TILE SENSE - History of Changes


DateDescription
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
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
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
2022-12-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2022-12-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2022-12-10 insert index_pages_linkeddomain uk.web.com
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MAIDMENT
2022-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MAIDMENT / 01/10/2022
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-24 insert general_emails in..@tilesense.co.uk
2017-07-24 delete index_pages_linkeddomain hibustudio.com
2017-07-24 delete index_pages_linkeddomain yell.com
2017-07-24 delete phone 01452 371 675
2017-07-24 delete source_ip 205.147.88.143
2017-07-24 insert email in..@tilesense.co.uk
2017-07-24 insert phone 01452 679551
2017-07-24 insert source_ip 185.58.213.107
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-21 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-30 delete source_ip 93.184.219.4
2016-08-30 insert source_ip 205.147.88.143
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-16 update statutory_documents 12/05/16 FULL LIST
2016-01-03 delete address Tile Sense Unit 14 Bamel Way Gloucester Business Park Gloucester Gloucestershire GL3 4BH
2016-01-03 insert alias Tile Sense Limited
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-07 delete source_ip 93.184.220.60
2015-08-07 insert source_ip 93.184.219.4
2015-06-09 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-03 delete sales_emails sa..@tile-sense.co.uk
2015-06-03 delete address Unit 14 Bamel Way Gloucester Business Park Brockworth Gloucester GL3 4BH
2015-06-03 delete email sa..@tile-sense.co.uk
2015-06-03 delete index_pages_linkeddomain hibu.co.uk
2015-06-03 delete index_pages_linkeddomain ybsitecenter.com
2015-06-03 delete phone 01452 225 530
2015-06-03 insert index_pages_linkeddomain hibustudio.com
2015-06-03 insert index_pages_linkeddomain yell.com
2015-06-03 insert phone 01452 371 675
2015-05-15 update statutory_documents 12/05/15 FULL LIST
2014-11-25 insert about_pages_linkeddomain addthis.com
2014-11-25 insert contact_pages_linkeddomain addthis.com
2014-11-25 insert index_pages_linkeddomain addthis.com
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-08 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-16 update statutory_documents 12/05/14 FULL LIST
2013-10-11 delete about_pages_linkeddomain yell.com
2013-10-11 delete contact_pages_linkeddomain yell.com
2013-10-11 delete index_pages_linkeddomain yell.com
2013-10-11 insert about_pages_linkeddomain hibu.co.uk
2013-10-11 insert contact_pages_linkeddomain hibu.co.uk
2013-10-11 insert index_pages_linkeddomain hibu.co.uk
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 update statutory_documents 12/05/13 FULL LIST
2013-03-13 insert sales_emails sa..@tile-sense.co.uk
2013-03-13 insert email sa..@tile-sense.co.uk
2012-12-25 delete source_ip 193.0.158.9
2012-12-25 insert source_ip 93.184.220.60
2012-11-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 12/05/12 FULL LIST
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MAIDMENT / 18/12/2011
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MAIDMENT / 18/12/2011
2012-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MAIDMENT / 18/12/2011
2012-02-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 12/05/11 FULL LIST
2011-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH STROUD GLOS GL6 0JF UNITED KINGDOM
2011-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-13 update statutory_documents 12/05/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN MAIDMENT / 12/05/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MAIDMENT / 12/05/2010
2009-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION