TRISTAR WEB SOLUTIONS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVANS
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-03-09 delete index_pages_linkeddomain cgwsolicitors.co.uk
2022-03-09 delete index_pages_linkeddomain chilterns-live.co.uk
2022-03-09 insert index_pages_linkeddomain blu-line.co.uk
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-07 delete company_previous_name TRISTAR WEB GRAPHICS LIMITED
2021-03-26 update statutory_documents DIRECTOR APPOINTED MR AYMAN SHAIBANI
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 19/03/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-03 insert email ti..@bytehouse.co.uk
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-13 update statutory_documents 27/12/19 STATEMENT OF CAPITAL GBP 1925000
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 delete address BIOPARK (ENTERPRISE & INNOVATION CENTRE) BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2020-01-07 insert address WELTECH BUSINESS CENTRE RIDGEWAY WELWYN GARDEN CITY HERTS ENGLAND AL7 2AA
2020-01-07 update registered_address
2019-12-25 delete address Bio Park Broadwater Road Welwyn Garden City Herts AL7 3AX
2019-12-25 delete address Broadwater Rd, Welwyn Garden City, Hertfordshire, AL7 3AX
2019-12-25 insert address Weltech Business Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2019-12-25 update primary_contact Broadwater Rd, Welwyn Garden City, Hertfordshire, AL7 3AX => Weltech Business Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM BIOPARK (ENTERPRISE & INNOVATION CENTRE) BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-06-27 delete index_pages_linkeddomain hookedupshop.co.uk
2019-06-27 delete index_pages_linkeddomain puppetsbypost.com
2019-06-27 insert index_pages_linkeddomain cgwsolicitors.co.uk
2019-06-27 insert index_pages_linkeddomain chilterns-live.co.uk
2019-06-27 insert index_pages_linkeddomain dwayne-edwards.co.uk
2019-06-27 insert index_pages_linkeddomain gardensforlife.com
2019-06-27 insert index_pages_linkeddomain prestigebathrooms.com
2019-06-27 insert index_pages_linkeddomain randrsecurity.com
2019-06-27 insert index_pages_linkeddomain roycegroup.co.uk
2019-02-13 delete about_pages_linkeddomain hotjar.com
2019-02-13 delete index_pages_linkeddomain hotjar.com
2019-02-13 delete solution_pages_linkeddomain hotjar.com
2019-01-08 delete contact_pages_linkeddomain hotjar.com
2019-01-08 delete service_pages_linkeddomain hotjar.com
2019-01-08 delete terms_pages_linkeddomain hotjar.com
2018-11-29 insert about_pages_linkeddomain hotjar.com
2018-11-29 insert contact_pages_linkeddomain hotjar.com
2018-11-29 insert service_pages_linkeddomain hotjar.com
2018-11-29 insert terms_pages_linkeddomain hotjar.com
2018-10-18 insert index_pages_linkeddomain hotjar.com
2018-10-18 insert solution_pages_linkeddomain hotjar.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-05 delete index_pages_linkeddomain makemyvape.co.uk
2018-06-12 insert address Broadwater Road, Welwyn Garden City, Hertfordshire AL7 3AX
2018-06-12 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-06-12 insert alias Tristar Tech Solutions Ltd
2018-06-12 insert email gd..@tristartech.co.uk
2018-06-12 insert phone 0303 123 1113
2018-06-12 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-12 insert terms_pages_linkeddomain confirmsubscription.com
2018-06-12 insert terms_pages_linkeddomain ico.org.uk
2017-11-12 update robots_txt_status live.tristarwebsolutions.co.uk: 200 => 0
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-31 delete source_ip 188.191.154.171
2017-08-31 insert source_ip 188.191.157.64
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-21 update statutory_documents 29/09/16 STATEMENT OF CAPITAL GBP 1600000
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS
2016-05-25 update statutory_documents SECRETARY APPOINTED MR TIMOTHY DAVID JOHN EVANS
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-13 update statutory_documents 01/08/15 FULL LIST
2015-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 11/02/2014
2015-02-07 insert company_previous_name TRISTAR WEB SOLUTIONS LIMITED
2015-02-07 update name TRISTAR WEB SOLUTIONS LIMITED => TRISTAR TECH SOLUTIONS LIMITED
2015-01-06 update statutory_documents COMPANY NAME CHANGED TRISTAR WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/01/15
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-07 delete address BIOPARK (ENTERPRISE & INNOVATION CENTRE) BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3AX
2014-09-07 insert address BIOPARK (ENTERPRISE & INNOVATION CENTRE) BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-15 update statutory_documents 01/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAQUELINE CARTWRIGHT
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAQUELINE CARTWRIGHT
2013-10-07 delete address TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NT
2013-10-07 insert address BIOPARK (ENTERPRISE & INNOVATION CENTRE) BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 3AX
2013-10-07 update registered_address
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 63 WINNINGTON ROAD LONDON N2 0TS ENGLAND
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6NT
2013-08-23 update statutory_documents 01/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-09 update statutory_documents 01/08/12 FULL LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-16 update statutory_documents 01/08/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011
2010-11-15 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-11-05 update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 700000
2010-08-19 update statutory_documents 01/08/10 FULL LIST
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-08-07 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-08-07 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-03-09 update statutory_documents £ NC 10000/100000 06/03/01
2001-03-09 update statutory_documents NC INC ALREADY ADJUSTED 06/03/01
2001-03-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/01
2001-02-19 update statutory_documents COMPANY NAME CHANGED TRISTAR WEB GRAPHICS LIMITED CERTIFICATE ISSUED ON 19/02/01
2000-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION