Date | Description |
2024-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, NO UPDATES |
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 |
2024-03-24 |
update website_status IndexPageFetchError => OK |
2023-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
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 |
2023-01-14 |
update website_status ErrorPage => IndexPageFetchError |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-13 |
update website_status OK => ErrorPage |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
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 |
2021-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-19 |
delete source_ip 94.236.110.8 |
2021-01-19 |
insert source_ip 82.196.235.148 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-05 |
delete address S1 Soft Press Pad
S2 Soft Press Switch |
2020-01-05 |
delete index_pages_linkeddomain wmscentral.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-07-08 |
delete address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
2019-07-08 |
insert address SYSTEMS HOUSE 8 KENMORE DRIVE WOODHALL SPA LINCOLNSHIRE ENGLAND LN10 6BB |
2019-07-08 |
update registered_address |
2019-07-06 |
update statutory_documents SECRETARY APPOINTED MR SIMON GEORGE TITLEY |
2019-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE TITLEY / 30/04/2018 |
2019-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE TITLEY / 21/08/2018 |
2019-07-06 |
update statutory_documents CESSATION OF STEPHANIE LISA WALDEN AS A PSC |
2019-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALDEN |
2019-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE WALDEN |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
9 COMMERCE ROAD LYNCHWOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6LR |
2018-10-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-17 |
delete address Unit 5, Alma Park Road, Alma Park Industrial Estate, Grantham, Lincolnshire, NG31 9SE |
2018-09-17 |
delete fax 01476 564302 |
2018-09-17 |
delete terms_pages_linkeddomain wmscentral.co.uk |
2018-09-17 |
insert address Systems House, 8 Kenmore Drive, Woodhall Spa, Lincoln, LN10 6BB |
2018-09-17 |
update primary_contact Unit 5, Alma Park Road, Alma Park Industrial Estate, Grantham, Lincolnshire, NG31 9SE => Systems House, 8 Kenmore Drive, Woodhall Spa, Lincoln, LN10 6BB |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
2018-08-14 |
update robots_txt_status www.wmscallsystems.com: 404 => 200 |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-28 |
delete terms_pages_linkeddomain wmsfiresystems.com |
2018-06-28 |
insert email si..@wmscallsystems.com |
2017-11-05 |
update website_status OK => DNSError |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LISA WALDEN / 04/11/2015 |
2015-10-09 |
delete address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR |
2015-10-09 |
insert address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-10-09 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-09-29 |
update statutory_documents 04/09/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LISA WALDEN / 09/01/2015 |
2014-12-07 |
delete address UNIT 4-5 ALMA PARK ROAD ALMA PARK INDUSTRIAL ESTATE GRANTHAM LINCOLNSHIRE NG31 9SE |
2014-12-07 |
insert address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
UNIT 4-5 ALMA PARK ROAD
ALMA PARK INDUSTRIAL ESTATE
GRANTHAM
LINCOLNSHIRE
NG31 9SE |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-30 |
update statutory_documents 04/09/14 FULL LIST |
2014-07-10 |
update website_status OK => DomainNotFound |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LISA WALDEN MATTHEWS / 25/03/2014 |
2014-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE LISA WALDEN MATTHEWS / 25/03/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-11-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-10-16 |
delete phone 01476 855606 |
2013-10-16 |
insert registration_number 481 4213 |
2013-10-16 |
insert registration_number 488 9808 |
2013-10-15 |
update statutory_documents 04/09/13 FULL LIST |
2013-08-10 |
delete about_pages_linkeddomain twitter.com |
2013-08-10 |
delete contact_pages_linkeddomain twitter.com |
2013-08-10 |
delete terms_pages_linkeddomain twitter.com |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-02 |
2013-06-21 |
update website_status ServerDown => OK |
2013-05-21 |
update website_status OK => ServerDown |
2012-09-11 |
update statutory_documents 04/09/12 FULL LIST |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-09 |
update statutory_documents 05/09/11 FULL LIST |
2010-10-21 |
update statutory_documents 05/09/10 FULL LIST |
2010-07-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
ST PETERS CHAMBERS
2 BATH STREET
GRANTHAM
LINCS NG31 6EG |
2006-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
UNIT 5 ALMA PARK ROAD
GRANTHAM
LINCOLNSHIRE NG31 9SE |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
2003-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-10 |
update statutory_documents SECRETARY RESIGNED |
2003-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |