AUSTEN INSTANT TAPES LIMITED - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-16 delete source_ip 34.120.190.48
2023-09-16 insert source_ip 35.244.153.44
2023-07-04 delete source_ip 35.227.194.51
2023-07-04 insert source_ip 34.120.190.48
2023-06-07 update num_mort_satisfied 8 => 9
2023-06-01 delete source_ip 35.214.53.29
2023-06-01 insert source_ip 35.227.194.51
2023-06-01 update website_status IndexPageFetchError => OK
2023-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-04-07 update num_mort_outstanding 1 => 0
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, NO UPDATES
2023-02-01 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2022-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 12/08/2022
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 12/08/2022
2022-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOWIE HOLDINGS LIMITED / 12/08/2022
2022-08-09 update website_status OK => IndexPageFetchError
2022-07-09 update website_status IndexPageFetchError => OK
2022-05-09 update website_status OK => IndexPageFetchError
2022-04-08 delete about_pages_linkeddomain aakashweb.com
2022-04-08 delete contact_pages_linkeddomain aakashweb.com
2022-04-08 delete index_pages_linkeddomain aakashweb.com
2022-04-08 delete product_pages_linkeddomain aakashweb.com
2022-04-08 delete terms_pages_linkeddomain aakashweb.com
2022-04-08 update website_status IndexPageFetchError => OK
2022-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES
2022-03-15 update statutory_documents FIRST GAZETTE
2022-03-09 update website_status OK => IndexPageFetchError
2022-01-07 delete address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2022-01-07 insert address 70 SOUTH STREET LANCING ENGLAND BN15 8AJ
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update registered_address
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2021 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND
2021-12-08 insert about_pages_linkeddomain aakashweb.com
2021-12-08 insert contact_pages_linkeddomain aakashweb.com
2021-12-08 insert index_pages_linkeddomain aakashweb.com
2021-12-08 insert product_pages_linkeddomain aakashweb.com
2021-12-08 insert terms_pages_linkeddomain aakashweb.com
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-13 delete about_pages_linkeddomain facebook.com
2021-08-13 delete about_pages_linkeddomain pinterest.com
2021-08-13 delete contact_pages_linkeddomain facebook.com
2021-08-13 delete contact_pages_linkeddomain pinterest.com
2021-08-13 delete index_pages_linkeddomain facebook.com
2021-08-13 delete index_pages_linkeddomain pinterest.com
2021-08-13 delete terms_pages_linkeddomain facebook.com
2021-08-13 delete terms_pages_linkeddomain pinterest.com
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 delete source_ip 77.104.171.153
2020-07-14 insert source_ip 35.214.53.29
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN37 6RJ
2020-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2020-04-07 update registered_address
2020-04-05 insert about_pages_linkeddomain pinterest.com
2020-04-05 insert contact_pages_linkeddomain pinterest.com
2020-04-05 insert index_pages_linkeddomain pinterest.com
2020-04-05 insert terms_pages_linkeddomain pinterest.com
2020-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM
2020-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 01/03/2020
2020-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 01/03/2020
2020-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 01/01/2019
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 delete address 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 1QQ
2019-07-07 insert address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN37 6RJ
2019-07-07 update registered_address
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE DIMARINO / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOWIE HOLDINGS LIMITED / 17/06/2019
2019-01-19 delete alias Austen Instatapes Ltd.
2019-01-19 delete fax 1903 205515
2019-01-19 delete phone 0192 832141
2019-01-19 insert about_pages_linkeddomain wearesynergy.co.uk
2019-01-19 insert alias Austen Instant Tapes Limited
2019-01-19 insert alias Austen Tapes Direct Ltd.
2019-01-19 insert contact_pages_linkeddomain wearesynergy.co.uk
2019-01-19 insert index_pages_linkeddomain wearesynergy.co.uk
2019-01-19 insert product_pages_linkeddomain wearesynergy.co.uk
2019-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHAW HOWIE / 31/12/2017
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-10-19 delete source_ip 217.68.243.9
2018-10-19 insert source_ip 77.104.171.153
2018-10-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-30 update website_status OK => ErrorPage
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWIE HOLDINGS LIMITED
2017-11-14 update website_status ErrorPage => OK
2017-10-17 update website_status OK => ErrorPage
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-19 delete address BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2016-12-19 insert address 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 1QQ
2016-12-19 update registered_address
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA HOWIE
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA HOWIE
2016-07-08 update website_status DomainNotFound => OK
2016-06-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2016-05-13 update website_status OK => DomainNotFound
2016-02-27 update robots_txt_status www.austendirect.co.uk: 404 => 200
2016-02-07 update returns_last_madeup_date 2014-12-27 => 2015-12-27
2016-02-07 update returns_next_due_date 2016-01-24 => 2017-01-24
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-06 update statutory_documents 27/12/15 FULL LIST
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents FIRST GAZETTE
2015-12-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-30 update statutory_documents DIRECTOR APPOINTED MR GIUSEPPE DIMARINO
2015-10-29 delete index_pages_linkeddomain actinic.co.uk
2015-10-29 delete source_ip 217.68.241.160
2015-10-29 insert alias Austen Instant Tapes
2015-10-29 insert alias Austen Instant Tapes Ltd
2015-10-29 insert source_ip 217.68.243.9
2015-02-07 update returns_last_madeup_date 2013-12-27 => 2014-12-27
2015-02-07 update returns_next_due_date 2015-01-24 => 2016-01-24
2015-01-07 update statutory_documents 27/12/14 FULL LIST
2014-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX ENGLAND TN22 5DQ
2014-02-07 insert address BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-27 => 2013-12-27
2014-02-07 update returns_next_due_date 2014-01-24 => 2015-01-24
2014-01-20 update statutory_documents 27/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 insert company_previous_name AUSTEN TAPES LIMITED
2013-06-24 update name AUSTEN TAPES LIMITED => AUSTEN INSTANT TAPES LIMITED
2013-06-24 update returns_last_madeup_date 2011-12-27 => 2012-12-27
2013-06-24 update returns_next_due_date 2013-01-24 => 2014-01-24
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update website_status OK => DNSError
2013-02-26 delete source_ip 217.68.241.140
2013-02-26 insert source_ip 217.68.241.160
2013-01-25 update statutory_documents COMPANY NAME CHANGED AUSTEN TAPES LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-08 update statutory_documents 27/12/12 FULL LIST
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08 update statutory_documents 27/12/11 FULL LIST
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU
2011-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-05 update statutory_documents 27/12/10 FULL LIST
2010-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11 update statutory_documents 27/12/09 FULL LIST
2009-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20 update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-11 update statutory_documents RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-19 update statutory_documents RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-03 update statutory_documents RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-03 update statutory_documents RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19 update statutory_documents RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-18 update statutory_documents RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08 update statutory_documents RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04 update statutory_documents RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-11 update statutory_documents RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-16 update statutory_documents RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/97 FROM: EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU
1997-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-01-20 update statutory_documents RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1996-02-12 update statutory_documents RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-09-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-07 update statutory_documents £ SR 6761@1 30/11/94
1995-07-18 update statutory_documents POS 30/11/94
1995-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-01-13 update statutory_documents RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1994-12-12 update statutory_documents DIRECTOR RESIGNED
1994-12-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-12-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-13 update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11
1994-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-22 update statutory_documents DIRECTOR RESIGNED
1994-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-10 update statutory_documents RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS
1993-01-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-20 update statutory_documents RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS
1992-12-14 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-01-08 update statutory_documents RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS
1992-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-02-04 update statutory_documents RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS
1991-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-03-01 update statutory_documents RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS
1990-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-01-20 update statutory_documents RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS
1989-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-12-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-01-28 update statutory_documents RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS
1988-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1986-12-11 update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS
1986-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1965-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION