TACHOGRAPH DATA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 delete source_ip 77.72.0.106
2024-03-07 insert source_ip 185.194.90.3
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 delete alias Tacho-Data Solutions Ltd
2021-05-18 delete contact_pages_linkeddomain easytrack.ltd
2021-05-18 delete index_pages_linkeddomain easytrack.ltd
2021-05-18 delete registration_number 9884868
2021-05-18 insert address Unit 4, Design House Exmoor Avenue Skippingdale Industrial Estate Scunthorpe North Lincolnshire DN15 8NJ
2021-05-18 insert contact_pages_linkeddomain easytrack.me
2021-05-18 insert contact_pages_linkeddomain sencosoftware.com
2021-05-18 insert contact_pages_linkeddomain vehiclecheckapp.co.uk
2021-05-18 insert contact_pages_linkeddomain vehocheck.com
2021-05-18 insert index_pages_linkeddomain easytrack.me
2021-05-18 insert index_pages_linkeddomain sencosoftware.com
2021-05-18 insert index_pages_linkeddomain vehiclecheckapp.co.uk
2021-05-18 insert index_pages_linkeddomain vehocheck.com
2021-05-18 insert phone 0345 900 895
2021-05-18 insert registration_number 06449966
2021-05-18 insert registration_number 09884868
2021-05-18 insert vat 675 4841 0172
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-16 insert general_emails in..@tacho-data.com
2020-10-16 delete contact_pages_linkeddomain alphamarketingsolutions.co.uk
2020-10-16 delete email ri..@tacho-data.com
2020-10-16 delete index_pages_linkeddomain alphamarketingsolutions.co.uk
2020-10-16 delete phone 01724 852 626
2020-10-16 insert alias Tachograph Data Limited
2020-10-16 insert email in..@tacho-data.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update account_ref_day 30 => 31
2020-06-08 update account_ref_month 6 => 3
2020-06-08 update accounts_next_due_date 2021-03-31 => 2020-12-31
2020-05-28 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2020-05-12 delete source_ip 81.169.145.83
2020-05-12 insert source_ip 77.72.0.106
2020-01-03 insert general_emails in..@tachodata.com
2020-01-03 delete alias Tachograph Data Ltd
2020-01-03 delete email ge..@tachodata.com
2020-01-03 delete phone 07721 044 267
2020-01-03 insert email ga..@tachodata.com
2020-01-03 insert email in..@tachodata.com
2020-01-03 insert email ri..@tachodata.com
2020-01-03 insert index_pages_linkeddomain transanalysis.co.uk
2020-01-03 insert index_pages_linkeddomain www.gov.uk
2019-12-07 delete address GERYCOED MYDDFAI ROAD LLANGADOG UNITED KINGDOM SA19 9HT
2019-12-07 insert address DESIGN HOUSE UNIT 4 EXMOOR AVENUE SKIPPINGDALE INDUSTRIAL ESTATE SCUNTHORPE ENGLAND DN15 8NJ
2019-12-07 update registered_address
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD GORDON DENT
2019-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM GERYCOED MYDDFAI ROAD LLANGADOG SA19 9HT UNITED KINGDOM
2019-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GORDON DENT
2019-11-15 update statutory_documents CESSATION OF GARY MICKLETHWAITE AS A PSC
2019-11-15 update statutory_documents CESSATION OF GEORGE STEPHEN IRONMONGER AS A PSC
2019-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MICKLETHWAITE
2019-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE IRONMONGER
2019-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE IRONMONGER
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update account_ref_month 12 => 6
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-03-31
2019-07-05 update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICKLETHWAITE
2017-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STEPHEN IRONMONGER
2017-12-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-12-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-08 delete address 34 MARSH LANE SHEPLEY HUDDERSFIELD HD8 8AQ
2016-09-08 insert address GERYCOED MYDDFAI ROAD LLANGADOG UNITED KINGDOM SA19 9HT
2016-09-08 update registered_address
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 34 MARSH LANE SHEPLEY HUDDERSFIELD HD8 8AQ
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEPHEN IRONMONGER / 29/07/2016
2016-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE STEPHEN IRONMONGER / 29/07/2016
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 34 MARSH LANE SHEPLEY HUDDERSFIELD ENGLAND HD8 8AQ
2016-01-08 insert address 34 MARSH LANE SHEPLEY HUDDERSFIELD HD8 8AQ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-18 delete source_ip 81.169.145.154
2015-04-18 insert source_ip 81.169.145.83
2015-02-07 delete address STONEGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT
2015-02-07 insert address 34 MARSH LANE SHEPLEY HUDDERSFIELD ENGLAND HD8 8AQ
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM STONEGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-15 update statutory_documents 11/12/14 FULL LIST
2014-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MICKLETHWAITE / 01/10/2009
2014-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEPHEN IRONMONGER / 01/10/2009
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-03 update statutory_documents 11/12/13 FULL LIST
2013-08-12 delete source_ip 254.15.127.110
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-20 update statutory_documents 11/12/12 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 11/12/11 FULL LIST
2011-07-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 11/12/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 11/12/09 FULL LIST
2009-08-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 34 MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AQ
2009-02-09 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-04 update statutory_documents DIRECTOR RESIGNED
2008-01-04 update statutory_documents SECRETARY RESIGNED
2007-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION