DOCUMENT SOLUTIONS - 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
2023-10-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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 CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-09-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-09 update statutory_documents ADOPT ARTICLES 24/11/2021
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-12 update website_status OK => FlippedRobots
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-01-18 insert address 3 Gosforth Industrial Estate, Gosforth, Newcastle upon Tyne, NE3 1XD
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
2020-10-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 delete source_ip 77.104.172.100
2020-10-02 insert source_ip 35.214.12.132
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-03-25 insert otherexecutives Andy Bolton
2020-03-25 insert otherexecutives Scott Waterhouse
2020-03-25 insert index_pages_linkeddomain bdaily.co.uk
2020-03-25 insert person Andy Bolton
2020-03-25 insert person Scott Waterhouse
2020-02-23 insert alias Document Solutions Business Systems
2020-01-24 delete sales_emails sa..@documentsolutionsltd.co.uk
2020-01-24 insert support_emails se..@documentsolutionsltd.co.uk
2020-01-24 delete email sa..@documentsolutionsltd.co.uk
2020-01-24 insert email se..@documentsolutionsltd.co.uk
2020-01-24 insert index_pages_linkeddomain teamviewer.com
2020-01-24 insert product_pages_linkeddomain teamviewer.com
2020-01-24 insert service_pages_linkeddomain teamviewer.com
2019-12-23 delete index_pages_linkeddomain teamviewer.com
2019-12-23 delete product_pages_linkeddomain teamviewer.com
2019-12-23 delete service_pages_linkeddomain teamviewer.com
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-22 insert index_pages_linkeddomain papercut.com
2019-06-24 delete address Sandown House Sandbeck Way Wetherby LS22 7DN
2019-06-24 delete phone 01937 220996
2019-06-24 insert about_pages_linkeddomain teamviewer.com
2019-06-24 insert address K2 Bond Street Hull HU1 3EN
2019-06-24 insert contact_pages_linkeddomain teamviewer.com
2019-06-24 insert index_pages_linkeddomain teamviewer.com
2019-06-24 insert phone 01482 453 848
2019-06-24 insert product_pages_linkeddomain teamviewer.com
2019-06-24 insert service_pages_linkeddomain teamviewer.com
2019-06-24 insert terms_pages_linkeddomain teamviewer.com
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update website_status NoTargetPages => OK
2018-11-16 delete source_ip 108.61.174.111
2018-11-16 insert source_ip 77.104.172.100
2018-11-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-14 update website_status OK => NoTargetPages
2018-08-05 delete source_ip 109.228.11.8
2018-08-05 insert source_ip 108.61.174.111
2018-08-05 update robots_txt_status www.documentsolutionsltd.co.uk: 404 => 200
2018-06-10 delete source_ip 109.228.16.145
2018-06-10 insert source_ip 109.228.11.8
2018-04-09 update website_status OK => FlippedRobots
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, 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
2016-10-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-24 update statutory_documents 23/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-26 update statutory_documents 23/03/15 FULL LIST
2015-01-22 update statutory_documents ADOPT ARTICLES 07/01/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-18 delete index_pages_linkeddomain inspiredserver.co.uk
2014-07-07 delete address 2 CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE ENGLAND NE3 1XD
2014-07-07 insert address 2 CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE3 1XD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-07-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-06-18 update statutory_documents 23/03/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACARTNEY / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN ALLINSON / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART FRIBERG / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH ALLINSON / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FRIBERG / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MACARTNEY / 01/03/2014
2014-06-12 delete source_ip 194.176.65.234
2014-06-12 insert source_ip 109.228.16.145
2014-06-12 update robots_txt_status www.documentsolutionsltd.co.uk: 200 => 404
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 delete address 5 AUSTIN BOULEVARD QUAY WEST VILLAGE SUNDERLAND ENGLAND SR5 2AL
2013-06-25 insert address 2 CHRISTON ROAD GOSFORTH INDUSTRIAL ESTATE NEWCASTLE UPON TYNE ENGLAND NE3 1XD
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-23 => 2013-12-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 5 AUSTIN BOULEVARD QUAY WEST VILLAGE SUNDERLAND SR5 2AL ENGLAND
2013-04-17 update statutory_documents 23/03/13 FULL LIST
2013-03-02 delete address 5 Austin Boulevard Quay West Business Village Sunderland SR5 2AL
2013-03-02 insert address 2 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD
2013-01-24 delete phone +5501/6501
2012-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 23/03/12 FULL LIST
2012-01-05 update statutory_documents SHARE CONVERSION 26/11/2011
2011-12-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-12 update statutory_documents SUB-DIVISION 20/11/11
2011-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION