FOREST COMPUTER SOLUTIONS - History of Changes


DateDescription
2024-04-08 insert about_pages_linkeddomain cookiedatabase.org
2024-04-08 insert about_pages_linkeddomain swaydesign.co.uk
2024-04-08 insert contact_pages_linkeddomain cookiedatabase.org
2024-04-08 insert contact_pages_linkeddomain swaydesign.co.uk
2024-04-08 insert index_pages_linkeddomain cookiedatabase.org
2024-04-08 insert index_pages_linkeddomain swaydesign.co.uk
2024-04-08 insert terms_pages_linkeddomain cookiedatabase.org
2024-04-08 insert terms_pages_linkeddomain swaydesign.co.uk
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-11 insert person Gemma Brown
2023-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-20 delete index_pages_linkeddomain swaydesign.co.uk
2023-06-20 insert index_pages_linkeddomain linkedin.com
2023-06-20 update website_status FlippedRobots => OK
2023-05-21 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete phone 01525 623002
2022-03-24 delete address 1 Brewers Hill Rd Dunstable LU6 1AA
2022-03-24 delete alias Forest Computer Solutions Limited
2022-03-24 insert phone 0208 798 3209
2022-03-24 update primary_contact 1 Brewers Hill Rd Dunstable LU6 1AA => null
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-04-03 delete source_ip 104.18.52.126
2021-04-03 delete source_ip 104.18.53.126
2021-04-03 insert source_ip 104.21.41.232
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-05-30 insert source_ip 172.67.195.223
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-03-09 delete source_ip 77.68.11.102
2019-03-09 insert source_ip 104.18.52.126
2019-03-09 insert source_ip 104.18.53.126
2018-11-14 delete phone 020 7129 1034
2018-11-14 insert phone 01525 623002
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-03-09 delete address Forest House 120 Castle Hill Road Totternhoe Beds LU6 1QG
2018-03-09 insert address 1 Brewers Hill Rd Dunstable LU6 1AA
2018-03-09 insert alias Forest Computer Solutions Limited
2018-03-09 update primary_contact Forest House 120 Castle Hill Road Totternhoe Beds LU6 1QG => 1 Brewers Hill Rd Dunstable LU6 1AA
2018-01-26 delete source_ip 77.68.64.12
2018-01-26 insert source_ip 77.68.11.102
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-03 delete source_ip 192.124.249.104
2017-11-03 insert source_ip 77.68.64.12
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD STANESBY / 29/06/2017
2017-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE STANESBY / 29/06/2017
2017-03-08 delete source_ip 77.68.64.12
2017-03-08 insert source_ip 192.124.249.104
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-01 delete source_ip 46.20.232.221
2016-12-01 insert source_ip 77.68.64.12
2016-11-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-05 delete source_ip 69.90.160.150
2016-10-05 insert source_ip 46.20.232.221
2016-09-07 delete address Spectrum House, Dunstable Road, Redbourn, St.Albans, Herts AL3 7PR
2016-09-07 delete phone 01582 790040
2016-09-07 insert address Forest House 120 Castle Hill Road Totternhoe Beds LU6 1QG
2016-09-07 insert phone 020 7129 1034
2016-09-07 update primary_contact Spectrum House, Dunstable Road, Redbourn, St.Albans, Herts AL3 7PR => Forest House 120 Castle Hill Road Totternhoe Beds LU6 1QG
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-21 delete source_ip 69.90.161.105
2016-06-21 insert source_ip 69.90.160.150
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-13 update statutory_documents 13/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-10 delete index_pages_linkeddomain rightsignature.com
2014-10-10 delete index_pages_linkeddomain sharefile.com
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-18 update statutory_documents 13/08/14 FULL LIST
2014-06-11 delete phone 0845 612 2031
2014-06-11 insert index_pages_linkeddomain rightsignature.com
2014-06-11 insert index_pages_linkeddomain sharefile.com
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-10
2013-08-14 update statutory_documents 13/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2012-12-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 08/08/12 FULL LIST
2012-05-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 08/08/11 FULL LIST
2011-05-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 08/08/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE STANESBY / 08/08/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STANESBY / 08/08/2010
2010-01-06 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-08 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-12 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-10 update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-25 update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION