POWER SYSTEMS DESIGN SOLUTIONS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-22 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-12-20 update robots_txt_status psds-ltd.com: 404 => 200
2022-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-05 delete source_ip 100.24.208.97
2022-02-05 delete source_ip 35.172.94.1
2022-02-05 insert source_ip 18.193.36.153
2022-02-05 insert source_ip 3.67.141.185
2022-02-05 insert source_ip 3.127.73.216
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-11 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-01-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-11 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-06-01 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-02-12 update website_status FlippedRobots => OK
2019-02-12 delete source_ip 34.202.90.224
2019-02-12 delete source_ip 34.203.45.99
2019-02-12 delete source_ip 52.87.3.237
2019-02-12 insert source_ip 100.24.208.97
2019-02-12 insert source_ip 35.172.94.1
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-11 update website_status OK => FlippedRobots
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 09/11/2018
2018-01-26 delete contact_pages_linkeddomain aboutcookies.org
2018-01-26 delete index_pages_linkeddomain aboutcookies.org
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-02 delete source_ip 54.174.24.91
2017-12-02 insert source_ip 34.203.45.99
2017-10-19 delete index_pages_linkeddomain redabbey.co.uk
2017-10-19 delete index_pages_linkeddomain webdesign-cumbria.co.uk
2017-10-19 delete phone +44 (0)1229 580491
2017-10-19 delete source_ip 79.170.40.160
2017-10-19 insert index_pages_linkeddomain aboutcookies.org
2017-10-19 insert index_pages_linkeddomain multiscreensite.com
2017-10-19 insert index_pages_linkeddomain yell.com
2017-10-19 insert phone 01229 580 491
2017-10-19 insert source_ip 34.202.90.224
2017-10-19 insert source_ip 52.87.3.237
2017-10-19 insert source_ip 54.174.24.91
2017-10-19 update robots_txt_status www.psds-ltd.com: 404 => 200
2017-08-05 delete source_ip 84.19.96.2
2017-08-05 insert source_ip 79.170.40.160
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 04/01/2017
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 04/01/2017
2017-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 04/01/2017
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-24 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064640820001
2016-02-11 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-11 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-13 update statutory_documents 04/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-13 update statutory_documents 04/01/15 FULL LIST
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 13/01/2015
2015-01-09 delete source_ip 84.19.126.142
2015-01-09 insert source_ip 84.19.96.2
2014-09-24 delete career_pages_linkeddomain cumbrian-properties.net
2014-09-24 delete career_pages_linkeddomain furnesspropertyletting.co.uk
2014-09-24 delete career_pages_linkeddomain goulverston.co.uk
2014-09-24 delete career_pages_linkeddomain pclettings.com
2014-09-24 delete career_pages_linkeddomain ralphspours.com
2014-09-24 delete career_pages_linkeddomain stephensonstheestateagents.co.uk
2014-09-24 delete career_pages_linkeddomain ulverston.net
2014-09-24 delete career_pages_linkeddomain ulverstoncouncil.org.uk
2014-09-24 delete career_pages_linkeddomain ulverstongolf.co.uk
2014-09-24 insert career_pages_linkeddomain amoirletting.co.uk
2014-09-24 insert career_pages_linkeddomain corrieandco.co.uk
2014-09-24 insert career_pages_linkeddomain exploresouthlakeland.co.uk
2014-09-24 insert career_pages_linkeddomain harrisoncoward.co.uk
2014-09-24 insert career_pages_linkeddomain jhhomes.net
2014-09-24 insert career_pages_linkeddomain pclettings.co.uk
2014-09-24 insert career_pages_linkeddomain visitulverston.com
2014-02-07 delete address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA ENGLAND LA12 7AJ
2014-02-07 insert address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-13 update statutory_documents 04/01/14 FULL LIST
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODGER
2014-01-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-12-19 update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 60
2013-12-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-16 delete address Doubletree Court 10a Cavendish Street Ulverston Cumbria LA12 7AD
2013-08-16 delete phone +44 (0)1229 400232
2013-08-16 insert address Unit 1, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ
2013-08-16 insert career_pages_linkeddomain cumbrian-properties.net
2013-08-16 insert career_pages_linkeddomain furnesspropertyletting.co.uk
2013-08-16 insert career_pages_linkeddomain golakes.co.uk
2013-08-16 insert career_pages_linkeddomain goulverston.co.uk
2013-08-16 insert career_pages_linkeddomain keyslettingcentre.co.uk
2013-08-16 insert career_pages_linkeddomain lake-district.gov.uk
2013-08-16 insert career_pages_linkeddomain pclettings.com
2013-08-16 insert career_pages_linkeddomain pooletownsend.co.uk
2013-08-16 insert career_pages_linkeddomain ralphspours.com
2013-08-16 insert career_pages_linkeddomain stephensonstheestateagents.co.uk
2013-08-16 insert career_pages_linkeddomain ulverston.net
2013-08-16 insert career_pages_linkeddomain ulverstoncouncil.org.uk
2013-08-16 insert career_pages_linkeddomain ulverstongolf.co.uk
2013-08-16 insert phone +44 (0)1229 580491
2013-08-16 update primary_contact Doubletree Court 10a Cavendish Street Ulverston Cumbria LA12 7AD => Unit 1, Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ
2013-08-01 delete address THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA UNITED KINGDOM LA22 0BT
2013-08-01 insert address UNIT 1 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA ENGLAND LA12 7AJ
2013-08-01 update registered_address
2013-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT UNITED KINGDOM
2013-07-03 delete career_pages_linkeddomain cumbrian-properties.net
2013-07-03 delete career_pages_linkeddomain furnesspropertyletting.co.uk
2013-07-03 delete career_pages_linkeddomain golakes.co.uk
2013-07-03 delete career_pages_linkeddomain goulverston.co.uk
2013-07-03 delete career_pages_linkeddomain keyslettingcentre.co.uk
2013-07-03 delete career_pages_linkeddomain lake-district.gov.uk
2013-07-03 delete career_pages_linkeddomain pclettings.com
2013-07-03 delete career_pages_linkeddomain pooletownsend.co.uk
2013-07-03 delete career_pages_linkeddomain ralphspours.com
2013-07-03 delete career_pages_linkeddomain stephensonstheestateagents.co.uk
2013-07-03 delete career_pages_linkeddomain ulverston.net
2013-07-03 delete career_pages_linkeddomain ulverstoncouncil.org.uk
2013-07-03 delete career_pages_linkeddomain ulverstongolf.co.uk
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 19/06/2013
2013-06-10 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-01-14 update statutory_documents 04/01/13 FULL LIST
2012-12-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 04/01/12 FULL LIST
2011-11-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/09/2011
2011-01-18 update statutory_documents 04/01/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/01/2011
2010-12-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 04/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RUSSAM / 01/10/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON WHITEHALL / 01/10/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUCE HISLOP / 01/10/2009
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNCAN RODGER / 01/10/2009
2009-12-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents PREVSHO FROM 31/01/2009 TO 30/09/2008
2009-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-09 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 2 BROAD HIGHWAY WHELDRAKE YORK YORKSHIRE YO19 6BU
2008-11-28 update statutory_documents DIRECTOR APPOINTED WILLIAM DUNCAN RODGER
2008-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ
2008-07-29 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CLAYTON WHITEHALL
2008-07-29 update statutory_documents DIRECTOR APPOINTED CHRIS RUSSAM
2008-07-29 update statutory_documents DIRECTOR APPOINTED DAVID JAMES BRUCE HISLOP
2008-07-04 update statutory_documents COMPANY NAME CHANGED JESTWILLOW LTD CERTIFICATE ISSUED ON 07/07/08
2008-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-01-11 update statutory_documents DIRECTOR RESIGNED
2008-01-11 update statutory_documents SECRETARY RESIGNED
2008-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION