UNOSAND UK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-04-27 insert contact_pages_linkeddomain youtu.be
2023-04-27 insert contact_pages_linkeddomain youtube.com
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-23 delete contact_pages_linkeddomain youtu.be
2023-02-23 delete contact_pages_linkeddomain youtube.com
2022-12-18 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-08-08 delete address UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2022-08-08 insert address C/O HENRY BRAMALL & CO LTD UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD ENGLAND S8 0TB
2022-08-08 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM UNIT 8, ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILES WILLIAM DAVIS / 19/05/2022
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILES WILLIAM DAVIS / 19/05/2022
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH MILES DAVIS
2022-07-29 update statutory_documents CESSATION OF MARTIN SIMON SCOTT DAVIS AS A PSC
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS
2022-07-19 insert contact_pages_linkeddomain youtu.be
2022-07-19 insert index_pages_linkeddomain youtu.be
2022-07-19 insert terms_pages_linkeddomain youtu.be
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL ELLIN
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-18 delete source_ip 185.119.173.94
2021-09-18 insert source_ip 35.214.48.216
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILES WILLIAM DAVIS / 15/01/2020
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-07-20 update robots_txt_status www.unosand.com: 404 => 200
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-12 delete source_ip 94.136.37.159
2018-01-12 insert source_ip 185.119.173.94
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-05 update statutory_documents 05/10/15 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILES WILLIAM DAVIS / 05/01/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-31 delete source_ip 109.104.74.107
2015-01-31 insert source_ip 94.136.37.159
2015-01-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-30 update statutory_documents 05/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-23 update statutory_documents 05/10/13 FULL LIST
2013-10-15 update website_status ServerDown => OK
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-05-23 update website_status OK => ServerDown
2013-04-26 insert email en..@unosand.co.uk
2013-04-11 delete email en..@unosand.co.uk
2013-01-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents DIRECTOR APPOINTED MR GARETH MILES WILLIAM DAVIS
2012-12-16 update website_status OK
2012-11-26 update website_status ServerDown
2012-10-10 update statutory_documents 05/10/12 FULL LIST
2011-12-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 05/10/10 FULL LIST
2011-10-28 update statutory_documents 05/10/11 FULL LIST
2010-12-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON SCOTT DAVIS / 30/09/2010
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC JASON DAVIS / 30/09/2010
2010-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIN / 30/09/2010
2010-01-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 05/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON SCOTT DAVIS / 05/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC JASON DAVIS / 05/10/2009
2008-12-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-30 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24 update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2005-10-06 update statutory_documents SECRETARY RESIGNED
2005-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION