FORECAST SOLUTIONS PLANNING - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 delete sales_emails sa..@forecastsolutions.co.uk
2023-06-22 insert general_emails en..@forecastsolutions.co.uk
2023-06-22 delete email sa..@forecastsolutions.co.uk
2023-06-22 insert email en..@forecastsolutions.co.uk
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-01-03 update website_status FlippedRobots => OK
2022-10-26 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-02-14 delete general_emails in..@forecastsolutions.co.uk
2022-02-14 insert sales_emails sa..@forecastsolutions.co.uk
2022-02-14 delete email in..@forecastsolutions.co.uk
2022-02-14 delete source_ip 85.233.160.141
2022-02-14 insert email sa..@forecastsolutions.co.uk
2022-02-14 insert source_ip 92.204.218.255
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-04-07 delete address C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 9TG
2021-04-07 insert address 18 STOKES END HADDENHAM AYLESBURY ENGLAND HP17 8DX
2021-04-07 update registered_address
2021-02-09 update founded_year 2011 => null
2021-02-09 update person_description Douglas Green => Doug Green
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG UNITED KINGDOM
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-06 update founded_year 2005 => 2011
2020-08-06 update website_status FlippedRobots => OK
2020-07-07 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-11 delete about_pages_linkeddomain forecasters.org
2019-08-07 update account_category UNAUDITED ABRIDGED => null
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 delete source_ip 85.233.160.151
2019-04-23 insert source_ip 85.233.160.141
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-02-07 delete address MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT SK1 1DS
2019-02-07 insert address C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 9TG
2019-02-07 update reg_address_care_of BAILEY OSTER => null
2019-02-07 update registered_address
2019-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM C/O BAILEY OSTER MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT SK1 1DS
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-07-07 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-06-21 update statutory_documents 29/03/16 FULL LIST
2016-03-26 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-10-24 delete source_ip 85.233.160.70
2015-10-24 insert source_ip 85.233.160.151
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-07-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-06-15 update statutory_documents 29/03/15 FULL LIST
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT ENGLAND SK1 1DS
2014-08-07 insert address MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT SK1 1DS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-08-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-07-02 update statutory_documents 29/03/14 FULL LIST
2014-04-16 delete index_pages_linkeddomain business-directory-uk.co.uk
2014-04-16 insert about_pages_linkeddomain b2bindex.co.uk
2014-04-16 insert about_pages_linkeddomain forecasters.org
2014-04-16 update person_description Douglas Green => Douglas Green
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address GROSVENOR HOUSE ST. THOMAS'S PLACE STOCKPORT ENGLAND SK1 3TZ
2013-10-07 insert address MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT ENGLAND SK1 1DS
2013-10-07 update registered_address
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O BAILEY OSTER GROSVENOR HOUSE ST. THOMAS'S PLACE STOCKPORT SK1 3TZ ENGLAND
2013-09-16 update person_description Douglas Green => Douglas Green
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-04-16 update statutory_documents 29/03/13 FULL LIST
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 29/03/12 FULL LIST
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION