TUNSTALL SMITH KING - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-17 insert person Max McGovern
2023-08-13 delete address 18 St. Christophers Way, Pride Park, Derby, England, DE24 8JY
2023-08-13 insert address 4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom, LE11 5RF
2023-08-13 update primary_contact 18 St. Christophers Way, Pride Park, Derby, England, DE24 8JY => 4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom, LE11 5RF
2023-08-07 delete address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY ENGLAND DE24 8JY
2023-08-07 insert address 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE11 5RF
2023-08-07 update registered_address
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND
2023-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 21/06/2023
2023-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID KING / 21/06/2023
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 21/06/2023
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID KING / 21/06/2023
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARK TUNSTALL / 21/06/2023
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY MARK TUNSTALL / 21/06/2023
2023-04-28 update website_status DomainNotFound => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update website_status OK => DomainNotFound
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21 insert person Jolanta Serafin-Kopiasz
2022-11-21 update person_title Ben Newton: Revit Technician; Structural Engineer => Revit Technician
2022-11-21 update person_title Darren Stewart: Consultant - Civil Engineer; Civil Engineering Consultant => Consultant - Civil Engineer
2022-11-21 update person_title Helen Brister: Administration; Administrator => Administrator
2022-11-21 update person_title Kevin Kennedy: Consultant - Senior Revit Technician, Director of Digiform; Senior Revit Technician => Consultant - Senior Revit Technician, Director of Digiform
2022-11-21 update person_title Mike Brown: Consultant - Civil Engineer; Senior Revit Technician => Consultant - Civil Engineer
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY MARK TUNSTALL / 06/04/2016
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 06/04/2016
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID KING / 06/04/2016
2022-05-16 insert person Heather Maxfield
2022-04-15 update person_title Ben Newton: Structural Engineer => Revit Technician; Structural Engineer
2022-04-15 update person_title Darren Stewart: Consultant - Civil Engineer => Consultant - Civil Engineer; Civil Engineering Consultant
2022-04-15 update person_title Kevin Kennedy: Consultant - Senior Revit Technician, Director of Digiform => Consultant - Senior Revit Technician, Director of Digiform; Senior Revit Technician
2022-04-15 update person_title Mike Brown: Consultant - Senior Revit Technician => Consultant - Civil Engineer; Senior Revit Technician
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-16 delete address 129a Middleton Boulevard, Wollaton Park, Nottingham NG8 1FW
2022-03-16 insert address 18 St. Christophers Way, Pride Park, Derby, England, DE24 8JY
2022-03-16 update person_title Darren Stewart: Civil Engineering Consultant => Consultant - Civil Engineer
2022-03-16 update person_title Kevin Kennedy: Senior Revit Technician => Consultant - Senior Revit Technician, Director of Digiform
2022-03-16 update person_title Mike Brown: Senior Revit Technician => Consultant - Senior Revit Technician
2022-03-16 update primary_contact 129a Middleton Boulevard, Wollaton Park, Nottingham NG8 1FW => 18 St. Christophers Way, Pride Park, Derby, England, DE24 8JY
2022-02-08 insert person Konstantina Zindrou
2022-02-08 insert person Natalia Golebiowska
2022-02-08 insert person Shukri Omar
2022-02-08 update person_title David Rockliff-Simpson: Structural Engineer => Associate
2022-02-08 update person_title James Simpson: Structural Engineer => Associate
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-30 update website_status OK => NoTargetPages
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-04-07 delete address 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM UNITED KINGDOM NG8 1FW
2021-04-07 insert address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY ENGLAND DE24 8JY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARK TUNSTALL / 10/02/2021
2021-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 10/02/2021
2021-02-14 delete about_pages_linkeddomain fuse-clients.co.uk
2021-02-14 delete index_pages_linkeddomain fuse-clients.co.uk
2021-02-14 delete projects_pages_linkeddomain fuse-clients.co.uk
2021-02-14 delete terms_pages_linkeddomain fuse-clients.co.uk
2021-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW UNITED KINGDOM
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES
2020-05-06 update website_status FlippedRobots => OK
2020-05-06 delete source_ip 77.92.64.15
2020-05-06 insert source_ip 188.240.191.160
2020-04-23 update website_status Disallowed => FlippedRobots
2020-02-22 update website_status FlippedRobots => Disallowed
2020-01-29 update website_status Disallowed => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-30 update website_status FlippedRobots => Disallowed
2019-11-10 update website_status Disallowed => FlippedRobots
2019-09-10 update website_status FlippedRobots => Disallowed
2019-08-22 update website_status Disallowed => FlippedRobots
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-06-23 update website_status FlippedRobots => Disallowed
2019-06-03 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date null => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 insert sic_code 71129 - Other engineering activities
2016-07-08 update returns_last_madeup_date null => 2016-06-16
2016-07-08 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-20 update statutory_documents 16/06/16 FULL LIST
2016-05-14 insert company_previous_name TUNSTALL SMITH CONSULTING ENGINEERS LIMITED
2016-05-14 update name TUNSTALL SMITH CONSULTING ENGINEERS LIMITED => TUNSTALL SMITH KING LIMITED
2016-04-29 update statutory_documents COMPANY NAME CHANGED TUNSTALL SMITH CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 29/04/16
2016-04-15 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 150
2016-04-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-09 update statutory_documents CHANGE OF NAME 01/04/2016
2016-04-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID KING
2015-08-13 update account_ref_day 30 => 31
2015-08-13 update account_ref_month 6 => 3
2015-08-13 update accounts_next_due_date 2017-03-16 => 2016-12-31
2015-07-15 update statutory_documents CURRSHO FROM 30/06/2016 TO 31/03/2016
2015-06-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION