WMS CALL SYSTEMS - History of Changes


DateDescription
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