Date | Description |
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 |