SWS SOLUTIONS - History of Changes


DateDescription
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