POLARIS BLINDS - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-06-25 insert general_emails in..@polarisblinds.co.uk
2023-06-25 delete email po..@aol.co.uk
2023-06-25 insert email in..@polarisblinds.co.uk
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
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-30 delete source_ip 172.67.74.233
2022-10-30 delete source_ip 104.26.2.146
2022-10-30 delete source_ip 104.26.3.146
2022-10-30 insert source_ip 109.228.38.41
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-20 delete index_pages_linkeddomain aboutcookies.org
2021-12-20 delete index_pages_linkeddomain google.com
2021-12-20 delete index_pages_linkeddomain itchyrobot.co.uk
2021-12-20 insert email po..@aol.co.uk
2021-12-20 insert index_pages_linkeddomain facebook.com
2021-12-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-04-07 delete address ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX
2021-04-07 insert address UNIT 11 NORTH LIVERTON INDUSTRIAL ESTATE LIVERTON MINES ENGLAND TS13 4QZ
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-07 update registered_address
2021-03-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX
2021-02-25 update statutory_documents DIRECTOR APPOINTED MR WAYNE DAVIES
2021-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EC DAVIES HOLDINGS UK LIMITED
2021-02-25 update statutory_documents CESSATION OF KEVIN WILLIAM WHEATLEY AS A PSC
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEATLEY
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2020-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073566670001
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-06-23 insert source_ip 172.67.74.233
2020-03-23 delete source_ip 104.18.44.104
2020-03-23 delete source_ip 104.18.45.104
2020-03-23 insert source_ip 104.26.2.146
2020-03-23 insert source_ip 104.26.3.146
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-16 update website_status OK => DomainNotFound
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-06 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-04-22 update description
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-28 insert contact_pages_linkeddomain aboutcookies.org
2018-02-28 insert contact_pages_linkeddomain google.com
2018-02-28 insert index_pages_linkeddomain aboutcookies.org
2018-02-28 insert index_pages_linkeddomain google.com
2018-02-28 insert terms_pages_linkeddomain aboutcookies.org
2018-02-28 insert terms_pages_linkeddomain google.com
2018-01-18 update website_status Unavailable => OK
2018-01-18 delete contact_pages_linkeddomain bohomedia.co.uk
2018-01-18 delete contact_pages_linkeddomain facebook.com
2018-01-18 delete contact_pages_linkeddomain instagram.com
2018-01-18 delete index_pages_linkeddomain bohomedia.co.uk
2018-01-18 delete index_pages_linkeddomain facebook.com
2018-01-18 delete index_pages_linkeddomain instagram.com
2018-01-18 delete index_pages_linkeddomain nemadprojects.co.uk
2018-01-18 delete source_ip 31.170.127.154
2018-01-18 insert address Unit 11, North Liverton Industrial Estate Lantsberry Drive Liverton Mines TS13 4QZ
2018-01-18 insert contact_pages_linkeddomain itchyrobot.co.uk
2018-01-18 insert index_pages_linkeddomain itchyrobot.co.uk
2018-01-18 insert source_ip 104.18.44.104
2018-01-18 insert source_ip 104.18.45.104
2018-01-12 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-06 update website_status FlippedRobots => Unavailable
2017-09-24 update website_status OK => FlippedRobots
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM WHEATLEY / 22/12/2016
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM WHEATLEY / 22/12/2016
2017-07-12 delete alias Polaris Blinds New
2017-05-30 update website_status DNSError => OK
2017-05-30 delete source_ip 217.10.138.217
2017-05-30 insert source_ip 31.170.127.154
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-31 update website_status OK => DNSError
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-08 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-10 update statutory_documents 25/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE ENGLAND YO12 4DX
2014-10-07 insert address ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-05 update statutory_documents 25/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-10 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2013-06-22 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-22 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-04-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 25/08/12 FULL LIST
2012-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-15 update statutory_documents 25/08/11 FULL LIST
2011-07-20 update statutory_documents ALTER ARTICLES 01/07/2011
2011-07-01 update statutory_documents COMPANY NAME CHANGED MC BLINDS LTD CERTIFICATE ISSUED ON 01/07/11
2011-06-27 update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM WHEATLEY
2011-05-24 update statutory_documents FIRST GAZETTE
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 5 CHURCH STREET GUISBOROUGH CLEVELAND TS14 6HG UNITED KINGDOM
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS