GUTTER SOLUTIONS - History of Changes


DateDescription
2024-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, NO UPDATES
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, 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
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete source_ip 104.18.40.149
2021-02-01 delete source_ip 104.18.41.149
2021-02-01 insert source_ip 104.21.33.4
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 insert source_ip 172.67.188.104
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-09-23 update website_status OK => IndexPageFetchError
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-03-29 delete index_pages_linkeddomain freeindex.co.uk
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 delete address 34 OAKDALE AVENUE PETERBOROUGH ENGLAND PE2 8TA
2017-08-07 insert address 20 GLEBE AVENUE ORTON WATERVILLE PETERBOROUGH ENGLAND PE2 5EN
2017-08-07 update registered_address
2017-07-30 delete address 78 New Road, Woodston, Peterborough, PE2 9HA
2017-07-30 insert address 20 Glebe Ave, Orton Waterville Peterborough, PE2 5EN
2017-07-30 insert address 20 Glebe Ave, Orton Waterville, PE2 5EN
2017-07-30 update primary_contact 78 New Road, Woodston, Peterborough, PE2 9HA => 20 Glebe Ave, Orton Waterville, PE2 5EN
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 34 OAKDALE AVENUE PETERBOROUGH PE2 8TA ENGLAND
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-08-10 delete index_pages_linkeddomain blackbeltwebdesign.ninja
2016-08-10 delete source_ip 213.143.3.14
2016-08-10 insert source_ip 104.18.40.149
2016-08-10 insert source_ip 104.18.41.149
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-10 delete address 78 NEW ROAD WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 9HA
2016-02-10 insert address 34 OAKDALE AVENUE PETERBOROUGH ENGLAND PE2 8TA
2016-02-10 update registered_address
2016-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 78 NEW ROAD WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 9HA
2016-01-07 update account_category null => TOTAL EXEMPTION SMALL
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 insert general_emails in..@guttersolutionsltd.co.uk
2015-11-09 delete phone 08719 159713
2015-11-09 delete source_ip 213.143.3.16
2015-11-09 insert address 78 New Road, Woodston, Peterborough PE2 9HA
2015-11-09 insert email in..@guttersolutionsltd.co.uk
2015-11-09 insert phone 0800 776 5741
2015-11-09 insert source_ip 213.143.3.14
2015-11-09 update founded_year null => 2012
2015-11-09 update primary_contact null => 78 New Road, Woodston, Peterborough PE2 9HA
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-26 update statutory_documents 21/10/15 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-24 update statutory_documents 21/10/14 FULL LIST
2014-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIEF / 03/03/2014
2014-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE GRIEF / 03/03/2014
2014-08-07 update account_category NO ACCOUNTS FILED => null
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-07-22 => 2015-12-31
2014-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-07 delete address 67 BELLE ISLE CRESCENT BRAMPTON HUNTINGDON PE28 4SH
2014-06-07 insert address 78 NEW ROAD WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 9HA
2014-06-07 update registered_address
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 67 BELLE ISLE CRESCENT BRAMPTON HUNTINGDON PE28 4SH
2013-11-07 insert company_previous_name CAMBRIDGESHIRE CLEANING SERVICES LIMITED
2013-11-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-11-07 update account_ref_month 10 => 3
2013-11-07 update name CAMBRIDGESHIRE CLEANING SERVICES LIMITED => GUTTER SOLUTIONS LTD
2013-11-07 update returns_last_madeup_date null => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-18
2013-10-21 update statutory_documents 21/10/13 FULL LIST
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIEF / 06/09/2013
2013-10-07 delete address 10-11 THE METRO CENTRE WELBECK WAY WOODSTON PETERBOROUGH CHOOSE A STATE UNITED KINGDOM PE2 7UH
2013-10-07 insert address 67 BELLE ISLE CRESCENT BRAMPTON HUNTINGDON PE28 4SH
2013-10-07 update registered_address
2013-10-05 update statutory_documents CURREXT FROM 31/10/2013 TO 31/03/2014
2013-10-01 update statutory_documents COMPANY NAME CHANGED CAMBRIDGESHIRE CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 10-11 THE METRO CENTRE WELBECK WAY WOODSTON PETERBOROUGH CHOOSE A STATE PE2 7UH UNITED KINGDOM
2013-09-17 update statutory_documents SECRETARY APPOINTED KATIE GRIEF
2013-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARON HILL
2012-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION