GYM SOLUTIONS - History of Changes


DateDescription
2024-04-17 update robots_txt_status www.gym-solutions.co.uk: 404 => 200
2024-04-17 update website_status FlippedRobots => OK
2024-04-09 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-18 update website_status OK => FlippedRobots
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address GLENMAYNE THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QP
2023-04-07 insert address LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE ENGLAND ST5 7JB
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-04-03 insert phone 01782 868786
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN WARRILOW
2023-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY WOOLRICH / 07/11/2022
2022-11-26 insert address Lymore Villa, 162A London Road Chesterton Newcastle-under-Lyme ST5 7JB
2022-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN WARRILOW / 26/11/2022
2022-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WOOLRICH / 26/11/2022
2022-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY WOOLRICH / 26/11/2022
2022-11-17 update statutory_documents DIRECTOR APPOINTED MR NATHAN WARRILOW
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM GLENMAYNE THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QP
2022-10-19 update statutory_documents SECRETARY APPOINTED MR PAUL ANTONY WOOLRICH
2022-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WOOLRICH / 18/10/2022
2022-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WOOLRICH / 18/10/2022
2022-10-18 update statutory_documents CESSATION OF CHRISTOPHER GEOFFREY FODDY AS A PSC
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FODDY
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FODDY
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-24 delete source_ip 46.32.240.39
2022-09-24 insert source_ip 92.204.223.27
2022-09-24 update website_status Disallowed => OK
2022-07-22 update website_status FlippedRobots => Disallowed
2022-05-31 update website_status OK => FlippedRobots
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-10 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-06 update statutory_documents 01/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-06 delete source_ip 72.52.4.95
2015-06-06 insert address The Brampton Newcastle Under Lyme ST5 0QP United Kingdom
2015-06-06 insert index_pages_linkeddomain liquidigloo.com
2015-06-06 insert source_ip 46.32.240.39
2015-06-06 update primary_contact null => The Brampton Newcastle Under Lyme ST5 0QP United Kingdom
2015-06-06 update robots_txt_status www.gym-solutions.co.uk: 200 => 404
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-06 update statutory_documents 01/01/15 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-08-22 => 2015-09-30
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address GLENMAYNE THE BRAMPTON NEWCASTLE STAFFORDSHIRE UNITED KINGDOM ST5 0QP
2014-02-07 insert address GLENMAYNE THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-21 update statutory_documents 01/01/14 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WOOLRICH / 12/12/2013
2014-01-20 insert general_emails en..@gym-solutions.co.uk
2014-01-20 insert contact_pages_linkeddomain facebook.com
2014-01-20 insert contact_pages_linkeddomain linkedin.com
2014-01-20 insert email en..@gym-solutions.co.uk
2014-01-20 insert phone 07779660257
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 11 => 12
2013-06-24 insert sic_code 33190 - Repair of other equipment
2013-06-24 update returns_last_madeup_date null => 2013-01-01
2013-06-24 update returns_next_due_date 2013-12-20 => 2014-01-29
2013-01-24 update statutory_documents 01/01/13 FULL LIST
2012-12-27 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY WOOLRICH
2012-12-12 update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013
2012-12-12 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY FODDY
2012-12-12 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER GEOFFREY FODDY
2012-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS