PSL EUROPE - History of Changes


DateDescription
2023-07-10 delete index_pages_linkeddomain t.co
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILDE / 23/05/2023
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2023
2023-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2023
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2022-12-23 delete source_ip 194.147.120.200
2022-12-23 insert source_ip 194.147.120.201
2022-09-07 delete company_previous_name GRINDCO 403 LIMITED
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 06/04/2022
2022-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 06/04/2022
2021-09-29 delete address PO Box 17021 Birmingham B2 2JS
2021-09-29 delete address PO Box 17021 Birmingham West Midlands B2 2JS
2021-09-29 insert address PO Box 2133 Stoke-on-Trent ST3 4WP
2021-09-29 insert address PO Box 2133 Stoke-on-Trent Staffordshire ST3 4WP
2021-09-29 insert phone 07957 466027
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/02/2021
2021-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/02/2021
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-23 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 11/03/2020
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-04 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-13 delete source_ip 193.111.184.200
2018-09-13 insert source_ip 194.147.120.200
2018-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018
2018-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018
2018-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 09/08/2018
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 19/02/2018
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete index_pages_linkeddomain in-beta15.co.uk
2018-04-13 update robots_txt_status www.psleurope.com: 0 => 200
2018-04-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-06 update website_status OK => FlippedRobots
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 insert address PO Box 17021 Birmingham B2 2JS
2018-01-26 insert contact_pages_linkeddomain linkedin.com
2018-01-26 insert contact_pages_linkeddomain twitter.com
2018-01-26 insert index_pages_linkeddomain in-beta15.co.uk
2018-01-26 insert index_pages_linkeddomain linkedin.com
2018-01-26 insert index_pages_linkeddomain t.co
2018-01-26 insert index_pages_linkeddomain twitter.com
2018-01-26 insert terms_pages_linkeddomain linkedin.com
2018-01-26 insert terms_pages_linkeddomain twitter.com
2018-01-01 update website_status OK => FlippedRobots
2017-11-09 update website_status OK => FlippedRobots
2017-09-03 update website_status OK => FlippedRobots
2017-07-11 update website_status OK => FlippedRobots
2017-05-26 update website_status FlippedRobots => OK
2017-05-26 delete address PO Box 3272 Stourbridge, West Midlands DY8 2ZA
2017-05-26 delete client EASE Incorporated
2017-05-26 delete contact_pages_linkeddomain bbc.co.uk
2017-05-26 delete index_pages_linkeddomain bbc.co.uk
2017-05-26 delete partner EASE Incorporated
2017-05-26 delete phone +44(0)7957-466027
2017-05-26 delete phone +44(0)7984-437447
2017-05-26 delete service_pages_linkeddomain bbc.co.uk
2017-05-26 delete source_ip 178.239.163.200
2017-05-26 insert address Lymore Villa 162A London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB
2017-05-26 insert address PO Box 17021 Birmingham West Midlands B2 2JS
2017-05-26 insert alias PSL Europe
2017-05-26 insert registration_number 04445589
2017-05-26 insert source_ip 193.111.184.200
2017-05-26 update primary_contact PO Box 3272 Stourbridge, West Midlands DY8 2ZA => PO Box 17021 Birmingham West Midlands B2 2JS
2017-05-26 update robots_txt_status www.psleurope.com: 200 => 0
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-17 update website_status Disallowed => FlippedRobots
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-10 update website_status FlippedRobots => Disallowed
2016-10-21 update website_status Disallowed => FlippedRobots
2016-09-23 update website_status FlippedRobots => Disallowed
2016-09-04 update website_status Disallowed => FlippedRobots
2016-08-07 update website_status FlippedRobots => Disallowed
2016-07-19 update website_status Disallowed => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-02 update statutory_documents 23/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => Disallowed
2016-03-14 update website_status Disallowed => DomainNotFound
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-09 update statutory_documents 23/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-19 update website_status FlippedRobots => Disallowed
2014-10-31 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-10 update statutory_documents 23/05/14 FULL LIST
2014-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 17/12/2013
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-02 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-20 update statutory_documents 23/05/13 FULL LIST
2013-05-17 delete client_pages_linkeddomain shareaholic.com
2013-05-17 delete contact_pages_linkeddomain shareaholic.com
2013-05-17 delete index_pages_linkeddomain shareaholic.com
2013-05-17 delete partner_pages_linkeddomain shareaholic.com
2013-05-17 delete service_pages_linkeddomain nmcweb.co.uk
2013-05-17 delete service_pages_linkeddomain shareaholic.com
2013-03-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-25 delete partner Post to Facebook
2012-10-31 delete client Bucks University
2012-10-31 delete client Greggs
2012-06-06 update statutory_documents 23/05/12 FULL LIST
2012-01-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 23/05/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 23/05/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WILDE / 23/05/2010
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOODWARD / 23/05/2010
2010-02-23 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WOODWARD / 22/09/2007
2008-08-11 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-06-08 update statutory_documents RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-20 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-09 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-28 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-12 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents CONVE 19/12/02
2002-12-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2002-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 26 DENSTONE CRESCENT BLURTON STOKE ON TRENT STAFFORDSHIRE ST3 4BX
2002-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11 update statutory_documents DIRECTOR RESIGNED
2002-09-11 update statutory_documents SECRETARY RESIGNED
2002-08-22 update statutory_documents COMPANY NAME CHANGED GRINDCO 403 LIMITED CERTIFICATE ISSUED ON 22/08/02
2002-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION