SOLID ENTERTAINMENTS TICKETS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-01-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-13 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete source_ip 80.90.197.194
2021-06-11 insert source_ip 92.205.2.25
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-04-17 update description
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-22 insert support_emails so..@googlemail.com
2021-01-22 insert email so..@googlemail.com
2021-01-22 update description
2020-09-28 delete source_ip 80.90.197.172
2020-09-28 insert source_ip 80.90.197.194
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update description
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-17 delete source_ip 94.136.40.103
2019-11-17 insert source_ip 80.90.197.172
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 delete index_pages_linkeddomain cleethorpesrocks.co.uk
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-12 delete index_pages_linkeddomain cleethorpesbluesfestival.co.uk
2016-06-12 insert index_pages_linkeddomain cleethorpesrocks.co.uk
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-21 update statutory_documents 27/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-30 insert index_pages_linkeddomain cleethorpesbluesfestival.co.uk
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents 27/02/15 FULL LIST
2014-11-18 delete index_pages_linkeddomain lincolnbluesfestival.co.uk
2014-11-18 update robots_txt_status www.solidentertainments.com: 404 => 200
2014-05-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-05-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-04-25 update website_status ServerDown => OK
2014-04-17 update statutory_documents 27/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-26 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-10 update statutory_documents 27/02/13 FULL LIST
2013-03-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 27/02/12 FULL LIST
2011-09-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-28 update statutory_documents 27/02/11 FULL LIST
2011-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN STANLEY / 27/02/2011
2011-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA STANLEY / 27/02/2011
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 27/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN STANLEY / 27/02/2010
2009-04-15 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-04-15 update statutory_documents SECRETARY APPOINTED CAMILLA STANLEY
2009-04-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2009-04-15 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN STANLEY
2008-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2008-03-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD
2008-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION