WINK DESIGN - History of Changes


DateDescription
2025-04-26 delete source_ip 192.200.160.21
2025-04-26 insert source_ip 94.46.187.134
2025-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LANCASTER / 01/01/2024
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-22 update website_status IndexPageFetchError => OK
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-16 update website_status OK => IndexPageFetchError
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
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-25 delete source_ip 35.190.1.205
2022-09-25 insert source_ip 192.200.160.21
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, 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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete address 44 ALLENVIEW ROAD WIMBORNE DORSET ENGLAND BH21 1AU
2021-12-07 insert address 27 OLD MANOR CLOSE WIMBORNE DORSET ENGLAND BH21 2TB
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 44 ALLENVIEW ROAD WIMBORNE DORSET BH21 1AU ENGLAND
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE CONSTANCE LANCASTER / 20/10/2021
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LANCASTER / 20/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-10-30 delete address 34 LETCOMBE PLACE HORNDEAN WATERLOOVILLE ENGLAND PO8 0DE
2020-10-30 insert address 44 ALLENVIEW ROAD WIMBORNE DORSET ENGLAND BH21 1AU
2020-10-30 update registered_address
2020-09-27 update website_status IndexPageFetchError => OK
2020-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 34 LETCOMBE PLACE HORNDEAN WATERLOOVILLE PO8 0DE ENGLAND
2020-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE CONSTANCE LANCASTER / 04/09/2020
2020-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LANCASTER / 04/09/2020
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-19 update website_status OK => IndexPageFetchError
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-13 delete vat GB 180 6722 07
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-04-06 insert about_pages_linkeddomain teemill.com
2019-04-06 insert contact_pages_linkeddomain teemill.com
2019-04-06 insert index_pages_linkeddomain teemill.com
2019-04-06 insert service_pages_linkeddomain teemill.com
2019-03-07 delete address 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS
2019-03-07 insert address 34 LETCOMBE PLACE HORNDEAN WATERLOOVILLE ENGLAND PO8 0DE
2019-03-07 update registered_address
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS
2018-12-18 update website_status IndexPageFetchError => OK
2018-12-18 delete source_ip 63.141.159.103
2018-12-18 insert source_ip 35.190.1.205
2018-10-07 update account_category UNAUDITED ABRIDGED => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 update statutory_documents DIRECTOR APPOINTED MISS ROSIE CONSTANCE LANCASTER
2018-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2018-08-04 update website_status OK => IndexPageFetchError
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 update website_status IndexPageFetchError => OK
2016-07-01 update website_status OK => IndexPageFetchError
2016-05-14 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-14 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-25 update statutory_documents 22/04/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR APPOINTED MR JAMES RONALD LANCASTER
2016-03-03 insert about_pages_linkeddomain instagram.com
2016-03-03 insert index_pages_linkeddomain instagram.com
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-27 update website_status FlippedRobots => OK
2015-06-27 delete source_ip 192.185.39.53
2015-06-27 insert source_ip 63.141.159.103
2015-06-27 update robots_txt_status www.wink-design.co.uk: 404 => 200
2015-06-10 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-10 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-06-05 update website_status OK => FlippedRobots
2015-05-18 update statutory_documents 22/04/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 4 => 3
2014-10-07 update accounts_next_due_date 2015-01-22 => 2014-12-31
2014-09-18 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-07-07 delete address 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE UNITED KINGDOM SK7 6DS
2014-07-07 insert address 1ST FLOOR 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS
2014-07-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-22
2014-07-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-06-19 update statutory_documents 22/04/14 FULL LIST
2014-06-19 update statutory_documents 26/03/14 STATEMENT OF CAPITAL GBP 10
2014-04-11 insert address 1st Floor, 4A Mill Lane, Hazel Grove, Stockport SK7 6DS
2014-04-11 insert vat 180 6722 07
2014-04-11 update description
2013-10-16 delete source_ip 174.120.97.218
2013-10-16 insert source_ip 192.185.39.53
2013-08-28 insert alias Wink Design Ltd
2013-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION