PRINT SAUCE ASSOCIATES LIMITED - 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
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-13 delete otherexecutives Alexis West
2023-10-13 delete person Alexis West
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
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-01-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-17 insert address Sauce, 15 Neptune Court, Vanguard Way, Cardiff CF24 5PJ
2022-05-13 delete person Erica Willmott
2022-04-11 delete source_ip 35.214.105.127
2022-04-11 insert source_ip 151.101.2.159
2022-04-11 update website_status FlippedRobots => OK
2022-03-08 update website_status OK => FlippedRobots
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
2021-10-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 delete about_pages_linkeddomain facebook.com
2021-07-09 delete casestudy_pages_linkeddomain facebook.com
2021-07-09 delete contact_pages_linkeddomain facebook.com
2021-07-09 delete index_pages_linkeddomain facebook.com
2021-07-09 delete service_pages_linkeddomain facebook.com
2021-07-09 delete terms_pages_linkeddomain facebook.com
2021-07-09 update founded_year 2010 => null
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
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
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-02-24 delete source_ip 109.69.84.151
2020-02-24 insert source_ip 35.214.105.127
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BAGSTAFF / 29/11/2019
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ALAN BAGSTAFF / 29/11/2019
2019-03-18 delete source_ip 178.62.111.185
2019-03-18 insert source_ip 109.69.84.151
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BAGSTAFF / 31/08/2017
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BULLOUGH / 31/07/2015
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ALAN BAGSTAFF / 31/08/2017
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW BULLOUGH / 31/07/2016
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-02 update statutory_documents 02/03/16 FULL LIST
2016-02-23 delete source_ip 184.154.126.130
2016-02-23 insert source_ip 178.62.111.185
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-31 delete industry_tag print and sign
2015-04-07 delete address UNIT S CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN WALES CF83 3ED
2015-04-07 insert address UNIT S CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN CF83 3ED
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-02 update statutory_documents 02/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT Q3 CAPITAL BUSINESS PARK, PARKWAY CARDIFF SOUTH GLAMORGAN CF3 2PU
2014-09-07 insert address UNIT S CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY MID GLAMORGAN WALES CF83 3ED
2014-09-07 update registered_address
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM UNIT Q3 CAPITAL BUSINESS PARK, PARKWAY CARDIFF SOUTH GLAMORGAN CF3 2PU
2014-04-07 delete address UNIT Q3 CAPITAL BUSINESS PARK, PARKWAY CARDIFF SOUTH GLAMORGAN WALES CF3 2PU
2014-04-07 insert address UNIT Q3 CAPITAL BUSINESS PARK, PARKWAY CARDIFF SOUTH GLAMORGAN CF3 2PU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-10 update statutory_documents 02/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete index_pages_linkeddomain eepurl.com
2013-07-01 delete index_pages_linkeddomain ow.ly
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-02 => 2013-12-31
2013-05-30 insert index_pages_linkeddomain eepurl.com
2013-04-16 insert index_pages_linkeddomain ow.ly
2013-03-04 update statutory_documents 02/03/13 FULL LIST
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 4 CLOS CYNCOED CAERPHILLY CF83 2BX WALES
2012-03-06 update statutory_documents 02/03/12 FULL LIST
2011-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION