TJS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW GILES / 08/09/2016
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-06-26 delete address 25a High Street Horncastle Lincolnshire LN9 5HP
2021-06-26 delete address 25a High Street, Horncastle, Lincs, LN9 5HP
2021-06-26 insert address 6c High Street Horncastle Lincolnshire LN9 5BL
2021-06-26 insert address 6c High Street, Horncastle, Lincs, LN9 5BL
2021-06-26 update primary_contact 25a High Street Horncastle Lincolnshire LN9 5HP => 6c High Street Horncastle Lincolnshire LN9 5BL
2021-04-07 update accounts_last_madeup_date 2018-09-30 => 2020-12-31
2021-04-07 update accounts_next_due_date 2020-07-31 => 2022-09-30
2021-03-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-08 update accounts_next_due_date 2020-12-31 => 2020-07-31
2021-01-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-05 delete source_ip 159.253.214.233
2020-10-05 insert source_ip 178.238.139.16
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 9 => 12
2020-01-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-18 update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-07-31 update website_status FlippedRobots => OK
2019-07-12 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-04 update statutory_documents 14/03/19 STATEMENT OF CAPITAL GBP 66
2019-05-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-10 delete founder Richard Giles
2019-04-10 delete person Mark Buckley
2019-04-10 delete person Mark Leech
2019-04-10 delete person Richard Giles
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW GILES / 14/03/2019
2019-03-21 update statutory_documents CESSATION OF MARK CHRISTOPHER BUCKLEY AS A PSC
2019-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUCKLEY
2018-09-28 delete index_pages_linkeddomain ageuk.org.uk
2018-09-28 delete source_ip 81.29.68.105
2018-09-28 insert address 25a High Street Horncastle Lincolnshire LN9 5HP
2018-09-28 insert source_ip 159.253.214.233
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW GILES / 08/09/2018
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW GILES / 08/09/2018
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW GILES / 08/09/2018
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-27 delete person Helen Olden
2018-06-27 delete person James Hallam
2018-03-28 insert person Mark Leech
2017-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BUCKLEY / 10/10/2017
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BUCKLEY / 10/10/2017
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-28 delete person Joe Webb
2016-04-23 insert person Joe Webb
2015-11-07 delete about_pages_linkeddomain silktide.com
2015-11-07 delete career_pages_linkeddomain silktide.com
2015-11-07 delete contact_pages_linkeddomain silktide.com
2015-11-07 delete index_pages_linkeddomain silktide.com
2015-11-07 delete portfolio_pages_linkeddomain silktide.com
2015-10-09 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-09 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-18 update statutory_documents 08/09/15 FULL LIST
2015-08-14 insert index_pages_linkeddomain ageuk.org.uk
2015-08-14 insert index_pages_linkeddomain silktide.com
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 insert about_pages_linkeddomain silktide.com
2015-07-07 insert career_pages_linkeddomain silktide.com
2015-07-07 insert contact_pages_linkeddomain silktide.com
2015-07-07 insert portfolio_pages_linkeddomain silktide.com
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-11 delete address 1-4 London Road Spalding, Lincolnshire PE11 2TA
2015-05-11 delete address 25a High Street Horncastle, Lincolnshire LN9 5HP
2015-05-11 delete fax 01507 525 096
2015-05-11 delete person Jon Green
2015-05-11 delete registration_number 3838225
2015-05-11 delete source_ip 81.29.68.103
2015-05-11 insert address 25a High Street, Horncastle, Lincs, LN9 5HP
2015-05-11 insert person Helen Olden
2015-05-11 insert person James Hallam
2015-05-11 insert source_ip 81.29.68.105
2015-05-11 update person_description Mark Buckley => Mark Buckley
2015-05-11 update person_description Richard Giles => Richard Giles
2015-05-11 update person_title Mark Buckley: Project Manager => Director - Operations
2015-05-11 update person_title Richard Giles: null => Director - Business Development / Co - Founder
2015-05-11 update primary_contact 1-4 London Road Spalding, Lincolnshire PE11 2TA => 25a High Street, Horncastle, Lincs, LN9 5HP
2015-02-05 update person_description Jon Green => Jon Green
2014-12-07 delete index_pages_linkeddomain zrtyres.co.uk
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-22 update statutory_documents 08/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-20 insert partner_pages_linkeddomain trustedshops.co.uk
2014-02-17 insert partner_pages_linkeddomain apple.com
2014-02-17 insert partner_pages_linkeddomain basecamphq.com
2014-02-17 insert partner_pages_linkeddomain eepurl.com
2014-02-17 insert partner_pages_linkeddomain paypal.com
2014-02-17 insert partner_pages_linkeddomain postcodeanywhere.co.uk
2014-02-17 insert partner_pages_linkeddomain rbsworldpay.com
2014-02-17 insert partner_pages_linkeddomain sagepay.com
2014-02-17 insert service_pages_linkeddomain apss.co.uk
2014-02-02 delete partner_pages_linkeddomain apple.com
2014-02-02 delete partner_pages_linkeddomain basecamphq.com
2014-02-02 delete partner_pages_linkeddomain eepurl.com
2014-02-02 delete partner_pages_linkeddomain paypal.com
2014-02-02 delete partner_pages_linkeddomain postcodeanywhere.co.uk
2014-02-02 delete partner_pages_linkeddomain rbsworldpay.com
2014-02-02 delete partner_pages_linkeddomain sagepay.com
2014-02-02 delete service_pages_linkeddomain apss.co.uk
2013-10-25 insert index_pages_linkeddomain zrtyres.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-18 update statutory_documents 08/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-03-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 08/09/12 FULL LIST
2012-03-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents ALTER ARTICLES 03/01/2012
2011-12-12 update statutory_documents 12/12/11 STATEMENT OF CAPITAL GBP 119
2011-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-11-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2011-09-14 update statutory_documents 08/09/11 FULL LIST
2011-06-10 update statutory_documents ALTER ARTICLES 26/05/2011
2011-03-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 08/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARRY GREEN / 10/09/2010
2010-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARRY GREEN / 10/09/2010
2010-03-31 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GREEN / 10/09/2009
2008-12-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT
2008-06-24 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JONATHAN BARRY GREEN
2008-06-24 update statutory_documents DIRECTOR APPOINTED MARK CHRISTOPHER BUCKLEY
2008-06-24 update statutory_documents DIRECTOR APPOINTED RICHARD MATTHEW GILES
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2008-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY CARLA TAYLOR
2008-03-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-30 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/06 FROM: THE FINANCE CENTRE 34A SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RY
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-24 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-17 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-19 update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents NEW SECRETARY APPOINTED
2003-08-04 update statutory_documents SECRETARY RESIGNED
2003-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-17 update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-26 update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03 update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-09-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-29 update statutory_documents ALTER ARTICLES 26/09/00
1999-10-05 update statutory_documents NEW SECRETARY APPOINTED
1999-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-09-13 update statutory_documents DIRECTOR RESIGNED
1999-09-13 update statutory_documents SECRETARY RESIGNED
1999-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION