CHAUFFEUR-SOLUTIONS - History of Changes


DateDescription
2024-03-21 delete source_ip 134.122.102.144
2024-03-21 insert source_ip 95.179.195.151
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 insert address 116 Brampton Road, St Albans, AL1 4PY
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-14 insert general_emails in..@chauffeur-solutions.co.uk
2023-04-14 insert email in..@chauffeur-solutions.co.uk
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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED PARVEZ DOMAH / 26/08/2011
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED PARVEZ DOMAH / 26/08/2011
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMUD PARVEZ DOMAH
2022-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MENELAUS MENELAOU / 01/04/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MENELAUS MENELAOU / 22/01/2021
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MENELAUS MENELAOU / 22/01/2021
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 44 WILLOW CRESCENT ST. ALBANS ENGLAND AL1 5DB
2020-12-07 insert address UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD ENGLAND WD18 9DA
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 44 WILLOW CRESCENT ST. ALBANS AL1 5DB ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update website_status Disallowed => OK
2020-04-13 delete source_ip 185.52.27.15
2020-04-13 insert source_ip 134.122.102.144
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-10-07 delete address FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS ENGLAND AL1 3TF
2019-10-07 insert address 44 WILLOW CRESCENT ST. ALBANS ENGLAND AL1 5DB
2019-10-07 update registered_address
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2019 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS AL1 3TF ENGLAND
2019-06-17 update website_status OK => Disallowed
2018-11-07 delete address CHAUFFEUR SOLUTIONS LIMITED SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2018-11-07 insert address FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS ENGLAND AL1 3TF
2018-11-07 update registered_address
2018-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2018 FROM FOUNTAIN COURT, 2 VICTORIA STREET ST. ALBANS HERTS AL1 3TF ENGLAND
2018-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2018 FROM CHAUFFEUR SOLUTIONS LIMITED SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2018-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-05 insert address Fountain Court, 2 Victoria Square, Victoria Street, St Albans, AL1 3TF
2018-08-05 insert phone 0800 9551899
2018-08-05 update primary_contact null => Fountain Court, 2 Victoria Square, Victoria Street, St Albans, AL1 3TF
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-01 delete contact_pages_linkeddomain youtu.be
2015-10-01 delete terms_pages_linkeddomain youtu.be
2015-09-09 update statutory_documents 26/08/15 FULL LIST
2015-08-05 delete contact_pages_linkeddomain whatsontheredcarpet.com
2015-08-05 delete terms_pages_linkeddomain whatsontheredcarpet.com
2015-08-05 insert contact_pages_linkeddomain youtu.be
2015-08-05 insert terms_pages_linkeddomain youtu.be
2015-07-04 insert contact_pages_linkeddomain whatsontheredcarpet.com
2015-07-04 insert terms_pages_linkeddomain whatsontheredcarpet.com
2015-06-02 update website_status FlippedRobots => OK
2015-06-02 delete source_ip 87.106.219.72
2015-06-02 insert source_ip 185.52.27.15
2015-06-02 update robots_txt_status www.chauffeur-solutions.co.uk: 404 => 200
2015-05-14 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address CHAUFFEUR SOLUTIONS LIMITED SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE ENGLAND AL3 7PR
2014-11-07 insert address CHAUFFEUR SOLUTIONS LIMITED SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-11-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-10-13 update statutory_documents 26/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-17 update statutory_documents 26/08/13 FULL LIST
2013-07-07 insert contact_pages_linkeddomain thinkwordpress.co.uk
2013-07-07 insert index_pages_linkeddomain thinkwordpress.co.uk
2013-07-07 insert service_pages_linkeddomain thinkwordpress.co.uk
2013-06-23 insert sic_code 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
2013-06-23 update returns_last_madeup_date null => 2012-08-26
2013-06-23 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 8 => 3
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2013-05-26 => 2013-12-31
2013-04-26 delete contact_pages_linkeddomain www.tiltmedia.co.uk
2013-04-26 delete index_pages_linkeddomain www.tiltmedia.co.uk
2013-04-26 delete service_pages_linkeddomain www.tiltmedia.co.uk
2012-11-09 update statutory_documents 26/08/12 FULL LIST
2012-07-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012
2011-08-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION