OPERATOR TRAINING SERVICES - History of Changes


DateDescription
2025-03-14 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-02-02 delete about_pages_linkeddomain approvedbusiness.co.uk
2025-02-02 delete contact_pages_linkeddomain approvedbusiness.co.uk
2025-02-02 delete fax 01233 721303
2025-02-02 delete index_pages_linkeddomain approvedbusiness.co.uk
2025-02-02 delete index_pages_linkeddomain www.gov.uk
2025-02-02 delete terms_pages_linkeddomain approvedbusiness.co.uk
2025-02-02 insert about_pages_linkeddomain courseco.co.uk
2025-02-02 insert contact_pages_linkeddomain courseco.co.uk
2025-02-02 insert index_pages_linkeddomain courseco.co.uk
2025-02-02 insert terms_pages_linkeddomain courseco.co.uk
2025-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES
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
2024-03-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, 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
2023-02-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-28 delete source_ip 77.111.240.104
2020-07-28 insert source_ip 77.111.240.101
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-20 delete source_ip 46.30.213.132
2019-07-20 insert source_ip 77.111.240.104
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-01-18 delete source_ip 46.30.213.168
2019-01-18 insert source_ip 46.30.213.132
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-26 insert about_pages_linkeddomain approvedbusiness.co.uk
2017-09-26 insert contact_pages_linkeddomain approvedbusiness.co.uk
2017-09-26 insert index_pages_linkeddomain approvedbusiness.co.uk
2017-09-26 insert terms_pages_linkeddomain approvedbusiness.co.uk
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-29 insert fax 01233 721303
2016-06-29 delete source_ip 46.30.212.15
2016-06-29 insert source_ip 46.30.213.168
2016-04-03 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-12 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-24 update statutory_documents 13/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-20 delete source_ip 46.30.212.66
2015-08-20 insert about_pages_linkeddomain aquaidwatercoolers.co.uk
2015-08-20 insert contact_pages_linkeddomain aquaidwatercoolers.co.uk
2015-08-20 insert index_pages_linkeddomain aquaidwatercoolers.co.uk
2015-08-20 insert source_ip 46.30.212.15
2015-08-20 insert terms_pages_linkeddomain aquaidwatercoolers.co.uk
2015-05-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-04-07 delete address HANOVER MILL THE FORSTAL MERSHAM ASHFORD KENT ENGLAND TN25 6NU
2015-04-07 insert address HANOVER MILL THE FORSTAL MERSHAM ASHFORD KENT TN25 6NU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-04-02 update robots_txt_status www.o-t-s.co.uk: 404 => 200
2015-03-18 update statutory_documents 13/02/15 FULL LIST
2015-02-07 delete source_ip 46.37.182.148
2015-02-07 insert source_ip 46.30.212.66
2015-02-07 update robots_txt_status www.o-t-s.co.uk: 200 => 404
2015-01-07 delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2015-01-07 insert address HANOVER MILL THE FORSTAL MERSHAM ASHFORD KENT ENGLAND TN25 6NU
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2014-07-12 delete source_ip 37.220.88.246
2014-07-12 insert source_ip 46.37.182.148
2014-03-07 delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT ENGLAND CT20 1SP
2014-03-07 insert address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-25 update statutory_documents 13/02/14 FULL LIST
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
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-05 delete source_ip 81.21.75.87
2013-05-05 insert source_ip 37.220.88.246
2013-02-25 update statutory_documents 13/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WHIBLEY / 13/02/2013
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHIBLEY / 13/02/2013
2012-09-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 13/02/12 FULL LIST
2012-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TORDOFF
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG UK
2012-01-03 update statutory_documents DIRECTOR APPOINTED MRS HELEN WHIBLEY
2011-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL TORDOFF
2011-05-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 13/02/11 FULL LIST
2010-07-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 13/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SQUIRE TORDOFF / 12/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHIBLEY / 12/02/2010
2009-08-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES
2008-02-15 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION