BOLDER SOLUTIONS - History of Changes


DateDescription
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-08-07 delete address 8 GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE ENGLAND LS20 9LT
2017-08-07 insert address THE OLD GRANARY CARLTON LANE YEADON LEEDS ENGLAND LS19 7BG
2017-08-07 update registered_address
2017-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THE OLD GRANARY CARLTON LANE EAST CARLTON, YEADON LEEDS WEST YORKSHIRE LS19 7BG ENGLAND
2017-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THE OLD GRANARY, CARLTON LANE YEADON LEEDS LS19 7BG ENGLAND
2017-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 8 GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT ENGLAND
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID PRICE / 24/07/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIIA MARJAANA NUMMELA-PRICE / 24/07/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIIA MARJAANA NUMMELA-PRICE / 24/07/2017
2017-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID PRICE / 24/07/2017
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID PRICE / 24/07/2017
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MIIA MARJAANA NUMMELA-PRICE / 24/07/2017
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-07 delete address 12 PARK ROAD YEADON LEEDS WEST YORKSHIRE LS19 7EX
2017-05-07 insert address 8 GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE ENGLAND LS20 9LT
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 12 PARK ROAD YEADON LEEDS WEST YORKSHIRE LS19 7EX
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-10-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-16 update statutory_documents 16/05/16 FULL LIST
2016-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-23 update statutory_documents 16/05/15 FULL LIST
2014-06-07 delete address 12 PARK ROAD YEADON LEEDS WEST YORKSHIRE UNITED KINGDOM LS19 7EX
2014-06-07 delete sic_code 74990 - Non-trading company
2014-06-07 insert address 12 PARK ROAD YEADON LEEDS WEST YORKSHIRE LS19 7EX
2014-06-07 insert sic_code 85590 - Other education n.e.c.
2014-06-07 update account_ref_day 30 => 5
2014-06-07 update account_ref_month 11 => 4
2014-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-04-05
2014-06-07 update accounts_next_due_date 2015-08-31 => 2016-01-05
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-11-14 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-12-12 => 2015-06-13
2014-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2014-05-19 update statutory_documents 16/05/14 FULL LIST
2014-05-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-05-12 update statutory_documents ADOPT ARTICLES 06/05/2014
2014-05-12 update statutory_documents 06/05/14 STATEMENT OF CAPITAL GBP 200
2014-05-07 delete address 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2014-05-07 insert address 12 PARK ROAD YEADON LEEDS WEST YORKSHIRE UNITED KINGDOM LS19 7EX
2014-05-07 update registered_address
2014-05-06 update statutory_documents PREVSHO FROM 30/11/2014 TO 05/04/2014
2014-04-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID PRICE
2014-04-22 update statutory_documents DIRECTOR APPOINTED MRS MIIA MARJAANA NUMMELA-PRICE
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2014-04-17 update statutory_documents SECRETARY APPOINTED MR ROBERT DAVID PRICE
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN VAREY
2014-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-11-14 update statutory_documents 14/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2012-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-14 update statutory_documents 14/11/12 FULL LIST
2011-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-14 update statutory_documents 14/11/11 FULL LIST
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-15 update statutory_documents 14/11/10 FULL LIST
2009-12-11 update statutory_documents DIRECTOR APPOINTED MR NATHAN EDWARD VAREY
2009-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-18 update statutory_documents 14/11/09 FULL LIST
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-14 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-14 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-14 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 12 PARK ROAD, YEADON LEEDS WEST YORKSHIRE LS19 7EX
2005-11-16 update statutory_documents SECRETARY RESIGNED
2005-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION