ROOTSOL - History of Changes


DateDescription
2025-03-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, NO UPDATES
2024-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-17 delete source_ip 185.160.182.70
2024-03-17 insert source_ip 172.67.143.116
2024-03-17 insert source_ip 104.21.27.188
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-22 delete source_ip 172.67.143.116
2023-05-22 delete source_ip 104.21.27.188
2023-05-22 insert source_ip 185.160.182.70
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-09 delete source_ip 185.160.182.70
2022-10-09 insert source_ip 172.67.143.116
2022-10-09 insert source_ip 104.21.27.188
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-21 insert alias Rootsol Ltd
2018-05-21 insert registration_number 06511053
2018-05-21 insert vat 280 4535 08
2018-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE CONEY / 03/04/2018
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE GAMESTER
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GAMESTER / 01/02/2018
2017-11-08 insert company_previous_name ROOT COMMERCE LIMITED
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-08 update name ROOT COMMERCE LIMITED => ROOTSOL LTD
2017-10-20 update statutory_documents COMPANY NAME CHANGED ROOT COMMERCE LIMITED CERTIFICATE ISSUED ON 20/10/17
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-18 update robots_txt_status beta.rootsol.co.uk: 200 => 0
2016-09-20 delete source_ip 31.216.48.26
2016-09-20 insert source_ip 185.160.182.70
2016-07-23 delete phone +44 (0)1904 299 895
2016-07-23 insert phone +44 (0)1904 500 004
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-27 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-11 insert general_emails in..@rootsol.co.uk
2016-06-11 insert email in..@rootsol.co.uk
2016-03-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-29 update statutory_documents 21/02/16 FULL LIST
2016-01-12 insert client QA International Certification Limited
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-05 delete general_emails in..@rootsol.co.uk
2015-11-05 delete general_emails in..@rootsol.com
2015-11-05 delete contact_pages_linkeddomain twitter.com
2015-11-05 delete email in..@rootsol.co.uk
2015-11-05 delete email in..@rootsol.com
2015-11-05 delete fax +44 (0)870 123 1926
2015-11-05 delete index_pages_linkeddomain rootsol.com
2015-11-05 delete index_pages_linkeddomain twitter.com
2015-09-06 delete about_pages_linkeddomain cyclepad.org.uk
2015-09-06 delete about_pages_linkeddomain irvingcreative.com
2015-09-06 delete about_pages_linkeddomain kidspartyvenues.co.uk
2015-09-06 delete index_pages_linkeddomain cyclepad.org.uk
2015-09-06 delete index_pages_linkeddomain irvingcreative.com
2015-09-06 delete index_pages_linkeddomain kidspartyvenues.co.uk
2015-09-06 delete index_pages_linkeddomain life.org.uk
2015-09-06 delete index_pages_linkeddomain rockliffehall.com
2015-09-06 insert about_pages_linkeddomain rippleosi.org
2015-07-11 delete source_ip 134.213.49.177
2015-07-11 insert source_ip 31.216.48.26
2015-06-12 delete source_ip 134.213.132.74
2015-06-12 insert source_ip 134.213.49.177
2015-04-15 insert index_pages_linkeddomain cyclepad.org.uk
2015-04-15 insert index_pages_linkeddomain irvingcreative.com
2015-04-15 insert index_pages_linkeddomain kidspartyvenues.co.uk
2015-04-15 insert index_pages_linkeddomain life.org.uk
2015-04-15 insert index_pages_linkeddomain rockliffehall.com
2015-03-18 delete source_ip 31.222.190.177
2015-03-18 insert source_ip 134.213.132.74
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-23 update statutory_documents 21/02/15 FULL LIST
2015-02-18 insert industry_tag web design and development
2015-01-20 insert about_pages_linkeddomain life.org.uk
2015-01-20 insert about_pages_linkeddomain rockliffehall.com
2014-12-16 insert about_pages_linkeddomain cyclepad.org.uk
2014-12-16 insert about_pages_linkeddomain irvingcreative.com
2014-12-16 insert about_pages_linkeddomain kidspartyvenues.co.uk
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-18 delete about_pages_linkeddomain facebook.com
2014-11-18 delete contact_pages_linkeddomain facebook.com
2014-11-18 delete index_pages_linkeddomain facebook.com
2014-11-18 delete terms_pages_linkeddomain facebook.com
2014-04-22 insert general_emails in..@rootsol.co.uk
2014-04-22 insert email in..@rootsol.co.uk
2014-04-07 delete address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 8SU
2014-04-07 insert address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-04 update statutory_documents 21/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-06 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-13 update statutory_documents 21/02/13 FULL LIST
2012-10-01 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 21/02/12 FULL LIST
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GAMESTER / 21/02/2012
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY
2011-10-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 21/02/11 FULL LIST
2011-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE CONEY / 21/02/2011
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 21/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GAMESTER / 20/02/2010
2009-12-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GAMESTER / 19/10/2008
2009-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE CONEY / 19/10/2008
2009-07-01 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 3 ASHGILL HOUSE, CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TL
2008-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW
2008-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-21 update statutory_documents NEW SECRETARY APPOINTED
2008-02-21 update statutory_documents DIRECTOR RESIGNED
2008-02-21 update statutory_documents DIRECTOR RESIGNED
2008-02-21 update statutory_documents SECRETARY RESIGNED
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION