Date | Description |
2024-03-10 |
delete source_ip 87.106.147.195 |
2024-03-10 |
insert source_ip 77.68.112.173 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-04-26 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-18 |
delete address 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
delete address 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN |
2021-12-07 |
insert address FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 9QU |
2021-12-07 |
update registered_address |
2021-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM
3 BOYNE PARK
TUNBRIDGE WELLS
KENT
TN4 8EN |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2020-01-14 |
delete phone 0844 357 0600 |
2019-12-13 |
delete address Unit 10, City Business Centre
6 Brighton Road
Horsham
RH13 5BB |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-14 |
delete contact_pages_linkeddomain google.co.uk |
2019-06-14 |
delete contact_pages_linkeddomain google.com |
2019-05-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2018-06-29 |
delete support_emails su..@sws-solutions.co.uk |
2018-06-29 |
insert privacy_emails pr..@sws-solutions.co.uk |
2018-06-29 |
delete contact_pages_linkeddomain radio-code.co.uk |
2018-06-29 |
delete email su..@sws-solutions.co.uk |
2018-06-29 |
delete index_pages_linkeddomain radio-code.co.uk |
2018-06-29 |
delete terms_pages_linkeddomain google.com |
2018-06-29 |
delete terms_pages_linkeddomain radio-code.co.uk |
2018-06-29 |
insert address Unit 10, 6 Brighton Road, City Business Centre, Horsham, RH13 5BB |
2018-06-29 |
insert email pr..@sws-solutions.co.uk |
2018-06-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY MICHELLE SPENCER / 23/05/2018 |
2018-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WRIGHT / 23/05/2018 |
2018-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AMY MICHELLE SPENCER / 01/04/2018 |
2018-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN WRIGHT / 01/04/2018 |
2018-05-08 |
delete contact_pages_linkeddomain garage-booking-live.com |
2018-05-08 |
delete index_pages_linkeddomain garage-booking-live.com |
2018-05-08 |
delete terms_pages_linkeddomain garage-booking-live.com |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-03-29 |
insert contact_pages_linkeddomain google.co.uk |
2018-03-29 |
insert contact_pages_linkeddomain google.com |
2017-07-04 |
insert address 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
2017-07-04 |
insert registration_number 08010924 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-19 |
delete contact_pages_linkeddomain localmotcentre.co.uk |
2017-05-19 |
delete index_pages_linkeddomain localmotcentre.co.uk |
2017-05-19 |
delete terms_pages_linkeddomain localmotcentre.co.uk |
2017-05-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2016-07-20 |
delete vat 909 4004 40 |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-05-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-13 |
update statutory_documents 29/03/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-09 |
delete source_ip 87.106.1.252 |
2015-06-09 |
insert source_ip 87.106.147.195 |
2015-06-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-08 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-15 |
update statutory_documents 29/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-07 |
update statutory_documents 29/03/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-29 => 2014-12-31 |
2013-12-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-13 |
delete contact_pages_linkeddomain fmsolutionsdirectory.com |
2013-11-13 |
delete index_pages_linkeddomain fmsolutionsdirectory.com |
2013-11-13 |
delete product_pages_linkeddomain fmsolutionsdirectory.com |
2013-09-03 |
insert alias SWS Solutions (UK) Ltd |
2013-08-26 |
delete alias SWS Solutions (UK) Ltd |
2013-08-26 |
update robots_txt_status community.sws-solutions.co.uk: 200 => 404 |
2013-06-25 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-04-24 |
update statutory_documents 29/03/13 FULL LIST |
2013-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY MICHELLE SPENCER / 24/04/2013 |
2013-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WRIGHT / 24/04/2013 |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-03-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |