METHODWORX - History of Changes


DateDescription
2024-11-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SIMPSON / 29/10/2024
2024-08-27 delete source_ip 51.105.74.162
2024-08-27 insert source_ip 172.67.4.60
2024-08-27 insert source_ip 104.22.36.81
2024-08-27 insert source_ip 104.22.37.81
2024-08-27 update robots_txt_status www.methodworx.com: 200 => 404
2024-08-27 update website_status InternalTimeout => OK
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/24, NO UPDATES
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
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-16 update website_status OK => InternalTimeout
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-07 delete address 1ST FLOOR OFFICES REAR AND RIGHT, 1-3 BURY HOUSE BURY STREET GUILDFORD ENGLAND GU2 4AW
2023-04-07 insert address THE CREATIVE STUDIOS RUNFOLD ST. GEORGE BADSHOT LEA FARNHAM SURREY ENGLAND GU10 1PL
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
2023-04-07 update registered_address
2023-01-23 delete address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-01-23 insert address Water Lane Wilmslow Cheshire SK9 5A
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-11-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-20 delete general_emails co..@methodworx.com
2022-10-20 insert sales_emails sa..@methodworx.com
2022-10-20 delete address 1st Floor 1-3 Bury Street Guildford GU2 4AW
2022-10-20 delete email co..@methodworx.com
2022-10-20 delete phone 01483 900963
2022-10-20 insert address Runfold House Runfold St George Farnham GU10 1PL
2022-10-20 insert email sa..@methodworx.com
2022-10-20 insert phone 0845 1630796
2022-10-20 update primary_contact 1st Floor 1-3 Bury Street Guildford GU2 4AW => Runfold House Runfold St George Farnham GU10 1PL
2022-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM 1ST FLOOR OFFICES REAR AND RIGHT, 1-3 BURY HOUSE BURY STREET GUILDFORD GU2 4AW ENGLAND
2022-09-18 delete sales_emails sa..@methodworx.com
2022-09-18 insert general_emails co..@methodworx.com
2022-09-18 delete email sa..@methodworx.com
2022-09-18 delete phone 0845 1630796
2022-09-18 insert email co..@methodworx.com
2022-09-18 insert phone 01483 900963
2022-08-16 delete source_ip 51.140.146.129
2022-08-16 insert source_ip 51.105.74.162
2022-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-18 delete phone 01428 776160
2021-09-18 insert phone 01483 900963
2021-07-13 insert person Sarah Newton
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
2021-01-20 update robots_txt_status www.methodworx.com: 404 => 200
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 50A CHILTLEE MANOR HOUSE CHILTLEE MANOR ESTATE LIPHOOK ENGLAND GU30 7AZ
2020-12-07 insert address 1ST FLOOR OFFICES REAR AND RIGHT, 1-3 BURY HOUSE BURY STREET GUILDFORD ENGLAND GU2 4AW
2020-12-07 update registered_address
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 50A CHILTLEE MANOR HOUSE CHILTLEE MANOR ESTATE LIPHOOK GU30 7AZ ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-11 delete source_ip 52.165.230.205
2019-12-11 insert source_ip 51.140.146.129
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-06-12 update website_status EmptyPage => OK
2019-06-12 delete source_ip 188.121.43.19
2019-06-12 insert source_ip 52.165.230.205
2019-06-12 update robots_txt_status www.methodworx.com: 200 => 404
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
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
2018-12-28 update website_status OK => EmptyPage
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2018-03-07 insert address 50A CHILTLEE MANOR HOUSE CHILTLEE MANOR ESTATE LIPHOOK ENGLAND GU30 7AZ
2018-03-07 update registered_address
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17 delete phone 01428 658480
2017-05-17 insert address Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, Surrey GU30 7AZ
2017-05-17 update statutory_documents DIRECTOR APPOINTED MRS KERRY JANE SIMPSON
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-15 insert phone 01428 658480
2017-02-09 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-09 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-09 update reg_address_care_of CRUNCH ACCOUNTING LTD => null
2017-02-09 update registered_address
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O CRUNCH ACCOUNTING LTD UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-09 delete address Glenvale Beacon Hill Road Hindhead Surrey GU26 6QD
2016-09-09 insert address MethodWorx Longdene House, Haslemere, Surrey GU27 2PH
2016-09-09 update primary_contact Glenvale Beacon Hill Road Hindhead Surrey GU26 6QD => MethodWorx Longdene House, Haslemere, Surrey GU27 2PH
2016-07-07 update website_status FailedRobots => OK
2016-07-07 delete source_ip 5.44.237.2
2016-07-07 insert source_ip 188.121.43.19
2016-07-07 update robots_txt_status www.methodworx.com: 404 => 200
2016-07-06 update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 100
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-31 update statutory_documents 30/04/16 FULL LIST
2016-05-07 update website_status FlippedRobots => FailedRobots
2016-04-18 update website_status FailedRobots => FlippedRobots
2016-03-06 update website_status FlippedRobots => FailedRobots
2016-02-16 update website_status FailedRobots => FlippedRobots
2016-01-19 update website_status FlippedRobots => FailedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update website_status FailedRobots => FlippedRobots
2015-09-09 update website_status FlippedRobots => FailedRobots
2015-08-21 update website_status FailedRobots => FlippedRobots
2015-07-24 update website_status FlippedRobots => FailedRobots
2015-06-29 update website_status FailedRobots => FlippedRobots
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-31 update website_status FlippedRobots => FailedRobots
2015-05-28 update statutory_documents 30/04/15 FULL LIST
2015-05-11 update website_status FailedRobots => FlippedRobots
2015-04-08 update website_status FlippedRobots => FailedRobots
2015-03-20 update website_status FailedRobots => FlippedRobots
2015-02-20 update website_status FlippedRobots => FailedRobots
2015-01-23 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 update website_status OK => FlippedRobots
2014-08-21 update website_status OK => FlippedRobots
2014-07-12 update website_status OK => FlippedRobots
2014-06-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2014-06-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-29 update statutory_documents 30/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-20 insert client 360 Solutions
2013-08-20 insert client_pages_linkeddomain 360-solutions.co.uk
2013-08-20 insert index_pages_linkeddomain 360-solutions.co.uk
2013-07-01 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 delete address GLENVALE BEACON HILL ROAD HINDHEAD SURREY UNITED KINGDOM GU26 6QD
2013-06-25 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2013-06-25 update reg_address_care_of JAMES SIMPSON => CRUNCH ACCOUNTING LTD
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update statutory_documents 30/04/13 FULL LIST
2013-04-23 update statutory_documents 06/04/13 STATEMENT OF CAPITAL GBP 10
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O JAMES SIMPSON GLENVALE BEACON HILL ROAD HINDHEAD SURREY GU26 6QD UNITED KINGDOM
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-19 update statutory_documents 30/04/12 FULL LIST
2012-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O JAMES SIMPSON CHAUFFEURS COTTAGE THORNCOMBE STREET BRAMLEY GUILDFORD SURREY GU5 0ND UNITED KINGDOM
2012-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SIMPSON / 18/05/2012
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 30/04/11 FULL LIST
2011-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-01-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-06-11 update statutory_documents 30/04/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SIMPSON / 30/04/2010
2009-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION