Date | Description |
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 |