PICTO SIGN SOLUTIONS - History of Changes


DateDescription
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
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
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
2023-03-07 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-09 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH PHILLIPS / 01/12/2020
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH PHILLIPS / 01/12/2020
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-13 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-26 delete source_ip 185.119.173.54
2019-07-26 insert source_ip 77.72.0.110
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-05-13 delete source_ip 217.199.187.197
2018-05-13 insert source_ip 185.119.173.54
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PHILLIPS
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-21 delete address Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE
2017-01-21 delete phone 0191 230 8096
2017-01-21 insert address Toffee Factory Lower Steenburgs Yard Quayside Newcastle upon Tyne NE1 2DF
2017-01-21 insert phone 0191 375 9036
2017-01-21 update primary_contact Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE => Toffee Factory Lower Steenburgs Yard Quayside Newcastle upon Tyne NE1 2DF
2016-10-07 delete address CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1DE
2016-10-07 insert address MELLOR HOUSE 65 - 81 ST. PETERSGATE STOCKPORT ENGLAND SK1 1DS
2016-10-07 update reg_address_care_of null => BAILEY OSTER
2016-10-07 update registered_address
2016-10-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-10-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1DE
2016-09-08 insert index_pages_linkeddomain pinterest.com
2016-09-02 update statutory_documents 27/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-26 insert index_pages_linkeddomain linkedin.com
2016-03-26 update description
2016-01-29 update website_status IndexPageFetchError => OK
2016-01-29 delete index_pages_linkeddomain onebestway.com
2016-01-29 delete source_ip 193.108.84.11
2016-01-29 insert index_pages_linkeddomain twitter.com
2016-01-29 insert source_ip 217.199.187.197
2016-01-29 update robots_txt_status www.pictosign.co.uk: 404 => 200
2015-10-28 update website_status OK => IndexPageFetchError
2015-08-11 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-11 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-17 update statutory_documents 27/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-08 update statutory_documents 27/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 101
2014-01-29 delete source_ip 72.32.147.166
2014-01-29 insert source_ip 193.108.84.11
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-24 update statutory_documents 27/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-22 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 27/06/12 FULL LIST
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE HIGGINSOH
2012-03-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 27/06/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 27/06/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PHILLIPS / 01/10/2009
2010-03-17 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-03 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 19 FENWICK TERRACE PRESTON ROAD NORTH SHIELDS NE29 0LX
2002-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-16 update statutory_documents NEW SECRETARY APPOINTED
2002-07-16 update statutory_documents DIRECTOR RESIGNED
2002-07-16 update statutory_documents SECRETARY RESIGNED
2002-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION