SPACE ARCHITECTURE AND DESIGN - History of Changes


DateDescription
2024-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNN / 09/09/2024
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES
2024-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUNN / 09/09/2024
2024-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-08-17 delete source_ip 92.205.20.38
2023-08-17 insert source_ip 77.68.64.45
2023-07-14 insert address Park Bottom Litton Skipton BD23 5QJ
2023-07-14 insert phone 01756 520104
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE DUNN / 26/06/2023
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE DUNN / 26/06/2023
2023-06-07 delete address LAKE HOUSE BLACKMOOR FOOT ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TR
2023-06-07 insert address PARK BOTTOM LITTON SKIPTON ENGLAND BD23 5QJ
2023-06-07 update registered_address
2023-05-02 delete address Lake House, Blackmoorfoot, Linthwaite, Huddersfield, HD7 5TR
2023-05-02 delete address The Studio, Lake House Linthwaite Blackmoorfoot Huddersfield HD7 5TR
2023-05-02 delete phone 01484 841 423
2023-05-02 insert address Park Bottom Litton Skipton England BD23 5QJ
2023-05-02 update primary_contact The Studio, Lake House Linthwaite Blackmoorfoot Huddersfield HD7 5TR => Park Bottom Litton Skipton England BD23 5QJ
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM LAKE HOUSE BLACKMOOR FOOT ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TR
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-14 delete email md@spacearcitecture.net
2021-12-14 insert email md@spacearchitecture.net
2021-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUNN / 22/09/2021
2021-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE DUNN / 22/09/2021
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-08-20 delete source_ip 212.48.71.43
2021-08-20 insert source_ip 92.205.20.38
2021-08-20 update robots_txt_status www.spacearchitectureanddesign.co.uk: 404 => 200
2021-08-20 update website_status Disallowed => OK
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
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-18 update website_status FlippedRobots => Disallowed
2021-02-15 update website_status OK => FlippedRobots
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
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-02 delete address The Studio, Lake Ho Linthwaite use Blackmoorfoot Huddersfield HD7 5TR
2020-03-02 delete email md@spacearcitecture.net
2020-03-02 insert address The Studio, Lake House Linthwaite Blackmoorfoot Huddersfield HD7 5TR
2020-03-02 insert email md@spacearchitecture.net
2020-03-02 update primary_contact The Studio, Lake Ho Linthwaite use Blackmoorfoot Huddersfield HD7 5TR => The Studio, Lake House Linthwaite Blackmoorfoot Huddersfield HD7 5TR
2019-12-30 delete source_ip 100.24.208.97
2019-12-30 delete source_ip 35.172.94.1
2019-12-30 insert source_ip 212.48.71.43
2019-12-30 update robots_txt_status www.spacearchitectureanddesign.co.uk: 200 => 404
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13 insert alias s p a c e architecture and design limited
2019-06-13 update primary_contact The Studio, Lake House Blackmoor Foot Linthwaite Huddersfield HD7 5TR => The Studio, Lake House Blackmoorfoot Linthwaite Huddersfield HD7 5TR
2019-04-27 update website_status FlippedRobots => OK
2019-04-19 update website_status OK => FlippedRobots
2019-01-02 delete source_ip 34.202.90.224
2019-01-02 delete source_ip 34.203.45.99
2019-01-02 delete source_ip 34.231.159.59
2019-01-02 delete source_ip 52.87.3.237
2019-01-02 insert source_ip 100.24.208.97
2019-01-02 insert source_ip 35.172.94.1
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 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
2018-04-05 delete source_ip 34.198.74.253
2018-04-05 delete source_ip 34.237.199.190
2018-04-05 delete source_ip 54.80.73.162
2018-04-05 insert source_ip 34.202.90.224
2018-04-05 insert source_ip 34.203.45.99
2018-04-05 insert source_ip 34.231.159.59
2018-04-05 insert source_ip 52.87.3.237
2018-02-15 delete source_ip 34.202.90.224
2018-02-15 delete source_ip 34.203.45.99
2018-02-15 delete source_ip 52.87.3.237
2018-02-15 insert source_ip 34.198.74.253
2018-02-15 insert source_ip 34.237.199.190
2018-02-15 insert source_ip 54.80.73.162
2017-12-06 delete contact_pages_linkeddomain aboutcookies.org
2017-12-06 delete source_ip 54.174.24.91
2017-12-06 insert source_ip 34.203.45.99
2017-09-23 delete source_ip 34.197.131.54
2017-09-23 delete source_ip 52.2.67.7
2017-09-23 delete source_ip 54.165.209.98
2017-09-23 insert source_ip 34.202.90.224
2017-09-23 insert source_ip 52.87.3.237
2017-09-23 insert source_ip 54.174.24.91
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-07-28 delete source_ip 52.203.99.194
2017-07-28 delete source_ip 54.174.184.255
2017-07-28 insert source_ip 52.2.67.7
2017-07-28 insert source_ip 54.165.209.98
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
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-23 delete source_ip 34.192.41.225
2017-06-23 delete source_ip 52.2.242.235
2017-06-23 delete source_ip 52.87.103.124
2017-06-23 insert source_ip 34.197.131.54
2017-06-23 insert source_ip 52.203.99.194
2017-06-23 insert source_ip 54.174.184.255
2017-03-06 delete source_ip 52.207.60.110
2017-03-06 delete source_ip 54.175.190.253
2017-03-06 insert source_ip 34.192.41.225
2017-03-06 insert source_ip 52.2.242.235
2017-03-06 insert source_ip 52.87.103.124
2017-01-12 delete source_ip 34.192.108.172
2017-01-12 delete source_ip 52.55.1.226
2017-01-12 delete source_ip 52.205.225.194
2017-01-12 delete source_ip 54.87.46.211
2017-01-12 insert source_ip 52.207.60.110
2017-01-12 insert source_ip 54.175.190.253
2016-12-09 delete source_ip 93.184.220.60
2016-12-09 insert contact_pages_linkeddomain aboutcookies.org
2016-12-09 insert index_pages_linkeddomain aboutcookies.org
2016-12-09 insert source_ip 34.192.108.172
2016-12-09 insert source_ip 52.55.1.226
2016-12-09 insert source_ip 52.205.225.194
2016-12-09 insert source_ip 54.87.46.211
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-02 insert index_pages_linkeddomain hibu.co.uk
2016-06-02 insert index_pages_linkeddomain ybsitecenter.com
2016-06-02 insert phone 01484 841 423
2016-05-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update statutory_documents DIRECTOR APPOINTED MRS ANNE-MARIE DUNN
2016-02-02 delete index_pages_linkeddomain hibu.co.uk
2016-02-02 delete index_pages_linkeddomain ybsitecenter.com
2016-02-02 delete phone 01484 841 423
2015-11-09 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-09 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-29 update statutory_documents 09/09/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-18 delete contact_pages_linkeddomain addthis.com
2015-04-18 delete index_pages_linkeddomain addthis.com
2015-04-18 delete service_pages_linkeddomain addthis.com
2014-12-23 insert contact_pages_linkeddomain addthis.com
2014-12-23 insert index_pages_linkeddomain addthis.com
2014-12-23 insert service_pages_linkeddomain addthis.com
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-20 update statutory_documents 09/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-11-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-10-24 update statutory_documents 09/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7420 - Architectural, technical consult
2013-06-23 insert sic_code 71111 - Architectural activities
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2012-10-24 update statutory_documents 09/09/12 FULL LIST
2012-05-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 09/09/11 FULL LIST
2011-04-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-09 update statutory_documents 09/09/10 FULL LIST
2010-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNN / 09/09/2010
2010-04-08 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-05 update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-15 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-26 update statutory_documents DIRECTOR RESIGNED
2003-09-26 update statutory_documents SECRETARY RESIGNED
2003-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION