WASP CONSULTING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, 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
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, 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 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update website_status FlippedRobots => OK
2021-04-28 delete source_ip 185.119.173.40
2021-04-28 insert source_ip 85.233.160.187
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-10-16 update website_status InvalidContent => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update website_status ErrorPage => InvalidContent
2020-03-30 update website_status OK => ErrorPage
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
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
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-12 delete source_ip 95.142.152.194
2016-07-12 insert source_ip 185.119.173.40
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2016-01-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 delete service_pages_linkeddomain rs8.co.uk
2015-12-01 update statutory_documents 08/10/15 FULL LIST
2015-08-17 update website_status FlippedRobots => OK
2015-08-17 delete source_ip 212.135.1.99
2015-08-17 insert alias WASP Consulting Ltd
2015-08-17 insert source_ip 95.142.152.194
2015-08-17 update robots_txt_status www.waspconsulting.co.uk: 404 => 200
2015-07-08 update website_status FailedRobotsLimitReached => FlippedRobots
2015-03-17 update website_status FailedRobots => FailedRobotsLimitReached
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
2014-12-23 update website_status OK => FailedRobots
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address LITTLEHAVEN HOUSE LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT
2014-12-07 insert address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-12-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM LITTLEHAVEN HOUSE LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT
2014-11-11 update statutory_documents 08/10/14 FULL LIST
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
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
2013-11-07 insert address LITTLEHAVEN HOUSE LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
2013-10-23 update statutory_documents 08/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 08/10/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 08/10/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 08/10/10 FULL LIST
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 08/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD DOUGLAS ROWLEY / 27/11/2009
2009-03-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE KNIGHT
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-30 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-21 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-27 update statutory_documents NC INC ALREADY ADJUSTED 24/03/03
2003-08-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-27 update statutory_documents £ NC 200/300 24/03/03
2003-07-29 update statutory_documents NEW SECRETARY APPOINTED
2003-07-29 update statutory_documents SECRETARY RESIGNED
2002-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-01 update statutory_documents RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-11-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-18 update statutory_documents RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-11-02 update statutory_documents RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-15 update statutory_documents DIRECTOR RESIGNED
2000-05-02 update statutory_documents NC INC ALREADY ADJUSTED 11/04/00
2000-05-02 update statutory_documents £ NC 100/200 11/04/00
2000-01-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-10 update statutory_documents RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-23 update statutory_documents RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1997-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-11-19 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/97 FROM: LITTLEHORN HOUSE 24-26 LITTLEHORN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT
1997-01-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-28 update statutory_documents NEW SECRETARY APPOINTED
1996-11-25 update statutory_documents DIRECTOR RESIGNED
1996-11-25 update statutory_documents SECRETARY RESIGNED
1996-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION