UK - History of Changes


DateDescription
2024-04-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-11-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-19 delete career_pages_linkeddomain indeedjobs.com
2022-04-19 insert person Matt Tarnopolski
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CLARKE / 01/06/2021
2021-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANNE CLARKE / 15/06/2021
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY CLARKE / 01/06/2021
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-05 delete source_ip 77.104.171.184
2020-10-05 insert source_ip 35.214.35.174
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-01 insert service_pages_linkeddomain akkerman.com
2020-02-10 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-08-22 insert career_pages_linkeddomain indeedjobs.com
2019-07-23 delete career_pages_linkeddomain indeedjobs.com
2019-06-23 insert career_pages_linkeddomain indeedjobs.com
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-04-16 delete address Unit B, Vulcan Business Park, Derker Street, Oldham, OL1 4AS, UK
2018-04-16 insert address Unit 601, Phoenix Park Industrial Estate, Phoenix Close, Heywood OL10 2JG
2018-04-16 update primary_contact Unit B, Vulcan Business Park, Derker Street, Oldham, OL1 4AS, UK => Unit 601, Phoenix Park Industrial Estate, Phoenix Close, Heywood OL10 2JG
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-03-07 delete address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS
2018-03-07 insert address UNIT 601 PHOENIX PARK INDUSTRIAL ESTATE PHOENIX CLOSE HEYWOOD LANCASHIRE ENGLAND OL10 2JG
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update registered_address
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-24 insert address Unit 601 Phoenix Park Industrial Estate, Phoenix Close, Heywood, Lancashire, OL10 2JG
2018-01-08 update num_mort_charges 1 => 3
2018-01-08 update num_mort_outstanding 1 => 3
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS
2017-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650003
2017-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650002
2017-07-25 delete service_pages_linkeddomain theartlab.co.uk
2017-06-21 delete source_ip 82.71.214.50
2017-06-21 insert source_ip 77.104.171.184
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026968650001
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-14 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-30 update statutory_documents 13/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-19 update statutory_documents 13/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE ENGLAND OL1 4AS
2014-04-07 insert address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE OL1 4AS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-13 update statutory_documents 13/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-11 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address HEYWOOD STREET WATERHEAD OLDHAM LANCS OL4 2HA
2013-06-23 insert address UNIT B VULCAN BUSINESS PARK DERKER STREET OLDHAM LANCASHIRE ENGLAND OL1 4AS
2013-06-23 update registered_address
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-13 update statutory_documents 13/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-15 delete address Heywood Street, Waterhead, Oldham, OL4 2HA, UK
2012-12-15 insert address Unit B, Vulcan Business Park, Derker Street, Oldham, OL1 4AS, UK
2012-12-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM HEYWOOD STREET WATERHEAD OLDHAM LANCS OL4 2HA
2012-03-20 update statutory_documents 13/03/12 FULL LIST
2011-12-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 13/03/11 FULL LIST
2010-09-16 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 13/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CLARKE / 08/04/2010
2009-10-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-05-06 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-30 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2005-03-16 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-13 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2001-03-30 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-04-10 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-10-21 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1999-08-02 update statutory_documents 30/05/99 ABSTRACTS AND PAYMENTS
1999-05-11 update statutory_documents RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-06-19 update statutory_documents 30/05/98 ABSTRACTS AND PAYMENTS
1998-04-20 update statutory_documents RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-07-03 update statutory_documents 31/05/97 ABSTRACTS AND PAYMENTS
1997-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1997-03-24 update statutory_documents RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-06-11 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1996-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1996-04-13 update statutory_documents RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94
1995-06-07 update statutory_documents RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1995-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93
1994-09-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-04 update statutory_documents RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-04-20 update statutory_documents DIRECTOR RESIGNED
1993-07-14 update statutory_documents RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-05-26 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05
1992-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/92 FROM: HEYWOOD STREET WATERHEAD OLDHAM OL4 2HA
1992-07-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/92 FROM: C/O THE OWEN PICKUP 3A SCHOOL ROAD SALE CHESHIRE M33 1XY
1992-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1992-07-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-07-17 update statutory_documents SECRETARY RESIGNED
1992-07-17 update statutory_documents ADOPT MEM AND ARTS 03/07/92
1992-07-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/92
1992-04-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION