SALARY SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete source_ip 34.160.81.203
2024-04-07 insert source_ip 34.149.36.179
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
2023-10-18 delete source_ip 34.149.120.3
2023-10-18 insert source_ip 34.160.81.203
2023-08-21 delete source_ip 34.160.81.203
2023-08-21 insert source_ip 34.149.120.3
2023-06-22 delete source_ip 35.197.227.153
2023-06-22 insert source_ip 34.160.81.203
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-10-24 delete person Ellie Reynolds
2022-10-24 delete source_ip 34.91.95.185
2022-10-24 insert person Ellie Finlay
2022-10-24 insert source_ip 35.197.227.153
2022-10-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-09-12 delete source_ip 172.67.134.33
2022-09-12 delete source_ip 104.21.6.8
2022-09-12 insert source_ip 34.91.95.185
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-09 delete source_ip 93.93.226.226
2021-04-09 insert source_ip 172.67.134.33
2021-04-09 insert source_ip 104.21.6.8
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
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-09 insert terms_pages_linkeddomain silktide.com
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-04-08 delete terms_pages_linkeddomain silktide.com
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-08 insert service_pages_linkeddomain silktide.com
2019-08-08 delete service_pages_linkeddomain silktide.com
2019-07-09 insert person Ellie Reynolds
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-12 insert otherexecutives Rob Howard
2018-08-12 insert person Rob Howard
2018-04-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT HOWARD
2018-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-15 update statutory_documents CESSATION OF GARY DICKINSON AS A PSC
2018-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DICKINSON
2018-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY DICKINSON
2018-04-04 delete support_emails cl..@practiceweb.co.uk
2018-04-04 delete address 5th & 6th Floor, 48-52 Baldwin Street, Bristol, BS1 1QP
2018-04-04 delete address Bridge House, Baldwin Street, Bristol BS1 1QP
2018-04-04 delete email cl..@practiceweb.co.uk
2018-04-04 delete registration_number 03230061
2018-04-04 delete registration_number 05923499
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-02-16 delete support_emails cl..@practiceweb.co.uk
2018-02-16 insert support_emails cl..@practiceweb.co.uk
2018-02-16 delete email cl..@practiceweb.co.uk
2018-02-16 insert email cl..@practiceweb.co.uk
2018-01-01 delete address 5th & 6th Floor, Bridge House, 48-52 Baldwin Street, Bristol BS1 1QP
2018-01-01 delete registration_number 03599995
2018-01-01 insert address Bridge House, Baldwin Street, Bristol BS1 1QP
2017-10-30 update website_status FlippedRobots => OK
2017-10-30 delete support_emails st..@dmsqd.com
2017-10-30 delete address 12 Victoria Road Barnsley S70 2BB
2017-10-30 delete email st..@dmsqd.com
2017-10-30 delete index_pages_linkeddomain dmsqd.com
2017-10-30 delete index_pages_linkeddomain twitter.com
2017-10-30 delete person Gary Wilson
2017-10-30 delete person Louise Bullard
2017-10-30 delete phone 01226 733 501
2017-10-30 delete source_ip 217.194.221.194
2017-10-30 insert index_pages_linkeddomain silktide.com
2017-10-30 insert source_ip 93.93.226.226
2017-10-03 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-11 insert person Louise Bullard
2017-05-11 update person_description Gary Wilson => Gary Wilson
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PAUL MELL / 15/03/2017
2017-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN WATSON / 05/02/2017
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update person_description Lyn Hague => Lyn Hague
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-31 update statutory_documents 04/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-27 update statutory_documents 04/03/15 FULL LIST
2014-10-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-10-21 update statutory_documents ADOPT ARTICLES 26/08/2014
2014-10-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-26 insert person Lyn Hague
2014-03-25 update statutory_documents 04/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 insert support_emails st..@dmsqd.com
2013-06-05 delete phone 01226 233 811
2013-06-05 delete source_ip 213.171.218.118
2013-06-05 insert email st..@dmsqd.com
2013-06-05 insert index_pages_linkeddomain dmsqd.com
2013-06-05 insert index_pages_linkeddomain twitter.com
2013-06-05 insert person Kellie Atkinson
2013-06-05 insert phone 01226 733 501
2013-06-05 insert source_ip 217.194.221.194
2013-03-04 update statutory_documents 04/03/13 FULL LIST
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 04/03/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WATSON / 17/10/2011
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH QUARTON
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 04/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents SAIL ADDRESS CREATED
2010-05-17 update statutory_documents 04/03/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DICKINSON / 04/03/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM QUARTON / 04/03/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PAUL MELL / 04/03/2010
2009-09-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents DIRECTOR APPOINTED RALPH WILLIAM QUARTON
2009-07-03 update statutory_documents DIRECTOR APPOINTED ROBERT IAN WATSON
2009-07-03 update statutory_documents DIRECTOR APPOINTED SCOTT PAUL MELL
2009-07-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID PAGET
2009-07-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN WALKER
2009-05-12 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL THORPE
2008-04-10 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-12 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-06 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents DIRECTOR RESIGNED
2003-03-04 update statutory_documents SECRETARY RESIGNED
2003-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION