SHIELD IT 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
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, 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
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-03 insert about_pages_linkeddomain outdatedbrowser.com
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-02-16 insert index_pages_linkeddomain outdatedbrowser.com
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-02-10 delete about_pages_linkeddomain outdatedbrowser.com
2021-02-10 delete index_pages_linkeddomain outdatedbrowser.com
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-19 delete general_emails in..@shielditsolutions.co.uk
2020-10-19 insert general_emails en..@shielditsolutions.co.uk
2020-10-19 delete email in..@shielditsolutions.co.uk
2020-10-19 insert email en..@shielditsolutions.co.uk
2020-10-19 insert index_pages_linkeddomain outdatedbrowser.com
2020-10-19 insert registration_number 06947424
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-05-01 delete source_ip 195.7.233.233
2020-05-01 insert source_ip 85.233.160.141
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-04-22 delete source_ip 85.233.160.147
2019-04-22 insert source_ip 195.7.233.233
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-09 delete address 155 CORPORATION STREET STAFFORD ST16 3LS
2018-08-09 insert address 7 IMMENSTADT DRIVE WELLINGTON SOMERSET ENGLAND TA21 9PT
2018-08-09 update registered_address
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD GORTON / 11/07/2018
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GORTON / 11/07/2018
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD GORTON / 11/07/2018
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN GORTON / 11/07/2018
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 155 CORPORATION STREET STAFFORD ST16 3LS
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD GORTON
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN GORTON
2017-02-09 update account_category TOTAL EXEMPTION SMALL => null
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-28 update statutory_documents DIRECTOR APPOINTED MRS KAREN GORTON
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GORTON / 01/07/2016
2016-07-14 update statutory_documents 29/06/16 FULL LIST
2016-01-04 delete source_ip 85.233.160.70
2016-01-04 insert source_ip 85.233.160.147
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-12 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-26 update statutory_documents 29/06/15 FULL LIST
2015-05-14 delete about_pages_linkeddomain addthis.com
2015-05-14 delete casestudy_pages_linkeddomain addthis.com
2015-05-14 delete contact_pages_linkeddomain addthis.com
2015-05-14 delete index_pages_linkeddomain addthis.com
2015-05-14 delete product_pages_linkeddomain addthis.com
2015-05-14 delete terms_pages_linkeddomain addthis.com
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
2014-12-04 insert about_pages_linkeddomain addthis.com
2014-12-04 insert casestudy_pages_linkeddomain addthis.com
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-12-04 insert product_pages_linkeddomain addthis.com
2014-12-04 insert terms_pages_linkeddomain addthis.com
2014-08-31 delete phone +44(0)845 5190897
2014-08-31 delete phone 0845 5190897
2014-08-31 insert address 155 Corporation Street Stafford ST16 3LS
2014-08-31 insert phone 01785 336391
2014-08-07 delete address 100 BYE MEAD EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE UNITED KINGDOM BS16 7DQ
2014-08-07 insert address 155 CORPORATION STREET STAFFORD ST16 3LS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 100 BYE MEAD EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS16 7DQ UNITED KINGDOM
2014-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 155 CORPORATION STREET STAFFORD ST16 3LS ENGLAND
2014-07-15 update statutory_documents 29/06/14 FULL LIST
2014-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MURTON
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-05 update statutory_documents 29/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-12-19 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-25 update statutory_documents 29/06/12 FULL LIST
2011-11-09 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-30 update statutory_documents 29/06/11 FULL LIST
2010-12-23 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-06 update statutory_documents 29/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GORTON / 29/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HADLEY MURTON / 29/06/2010
2009-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION