AUTO SOLUTIONS 2000 - History of Changes


DateDescription
2023-09-13 delete source_ip 77.68.9.76
2023-09-13 insert source_ip 109.228.34.254
2023-09-13 update robots_txt_status www.autosolutions2k.co.uk: 404 => 0
2023-09-13 update website_status Disallowed => OK
2023-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE HEWITT
2023-08-07 update account_ref_month 1 => 7
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-04-30
2023-07-27 update statutory_documents CURREXT FROM 31/01/2023 TO 31/07/2023
2023-07-12 update website_status FlippedRobots => Disallowed
2023-06-16 update website_status Disallowed => FlippedRobots
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-18 update statutory_documents DIRECTOR APPOINTED MR ADDISON PYE
2023-04-18 update statutory_documents DIRECTOR APPOINTED MR LINCOLN HUGHES
2023-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PYE & SONS LIMITED
2023-04-18 update statutory_documents CESSATION OF ORNA WAINSTEIN AS A PSC
2023-04-18 update statutory_documents CESSATION OF YOEL JULIUS STERN AS A PSC
2023-04-14 update website_status FlippedRobots => Disallowed
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORNA WAINSTEIN
2023-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOEL JULIUS STERN
2023-04-03 update statutory_documents CESSATION OF PHILIP JULIUS STERN AS A PSC
2023-03-22 update website_status Disallowed => FlippedRobots
2023-01-19 update website_status FlippedRobots => Disallowed
2023-01-17 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-12-26 update website_status OK => FlippedRobots
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-11 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE LORRAINE HEWITT
2021-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP STERN
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-23 delete source_ip 88.208.210.104
2019-06-23 insert source_ip 77.68.9.76
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-10-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-03 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2015-01-28 => 2015-11-13
2015-12-07 update returns_next_due_date 2016-02-25 => 2016-12-11
2015-11-23 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 30000
2015-11-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-11-19 update statutory_documents ADOPT ARTICLES 31/01/2013
2015-11-16 update statutory_documents 13/11/15 FULL LIST
2015-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-02 insert about_pages_linkeddomain nottingham.co.uk
2015-09-02 insert contact_pages_linkeddomain nottingham.co.uk
2015-09-02 insert index_pages_linkeddomain nottingham.co.uk
2015-09-02 insert service_pages_linkeddomain nottingham.co.uk
2015-04-10 delete phone 0800 917 1793
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-01-28 update statutory_documents 28/01/15 FULL LIST
2014-12-30 delete index_pages_linkeddomain direct.gov.uk
2014-12-30 delete index_pages_linkeddomain selvatico.co.uk
2014-12-30 delete source_ip 213.171.218.98
2014-12-30 insert source_ip 88.208.210.104
2014-12-30 update robots_txt_status www.autosolutions2k.co.uk: 200 => 404
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address PHOENIX HOUSE BESSELL LANE STAPLEFORD NOTTINGHAM UNITED KINGDOM NG9 7BX
2014-03-07 insert address PHOENIX HOUSE BESSELL LANE STAPLEFORD NOTTINGHAM NG9 7BX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-26 update statutory_documents 28/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-02-13 update statutory_documents 28/01/13 FULL LIST
2012-10-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24 update statutory_documents 28/01/12 FULL LIST
2011-06-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 28/01/11 FULL LIST
2011-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW
2010-08-11 update statutory_documents DIRECTOR APPOINTED MR PHILIP JULIUS STERN
2010-04-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 28/01/10 FULL LIST
2009-06-24 update statutory_documents COMPANY NAME CHANGED PHOENIX AUTO SOLUTIONS 2000 LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-03-25 update statutory_documents DIRECTOR APPOINTED THOMAS FRANCIS ROBINSON LOGGED FORM
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW
2009-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SPEEDWELL MILL OLD COACH TANSLEY NR MATLOCK DE4 5FY UNITED KINGDOM
2009-02-26 update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS ROBINSON
2009-01-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION