JSS INSTALLATIONS - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-11 delete contact_pages_linkeddomain cookiedatabase.org
2023-10-11 delete contact_pages_linkeddomain ideal4finance.com
2023-10-11 delete contact_pages_linkeddomain twitter.com
2023-10-11 delete contact_pages_linkeddomain wilsondesignhouse.com
2023-10-11 delete index_pages_linkeddomain cookiedatabase.org
2023-10-11 delete index_pages_linkeddomain homepro.com
2023-10-11 delete index_pages_linkeddomain ideal4finance.com
2023-10-11 delete index_pages_linkeddomain twitter.com
2023-10-11 delete index_pages_linkeddomain wilsondesignhouse.com
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SCOTT SMITH / 01/03/2022
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-08-28 insert about_pages_linkeddomain palladiodoorcollection.com
2021-08-28 insert contact_pages_linkeddomain palladiodoorcollection.com
2021-08-28 insert index_pages_linkeddomain palladiodoorcollection.com
2021-08-28 insert terms_pages_linkeddomain palladiodoorcollection.com
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-09-28 delete source_ip 91.222.11.122
2020-09-28 insert source_ip 85.92.70.53
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-12 insert about_pages_linkeddomain homepro.com
2019-06-12 insert index_pages_linkeddomain homepro.com
2019-06-12 insert terms_pages_linkeddomain homepro.com
2019-04-07 delete about_pages_linkeddomain addtoany.com
2019-04-07 delete contact_pages_linkeddomain addtoany.com
2019-04-07 delete index_pages_linkeddomain addtoany.com
2019-04-07 delete terms_pages_linkeddomain addtoany.com
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-09 delete address 13 Aldham Industrial Estate, Mitchell Rd, Barnsley S73 8HA
2017-12-09 insert address 13 Aldham Industrial Estate, Mitchell Rd, Wombwell, Barnsley S73 8HA
2017-12-09 update primary_contact 13 Aldham Industrial Estate, Mitchell Rd, Barnsley S73 8HA => 13 Aldham Industrial Estate, Mitchell Rd, Wombwell, Barnsley S73 8HA
2017-11-02 delete address Factory / Showroom 13 Aldham Industrial Estate, Mitchell Rd, Barnsley S73 8HA
2017-11-02 delete phone 01226 733 667
2017-11-02 insert alias JSS Installations Ltd.
2017-11-02 insert index_pages_linkeddomain addtoany.com
2017-11-02 insert index_pages_linkeddomain twitter.com
2017-11-02 insert index_pages_linkeddomain ultion-lock.co.uk
2017-11-02 update robots_txt_status www.jssinstallations.co.uk: 404 => 200
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-22 update statutory_documents 12/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-24 update statutory_documents 12/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-05 delete source_ip 91.222.8.110
2013-12-05 insert source_ip 91.222.11.122
2013-11-07 delete address UNIT 13 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S73 8HA
2013-11-07 insert address UNIT 13 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8HA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-25 update statutory_documents 12/10/13 FULL LIST
2013-10-19 delete source_ip 91.222.8.132
2013-10-19 insert source_ip 91.222.8.110
2013-08-31 insert contact_pages_linkeddomain compositedoorgallery.co.uk
2013-08-31 insert index_pages_linkeddomain compositedoorgallery.co.uk
2013-08-31 insert service_pages_linkeddomain compositedoorgallery.co.uk
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-19 delete phone 01709 719 333
2012-11-26 update statutory_documents 12/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 12/10/11 FULL LIST
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UNIT 20 MITCHELL ROAD ALDHAM WORKSHOPS WOMBWELL BARNSLEY S73 8HA
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 12/10/10 FULL LIST
2010-08-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 12/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT SMITH / 01/10/2009
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-26 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-21 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-09 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-25 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION