BRISTOL SOUNDPROOFING - History of Changes


DateDescription
2024-04-08 delete person Dean Maynard
2024-04-08 insert address Unit 9, Kenn Court Business Park,Roman Way,Hengrove,Bristol,BS4 1UL
2024-04-08 insert person LOUIS Gibb
2024-04-08 insert person VICKY DOHERTY
2024-04-08 update person_title Katy Brimble: Personal Assistant to Managing Director => Staff Member
2024-04-07 delete address 3 ST. PETERS RISE BRISTOL ENGLAND BS13 7LZ
2024-04-07 insert address UNIT 9 KENN COURT SOUTH BRISTOL BUSINESS PARK ROMAN FARM ROAD BRISTOL ENGLAND BS4 1UL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-10-16 delete address Jane , Wesleyan Court BS15 8DZ
2023-10-16 delete index_pages_linkeddomain glenn.codes
2023-10-16 delete index_pages_linkeddomain haroldbenjamin.com
2023-10-16 delete index_pages_linkeddomain kandoo.co.uk
2023-10-16 delete phone 033 33 55 0007
2023-10-16 insert index_pages_linkeddomain instagram.com
2023-10-16 insert index_pages_linkeddomain rakata.co.uk
2023-10-16 insert phone 0117 462 4444
2023-10-16 update website_status InternalTimeout => OK
2023-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GIBB
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 15/08/2023
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-02-12 update website_status OK => InternalTimeout
2022-10-11 delete address BSP House, 3 St Peters Rise, Bishopsworth, Bristol BS13 7LZ
2022-10-11 insert address Unit 6 221F Central Park Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
2022-10-11 update primary_contact BSP House, 3 St Peters Rise, Bishopsworth, Bristol BS13 7LZ => Unit 6 221F Central Park Trading Estate Petherton Road Hengrove Bristol BS14 9BZ
2022-09-26 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GIBB
2022-06-28 delete address BSP House, 41 Alexandra Rd, Bristol, BS13 7DF
2022-06-28 insert address BSP House, 3 St Peters Rise, Bishopsworth, Bristol BS13 7LZ
2022-06-28 update primary_contact BSP House, 41 Alexandra Rd, Bristol, BS13 7DF => BSP House, 3 St Peters Rise, Bishopsworth, Bristol BS13 7LZ
2022-06-07 delete address 41 ALEXANDRA ROAD BEDMINSTER DOWN BRISTOL ENGLAND BS13 7DF
2022-06-07 insert address 3 ST. PETERS RISE BRISTOL ENGLAND BS13 7LZ
2022-06-07 update registered_address
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM, 41 ALEXANDRA ROAD, BEDMINSTER DOWN, BRISTOL, BS13 7DF, ENGLAND
2022-05-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-23 insert contact_pages_linkeddomain kandoo.co.uk
2021-12-23 insert index_pages_linkeddomain kandoo.co.uk
2021-12-23 insert projects_pages_linkeddomain kandoo.co.uk
2021-12-23 insert solution_pages_linkeddomain kandoo.co.uk
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-31 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-05-20 delete source_ip 35.178.228.10
2021-05-20 insert source_ip 85.92.70.145
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-01-27 delete phone 07590 040 104
2021-01-27 insert address Jane , Wesleyan Court BS15 8DZ
2021-01-27 insert contact_pages_linkeddomain haroldbenjamin.com
2021-01-27 insert index_pages_linkeddomain haroldbenjamin.com
2021-01-27 insert phone 033 33 55 0007
2021-01-27 insert projects_pages_linkeddomain haroldbenjamin.com
2021-01-27 insert solution_pages_linkeddomain haroldbenjamin.com
2020-09-24 delete phone 0330 460 0291
2020-07-15 delete source_ip 46.37.179.203
2020-07-15 insert source_ip 35.178.228.10
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-15 delete index_pages_linkeddomain ratedpeople.com
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-10 delete index_pages_linkeddomain glennflanagan.com
2019-05-10 delete projects_pages_linkeddomain glennflanagan.com
2019-05-10 insert index_pages_linkeddomain glenn.codes
2019-05-10 insert projects_pages_linkeddomain glenn.codes
2019-04-09 delete source_ip 217.168.156.208
2019-04-09 insert source_ip 46.37.179.203
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 23/06/2018
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-16 => 2019-02-28
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-13 insert index_pages_linkeddomain ratedpeople.com
2017-04-26 delete address 17 DUNKERY ROAD WESTON-SUPER-MARE AVON UNITED KINGDOM BS23 2TD
2017-04-26 insert address 41 ALEXANDRA ROAD BEDMINSTER DOWN BRISTOL ENGLAND BS13 7DF
2017-04-26 insert sic_code 43290 - Other construction installation
2017-04-26 update registered_address
2017-04-04 update robots_txt_status www.bristolsoundproofing.com: 404 => 200
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM, 17 DUNKERY ROAD, WESTON-SUPER-MARE, AVON, BS23 2TD, UNITED KINGDOM
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM, 6 CHURCH LANE END, FLAX BOURTON, BRISTOL, BS48 3QG, ENGLAND
2017-03-07 update statutory_documents DIRECTOR APPOINTED MS SARAH JANE BRINE
2017-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BRINE / 01/03/2017
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE PACKHAM
2017-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY CORNELIUS
2016-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-15 delete general_emails in..@bsp.com
2015-06-15 delete sales_emails sa..@bsp.com
2015-06-15 delete support_emails te..@bsp.com
2015-06-15 insert general_emails ni..@bristolsoundproofing.com
2015-06-15 insert sales_emails ni..@bristolsoundproofing.com
2015-06-15 delete email in..@bsp.com
2015-06-15 delete email sa..@bsp.com
2015-06-15 delete email te..@bsp.com
2015-06-15 insert email ni..@bristolsoundproofing.com