360 SPIN - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-05 update website_status InvalidContent => OK
2023-04-07 delete address 5 ELLESMERE ROAD, CHEADLE HEATH STOCKPORT GREATER MANCHESTER SK3 0NA
2023-04-07 insert address 11 WESTBURY COURT DROITWICH ENGLAND WR9 0RR
2023-04-07 update registered_address
2023-04-03 update website_status OK => InvalidContent
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM 5 ELLESMERE ROAD, CHEADLE HEATH STOCKPORT GREATER MANCHESTER SK3 0NA
2022-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CESSATION OF NICOLA WILLIAMS AS A PSC
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WILLIAMS
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA WILLIAMS
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-29 insert contact_pages_linkeddomain akismet.com
2021-07-29 insert service_pages_linkeddomain akismet.com
2021-07-29 update website_status InvalidContent => OK
2021-06-27 update website_status OK => InvalidContent
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-14 delete source_ip 77.104.132.24
2020-07-14 insert source_ip 35.214.17.189
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-08 delete address Sovereign House, Stockport Road, Cheadle, Stockport, SK8 2EA
2020-03-08 insert address Cheadle Stockport SK8 2JX
2020-03-08 insert address Cheadle Place Stockport Road Cheadle Stockport SK8 2JX
2020-03-08 update primary_contact Sovereign House, Stockport Road, Cheadle, Stockport, SK8 2EA => Cheadle Stockport SK8 2JX
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
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
2020-01-06 delete contact_pages_linkeddomain wordpress.org
2020-01-06 delete index_pages_linkeddomain wordpress.org
2020-01-06 delete service_pages_linkeddomain wordpress.org
2020-01-06 delete source_ip 104.24.102.211
2020-01-06 delete source_ip 104.24.103.211
2020-01-06 insert contact_pages_linkeddomain linkedin.com
2020-01-06 insert index_pages_linkeddomain facebook.com
2020-01-06 insert index_pages_linkeddomain linkedin.com
2020-01-06 insert index_pages_linkeddomain twitter.com
2020-01-06 insert service_pages_linkeddomain linkedin.com
2020-01-06 insert source_ip 77.104.132.24
2020-01-06 update website_status InternalTimeout => OK
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-07 update website_status OK => InternalTimeout
2019-08-08 delete contact_pages_linkeddomain linkedin.com
2019-08-08 delete index_pages_linkeddomain facebook.com
2019-08-08 delete index_pages_linkeddomain linkedin.com
2019-08-08 delete index_pages_linkeddomain twitter.com
2019-08-08 delete service_pages_linkeddomain linkedin.com
2019-08-08 insert contact_pages_linkeddomain wordpress.org
2019-08-08 insert index_pages_linkeddomain wordpress.org
2019-08-08 insert service_pages_linkeddomain wordpress.org
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-12-21 delete address 5 Ellesmere Road Cheadle Heath Stockport SK3 0NA
2018-12-21 delete address Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP
2018-12-21 insert address Sovereign House, Stockport Road, Cheadle, Stockport, SK8 2EA
2018-12-21 update primary_contact 5 Ellesmere Road Cheadle Heath Stockport SK3 0NA => Sovereign House, Stockport Road, Cheadle, Stockport, SK8 2EA
2018-11-07 update account_category null => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-08 delete source_ip 5.153.250.229
2018-03-08 insert source_ip 104.24.102.211
2018-03-08 insert source_ip 104.24.103.211
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 delete address 5 Ellesmere Road, Cheadle Heath Stockport, Cheshire SK3 0NA
2017-10-13 delete contact_pages_linkeddomain google.co.uk
2017-10-13 delete source_ip 89.200.139.189
2017-10-13 insert address Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP
2017-10-13 insert source_ip 5.153.250.229
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-21 update website_status IndexPageFetchError => OK
2016-07-23 update website_status OK => IndexPageFetchError
2016-06-12 delete address Google Business View 5 Ellesmere Road, Cheadle Heath Stockport, Cheshire SK3 0NA
2016-05-11 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-11 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-11 update statutory_documents 21/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-12 delete address 360 Spin 5 Ellesmere Road Cheadle Heath Stockport SK3 0NA
2015-05-16 delete contact_pages_linkeddomain shareaholic.com
2015-05-16 delete index_pages_linkeddomain google.co.uk
2015-05-16 insert alias 360 Spin Ltd
2015-05-16 insert index_pages_linkeddomain linkedin.com
2015-05-16 insert phone 0161 610 930
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 insert sic_code 62090 - Other information technology service activities
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-30 update statutory_documents 21/03/15 FULL LIST
2015-02-11 delete address Duke Avenue, Stanley Green Trading Estate, Cheadle SK8 6RB
2015-02-11 delete phone 0161 482 0739
2015-02-11 insert index_pages_linkeddomain twitter.com
2015-02-11 insert management_pages_linkeddomain twitter.com
2015-01-09 insert address Monsall Road Manchester Greater Manchester M40 8FY
2015-01-09 insert phone 0161 202 8680
2015-01-09 insert phone 07582 035390
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 insert address Google Business View 5 Ellesmere Road, Cheadle Heath Stockport, Cheshire SK3 0NA
2014-09-27 delete address 360 Spin 5 Ellesmere Road, Cheadle Heath, Stockport, Cheshire SK3 0NA
2014-09-27 insert address 360 Spin - 5 Ellesmere Road, Cheadle Heath, Stockport SK3 0NA
2014-09-27 insert person Fred Aldous Manchester
2014-09-27 update primary_contact 360 Spin 5 Ellesmere Road, Cheadle Heath, Stockport, Cheshire SK3 0NA => 360 Spin - 5 Ellesmere Road, Cheadle Heath, Stockport SK3 0NA
2014-04-24 delete about_pages_linkeddomain pinterest.com
2014-04-24 delete address 360 Spin 5 Ellesmere Road Cheadle Health Stockport Cheshire SK3 0NA
2014-04-24 delete address 360 Spin 5 Ellesmere Road Cheadle Heath Stockport SK3 0NA
2014-04-24 delete contact_pages_linkeddomain pinterest.com
2014-04-24 insert address 360 Spin 5 Ellesmere Road, Cheadle Heath, Stockport, Cheshire SK3 0NA
2014-04-24 insert address 5 Ellesmere Road, Cheadle Heath Stockport, Cheshire SK3 0NA
2014-04-24 insert address Duke Avenue, Stanley Green Trading Estate, Cheadle SK8 6RB
2014-04-24 insert address The Bead Shop Afflecks Palace 52 Church St Manchester M4 1PW
2014-04-24 insert index_pages_linkeddomain google.co.uk
2014-04-24 insert phone 0161 482 0739
2014-04-24 insert phone 0161 833 9950
2014-04-24 insert phone 0161 839 4339
2014-04-24 update person_description Huws Gray => Huws Gray
2014-04-24 update primary_contact 360 Spin 5 Ellesmere Road Cheadle Heath Stockport SK3 0NA => 360 Spin 5 Ellesmere Road, Cheadle Heath, Stockport, Cheshire SK3 0NA
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-25 update statutory_documents 21/03/14 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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 21/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 21/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 21/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 21/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAYBURY / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 06/04/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 5 ELLESMERE ROAD STOCKPORT GREATER MANCHESTER SK3 0NA
2007-03-28 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION