SO DESIGN STUDIO - History of Changes


DateDescription
2024-11-01 delete source_ip 159.65.210.254
2024-11-01 insert source_ip 172.67.196.251
2024-11-01 insert source_ip 104.21.36.163
2024-10-31 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-07-30 delete source_ip 18.192.231.252
2024-07-30 delete source_ip 3.70.101.28
2024-07-30 insert source_ip 159.65.210.254
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-05 delete source_ip 34.141.72.9
2023-10-05 delete source_ip 35.198.80.163
2023-10-05 insert source_ip 18.192.231.252
2023-10-05 insert source_ip 3.70.101.28
2023-09-03 delete source_ip 34.141.48.9
2023-09-03 delete source_ip 34.159.58.69
2023-09-03 insert source_ip 34.141.72.9
2023-09-03 insert source_ip 35.198.80.163
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-07-25 delete source_ip 34.141.103.251
2023-07-25 delete source_ip 35.246.229.114
2023-07-25 insert source_ip 34.141.48.9
2023-07-25 insert source_ip 34.159.58.69
2023-06-18 delete source_ip 34.159.58.69
2023-06-18 delete source_ip 35.198.80.163
2023-06-18 insert source_ip 34.141.103.251
2023-06-18 insert source_ip 35.246.229.114
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-27 delete source_ip 35.156.224.161
2023-04-27 insert source_ip 34.159.58.69
2023-02-11 delete source_ip 3.72.140.173
2023-02-11 delete source_ip 34.141.48.9
2023-02-11 insert source_ip 35.156.224.161
2023-02-11 insert source_ip 35.198.80.163
2022-12-14 delete source_ip 3.67.255.218
2022-12-14 delete source_ip 34.141.55.250
2022-12-14 insert source_ip 3.72.140.173
2022-12-14 insert source_ip 34.141.48.9
2022-11-11 delete source_ip 3.64.200.242
2022-11-11 delete source_ip 35.246.229.114
2022-11-11 insert source_ip 3.67.255.218
2022-11-11 insert source_ip 34.141.55.250
2022-10-10 delete source_ip 3.67.255.218
2022-10-10 delete source_ip 34.141.28.239
2022-10-10 insert source_ip 3.64.200.242
2022-10-10 insert source_ip 35.246.229.114
2022-09-04 delete source_ip 34.141.48.9
2022-09-04 delete source_ip 35.198.80.163
2022-09-04 insert source_ip 3.67.255.218
2022-09-04 insert source_ip 34.141.28.239
2022-08-05 delete source_ip 206.189.52.23
2022-08-05 delete source_ip 18.159.128.50
2022-08-05 insert source_ip 34.141.48.9
2022-08-05 insert source_ip 35.198.80.163
2022-07-06 delete source_ip 164.90.232.184
2022-07-06 delete source_ip 206.189.50.60
2022-07-06 insert source_ip 206.189.52.23
2022-07-06 insert source_ip 18.159.128.50
2022-07-06 update website_status FlippedRobots => OK
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-06-29 update website_status OK => FlippedRobots
2022-04-26 delete source_ip 3.67.234.155
2022-04-26 delete source_ip 3.67.255.218
2022-04-26 insert source_ip 164.90.232.184
2022-04-26 insert source_ip 206.189.50.60
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-27 delete source_ip 206.189.50.60
2022-03-27 delete source_ip 18.159.128.50
2022-03-27 insert source_ip 3.67.234.155
2022-03-27 insert source_ip 3.67.255.218
2022-03-02 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-23 delete address London Road Bridgeyate Bristol BS30 5NA United Kingdom
2021-12-23 delete source_ip 18.192.76.182
2021-12-23 delete source_ip 3.125.252.47
2021-12-23 insert contact_pages_linkeddomain vimeo.com
2021-12-23 insert phone +44 (0) 7966 387077
2021-12-23 insert source_ip 206.189.50.60
2021-12-23 insert source_ip 18.159.128.50
2021-12-23 update primary_contact London Road Bridgeyate Bristol BS30 5NA United Kingdom => null
2021-09-29 delete source_ip 161.35.218.92
2021-09-29 delete source_ip 206.189.58.26
2021-09-29 insert source_ip 18.192.76.182
2021-09-29 insert source_ip 3.125.252.47
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-08-29 delete source_ip 167.99.246.105
2021-08-29 insert source_ip 206.189.58.26
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-23 delete source_ip 138.197.188.142
2021-07-23 insert source_ip 167.99.246.105
2021-06-21 delete contact_pages_linkeddomain vimeo.com
2021-06-21 delete source_ip 167.99.242.112
2021-06-21 delete source_ip 159.65.118.56
2021-06-21 insert source_ip 161.35.218.92
2021-06-21 insert source_ip 138.197.188.142
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-23 delete source_ip 134.209.226.211
2021-04-23 delete source_ip 18.198.68.141
2021-04-23 insert source_ip 167.99.242.112
2021-04-23 insert source_ip 159.65.118.56
2021-02-01 delete source_ip 142.93.108.123
2021-02-01 insert source_ip 18.198.68.141
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE HASKINS / 04/01/2021
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / LINDA JANE HASKINS / 04/01/2021
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN LESLIE HASKINS / 04/01/2021
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-23 delete source_ip 68.183.215.91
2020-09-23 insert source_ip 142.93.108.123
2020-07-14 delete source_ip 167.99.129.42
2020-07-14 insert contact_pages_linkeddomain vimeo.com
2020-07-14 insert source_ip 134.209.226.211
2020-07-14 insert source_ip 68.183.215.91
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-06-10 delete address The Carriage Works London Road Bristol BS30 5NA
2020-06-10 delete email st..@so-design.co.uk
2020-06-10 delete source_ip 134.209.226.211
2020-06-10 insert source_ip 167.99.129.42
2020-05-11 delete source_ip 167.99.137.12
2020-05-11 insert source_ip 134.209.226.211
2020-04-09 delete source_ip 134.209.226.211
2020-04-09 insert source_ip 167.99.137.12
2020-03-10 delete source_ip 157.230.103.136
2020-03-10 insert source_ip 134.209.226.211
2020-02-09 delete source_ip 134.209.226.211
2020-02-09 insert source_ip 157.230.103.136
2020-01-02 delete source_ip 167.99.137.12
2020-01-02 insert source_ip 134.209.226.211
2019-10-03 delete source_ip 142.93.108.123
2019-10-03 insert source_ip 167.99.137.12
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-04 delete contact_pages_linkeddomain instagram.com
2019-08-04 delete contact_pages_linkeddomain twitter.com
2019-08-04 insert email st..@so-design.co.uk
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-04 delete source_ip 167.99.129.42
2019-07-04 insert source_ip 142.93.108.123
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-03 delete source_ip 167.99.137.12
2019-06-03 insert source_ip 167.99.129.42
2019-05-01 delete source_ip 167.99.129.42
2019-05-01 insert source_ip 167.99.137.12
2019-04-01 delete source_ip 167.99.137.12
2019-04-01 insert source_ip 167.99.129.42
2019-02-18 delete source_ip 167.99.129.42
2019-02-18 insert source_ip 167.99.137.12
2018-12-28 delete source_ip 185.199.111.153
2018-12-28 delete source_ip 185.199.109.153
2018-12-28 insert address The Carriage Works London Road Bristol BS30 5NA
2018-12-28 insert source_ip 167.99.129.42
2018-08-27 delete source_ip 192.30.252.154
2018-08-27 delete source_ip 192.30.252.153
2018-08-27 insert source_ip 185.199.111.153
2018-08-27 insert source_ip 185.199.109.153
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-07 delete address PROSPECT HOUSE LONDON ROAD BRIDGEYATE BRISTOL AVON ENGLAND BS30 5NA
2017-07-07 insert address THE CARRIAGE WORKS LONDON ROAD BRIDGEYATE BRISTOL AVON ENGLAND BS30 5NA
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM PROSPECT HOUSE LONDON ROAD BRIDGEYATE BRISTOL AVON BS30 5NA ENGLAND
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE HASKINS / 22/06/2017
2017-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE HASKINS / 22/06/2017
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-21 delete source_ip 185.96.93.129
2017-06-21 insert source_ip 192.30.252.153
2017-06-21 update robots_txt_status www.so-design.co.uk: 200 => 404
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE HASKINS / 19/06/2017
2017-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE HASKINS / 19/06/2017
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents 11/06/16 FULL LIST
2015-11-09 delete address GREENWAY FARM, BATH ROAD WICK BRISTOL AVON BS30 5RL
2015-11-09 insert address PROSPECT HOUSE LONDON ROAD BRIDGEYATE BRISTOL AVON ENGLAND BS30 5NA
2015-11-09 update registered_address
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM GREENWAY FARM, BATH ROAD WICK BRISTOL AVON BS30 5RL
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-12 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-12 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-21 update statutory_documents 11/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-19 update statutory_documents 11/06/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-04 update statutory_documents 11/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-05-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 11/06/12 FULL LIST
2012-06-08 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 11/06/11 FULL LIST
2011-03-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 11/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE HASKINS / 11/06/2010
2010-02-18 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2009-03-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM: GREENWAY FARM BATH ROAD, WICK BRISTOL AVON BS30 5RL
2007-07-25 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-06 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-13 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-07 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2003-08-13 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-15 update statutory_documents NEW SECRETARY APPOINTED
2002-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 7 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QG
2002-06-14 update statutory_documents DIRECTOR RESIGNED
2002-06-14 update statutory_documents SECRETARY RESIGNED
2002-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION