GYPSUMTOOLS - History of Changes


DateDescription
2025-03-28 update website_status FlippedRobots => OK
2025-03-02 update website_status OK => FlippedRobots
2025-01-29 delete about_pages_linkeddomain trustpilot.com
2025-01-29 delete contact_pages_linkeddomain trustpilot.com
2025-01-29 delete index_pages_linkeddomain trustpilot.com
2025-01-29 delete product_pages_linkeddomain trustpilot.com
2025-01-29 delete terms_pages_linkeddomain trustpilot.com
2024-12-28 delete source_ip 172.67.74.78
2024-12-28 delete source_ip 104.26.14.79
2024-12-28 delete source_ip 104.26.15.79
2024-12-28 insert source_ip 172.67.71.89
2024-12-28 insert source_ip 104.26.4.227
2024-12-28 insert source_ip 104.26.5.227
2024-10-27 insert about_pages_linkeddomain trustpilot.com
2024-10-27 insert contact_pages_linkeddomain trustpilot.com
2024-10-27 insert index_pages_linkeddomain trustpilot.com
2024-10-27 insert product_pages_linkeddomain trustpilot.com
2024-10-27 insert terms_pages_linkeddomain trustpilot.com
2024-09-19 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM MEASOM / 20/09/2023
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-01-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-06-01 delete source_ip 172.67.219.77
2022-06-01 delete source_ip 104.21.94.38
2022-06-01 insert source_ip 172.67.74.78
2022-06-01 insert source_ip 104.26.14.79
2022-06-01 insert source_ip 104.26.15.79
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-04 update statutory_documents DIRECTOR APPOINTED MR FREDERICK WILLIAM MEASOM
2022-05-04 update statutory_documents DIRECTOR APPOINTED MS SOLAISE GRACE ELIZABETH MEASOM
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076358230001
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-02-07 delete address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE UNITED KINGDOM LE19 1RJ
2021-02-07 insert address 1934 THE YARD EXPLORATION DRIVE LEICESTER LEICESTERSHIRE UNITED KINGDOM LE4 5JD
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2021-01-30 delete phone 08456 2 54321
2021-01-30 delete source_ip 104.27.190.20
2021-01-30 delete source_ip 104.27.191.20
2021-01-30 insert phone 03456 254 321
2021-01-30 insert source_ip 104.21.94.38
2020-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ UNITED KINGDOM
2020-12-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-25 insert sales_emails sa..@gypsumtools.com
2020-07-25 delete source_ip 35.177.109.246
2020-07-25 insert email sa..@gypsumtools.com
2020-07-25 insert index_pages_linkeddomain youtube.com
2020-07-25 insert source_ip 172.67.219.77
2020-07-25 insert source_ip 104.27.190.20
2020-07-25 insert source_ip 104.27.191.20
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEASOM / 07/05/2020
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-12-04 update statutory_documents 14/11/18 STATEMENT OF CAPITAL GBP 175000
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 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
2018-08-07 update account_ref_month 5 => 12
2018-08-07 update accounts_next_due_date 2019-02-28 => 2018-09-30
2018-07-02 update statutory_documents PREVSHO FROM 31/05/2018 TO 31/12/2017
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-06-19 insert marketing_emails ma..@gypsumtools.com
2018-06-19 delete address of Cyprus Road, Leicester, LE2 8QS
2018-06-19 delete terms_pages_linkeddomain hotjar.com
2018-06-19 insert address 16 Cryprus Road Leicester LE2 8QS United Kingdom
2018-06-19 insert email ma..@gypsumtools.com
2018-06-19 insert phone +44 (0) 116 244 1000
2018-06-19 insert terms_pages_linkeddomain aboutcookies.org
2018-06-19 insert terms_pages_linkeddomain design-editor.com
2018-06-19 insert terms_pages_linkeddomain dhl.co.uk
2018-06-19 insert terms_pages_linkeddomain fedex.com
2018-06-19 insert terms_pages_linkeddomain ico.org.uk
2018-06-19 insert terms_pages_linkeddomain logistics.dhl
2018-06-19 insert terms_pages_linkeddomain royalmail.co.uk
2018-06-19 insert terms_pages_linkeddomain royalmail.com
2018-06-19 insert terms_pages_linkeddomain ups.com
2018-06-07 delete address 16 CYPRUS ROAD LEICESTER LE2 8QS
2018-06-07 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE UNITED KINGDOM LE19 1RJ
2018-06-07 update registered_address
2018-06-06 update statutory_documents SECRETARY APPOINTED VAUGHAN COOPER
2018-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 16 CYPRUS ROAD LEICESTER LE2 8QS
2018-04-21 insert terms_pages_linkeddomain hotjar.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-23 update website_status FlippedRobots => OK
2018-03-23 update robots_txt_status www.gypsumtools.com: 404 => 200
2018-03-03 update website_status OK => FlippedRobots
2017-12-16 delete source_ip 217.72.171.73
2017-12-16 insert source_ip 35.177.109.246
2017-12-16 update robots_txt_status www.gypsumtools.com: 200 => 404
2017-08-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW MEASOM
2017-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALLUM WILSON
2017-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY GRIFFITH
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERSANDS LTD
2017-07-24 delete about_pages_linkeddomain plus.google.com
2017-07-24 delete contact_pages_linkeddomain plus.google.com
2017-07-24 delete index_pages_linkeddomain plus.google.com
2017-07-24 delete source_ip 141.0.161.57
2017-07-24 delete terms_pages_linkeddomain plus.google.com
2017-07-24 insert source_ip 217.72.171.73
2017-07-24 update robots_txt_status www.gypsumtools.com: 404 => 200
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-03 update website_status DomainNotFound => OK
2016-09-03 delete source_ip 141.0.163.23
2016-09-03 insert source_ip 141.0.161.57
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM WILSON / 01/09/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY GRIFFITH / 01/09/2016
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-27 update statutory_documents 16/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents FIRST GAZETTE
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-12 update statutory_documents 16/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-24 update statutory_documents DIRECTOR APPOINTED MR CALLUM WILSON
2014-10-29 delete source_ip 141.0.164.28
2014-10-29 insert source_ip 141.0.163.23
2014-07-11 delete source_ip 217.8.251.73
2014-07-11 insert source_ip 141.0.164.28
2014-07-07 delete address 16 CYPRUS ROAD LEICESTER UNITED KINGDOM LE2 8QS
2014-07-07 insert address 16 CYPRUS ROAD LEICESTER LE2 8QS
2014-07-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-07-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-23 update statutory_documents 16/05/14 FULL LIST
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-06-03 update statutory_documents FIRST GAZETTE
2013-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHATTERS
2013-08-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-08-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-26 update statutory_documents DIRECTOR APPOINTED MR WESLEY GRIFFITH
2013-07-15 update statutory_documents 16/05/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-16 => 2014-02-28
2013-06-23 delete address MAPLERIDGE 9 SIXHILLS ROAD RAGDALE LEICESTERSHIRE UNITED KINGDOM LE14 3PP
2013-06-23 insert address 16 CYPRUS ROAD LEICESTER UNITED KINGDOM LE2 8QS
2013-06-23 update registered_address
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-05-16
2013-06-22 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-02-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2012 FROM MAPLERIDGE 9 SIXHILLS ROAD RAGDALE LEICESTERSHIRE LE14 3PP UNITED KINGDOM
2012-08-22 update statutory_documents 16/05/12 FULL LIST
2011-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION