T&S COMPONENTS - History of Changes


DateDescription
2024-03-16 insert sales_emails ex..@tandscomponents.com
2024-03-16 insert email ex..@tandscomponents.com
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO 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
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-27 delete source_ip 185.20.50.28
2023-09-27 insert source_ip 92.205.181.5
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 delete source_ip 95.142.154.181
2020-04-16 insert source_ip 185.20.50.28
2020-04-16 update website_status FlippedRobots => OK
2020-04-09 update website_status OK => FlippedRobots
2020-02-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2019-11-08 delete general_emails in..@tandscomponents.com
2019-11-08 delete email in..@tandscomponents.com
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY STEVENS / 30/04/2018
2018-11-13 update statutory_documents CESSATION OF ROSS TAYLOR AS A PSC
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23 update robots_txt_status www.bossforktruckparts.com: 200 => 0
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS TAYLOR
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-18 update website_status FlippedRobots => OK
2016-12-18 delete index_pages_linkeddomain graemecarter.com
2016-12-18 delete source_ip 46.30.213.127
2016-12-18 insert index_pages_linkeddomain cariss.co.uk
2016-12-18 insert source_ip 95.142.154.181
2016-12-18 update robots_txt_status www.bossforktruckparts.com: 404 => 200
2016-11-23 update website_status OK => FlippedRobots
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-23 delete source_ip 46.30.213.100
2016-08-23 insert source_ip 46.30.213.127
2016-07-19 delete source_ip 46.30.212.15
2016-07-19 insert source_ip 46.30.213.100
2015-11-09 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-09 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-12 update statutory_documents 04/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-22 update statutory_documents 04/10/14 FULL LIST
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY STEVENS / 04/10/2014
2014-08-26 delete source_ip 46.30.212.65
2014-08-26 insert source_ip 46.30.212.15
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-07-04 => 2015-09-30
2014-07-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-22 insert general_emails in..@tandscomponents.com
2014-06-22 insert email in..@tandscomponents.com
2014-06-22 insert phone +44 (0) 1582 675 260
2014-06-07 update account_ref_month 10 => 12
2014-05-02 update statutory_documents PREVEXT FROM 31/10/2013 TO 31/12/2013
2013-12-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE UNITED KINGDOM LU1 1QZ
2013-12-07 insert address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2013-12-07 insert sic_code 28490 - Manufacture of other machine tools
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-04
2013-12-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-11-01 update statutory_documents 04/10/13 FULL LIST
2012-12-05 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-23 update statutory_documents DIRECTOR APPOINTED BRADLEY STEVENS
2012-10-23 update statutory_documents DIRECTOR APPOINTED ROSS TAYLOR
2012-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION