SWINDON METAL SOLUTIONS - History of Changes


DateDescription
2024-04-10 delete source_ip 35.227.194.51
2024-04-10 insert source_ip 35.244.153.44
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-03 delete source_ip 34.149.120.3
2023-09-03 insert source_ip 35.227.194.51
2023-05-25 delete source_ip 34.160.81.203
2023-05-25 insert source_ip 34.149.120.3
2023-04-08 delete source_ip 35.197.227.153
2023-04-08 insert source_ip 34.160.81.203
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID BEASLEY / 01/12/2022
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID BEASLEY / 01/12/2022
2022-09-07 delete source_ip 172.67.132.167
2022-09-07 delete source_ip 104.21.4.248
2022-09-07 insert source_ip 35.197.227.153
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete source_ip 35.214.44.4
2021-04-07 insert source_ip 172.67.132.167
2021-04-07 insert source_ip 104.21.4.248
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-29 delete index_pages_linkeddomain facebook.com
2021-01-29 delete index_pages_linkeddomain goo.gl
2021-01-29 delete source_ip 172.67.132.167
2021-01-29 delete source_ip 104.28.28.74
2021-01-29 delete source_ip 104.28.29.74
2021-01-29 insert source_ip 35.214.44.4
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-13 insert source_ip 172.67.132.167
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEASLEY / 14/01/2019
2019-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BEASLEY / 14/01/2019
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-07-20 delete source_ip 77.104.128.17
2017-07-20 insert email sw..@live.co.uk
2017-07-20 insert source_ip 104.28.28.74
2017-07-20 insert source_ip 104.28.29.74
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-05-09 delete source_ip 37.60.250.146
2016-05-09 insert source_ip 77.104.128.17
2016-05-09 update website_status NoTargetPages => OK
2016-04-11 update website_status OK => NoTargetPages
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update website_status FlippedRobots => OK
2016-02-24 delete source_ip 54.154.42.22
2016-02-24 insert source_ip 37.60.250.146
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-11 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-02-05 update website_status EmptyPage => FlippedRobots
2016-01-20 update statutory_documents 09/12/15 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEASLEY / 10/12/2014
2016-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BEASLEY / 10/12/2014
2015-10-04 update website_status DomainNotFound => EmptyPage
2015-08-09 update website_status OK => DomainNotFound
2015-07-05 delete source_ip 54.154.45.175
2015-07-05 insert source_ip 54.154.42.22
2015-05-08 delete source_ip 54.154.42.22
2015-05-08 insert source_ip 54.154.45.175
2015-04-08 delete address 2. VW CENTRAL LOCKING.. 3. FIAT PUNTO - CAR S
2015-04-08 delete alias Swindon Metal Solutions
2015-04-08 delete alias Swindon Metal Solutions Ltd
2015-04-08 delete index_pages_linkeddomain fwspayments.com
2015-04-08 delete source_ip 54.154.45.175
2015-04-08 insert alias Freewebstore Ltd.
2015-04-08 insert index_pages_linkeddomain freewebstore.com
2015-04-08 insert source_ip 54.154.42.22
2015-04-08 update name Swindon Metal Solutions => Freewebstore
2015-03-11 insert address 2. VW CENTRAL LOCKING.. 3. FIAT PUNTO - CAR S
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-02-04 delete address 1. VW CENTRAL LOCKING.. 2. AUDI A4 - CAR SOLD.. 3. FIAT PUNTO - CAR S
2015-01-26 update statutory_documents 09/12/14 FULL LIST
2015-01-07 delete source_ip 91.201.200.18
2015-01-07 insert source_ip 54.154.45.175
2014-12-05 delete address 2. VW CENTRAL LOCKING.. 3. FIAT PUNTO - CAR S
2014-12-05 insert address 1. VW CENTRAL LOCKING.. 2. AUDI A4 - CAR SOLD.. 3. FIAT PUNTO - CAR S
2014-12-05 insert contact_pages_linkeddomain fwspayments.com
2014-12-05 insert index_pages_linkeddomain fwspayments.com
2014-12-05 insert terms_pages_linkeddomain fwspayments.com
2014-11-06 delete address 1. VW CENTRAL LOCKING.. 2. AUDI A4 - CAR SOLD.. 3. FIAT PUNTO - CAR S
2014-11-06 insert address 2. VW CENTRAL LOCKING.. 3. FIAT PUNTO - CAR S
2014-10-09 delete contact_pages_linkeddomain freewebstore.com
2014-10-09 delete index_pages_linkeddomain freewebstore.com
2014-10-09 delete terms_pages_linkeddomain freewebstore.com
2014-10-09 insert address 1. VW CENTRAL LOCKING.. 2. AUDI A4 - CAR SOLD.. 3. FIAT PUNTO - CAR S
2014-08-28 delete alias Freewebstore Ltd.
2014-08-28 insert alias Swindon Metal Solutions
2014-08-28 insert alias Swindon Metal Solutions Ltd
2014-07-19 delete alias Swindon Metal Solutions
2014-07-19 delete alias Swindon Metal Solutions Ltd
2014-07-19 insert alias Freewebstore Ltd.
2014-07-19 insert index_pages_linkeddomain freewebstore.com
2014-07-19 update name Swindon Metal Solutions => Freewebstore
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-23 update statutory_documents 09/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-02-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 09/12/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 09/12/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 09/12/10 FULL LIST
2010-02-04 update statutory_documents COMPANY NAME CHANGED SWINDON SKIPS LIMITED CERTIFICATE ISSUED ON 04/02/10
2010-02-04 update statutory_documents CHANGE OF NAME 30/01/2010
2010-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-22 update statutory_documents 09/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEASLEY / 01/10/2009
2009-12-03 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SCRIVENS
2009-09-05 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-19 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-08 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-12-22 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 7 SHERFIELDS WOOTTON BASSETT SWINDON WILTSHIRE SN4 8HU
2004-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-19 update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-07 update statutory_documents RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents NEW SECRETARY APPOINTED
2002-09-26 update statutory_documents SECRETARY RESIGNED
2002-07-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2002-06-19 update statutory_documents NEW SECRETARY APPOINTED
2002-06-19 update statutory_documents DIRECTOR RESIGNED
2002-06-19 update statutory_documents SECRETARY RESIGNED
2002-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 5 SWINBURNE PLACE WOOTTON BASSETT SWINDON WILTSHIRE SN4 8LE
2002-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-06 update statutory_documents RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents NEW SECRETARY APPOINTED
2001-07-17 update statutory_documents SECRETARY RESIGNED
2001-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-27 update statutory_documents RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-10 update statutory_documents RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99
1999-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-10 update statutory_documents SECRETARY RESIGNED
1998-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION