TOTAL PARKING SOLUTIONS - History of Changes


DateDescription
2024-03-31 update website_status FailedRobots => OK
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
2023-09-21 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
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
2023-03-09 update website_status OK => FailedRobots
2023-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA PONZETTA
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-09-26 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO PONZETTA / 23/08/2022
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-02 delete source_ip 104.24.110.246
2021-02-02 delete source_ip 104.24.111.246
2021-02-02 insert source_ip 104.21.49.78
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-09-22 insert address Unit 3 Kings Court Kettering Venture Park Kettering NN15 6WJ
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-06 insert source_ip 172.67.160.105
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-19 delete support_emails cu..@totalparking.co.uk
2018-06-19 delete email cu..@totalparking.co.uk
2018-06-19 insert email dp..@totalparking.co.uk
2018-06-19 insert phone 01536 428 546
2018-04-09 update founded_year 1898 => null
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-23 insert support_emails cu..@totalparking.co.uk
2017-10-23 insert email cu..@totalparking.co.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HEWITT
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete source_ip 94.229.161.233
2017-05-12 insert source_ip 104.24.110.246
2017-05-12 insert source_ip 104.24.111.246
2017-03-04 update website_status OK => FlippedRobots
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA PONZETTA / 21/10/2016
2016-10-07 delete address SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE ENGLAND NN16 9JH
2016-10-07 insert address 3 KINGS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE ENGLAND NN15 6WJ
2016-10-07 update registered_address
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DASMEET CHANA / 26/09/2016
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO PONZETTA / 26/09/2016
2016-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JH ENGLAND
2016-09-19 delete address SATRA Innovation Park Rockingham Road Kettering Northants NN16 9JH
2016-09-19 delete fax 0845 257 3541
2016-09-19 delete phone 0845 257 3540
2016-09-19 insert address 3 Kings Court Kettering Venture Park Kettering NN15 6WJ
2016-09-19 insert fax 01536 411905
2016-09-19 insert phone 01536 680107
2016-09-19 update primary_contact SATRA Innovation Park Rockingham Road Kettering Northants NN16 9JH => 3 Kings Court Kettering Venture Park Kettering NN15 6WJ
2016-06-13 delete about_pages_linkeddomain dashcardservices.com
2016-06-13 delete career_pages_linkeddomain dashcardservices.com
2016-06-13 delete casestudy_pages_linkeddomain dashcardservices.com
2016-06-13 delete contact_pages_linkeddomain dashcardservices.com
2016-06-13 delete index_pages_linkeddomain dashcardservices.com
2016-06-13 delete management_pages_linkeddomain dashcardservices.com
2016-06-13 delete solution_pages_linkeddomain dashcardservices.com
2016-06-13 delete terms_pages_linkeddomain dashcardservices.com
2016-06-13 insert about_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert career_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert casestudy_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert contact_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert index_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert management_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert solution_pages_linkeddomain paybyphone.co.uk
2016-06-13 insert terms_pages_linkeddomain paybyphone.co.uk
2016-05-14 delete address SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF
2016-05-14 insert address SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE ENGLAND NN16 9JH
2016-05-14 update account_ref_month 3 => 12
2016-05-14 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-05-14 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-03-17 update statutory_documents 16/01/16 FULL LIST
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-16 delete source_ip 81.201.139.40
2016-01-16 insert source_ip 94.229.161.233
2015-11-07 delete contact_pages_linkeddomain parkingappeal.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-26 update statutory_documents 16/01/15 FULL LIST
2014-11-26 insert index_pages_linkeddomain t.co
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 insert career_pages_linkeddomain google.com
2014-05-30 insert contact_pages_linkeddomain google.com
2014-05-30 insert index_pages_linkeddomain t.co
2014-04-24 delete index_pages_linkeddomain t.co
2014-04-24 delete source_ip 194.150.253.49
2014-04-24 insert source_ip 81.201.139.40
2014-04-07 delete address SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM UNITED KINGDOM B37 7BF
2014-04-07 insert address SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-04-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-03-06 update statutory_documents 16/01/14 FULL LIST
2014-02-05 update statutory_documents DIRECTOR APPOINTED MISS DASMEET CHANA
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-12-22 insert index_pages_linkeddomain t.co
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents DIRECTOR APPOINTED MR JEFFREY MARTIN HEWITT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-24 delete sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-01-21 update statutory_documents 16/01/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TITO PONZETTA / 24/05/2012
2012-03-19 update statutory_documents 16/01/12 FULL LIST
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2011-07-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 16/01/11 FULL LIST
2011-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TITO PONZETTA / 15/01/2011
2011-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA PONZETTA / 15/01/2011
2010-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2010-09-15 update statutory_documents COMPANY NAME CHANGED TPS PARKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/09/10
2010-09-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 16/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HILL / 31/12/2009
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TITO PONZETTA / 31/12/2009
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-09 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-05-15 update statutory_documents COMPANY NAME CHANGED TOTAL PARKING SOLUTIONS UK LIMIT ED CERTIFICATE ISSUED ON 15/05/06
2006-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION