ANDYSTAND - History of Changes


DateDescription
2024-04-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-04-18 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2024-04-11 delete source_ip 149.255.62.88
2024-04-11 insert source_ip 149.255.62.41
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-08-15 delete phone + 44 (0) 7497334217
2021-08-15 insert phone 01274 830381
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02 insert general_emails in..@andystand.co.uk
2021-02-02 insert email in..@andystand.co.uk
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-30 delete source_ip 149.255.62.2
2019-07-30 insert source_ip 149.255.62.88
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-09-10 delete general_emails in..@andystand.co.uk
2018-09-10 delete email in..@andystand.co.uk
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-01 delete phone + 44 (0) 7742 627 064
2018-03-01 insert phone + 44 (0) 7497334217
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-09-13 delete about_pages_linkeddomain consue.com
2017-09-13 insert about_pages_linkeddomain sipat.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address 2 WALTON STREET COWLING KEIGHLEY BD22 0AZ
2016-05-12 insert address UNIT 21 FIRECLAY BUSINESS PARK THORNTON ROAD BRADFORD WEST YORKSHIRE ENGLAND
2016-05-12 update registered_address
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 2 WALTON STREET COWLING KEIGHLEY BD22 0AZ
2016-04-13 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES QUINN
2015-12-07 delete phone +44 (0)7866 762700
2015-12-07 insert phone +44(0)7742627064
2015-10-16 insert address Unit 21 Fireclay Business Park Thornton West Yorkshire BD13 3QG
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-28 update statutory_documents 24/09/15 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-09-30
2015-09-07 update accounts_next_due_date 2015-09-24 => 2016-06-30
2015-08-21 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-07 update accounts_next_due_date 2015-06-24 => 2015-09-24
2015-06-24 update statutory_documents PREVSHO FROM 31/10/2014 TO 30/09/2014
2015-06-23 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/10/2014
2015-03-14 delete source_ip 93.189.108.130
2015-03-14 insert source_ip 149.255.62.2
2014-11-07 delete address 2 WALTON STREET COWLING KEIGHLEY ENGLAND BD22 0AZ
2014-11-07 insert address 2 WALTON STREET COWLING KEIGHLEY BD22 0AZ
2014-11-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-14 update statutory_documents 24/09/14 FULL LIST
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REWILAK
2013-09-30 update website_status DNSError => OK
2013-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-24 update website_status OK => DNSError
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt