BARTON SOLUTIONS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-20 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-07 delete address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA
2022-04-07 insert address PRINCE OF WALES HOUSE 3 BLUECOATS AVENUE HERTFORD ENGLAND SG14 1PB
2022-04-07 update registered_address
2022-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2022 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-10 update statutory_documents CESSATION OF ANDREAS NICOLAS AS A PSC
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-18 delete source_ip 173.254.30.148
2020-05-18 insert source_ip 173.254.29.230
2020-05-18 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-11-19 delete source_ip 173.254.28.136
2019-11-19 insert source_ip 173.254.30.148
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2016-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-05 insert alias BARTON SOLUTIONS
2016-05-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-17 delete alias Just Host
2015-10-17 delete index_pages_linkeddomain designfusions.com
2015-10-17 delete index_pages_linkeddomain justhost.com
2015-10-17 update description
2015-10-17 update robots_txt_status www.bartonsltd.com: 404 => 200
2015-08-07 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-07 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-10 update statutory_documents 07/07/15 FULL LIST
2015-06-19 delete alias Bartons Engineering Services Ltd
2015-06-19 delete alias Bartons Solutions Ltd.
2015-06-19 delete source_ip 96.31.35.173
2015-06-19 insert alias Just Host
2015-06-19 insert index_pages_linkeddomain designfusions.com
2015-06-19 insert index_pages_linkeddomain justhost.com
2015-06-19 insert source_ip 173.254.28.136
2015-06-19 update name Bartons Solutions => Just Host
2015-06-19 update robots_txt_status www.bartonsltd.com: 200 => 404
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 delete alias Barton Solutions Ltd
2014-10-26 insert alias Bartons Engineering Services Ltd
2014-10-26 insert alias Bartons Solutions Ltd.
2014-10-26 update robots_txt_status www.bartonsltd.com: 404 => 200
2014-09-20 update website_status OK => FlippedRobots
2014-09-07 delete address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON UNITED KINGDOM NW9 6LA
2014-09-07 delete sic_code 64922 - Activities of mortgage finance companies
2014-09-07 insert address HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA
2014-09-07 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-09-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-08-04 update statutory_documents 07/07/14 FULL LIST
2014-06-07 insert company_previous_name BARTON CAPITAL FINANCE LIMITED
2014-06-07 update name BARTON CAPITAL FINANCE LIMITED => BARTON SOLUTIONS LIMITED
2014-05-16 update statutory_documents COMPANY NAME CHANGED BARTON CAPITAL FINANCE LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-05-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-14 update statutory_documents DIRECTOR APPOINTED MR KYRIACOS ANDREAS NICOLAS
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-17 update statutory_documents 07/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-07 => 2014-04-30
2013-06-22 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-22 update returns_last_madeup_date null => 2012-07-07
2013-06-22 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PAPALOIZOU
2013-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAKIS MICHAELIDES
2013-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-22 update statutory_documents 07/07/12 FULL LIST
2011-10-21 update statutory_documents 18/10/11 STATEMENT OF CAPITAL GBP 3
2011-07-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
2011-07-14 update statutory_documents DIRECTOR APPOINTED MR LAKIS MICHAELIDES
2011-07-14 update statutory_documents DIRECTOR APPOINTED MS CLAIRE ELIZABETH LEAK
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION