ROLLER SHUTTER SERVICES - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-24 delete phone 0144 732 373
2022-06-24 insert phone 01253 403 328
2022-06-24 insert phone 01744 732 373
2022-05-23 delete address Rainford Road Bickerstaffe Lancashire L39 0HF
2022-05-23 delete index_pages_linkeddomain rollershutteruk.co.uk
2022-05-23 delete phone 01253 403 328
2022-05-23 delete phone 01744 732 373
2022-05-23 delete registration_number 05941551
2022-05-23 insert phone 0144 732 373
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
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 UNAUDITED ABRIDGED
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRY THOMPSON / 27/07/2021
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GAYLE THOMPSON / 27/07/2021
2021-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA THOMPSON
2021-02-19 update website_status FlippedRobots => OK
2021-02-19 delete source_ip 91.233.129.126
2021-02-19 insert source_ip 151.101.130.159
2021-02-19 update robots_txt_status rollershutterservices.co.uk: 0 => 200
2021-02-19 update robots_txt_status www.rollershutterservices.co.uk: 0 => 200
2021-01-22 update website_status OK => FlippedRobots
2020-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-09-25 insert general_emails in..@rollershutterservices.co.uk
2020-09-25 delete source_ip 109.203.110.182
2020-09-25 insert email in..@rollershutterservices.co.uk
2020-09-25 insert source_ip 91.233.129.126
2020-09-25 update robots_txt_status rollershutterservices.co.uk: 200 => 0
2020-09-25 update robots_txt_status www.rollershutterservices.co.uk: 200 => 0
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO 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
2019-07-30 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-05-14 delete source_ip 77.104.140.12
2019-05-14 insert source_ip 109.203.110.182
2019-04-12 delete source_ip 109.203.110.182
2019-04-12 insert source_ip 77.104.140.12
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete general_emails in..@rollershutterservices.co.uk
2017-08-10 delete contact_pages_linkeddomain silktide.com
2017-08-10 delete contact_pages_linkeddomain targetpages.co.uk
2017-08-10 delete contact_pages_linkeddomain wukmedia.uk
2017-08-10 delete email in..@rollershutterservices.co.uk
2017-08-10 delete index_pages_linkeddomain silktide.com
2017-08-10 delete index_pages_linkeddomain targetpages.co.uk
2017-08-10 delete index_pages_linkeddomain wukmedia.uk
2017-08-10 delete phone 01204 593 982
2017-08-10 insert address Rainford Road Bickerstaffe Lancashire L39 0HF
2017-08-10 insert index_pages_linkeddomain rollershutteruk.co.uk
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-22 update website_status OK => FlippedRobots
2017-06-15 update website_status FlippedRobots => OK
2017-05-07 update website_status OK => FlippedRobots
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 4 GUNNING CLOSE ECCLESTON ST HELENS MERSEYSIDE WA10 5DP
2016-05-13 insert address 54-56 ORMSKIRK STREET ST. HELENS MERSEYSIDE ENGLAND WA10 2TF
2016-05-13 update registered_address
2016-04-26 delete source_ip 141.0.161.16
2016-04-26 insert contact_pages_linkeddomain targetpages.co.uk
2016-04-26 insert contact_pages_linkeddomain wukmedia.uk
2016-04-26 insert index_pages_linkeddomain targetpages.co.uk
2016-04-26 insert index_pages_linkeddomain wukmedia.uk
2016-04-26 insert source_ip 109.203.110.182
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 4 GUNNING CLOSE ECCLESTON ST HELENS MERSEYSIDE WA10 5DP
2015-11-08 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-08 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-09 update statutory_documents 20/09/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete source_ip 91.208.99.12
2015-03-07 insert source_ip 141.0.161.16
2015-02-01 delete about_pages_linkeddomain targetpages.co.uk
2015-02-01 delete about_pages_linkeddomain wukmedia.uk
2015-02-01 delete contact_pages_linkeddomain targetpages.co.uk
2015-02-01 delete contact_pages_linkeddomain wukmedia.uk
2015-02-01 delete index_pages_linkeddomain targetpages.co.uk
2015-02-01 delete index_pages_linkeddomain wukmedia.uk
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-16 update statutory_documents 20/09/14 FULL LIST
2014-08-08 delete about_pages_linkeddomain websiteuk.co.uk
2014-08-08 delete index_pages_linkeddomain websiteuk.co.uk
2014-08-08 insert about_pages_linkeddomain targetpages.co.uk
2014-08-08 insert about_pages_linkeddomain wukmedia.uk
2014-08-08 insert index_pages_linkeddomain targetpages.co.uk
2014-08-08 insert index_pages_linkeddomain wukmedia.uk
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
2014-07-15 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-18 delete contact_pages_linkeddomain websiteuk.co.uk
2014-06-18 delete index_pages_linkeddomain targetpages.co.uk
2014-06-18 insert contact_pages_linkeddomain targetpages.co.uk
2014-06-18 insert contact_pages_linkeddomain wukmedia.uk
2014-05-03 delete about_pages_linkeddomain targetpages.co.uk
2014-05-03 delete contact_pages_linkeddomain targetpages.co.uk
2014-05-03 insert index_pages_linkeddomain targetpages.co.uk
2014-01-23 delete about_pages_linkeddomain websiteuk.net
2014-01-23 delete contact_pages_linkeddomain websiteuk.net
2014-01-23 insert about_pages_linkeddomain targetpages.co.uk
2014-01-23 insert about_pages_linkeddomain websiteuk.co.uk
2014-01-23 insert contact_pages_linkeddomain targetpages.co.uk
2014-01-23 insert contact_pages_linkeddomain websiteuk.co.uk
2014-01-23 insert index_pages_linkeddomain websiteuk.co.uk
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-01 update statutory_documents 20/09/13 FULL LIST
2013-08-01 update website_status ServerDown => OK
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-18 update website_status OK => ServerDown
2013-02-04 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 insert address 4 Gunning Close Eccleston St Helens Merseyside WA10 5DP
2012-10-25 update primary_contact
2012-09-26 update statutory_documents 20/09/12 FULL LIST
2012-02-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 20/09/11 FULL LIST
2011-05-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA GAYLE THOMPSON
2011-04-12 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 100
2010-10-05 update statutory_documents 20/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARRY THOMPSON / 20/09/2010
2010-07-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2006-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 290 GIDLOW LANE WIGAN WN6 7PG
2006-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-21 update statutory_documents DIRECTOR RESIGNED
2006-09-21 update statutory_documents SECRETARY RESIGNED
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION