Date | Description |
2025-05-13 |
delete source_ip 172.67.184.178 |
2025-05-13 |
delete source_ip 104.21.40.102 |
2025-05-13 |
insert source_ip 95.179.201.98 |
2024-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-04-07 |
update account_ref_month 8 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-09-30 |
2023-04-02 |
delete address 2 Manor Court, Church Lane, Great Doddington, Northamptonshire NN29 7TR |
2023-04-02 |
delete alias Codeheroes Ltd |
2023-04-02 |
delete email ja..@codeheroes.co.uk |
2023-04-02 |
delete registration_number 10305841 |
2023-04-02 |
insert email ka..@printdatasolutions.co.uk |
2023-04-02 |
insert registration_number 03590464 |
2022-11-02 |
delete address Office 2 Manor Court,
20 Church Lane,
Great Doddington,
Northamptonshire NN29 7TR |
2022-11-02 |
insert about_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
insert address 12 Regent Park,
Booth Drive,
Park Farm Industrial Estate,
Wellingborough,
Northamptonshire NN8 6GR |
2022-11-02 |
insert career_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
insert contact_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
insert index_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
insert service_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
insert terms_pages_linkeddomain printdatasolutions.co.uk |
2022-11-02 |
update primary_contact Office 2 Manor Court,
20 Church Lane,
Great Doddington,
Northamptonshire NN29 7TR => 12 Regent Park,
Booth Drive,
Park Farm Industrial Estate,
Wellingborough,
Northamptonshire NN8 6GR |
2022-10-11 |
update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022 |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-08-07 |
delete address 2 MANOR COURT CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH ENGLAND NN29 7TR |
2022-08-07 |
insert address 12 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH ENGLAND NN8 6GR |
2022-08-07 |
update registered_address |
2022-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM
2 MANOR COURT CHURCH LANE
GREAT DODDINGTON
WELLINGBOROUGH
NN29 7TR
ENGLAND |
2022-07-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MILES SHELTON |
2022-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT DATA SOLUTIONS LIMITED |
2022-07-20 |
update statutory_documents CESSATION OF JAMES KEARNS AS A PSC |
2022-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNS |
2022-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEARNS / 04/07/2022 |
2022-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES KEARNS / 04/07/2022 |
2022-07-07 |
update statutory_documents CESSATION OF LISA LOUISE KEARNS AS A PSC |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-08 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA LOUISE KEARNS |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES KEARNS / 23/08/2021 |
2021-08-31 |
update statutory_documents 23/08/21 STATEMENT OF CAPITAL GBP 100 |
2021-08-28 |
delete address Office 2 Manor Court,
Church Lane,
Great Doddington,
Northamptonshire NN29 7TR |
2021-08-28 |
insert address Office 2 Manor Court,
20 Church Lane,
Great Doddington,
Northamptonshire NN29 7TR |
2021-08-28 |
update primary_contact Office 2 Manor Court,
Church Lane,
Great Doddington,
Northamptonshire NN29 7TR => Office 2 Manor Court,
20 Church Lane,
Great Doddington,
Northamptonshire NN29 7TR |
2021-06-14 |
delete source_ip 157.90.129.4 |
2021-06-14 |
insert source_ip 172.67.184.178 |
2021-06-14 |
insert source_ip 104.21.40.102 |
2021-04-19 |
delete source_ip 46.101.73.55 |
2021-04-19 |
insert source_ip 157.90.129.4 |
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 |
2021-03-17 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-25 |
delete address 18a Queensbridge, Northampton NN4 7BF |
2021-02-25 |
insert address 2 Manor Court, Church Lane, Great Doddington, Northamptonshire NN29 7TR |
2021-02-25 |
update primary_contact 18a Queensbridge, Northampton NN4 7BF => 2 Manor Court, Church Lane, Great Doddington, Northamptonshire NN29 7TR |
2021-02-07 |
delete address UNIT 18A QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON ENGLAND NN4 7BF |
2021-02-07 |
insert address 2 MANOR COURT CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH ENGLAND NN29 7TR |
2021-02-07 |
update registered_address |
2021-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2021 FROM
UNIT 18A QUEENSBRIDGE
OLD BEDFORD ROAD
NORTHAMPTON
NN4 7BF
ENGLAND |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES KEARNS / 11/07/2019 |
2019-08-15 |
update statutory_documents CESSATION OF KRISTAN DAVID WHITLEY AS A PSC |
2019-08-15 |
update statutory_documents CESSATION OF STEPHEN BURNHAM POLLARD AS A PSC |
2019-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTAN WHITLEY |
2019-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-24 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-12 |
delete source_ip 212.227.138.10 |
2018-10-12 |
insert source_ip 46.101.73.55 |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date null => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-01 => 2019-05-31 |
2018-05-01 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 57 THIRLESTANE ROAD NORTHAMPTON UNITED KINGDOM NN4 8HD |
2017-09-07 |
insert address UNIT 18A QUEENSBRIDGE OLD BEDFORD ROAD NORTHAMPTON ENGLAND NN4 7BF |
2017-09-07 |
update registered_address |
2017-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM
57 THIRLESTANE ROAD
NORTHAMPTON
NN4 8HD
UNITED KINGDOM |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTAN DAVID WHITLEY |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR KRISTAN DAVID WHITLEY |
2016-09-09 |
update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 10 |
2016-08-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |