 insert source_ip 88.221.134.161
2016-11-27 insert source_ip 88.221.134.233
2016-09-17 delete source_ip 88.221.134.161
2016-09-17 delete source_ip 88.221.134.233
2016-09-17 insert source_ip 104.86.110.105
2016-09-17 insert source_ip 104.86.110.120
2016-08-19 delete source_ip 104.86.110.105
2016-08-19 delete source_ip 104.86.110.120
2016-08-19 insert source_ip 88.221.134.161
2016-08-19 insert source_ip 88.221.134.233
2016-07-16 delete source_ip 88.221.134.161
2016-07-16 delete source_ip 88.221.134.233
2016-07-16 insert source_ip 104.86.110.105
2016-07-16 insert source_ip 104.86.110.120
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON GREIG / 10/06/2016
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ROSINA PERRYMAN / 10/06/2016
2016-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE ROSINA PERRYMAN / 10/06/2016
2016-06-07 delete source_ip 104.86.110.105
2016-06-07 delete source_ip 104.86.110.120
2016-06-07 insert source_ip 88.221.134.161
2016-06-07 insert source_ip 88.221.134.233
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-24 delete source_ip 88.221.134.161
2016-03-24 delete source_ip 88.221.134.233
2016-03-24 insert source_ip 104.86.110.105
2016-03-24 insert source_ip 104.86.110.120
2016-03-04 update statutory_documents 25/02/16 FULL LIST
2016-02-02 delete source_ip 104.86.110.105
2016-02-02 delete source_ip 104.86.110.120
2016-02-02 insert source_ip 88.221.134.161
2016-02-02 insert source_ip 88.221.134.233
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 delete source_ip 80.239.178.186
2016-01-04 delete source_ip 80.239.178.187
2016-01-04 insert source_ip 104.86.110.105
2016-01-04 insert source_ip 104.86.110.120
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 delete source_ip 80.239.137.48
2015-12-01 delete source_ip 80.239.137.49
2015-12-01 insert source_ip 80.239.178.186
2015-12-01 insert source_ip 80.239.178.187
2015-09-05 delete source_ip 80.239.137.35
2015-09-05 delete source_ip 80.239.137.57
2015-09-05 insert source_ip 80.239.137.48
2015-09-05 insert source_ip 80.239.137.49
2015-07-01 delete source_ip 80.239.137.49
2015-07-01 delete source_ip 80.239.137.50
2015-07-01 insert source_ip 80.239.137.35
2015-07-01 insert source_ip 80.239.137.57
2015-06-02 delete source_ip 80.239.137.35
2015-06-02 insert source_ip 80.239.137.50
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-30 delete source_ip 80.239.178.186
2015-04-30 delete source_ip 80.239.178.193
2015-04-30 insert source_ip 80.239.137.35
2015-04-30 insert source_ip 80.239.137.49
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-02 delete source_ip 213.155.152.192
2015-04-02 delete source_ip 213.155.152.187
2015-04-02 insert source_ip 80.239.178.186
2015-04-02 insert source_ip 80.239.178.193
2015-03-23 update statutory_documents 25/02/15 FULL LIST
2015-03-05 delete source_ip 88.221.134.161
2015-03-05 delete source_ip 88.221.134.233
2015-03-05 insert source_ip 213.155.152.192
2015-03-05 insert source_ip 213.155.152.187
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 delete source_ip 80.239.178.186
2014-10-28 delete source_ip 80.239.178.187
2014-10-28 insert source_ip 88.221.134.161
2014-10-28 insert source_ip 88.221.134.233
2014-08-15 delete source_ip 23.212.108.153
2014-08-15 delete source_ip 23.212.108.161
2014-08-15 insert source_ip 80.239.178.186
2014-08-15 insert source_ip 80.239.178.187
2014-07-11 delete source_ip 80.239.230.179
2014-07-11 delete source_ip 80.239.230.243
2014-07-11 insert source_ip 23.212.108.153
2014-07-11 insert source_ip 23.212.108.161
2014-05-28 delete source_ip 80.239.178.187
2014-05-28 delete source_ip 80.239.178.202
2014-05-28 insert source_ip 80.239.230.179
2014-05-28 insert source_ip 80.239.230.243
2014-04-20 delete source_ip 80.239.230.241
2014-04-20 delete source_ip 80.239.230.243
2014-04-20 insert source_ip 80.239.178.187
2014-04-20 insert source_ip 80.239.178.202
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-20 delete source_ip 80.239.178.187
2014-03-20 delete source_ip 80.239.178.202
2014-03-20 insert source_ip 80.239.230.241
2014-03-20 insert source_ip 80.239.230.243
2014-03-12 update statutory_documents 25/02/14 FULL LIST
2014-03-04 delete source_ip 23.14.94.17
2014-03-04 delete source_ip 23.14.94.58
2014-03-04 insert source_ip 80.239.178.187
2014-03-04 insert source_ip 80.239.178.202
2014-02-08 delete source_ip 81.52.205.151
2014-02-08 delete source_ip 81.52.205.166
2014-02-08 insert source_ip 23.14.94.17
2014-02-08 insert source_ip 23.14.94.58
2014-01-24 delete source_ip 23.63.99.114
2014-01-24 delete source_ip 23.63.99.169
2014-01-24 insert source_ip 81.52.205.151
2014-01-24 insert source_ip 81.52.205.166
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
2013-12-27 delete source_ip 80.239.230.168
2013-12-27 delete source_ip 80.239.230.243
2013-12-27 insert source_ip 23.63.99.114
2013-12-27 insert source_ip 23.63.99.169
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-13 delete source_ip 23.63.99.114
2013-12-13 delete source_ip 23.63.99.169
2013-12-13 insert source_ip 80.239.230.168
2013-12-13 insert source_ip 80.239.230.243
2013-11-29 delete source_ip 94.236.81.250
2013-11-29 insert source_ip 23.63.99.114
2013-11-29 insert source_ip 23.63.99.169
2013-09-19 delete index_pages_linkeddomain learnbubble.com
2013-09-19 insert phone +44 (0)1304 382410
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 update statutory_documents 25/02/13 FULL LIST
2012-10-04 update statutory_documents DIRECTOR APPOINTED MR PETER JEREMY LAWRENCE HIGSON
2012-10-04 update statutory_documents SECOND FILING WITH MUD 25/02/12 FOR FORM AR01
2012-09-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 17/04/11 STATEMENT OF CAPITAL GBP 1000
2012-08-22 update statutory_documents SUB-DIVISION 12/02/12
2012-08-22 update statutory_documents SUB-DIVISION 17/04/11
2012-04-16 update statutory_documents 25/02/12 FULL LIST
2012-01-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents DIRECTOR APPOINTED MR JASON RICH HIER
2011-04-27 update statutory_documents 25/02/11 FULL LIST
2010-10-25 update statutory_documents NC INC ALREADY ADJUSTED 14/10/2010
2010-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 45 QUEEN STREET, DEAL, KENT, CT14 6EY
2010-05-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 25/02/10 FULL LIST
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREIG / 01/02/2008
2008-03-27 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: OLD FORGE COTTAGE, PADBROOK LANE, ELMSTONE CANTERBURY, KENT CT3 1HE
2004-03-23 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08 update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-12 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07 update statutory_documents RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-09 update statutory_documents NEW SECRETARY APPOINTED
1999-03-05 update statutory_documents DIRECTOR RESIGNED
1999-03-05 update statutory_documents SECRETARY RESIGNED
1999-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION