WISHTRAC HOUSE - History of Changes


DateDescription
2025-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW STRONGMAN / 03/12/2008
2024-12-03 update website_status OK => DomainNotFound
2024-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
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
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-09-20 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-01 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-02-05 insert support_emails su..@apaceuk.com
2019-02-05 delete address Wishtrac House Unit 5 Price Street Business Centre Price Street, Birkenhead Wirral CH41 4JQ
2019-02-05 delete phone +44 (0) 151 651 2703
2019-02-05 insert email su..@apaceuk.com
2019-02-05 insert phone +44 (0) 151 632 0132
2019-02-05 update primary_contact Wishtrac House Unit 5 Price Street Business Centre Price Street, Birkenhead Wirral CH41 4JQ => null
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-12 delete source_ip 77.72.2.67
2018-08-12 insert source_ip 77.72.1.34
2018-05-11 delete address UNIT 5, PRICE STREET BUSINESS CENTRE PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 4JQ
2018-05-11 insert address 9 BARNFIELD CLOSE WIRRAL ENGLAND CH47 7DA
2018-05-11 update registered_address
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 5, PRICE STREET BUSINESS CENTRE PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD MERSEYSIDE CH41 4JQ ENGLAND
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 delete fax +44 (0) 151 632 6792
2016-07-19 delete phone +44 (0) 151 633 2777
2016-07-19 insert address Wishtrac House Unit 5 Price Street Business Centre Price Street, Birkenhead Wirral CH41 4JQ
2016-07-19 insert fax 08002 707 507
2016-07-19 insert phone +44 (0) 151 651 2703
2016-07-19 update primary_contact null => Wishtrac House Unit 5 Price Street Business Centre Price Street, Birkenhead Wirral CH41 4JQ
2016-05-14 delete address ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH46 7TE
2016-05-14 insert address UNIT 5, PRICE STREET BUSINESS CENTRE PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD MERSEYSIDE ENGLAND CH41 4JQ
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-14 update registered_address
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH46 7TE
2016-03-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-30 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-11 update statutory_documents 01/12/15 FULL LIST
2015-06-29 delete source_ip 77.72.2.74
2015-06-29 insert source_ip 77.72.2.67
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-08 update statutory_documents 01/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-25 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE ENGLAND CH46 7TE
2014-01-07 insert address ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH46 7TE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-16 update statutory_documents 01/12/13 FULL LIST
2013-11-17 delete source_ip 77.72.2.92
2013-11-17 insert source_ip 77.72.2.74
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-04-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents 01/12/12 FULL LIST
2012-10-24 update primary_contact
2012-04-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 01/12/11 FULL LIST
2011-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 9 BARNFIELD CLOSE MEOLS WIRRAL CH47 7DA UNITED KINGDOM
2011-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL MERSEYSIDE CH47 7DA UNITED KINGDOM
2011-03-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-12-19 update statutory_documents 01/12/10 FULL LIST
2010-02-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 01/12/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW STRONGMAN / 01/12/2009
2008-12-05 update statutory_documents CURRSHO FROM 31/12/2009 TO 31/07/2009
2008-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION