Date | Description |
2024-12-30 |
delete source_ip 185.4.49.5 |
2024-12-30 |
insert source_ip 95.128.132.254 |
2024-11-18 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES |
2024-07-19 |
delete person Freddie Younger |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-12-05 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2023 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 05/06/2023 |
2023-07-16 |
delete index_pages_linkeddomain linkedin.com |
2023-07-16 |
delete management_pages_linkeddomain linkedin.com |
2023-06-26 |
update statutory_documents CESSATION OF CS COMMODITY SOLUTIONS (HOLDINGS) LIMITED AS A PSC |
2023-06-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C S COMMODITY SOLUTIONS (GROUP) LIMITED |
2023-04-27 |
delete about_pages_linkeddomain twitter.com |
2023-04-27 |
delete contact_pages_linkeddomain twitter.com |
2023-04-27 |
delete index_pages_linkeddomain twitter.com |
2023-04-27 |
delete management_pages_linkeddomain twitter.com |
2023-04-27 |
insert about_pages_linkeddomain aprompt.co.uk |
2023-04-27 |
insert about_pages_linkeddomain linkedin.com |
2023-04-27 |
insert address Upper Woodford
Salisbury
Wiltshire
SP4 6FA
UK |
2023-04-27 |
insert contact_pages_linkeddomain aprompt.co.uk |
2023-04-27 |
insert contact_pages_linkeddomain linkedin.com |
2023-04-27 |
insert index_pages_linkeddomain aprompt.co.uk |
2023-04-27 |
insert index_pages_linkeddomain linkedin.com |
2023-04-27 |
insert management_pages_linkeddomain aprompt.co.uk |
2023-04-27 |
insert management_pages_linkeddomain linkedin.com |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-18 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-19 |
delete source_ip 77.73.0.139 |
2022-10-19 |
insert source_ip 185.4.49.5 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-22 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044985000002 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-30 |
delete person DECIMA LERPINIERE |
2020-09-30 |
delete person JULIAN STOW |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-05 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-05-18 |
delete contact_pages_linkeddomain linkedin.com |
2019-05-18 |
insert person JULIAN STOW |
2019-05-18 |
update person_description MIKE TUFNELL => MIKE TUFNELL |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 02/03/2019 |
2019-02-28 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-03 |
insert person MARMADUKE HATFIELD |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREVILLE TUFNELL / 08/08/2018 |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 08/08/2018 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-05-31 |
delete source_ip 37.128.134.169 |
2018-05-31 |
insert source_ip 77.73.0.139 |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STREATFIELD |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENELOPE STREATFEILD |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-07 |
update num_mort_charges 1 => 2 |
2018-05-07 |
update num_mort_outstanding 0 => 1 |
2018-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044985000002 |
2018-04-13 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-22 |
delete person CHRIS LANGDON |
2018-01-07 |
update num_mort_outstanding 1 => 0 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2017-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, 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 |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-06 |
delete phone +44 (0)7778 622622 |
2016-07-06 |
delete phone +44 (0)7825 229007 |
2016-07-06 |
delete phone +44 (0)7941 380929 |
2016-07-06 |
delete phone +44 (0)7967 193582 |
2016-07-06 |
delete source_ip 93.89.130.173 |
2016-07-06 |
insert index_pages_linkeddomain twitter.com |
2016-07-06 |
insert phone 01722 782788 |
2016-07-06 |
insert source_ip 37.128.134.169 |
2016-07-06 |
update founded_year null => 2001 |
2016-07-06 |
update robots_txt_status www.commoditysols.co.uk: 404 => 200 |
2016-02-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-04 |
update statutory_documents 30/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PRIOR / 24/10/2014 |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-22 |
update statutory_documents 30/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-11 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-26 |
update website_status FlippedRobots => Disallowed |
2013-10-21 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-10-07 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-24 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-15 |
delete source_ip 91.108.161.47 |
2013-08-15 |
insert source_ip 93.89.130.173 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 01630 - Post-harvest crop activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-13 |
update website_status OK => ServerDown |
2013-03-04 |
update website_status OK |
2013-03-04 |
delete source_ip 81.136.217.26 |
2013-03-04 |
insert source_ip 91.108.161.47 |
2013-02-18 |
update website_status ServerDown |
2013-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CRISFORD |
2013-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY CRISFORD |
2013-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GREVILLE TUFNELL |
2013-01-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PRIOR |
2013-01-03 |
update statutory_documents SECRETARY APPOINTED PENELOPE KIM STREATFEILD |
2012-12-17 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-07 |
update statutory_documents 30/07/12 FULL LIST |
2012-04-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 30/07/11 FULL LIST |
2011-01-19 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND CRISFORD / 01/07/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY JOHN STREATFIELD / 01/07/2010 |
2010-03-22 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
4 THE COURTYARD DEANS FARM
PHILLIPS LANE
STRATFORD SUB CASTLE SALISBURY
WILTSHIRE
SP1 3YR |
2009-04-30 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/02 FROM:
UNIT 114 BOSTON HOUSE
GROVE TECHNOLOGY PARK
WANTAGE
OXFORDSHIRE OX12 9FF |
2002-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-10 |
update statutory_documents SECRETARY RESIGNED |
2002-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |