OFFSITE SOLUTIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-02-10 delete cfo Rhiannon Phillips
2022-02-10 delete person Jason Tucker
2022-02-10 delete person Rhiannon Phillips
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / OFF SITE SOLUTIONS (RT) LTD / 26/01/2022
2021-06-07 delete source_ip 94.229.161.233
2021-06-07 insert source_ip 172.67.137.95
2021-06-07 insert source_ip 104.21.38.188
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE HARDING
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-05 insert contact_pages_linkeddomain dentalstyle.com
2019-12-05 insert industry_tag steel fabrication
2019-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-06 delete source_ip 104.28.8.71
2019-05-06 delete source_ip 104.28.9.71
2019-05-06 insert source_ip 94.229.161.233
2019-02-24 insert cfo Rhiannon Phillips
2019-02-24 insert person Rhiannon Phillips
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-18 delete cfo Paul Leonard
2018-12-18 delete person Paul Leonard
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-17 update person_title Jake Goddard: Site Operations Associate Director; Member of the Management Team => Technical Services Associate Director
2017-11-17 update person_title Jason Tucker: Production & Site Works Associate Director => Production Associate Director
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21 update person_title James Stephens: Managing Director of the UK; Managing Director; Member of the Management Team => Managing Director; Member of the Management Team
2017-05-07 insert company_previous_name OFF SITE SOLUTIONS UK LIMITED
2017-05-07 update name OFF SITE SOLUTIONS UK LIMITED => OFFSITE SOLUTIONS LIMITED
2017-05-06 update person_title James Stephens: Managing Director; Member of the Management Team => Managing Director of the UK; Managing Director; Member of the Management Team
2017-04-21 update statutory_documents COMPANY NAME CHANGED OFF SITE SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 21/04/17
2017-04-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES BOB TONKINSON
2017-03-04 delete client Barontrade Ltd
2017-03-04 delete source_ip 94.229.161.233
2017-03-04 insert client Interserve
2017-03-04 insert client NHS Scotland
2017-03-04 insert source_ip 104.28.8.71
2017-03-04 insert source_ip 104.28.9.71
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-22 delete source_ip 94.229.161.93
2016-08-22 insert source_ip 94.229.161.233
2016-08-22 update robots_txt_status www.offsitesolutions.com: 404 => 200
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-27 update statutory_documents 31/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17 delete person Andrew Morris
2015-04-17 insert person Jake Goddard
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 31/12/2014
2014-11-10 delete portfolio_pages_linkeddomain deanestor.co.uk
2014-11-10 delete portfolio_pages_linkeddomain dentalstyle.co.uk
2014-11-10 delete portfolio_pages_linkeddomain vertouk.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03 delete index_pages_linkeddomain bristolitcompany.com
2014-09-03 delete source_ip 31.210.131.41
2014-09-03 insert index_pages_linkeddomain deanestor.co.uk
2014-09-03 insert index_pages_linkeddomain dentalstyle.co.uk
2014-09-03 insert index_pages_linkeddomain vertouk.com
2014-09-03 insert source_ip 94.229.161.93
2014-07-10 delete cfo Ian Bolton
2014-07-10 delete person Ian Bolton
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-16 update statutory_documents 31/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-14 update person_description Andrew Morris => Andrew Morris
2013-09-14 update person_description James Stephens => James Stephens
2013-09-14 update person_description Jason Tucker => Jason Tucker
2013-09-14 update person_description Richard Tonkinson => Richard Tonkinson
2013-09-14 update person_description William Tonkinson => William Tonkinson
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-11 delete otherexecutives Ken Browne
2013-04-11 insert otherexecutives Ian Bolton
2013-04-11 delete person Ken Browne
2013-04-11 delete source_ip 95.215.227.133
2013-04-11 insert person Ian Bolton
2013-04-11 insert source_ip 31.210.131.41
2013-01-28 update statutory_documents 31/12/12 FULL LIST
2012-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14 update statutory_documents 08/01/12 FULL LIST
2011-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-10-19 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-02-04 update statutory_documents 08/01/11 FULL LIST
2010-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-08 update statutory_documents 08/01/10 FULL LIST
2009-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-02 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KENNETH BROWN
2008-12-10 update statutory_documents DIRECTOR APPOINTED JAMES ANTONY MARK EDWARD STEPHENS
2008-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-12 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-17 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-15 update statutory_documents NEW SECRETARY APPOINTED
2006-09-14 update statutory_documents DIRECTOR RESIGNED
2006-09-14 update statutory_documents SECRETARY RESIGNED
2006-05-05 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-26 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/03 FROM: UNIT 2, COMMERCE WAY HIGHBRIDGE SOMERSET TA9 4AG
2003-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents NEW SECRETARY APPOINTED
2003-01-14 update statutory_documents DIRECTOR RESIGNED
2003-01-14 update statutory_documents SECRETARY RESIGNED
2003-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION