SALONSPY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-03 insert index_pages_linkeddomain calendly.com
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 24/06/2022
2022-11-30 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-10-07 insert alias salonspy
2022-10-07 insert alias salonspy Ireland
2022-10-07 insert alias salonspy Limited
2022-10-07 insert registration_number 07953308
2022-10-07 update robots_txt_status www.salonspy.com: 404 => 200
2022-10-07 update website_status FlippedRobots => OK
2022-08-10 update website_status OK => FlippedRobots
2022-07-10 delete source_ip 172.67.194.241
2022-07-10 delete source_ip 104.21.90.44
2022-07-10 insert source_ip 172.67.72.164
2022-07-10 insert source_ip 104.26.6.102
2022-07-10 insert source_ip 104.26.7.102
2022-07-10 update robots_txt_status www.salonspy.com: 200 => 404
2022-07-07 delete address 112-114 WITTON STREET NORTHWICH CHESHIRE UNITED KINGDOM CW9 5NW
2022-07-07 insert address 4 THE LONG BARN BRYNKINALLT BUSINESS CENTRE CHIRK WREXHAM WRECSAM WALES LL14 5NS
2022-07-07 update registered_address
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM
2022-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 18/03/2022
2022-05-09 delete founder Adam Thomas
2022-05-09 insert ceo Adam Thomas
2022-05-09 delete address 14 RESERVOIR STREET, SALFORD, MANCHESTER, M6 5WB
2022-05-09 delete partner_pages_linkeddomain salonspy.com.au
2022-05-09 delete partner_pages_linkeddomain salonspy.ie
2022-05-09 delete phone +44 (0) 1613 271922
2022-05-09 insert address 4 The Long Barn, Brynkinalt Business Centre, Wrexham, LL145NS
2022-05-09 update person_description Adam Thomas => Adam Thomas
2022-05-09 update person_title Adam Thomas: Founder => CEO
2022-05-09 update robots_txt_status www.salonspy.co.uk: 404 => 200
2022-05-09 update robots_txt_status www.salonspy.com: 404 => 200
2022-05-09 update website_status FlippedRobots => OK
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-02-10 update website_status OK => FlippedRobots
2021-08-27 delete source_ip 172.67.154.206
2021-08-27 delete source_ip 104.21.6.39
2021-08-27 insert source_ip 172.67.194.241
2021-08-27 insert source_ip 104.21.90.44
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-29 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 26/07/2021
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 16/04/2021
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 15/04/2021
2021-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 15/04/2021
2021-04-07 delete address OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD UNITED KINGDOM WN5 7XX
2021-04-07 insert address 112-114 WITTON STREET NORTHWICH CHESHIRE UNITED KINGDOM CW9 5NW
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update registered_address
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD WN5 7XX UNITED KINGDOM
2021-02-23 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-01-29 delete source_ip 104.28.26.230
2021-01-29 delete source_ip 104.28.27.230
2021-01-29 insert about_pages_linkeddomain salonspy.ie
2021-01-29 insert contact_pages_linkeddomain salonspy.ie
2021-01-29 insert index_pages_linkeddomain salonspy.ie
2021-01-29 insert partner_pages_linkeddomain salonspy.ie
2021-01-29 insert source_ip 104.21.6.39
2021-01-29 insert terms_pages_linkeddomain salonspy.ie
2020-07-16 insert phone +44 (0) 1613 271922
2020-07-16 update person_description Adam Thomas => Adam Thomas
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-13 insert source_ip 172.67.154.206
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-11-07 delete address OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN UNITED KINGDOM WN5 7XX
2019-11-07 insert address OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD UNITED KINGDOM WN5 7XX
2019-11-07 update registered_address
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN WN5 7XX UNITED KINGDOM
2019-07-08 delete address SUITE 417 CHADWICK HOUSE RISLEY WARRINGTON CHESHIRE UNITED KINGDOM WA3 6AE
2019-07-08 insert address OFFICE 2 CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN UNITED KINGDOM WN5 7XX
2019-07-08 update registered_address
2019-06-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2019 FROM SUITE 417 CHADWICK HOUSE RISLEY WARRINGTON CHESHIRE WA3 6AE UNITED KINGDOM
2019-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEESON BAVINGTON / 06/06/2019
2019-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS / 06/06/2019
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SUITE 417 CHADWICK HOUSE RISLEY WARRINGTON CHESHIRE WA3 6AE UNITED KINGDOM
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SUITE 417 CHADWICK HOUSE SALFORD MANCHESTER M6 5WB UNITED KINGDOM
2019-03-07 delete address 14 RESERVOIR STREET SALFORD MANCHESTER M6 5WB
2019-03-07 insert address SUITE 417 CHADWICK HOUSE RISLEY WARRINGTON CHESHIRE UNITED KINGDOM WA3 6AE
2019-03-07 update registered_address
2019-02-05 delete source_ip 94.136.40.82
2019-02-05 insert source_ip 104.28.26.230
2019-02-05 insert source_ip 104.28.27.230
2019-02-05 update robots_txt_status www.salonspy.com: 0 => 404
2019-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 14 RESERVOIR STREET SALFORD MANCHESTER M6 5WB
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-19 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-07-08 update company_status Active => Active - Proposal to Strike off
2018-06-19 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-02-08 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-05-07 insert company_previous_name ATOM CREATIVES LTD
2017-05-07 update name ATOM CREATIVES LTD => SALONSPY LIMITED
2017-04-27 update statutory_documents DIRECTOR APPOINTED MR ANDY GLEN SMITH
2017-04-27 update statutory_documents DIRECTOR APPOINTED MR JAMES LEESON BAVINGTON
2017-04-21 update statutory_documents ADOPT ARTICLES 28/03/2017
2017-04-20 update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 200.00
2017-04-08 update statutory_documents COMPANY NAME CHANGED ATOM CREATIVES LTD CERTIFICATE ISSUED ON 08/04/17
2017-04-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-05-09 insert person Emma Worgan
2016-04-11 update statutory_documents 16/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-06-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-05-15 update statutory_documents 16/02/15 FULL LIST
2015-05-01 insert person Simone Thomas
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-29 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 14 RESERVOIR STREET SALFORD MANCHESTER UNITED KINGDOM M6 5WB
2014-05-07 insert address 14 RESERVOIR STREET SALFORD MANCHESTER M6 5WB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-05-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-04-08 update statutory_documents 16/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-16 => 2014-11-30
2013-11-15 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 63120 - Web portals
2013-06-25 update returns_last_madeup_date null => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-03-01 update statutory_documents 16/02/13 FULL LIST
2012-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION