CORE CONSERVATION - History of Changes


DateDescription
2025-04-07 insert solution_pages_linkeddomain amazon.co.uk
2025-04-07 insert solution_pages_linkeddomain rawlinspaints.com
2024-09-11 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2024 FROM PO BOX OFFICE 50 12 SOUTH BRIDGE EDINBURGH EH1 1DD
2024-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2024-06-27 delete source_ip 104.16.159.43
2024-06-27 delete source_ip 104.17.9.99
2024-06-27 insert source_ip 104.16.150.108
2024-06-27 insert source_ip 104.16.151.108
2023-10-07 delete sic_code 71200 - Technical testing and analysis
2023-10-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-09-04 delete source_ip 198.244.251.49
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-13 insert source_ip 104.16.159.43
2023-04-13 insert source_ip 104.17.9.99
2023-04-07 insert sic_code 43310 - Plastering
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-03-13 delete source_ip 172.67.215.148
2023-03-13 delete source_ip 104.21.16.196
2023-03-13 insert source_ip 198.244.251.49
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-09-15 update website_status IndexPageFetchError => OK
2021-09-15 delete address Green Hedges Avenue West Sussex RH19 1DZ
2021-09-15 delete alias Core Conservatin Ltd.
2021-09-15 delete source_ip 104.31.72.37
2021-09-15 delete source_ip 104.31.73.37
2021-09-15 insert address 64 Woodbury Ave East Grinstead West Sussex RH19 3UX
2021-09-15 insert source_ip 104.21.16.196
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02 update website_status OK => IndexPageFetchError
2020-09-19 delete source_ip 104.129.29.170
2020-09-19 insert source_ip 172.67.215.148
2020-09-19 insert source_ip 104.31.72.37
2020-09-19 insert source_ip 104.31.73.37
2020-09-19 update robots_txt_status www.coreconservation.co.uk: 404 => 200
2020-09-19 update website_status InternalTimeout => OK
2020-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS GASZ / 06/01/2020
2020-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN JUHASZ / 12/10/2019
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIKLOS GASZ / 06/01/2020
2020-07-08 update website_status OK => InternalTimeout
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-01 update robots_txt_status www.coreconservation.co.uk: 200 => 404
2020-06-01 update website_status InternalTimeout => OK
2020-04-02 update website_status OK => InternalTimeout
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-09-29 delete source_ip 216.104.44.82
2019-09-29 insert source_ip 104.129.29.170
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-01 insert casestudy_pages_linkeddomain instagram.com
2019-04-01 insert casestudy_pages_linkeddomain youtube.com
2019-04-01 insert contact_pages_linkeddomain instagram.com
2019-04-01 insert contact_pages_linkeddomain youtube.com
2019-04-01 insert index_pages_linkeddomain instagram.com
2019-04-01 insert index_pages_linkeddomain youtube.com
2019-04-01 insert terms_pages_linkeddomain instagram.com
2019-04-01 insert terms_pages_linkeddomain youtube.com
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKLOS GASZ / 20/08/2018
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-09-30 => 2016-09-30
2018-07-07 update accounts_next_due_date 2019-06-30 => 2018-06-30
2018-05-07 insert company_previous_name AQUAPOL SCOTLAND LTD
2018-05-07 update name AQUAPOL SCOTLAND LTD => CORE CONSERVATION LTD
2018-04-30 update statutory_documents COMPANY NAME CHANGED AQUAPOL SCOTLAND LTD CERTIFICATE ISSUED ON 30/04/18
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN JUHASZ / 24/11/2017
2017-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-02 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-08-26 update statutory_documents 18/08/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN JUHASZ / 01/03/2015
2015-05-07 update accounts_last_madeup_date null => 2014-09-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-28 => 2016-06-30
2015-03-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 12 SOUTH BRIDGE EDINBURGH SCOTLAND EH1 1DD
2014-09-07 insert address 12 SOUTH BRIDGE EDINBURGH EH1 1DD
2014-09-07 insert sic_code 43290 - Other construction installation
2014-09-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-09-07 insert sic_code 71200 - Technical testing and analysis
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-18
2014-09-07 update returns_next_due_date 2014-07-26 => 2015-09-15
2014-08-19 update statutory_documents 18/08/14 FULL LIST
2013-12-07 update account_ref_month 6 => 9
2013-11-22 update statutory_documents CURREXT FROM 30/06/2014 TO 30/09/2014
2013-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION