EUROSPACE RESOURCING - History of Changes


DateDescription
2023-10-31 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-31 update statutory_documents ADOPT ARTICLES 09/10/2023
2023-10-23 update statutory_documents DIRECTOR APPOINTED MISS LINZEY EVE MARIE RUSTAGE
2023-10-23 update statutory_documents 09/10/23 STATEMENT OF CAPITAL GBP 101
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-08-25 update website_status Disallowed => OK
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-21 update website_status FlippedRobots => Disallowed
2021-02-15 update website_status OK => FlippedRobots
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete source_ip 77.245.66.218
2021-01-14 insert source_ip 91.197.228.236
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-06 update website_status FlippedRobots => Disallowed
2020-03-17 update website_status OK => FlippedRobots
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-08-15 delete address 3 Bridge Cottages Winsford Road Wettenhall Cheshire CW7 4DJ United Kingdom
2019-08-15 delete address 3 Bridge Cottages Winsford Road Wettenhall Cheshire CW7 4DK United Kingdom
2019-08-15 insert address 84 Broad Lane Stapeley Nantwich Cheshire CW5 7QL United Kingdom
2019-08-15 update primary_contact 3 Bridge Cottages Winsford Road Wettenhall Cheshire CW7 4DJ United Kingdom => 84 Broad Lane Stapeley Nantwich Cheshire CW5 7QL United Kingdom
2019-08-07 delete address 3 BRIDGE COTTAGES WINSFORD ROAD WETTENHALL CHESHIRE CW7 4DJ
2019-08-07 insert address 84 BROAD LANE STAPELEY NANTWICH CHESHIRE ENGLAND CW5 7QL
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 3 BRIDGE COTTAGES WINSFORD ROAD WETTENHALL CHESHIRE CW7 4DJ
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN JOYCE / 11/07/2019
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN JOYCE / 26/07/2019
2019-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAMES OWEN JOYCE / 11/07/2019
2019-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAMES OWEN JOYCE / 26/07/2019
2019-07-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-15 delete general_emails co..@eurospace-resourcing.com
2016-10-15 delete email co..@eurospace-resourcing.com
2016-10-15 delete phone +44 (0)7811 955128
2016-10-15 insert address 3 Bridge Cottages Winsford Road Wettenhall Cheshire CW7 4DJ United Kingdom
2016-10-15 insert alias Eurospace Resourcing Ltd.
2016-10-15 insert phone +44 (0)7811 955127
2016-10-15 update primary_contact null => 3 Bridge Cottages Winsford Road Wettenhall Cheshire CW7 4DJ United Kingdom
2016-10-15 update robots_txt_status www.eurospace-resourcing.com: 404 => 200
2016-10-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-25 update website_status IndexPageFetchError => OK
2016-03-25 delete source_ip 85.92.82.57
2016-03-25 insert source_ip 77.245.66.218
2016-03-02 update website_status FlippedRobots => IndexPageFetchError
2016-02-19 update website_status IndexPageFetchError => FlippedRobots
2016-02-09 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-09 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-19 update statutory_documents 16/01/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-29 update website_status FlippedRobots => IndexPageFetchError
2015-01-16 update statutory_documents 16/01/15 FULL LIST
2015-01-02 update website_status IndexPageFetchError => FlippedRobots
2014-11-01 update website_status FlippedRobots => IndexPageFetchError
2014-10-26 update website_status FailedRobots => FlippedRobots
2014-09-28 update website_status FlippedRobots => FailedRobots
2014-09-02 update website_status FailedRobots => FlippedRobots
2014-07-23 update website_status FlippedRobots => FailedRobots
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-14 update website_status FailedRobots => FlippedRobots
2014-05-05 update website_status FlippedRobots => FailedRobots
2014-04-10 update website_status IndexPageFetchError => FlippedRobots
2014-03-28 update website_status FailedRobots => IndexPageFetchError
2014-02-15 update website_status FlippedRobots => FailedRobots
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-24 update website_status OK => FlippedRobots
2014-01-16 update statutory_documents 16/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-20 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-01-18 update statutory_documents 16/01/13 FULL LIST
2012-05-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 16/01/12 FULL LIST
2011-08-11 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 16/01/11 FULL LIST
2010-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 3 BRIDGE COTTAGES WINSFORD ROAD WETTENHALL CHESHIRE CW7 3LN ENGLAND
2010-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION