ADS STRUCTURAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 delete source_ip 109.108.136.149
2024-03-14 insert source_ip 35.214.98.54
2023-06-30 update statutory_documents SUB-DIVISION 31/03/23
2023-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC GROUND ENGINEERING LTD
2023-06-19 update statutory_documents CESSATION OF ANDREW BRISTOW AS A PSC
2023-06-19 update statutory_documents CESSATION OF DOMINIC SPARKES AS A PSC
2023-06-19 update statutory_documents CESSATION OF SCOTT HORNBY AS A PSC
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-01-31 update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-11 delete about_pages_linkeddomain wearetornado.com
2021-12-11 delete contact_pages_linkeddomain wearetornado.com
2021-12-11 delete index_pages_linkeddomain wearetornado.com
2021-12-11 delete service_pages_linkeddomain wearetornado.com
2021-12-11 delete terms_pages_linkeddomain wearetornado.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-07 delete address 25 PEEL HOUSE LANE WIDNES CHESHIRE ENGLAND WA8 6TN
2020-12-07 insert address 3 THE STUDIOS 320 CHORLEY OLD ROAD BOLTON ENGLAND BL1 4JU
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2020-12-07 update registered_address
2020-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 25 PEEL HOUSE LANE WIDNES CHESHIRE WA8 6TN ENGLAND
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 16/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 16/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT HORNBY / 16/10/2020
2020-10-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-02 delete source_ip 80.244.178.69
2020-04-02 insert source_ip 109.108.136.149
2020-03-02 delete address 25 Peel House Ln, Widnes, WA8 6TN
2020-03-02 insert address 4th Floor, Short End Tower, Alexandra Business Park, Prescot Road, St Helens, WA10 3TP
2020-03-02 update primary_contact 25 Peel House Ln, Widnes, WA8 6TN => 4th Floor, Short End Tower, Alexandra Business Park, Prescot Road, St Helens, WA10 3TP
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, 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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-11 insert general_emails in..@adsstructural.co.uk
2018-06-11 delete address of 25 Peel House Ln, Widnes, WA8 6TN
2018-06-11 insert address 25 Peel House Lane, Widnes, Cheshire, WA8 6TN
2018-06-11 insert address 25 Peel House Lane, Widnes, WA8 6TN
2018-06-11 insert email in..@adsstructural.co.uk
2018-06-11 insert registration_number 07888560
2018-06-11 insert terms_pages_linkeddomain ico.org.uk
2018-04-16 delete general_emails in..@adsstructural.co.uk
2018-04-16 delete address 25 Peel House Lane Widnes WA8 6TN
2018-04-16 delete email in..@adsstructural.co.uk
2018-04-16 delete index_pages_linkeddomain da-co.co.uk
2018-04-16 delete index_pages_linkeddomain facebook.com
2018-04-16 delete index_pages_linkeddomain linkedin.com
2018-04-16 delete index_pages_linkeddomain twitter.com
2018-04-16 delete source_ip 109.199.124.240
2018-04-16 insert index_pages_linkeddomain wearetornado.com
2018-04-16 insert source_ip 80.244.178.69
2018-01-30 update robots_txt_status www.adsstructural.co.uk: 404 => 200
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
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
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 17/07/2017
2017-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 27/04/2017
2017-02-05 update website_status EmptyPage => OK
2017-02-05 delete address 410 Europa Boulevard Gemini Business Park Warrington WA5 7TR
2017-02-05 delete phone 01925 551510
2017-02-05 delete source_ip 85.233.160.130
2017-02-05 insert address 25 Peel House Lane Widnes WA8 6TN
2017-02-05 insert phone 0151 541 4000
2017-02-05 insert source_ip 109.199.124.240
2017-02-05 update primary_contact 410 Europa Boulevard Gemini Business Park Warrington WA5 7TR => 25 Peel House Lane Widnes WA8 6TN
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SPARKES / 12/10/2016
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRISTOW / 22/07/2016
2016-07-07 delete address NELSON MILL GASKELL STREET BOLTON BL1 2QE
2016-07-07 insert address 25 PEEL HOUSE LANE WIDNES CHESHIRE ENGLAND WA8 6TN
2016-07-07 update registered_address
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM NELSON MILL GASKELL STREET BOLTON BL1 2QE
2016-02-07 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-07 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-20 update statutory_documents 21/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address NELSON MILL GASKELL STREET BOLTON ENGLAND BL1 2QE
2015-04-07 insert address NELSON MILL GASKELL STREET BOLTON BL1 2QE
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-04-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-03-03 update statutory_documents 21/12/14 FULL LIST
2015-02-08 update website_status OK => EmptyPage
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-17 delete phone +44 07790 561 337
2014-05-17 delete phone 07790 561 337
2014-05-07 delete address 142 CHORLEY NEW ROAD BOLTON BL1 4NX
2014-05-07 insert address NELSON MILL GASKELL STREET BOLTON ENGLAND BL1 2QE
2014-05-07 update registered_address
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 142 CHORLEY NEW ROAD BOLTON BL1 4NX
2014-02-07 delete address 142 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4NX
2014-02-07 insert address 142 CHORLEY NEW ROAD BOLTON BL1 4NX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-06 update statutory_documents 21/12/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-21 => 2014-09-30
2013-06-24 delete address GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES UNITED KINGDOM WA8 5SQ
2013-06-24 insert address 142 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4NX
2013-06-24 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES WA8 5SQ UNITED KINGDOM
2013-01-10 update statutory_documents 21/12/12 FULL LIST
2011-12-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION