GMT SOLUTIONS - History of Changes


DateDescription
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES
2024-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-14 delete address 28 Marlow Road, Stokenchurch High Wycombe Buckinghamshire
2024-09-14 delete phone +44 1494 372494
2024-09-14 delete phone 01494 372494
2024-09-14 insert phone 01531 88825
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
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-18 delete address 28 Marlow Road, Stokenchurch, Buckinghamshire HP14 3QJ
2023-10-18 insert address 32A Broad Street, Newent Gloucestershire, GL18 1AJ
2023-10-18 update primary_contact 28 Marlow Road, Stokenchurch, Buckinghamshire HP14 3QJ => 32A Broad Street, Newent Gloucestershire, GL18 1AJ
2023-09-07 delete address 28 MARLOW ROAD STOKENCHURCH HIGH WYCOMBE HP14 3QJ
2023-09-07 insert address 32A BROAD STREET NEWENT ENGLAND GL18 1AJ
2023-09-07 update registered_address
2023-08-16 update statutory_documents SECRETARY APPOINTED MS AMY TRENWITH
2023-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE TRENWITH
2023-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM 28 MARLOW ROAD STOKENCHURCH HIGH WYCOMBE HP14 3QJ
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY TRENWITH / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TRENWITH / 14/08/2023
2023-08-05 update website_status InternalLimits => OK
2023-05-27 update website_status OK => InternalLimits
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-09 update website_status InternalTimeout => OK
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 update website_status OK => InternalTimeout
2022-04-06 update website_status InternalTimeout => OK
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-02-05 update website_status OK => InternalTimeout
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
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-23 delete source_ip 172.67.175.139
2021-07-23 delete source_ip 104.21.83.113
2021-07-23 insert source_ip 209.124.66.28
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update website_status EmptyPage => OK
2021-04-21 delete source_ip 68.66.248.28
2021-04-21 insert contact_pages_linkeddomain dualmon.com
2021-04-21 insert index_pages_linkeddomain dualmon.com
2021-04-21 insert service_pages_linkeddomain dualmon.com
2021-04-21 insert source_ip 172.67.175.139
2021-04-21 insert source_ip 104.21.83.113
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
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
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete sic_code 41100 - Development of building projects
2020-03-17 update website_status OK => EmptyPage
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-12 delete source_ip 104.27.172.190
2020-01-12 delete source_ip 104.27.173.190
2020-01-12 insert source_ip 68.66.248.28
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-12 delete source_ip 68.66.248.28
2019-10-12 insert source_ip 104.27.172.190
2019-10-12 insert source_ip 104.27.173.190
2019-07-13 delete source_ip 185.119.173.35
2019-07-13 insert source_ip 68.66.248.28
2019-04-22 delete service_pages_linkeddomain admira.at
2019-04-22 delete service_pages_linkeddomain clubdeise.com
2019-04-22 delete service_pages_linkeddomain grow-tech.com
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-02-07 delete source_ip 104.27.162.121
2019-02-07 delete source_ip 104.27.163.121
2019-02-07 insert source_ip 185.119.173.35
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
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-12 update website_status InternalTimeout => OK
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-04-05 update website_status OK => InternalTimeout
2018-02-15 update website_status InternalTimeout => OK
2018-02-15 delete source_ip 185.119.173.48
2018-02-15 insert source_ip 104.27.162.121
2018-02-15 insert source_ip 104.27.163.121
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-09 update website_status OK => InternalTimeout
2017-05-01 delete source_ip 185.119.173.18
2017-05-01 insert source_ip 185.119.173.48
2017-05-01 update robots_txt_status www.gmt-solutions.co.uk: 0 => 200
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-02 update website_status Disallowed => OK
2017-02-02 delete source_ip 185.119.173.180
2017-02-02 insert alias GMT Solutions Limited
2017-02-02 insert source_ip 185.119.173.18
2017-02-02 update robots_txt_status www.gmt-solutions.co.uk: 200 => 0
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
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update website_status FlippedRobots => Disallowed
2016-08-22 update website_status OK => FlippedRobots
2016-07-18 insert contact_pages_linkeddomain presscustomizr.com
2016-07-18 insert index_pages_linkeddomain presscustomizr.com
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-28 update website_status FlippedRobots => OK
2016-03-28 delete source_ip 188.65.114.122
2016-03-28 insert source_ip 185.119.173.180
2016-03-21 update statutory_documents 15/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-01 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-07-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-06-03 update statutory_documents 15/03/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 delete index_pages_linkeddomain themesandco.com
2014-10-11 delete source_ip 88.208.252.9
2014-10-11 insert source_ip 188.65.114.122
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 88.208.252.211
2014-07-08 insert source_ip 88.208.252.9
2014-06-02 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-30 update statutory_documents 15/03/14 FULL LIST
2014-04-30 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 10
2014-04-02 update statutory_documents DIRECTOR APPOINTED MISS EMILY TRENWITH
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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 41100 - Development of building projects
2013-06-26 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-26 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-02 update statutory_documents 15/03/13 FULL LIST
2013-04-22 delete source_ip 213.171.219.1
2013-04-22 insert source_ip 88.208.252.211
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-03-22 update statutory_documents 15/03/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 15/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 15/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TRENWITH / 26/03/2010
2009-11-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION