FORKLIFT BATTERIES - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 3
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-12-31
2024-02-22 update statutory_documents CURRSHO FROM 30/06/2024 TO 31/03/2024
2024-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEWSON / 01/05/2013
2023-09-28 delete phone 08452 088748
2023-06-15 delete about_pages_linkeddomain accountassyst.com
2023-06-15 delete contact_pages_linkeddomain accountassyst.com
2023-06-15 delete index_pages_linkeddomain accountassyst.com
2023-06-15 delete terms_pages_linkeddomain accountassyst.com
2023-06-15 insert about_pages_linkeddomain accountassyst.co.uk
2023-06-15 insert contact_pages_linkeddomain accountassyst.co.uk
2023-06-15 insert index_pages_linkeddomain accountassyst.co.uk
2023-06-15 insert terms_pages_linkeddomain accountassyst.co.uk
2023-05-01 update statutory_documents ADOPT ARTICLES 03/04/2023
2023-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-20 update statutory_documents 14/12/01 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/02 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/03 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/04 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/05 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/06 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/07 FULL LIST AMEND
2023-04-20 update statutory_documents 14/12/08 FULL LIST AMEND
2023-04-13 delete source_ip 46.101.55.78
2023-04-13 insert source_ip 172.67.213.194
2023-04-13 insert source_ip 104.21.75.46
2023-04-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERSYS LTD
2023-04-13 update statutory_documents CESSATION OF ELIZABETH MARIE COOPER-JONES AS A PSC
2023-04-13 update statutory_documents CESSATION OF GLYNN WOON AS A PSC
2023-04-11 update statutory_documents DIRECTOR APPOINTED MR HENRY STRATTON-BROWN
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYNN WOON
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/09
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/10
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14
2023-03-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2018
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2019
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2020
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2021
2023-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2022
2023-03-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/11
2023-02-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14
2023-02-16 update statutory_documents 14/12/22 STATEMENT OF CAPITAL GBP 750000
2023-02-09 insert about_pages_linkeddomain google.com
2023-02-09 insert index_pages_linkeddomain google.com
2023-02-09 insert terms_pages_linkeddomain google.com
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2017
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2018
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2019
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2020
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2021
2023-01-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/10
2023-01-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12
2023-01-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13
2023-01-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15
2022-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARIE COOPER-JONES
2022-08-17 update statutory_documents CESSATION OF PAUL HEWSON AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-11 delete source_ip 178.62.48.223
2021-12-11 insert source_ip 46.101.55.78
2021-08-07 delete company_previous_name CIRCUITSWITCH LIMITED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-05-22 update statutory_documents CESSATION OF JONATHAN JONES AS A PSC
2019-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_satisfied 6 => 8
2019-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041255700007
2019-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041255700008
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-12-25 insert vpsales Paul Hewson
2018-12-25 delete person Andrew Dow
2018-12-25 delete phone 07790 553830
2018-12-25 delete source_ip 92.243.21.187
2018-12-25 insert person East South
2018-12-25 insert person Paul Hewson
2018-12-25 insert phone 07392 195378
2018-12-25 insert phone 07967 718141
2018-12-25 insert registration_number 04125570
2018-12-25 insert source_ip 178.62.48.223
2018-12-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-28 delete phone 079741 913885
2018-05-29 insert about_pages_linkeddomain insites.com
2018-05-29 insert about_pages_linkeddomain wordpress.org
2018-05-29 insert contact_pages_linkeddomain insites.com
2018-05-29 insert contact_pages_linkeddomain wordpress.org
2018-05-29 insert index_pages_linkeddomain insites.com
2018-05-29 insert index_pages_linkeddomain wordpress.org
2018-04-07 update robots_txt_status www.forklift-batteries.co.uk: 404 => 200
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-07 insert person Andrew Dow
2017-05-07 insert person Andrew Ibbotson
2017-05-07 insert person Judith Merricks
2017-05-07 insert person Richard Billington
2016-12-23 update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 749999
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-03 delete source_ip 95.142.172.61
2016-06-03 insert source_ip 92.243.21.187
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 insert about_pages_linkeddomain facebook.com
2016-03-18 insert about_pages_linkeddomain lifelites.org
2016-03-18 insert contact_pages_linkeddomain facebook.com
2016-03-18 insert contact_pages_linkeddomain lifelites.org
2016-03-18 insert index_pages_linkeddomain facebook.com
2016-03-18 insert index_pages_linkeddomain lifelites.org
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete source_ip 46.226.111.30
2016-01-23 insert about_pages_linkeddomain yesl.co.uk
2016-01-23 insert contact_pages_linkeddomain yesl.co.uk
2016-01-23 insert index_pages_linkeddomain yesl.co.uk
2016-01-23 insert source_ip 95.142.172.61
2016-01-23 update robots_txt_status www.forklift-batteries.co.uk: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-21 update statutory_documents 14/12/15 FULL LIST
2015-08-26 insert general_emails in..@ibcs.co.uk
2015-08-26 insert address Unit 2 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW
2015-08-26 insert email in..@ibcs.co.uk
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 8RW
2015-01-07 insert address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-22 update statutory_documents 14/12/14 FULL LIST
2014-10-09 insert about_pages_linkeddomain accountassyst.com
2014-10-09 insert contact_pages_linkeddomain accountassyst.com
2014-10-09 insert index_pages_linkeddomain accountassyst.com
2014-10-09 insert product_pages_linkeddomain accountassyst.com
2014-10-09 insert service_pages_linkeddomain accountassyst.com
2014-09-07 update num_mort_charges 7 => 8
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-07 delete address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW
2014-08-07 insert address 2 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 8RW
2014-08-07 update num_mort_charges 6 => 7
2014-08-07 update num_mort_outstanding 4 => 1
2014-08-07 update num_mort_satisfied 2 => 6
2014-08-07 update registered_address
2014-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041255700008
2014-07-19 delete address Unit 4 Eden Close Hellaby Industrial Estate Rotherham South Yorkshire S66 8RW
2014-07-19 insert address Unit 2 Eden Close Hellaby Industrial Estate Rotherham South Yorkshire S66 8RW
2014-07-19 update primary_contact Unit 4 Eden Close Hellaby Industrial Estate Rotherham South Yorkshire S66 8RW => Unit 2 Eden Close Hellaby Industrial Estate Rotherham South Yorkshire S66 8RW
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041255700007
2014-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, 4 EDEN CLOSE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RW
2014-05-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8RW
2014-01-07 insert address 4 EDEN CLOSE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-18 delete general_emails in..@ibcs.co.uk
2013-12-18 delete address Unit 4 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW
2013-12-18 delete email in..@ibcs.co.uk
2013-12-17 update statutory_documents 14/12/13 FULL LIST
2013-10-21 delete about_pages_linkeddomain introducingpropecia.com
2013-10-10 insert about_pages_linkeddomain introducingpropecia.com
2013-09-28 delete source_ip 95.142.160.133
2013-09-28 insert source_ip 46.226.111.30
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-04-18 insert general_emails in..@ibcs.co.uk
2013-04-18 delete source_ip 84.18.198.70
2013-04-18 insert address Unit 4 Eden Close, Hellaby Industrial Estate, Rotherham S66 8RW
2013-04-18 insert email in..@ibcs.co.uk
2013-04-18 insert source_ip 95.142.160.133
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 14/12/12 FULL LIST
2012-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM, 46 CATLEY ROAD, DARNALL, SHEFFIELD, SOUTH YORKSHIRE, S9 5JF
2012-01-10 update statutory_documents 14/12/11 FULL LIST
2011-11-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 14/12/10 FULL LIST
2010-11-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 14/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYNN TREGONNING WOON / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER JONES / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEWSON / 16/12/2009
2009-11-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNN WOON
2009-03-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN TURTON
2008-04-09 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-28 update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-04 update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-06 update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-30 update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/02 FROM: APARTMENT 205, BEETHAM PLAZA, 25 THE STRAND, LIVERPOOL, MERSYSIDE L2 0XW
2002-03-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06 update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-06 update statutory_documents £ NC 1000/1000000 14/12/00
2001-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-06 update statutory_documents NC INC ALREADY ADJUSTED 14/12/00
2001-07-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-05 update statutory_documents COMPANY NAME CHANGED CIRCUITSWITCH LIMITED CERTIFICATE ISSUED ON 05/07/01
2001-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
2001-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05 update statutory_documents DIRECTOR RESIGNED
2001-04-05 update statutory_documents SECRETARY RESIGNED
2000-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION