WELDON IT SOLUTIONS - History of Changes


DateDescription
2025-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/25
2025-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2025 FROM 5 WALNUT CLOSE WELDON CORBY NN17 3EE ENGLAND
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES
2024-07-22 insert general_emails en..@gigits.uk
2024-07-22 delete address IT Support House Walnut Close Weldon, Corby Northamptonshire NN17 3EE
2024-07-22 insert address River Nene, Ringstead Northamptonshire NN14 4TU
2024-07-22 insert email en..@gigits.uk
2024-07-22 update primary_contact IT Support House Walnut Close Weldon, Corby Northamptonshire NN17 3EE => River Nene, Ringstead Northamptonshire NN14 4TU
2024-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-05-04 delete source_ip 185.119.173.249
2022-05-04 insert source_ip 92.205.7.250
2022-05-04 update robots_txt_status www.weldonits.co.uk: 404 => 200
2022-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-04-04 update website_status IndexPageFetchError => OK
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-02-16 update website_status OK => IndexPageFetchError
2021-07-07 update account_category null => MICRO ENTITY
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-10-30 delete address GRACE GLEN WIDEBEAM BLACKTHORN MARINA, STATION ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE ENGLAND NN14 4TU
2020-10-30 insert address 5 WALNUT CLOSE WELDON CORBY ENGLAND NN17 3EE
2020-10-30 update registered_address
2020-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANNIE GLEN / 20/09/2020
2020-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD GLEN / 20/09/2020
2020-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2020 FROM GRACE GLEN WIDEBEAM BLACKTHORN MARINA, STATION ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4TU ENGLAND
2020-04-07 insert company_previous_name WELDON IT SOLUTIONS LTD.
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-07 update name WELDON IT SOLUTIONS LTD. => GIG IT SOLUTIONS LIMITED
2020-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD GLEN / 01/03/2020
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-03-10 update statutory_documents COMPANY NAME CHANGED WELDON IT SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/03/20
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-03-07 delete address 5, WALNUT CLOSE WELDON NORTHANTS NN17 3EE
2020-03-07 insert address GRACE GLEN WIDEBEAM BLACKTHORN MARINA, STATION ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE ENGLAND NN14 4TU
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 5, WALNUT CLOSE WELDON NORTHANTS NN17 3EE
2020-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GLEN / 25/02/2020
2019-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-11 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-10-12 insert service_pages_linkeddomain aeroadmin.com
2017-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-10 delete source_ip 185.24.99.98
2016-06-10 insert source_ip 185.119.173.249
2016-05-14 update account_category TOTAL EXEMPTION SMALL => null
2016-05-14 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-14 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-14 update returns_last_madeup_date 2015-02-28 => 2016-02-26
2016-05-14 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-28 delete source_ip 80.64.53.231
2016-03-28 insert index_pages_linkeddomain freeindex.co.uk
2016-03-28 insert source_ip 185.24.99.98
2016-03-23 update statutory_documents 26/02/16 FULL LIST
2015-06-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-10 update returns_last_madeup_date 2014-02-26 => 2015-02-28
2015-06-10 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-05-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-05 update statutory_documents 28/02/15 FULL LIST
2014-10-10 insert about_pages_linkeddomain freeindex.co.uk
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-03 update statutory_documents 26/02/14 FULL LIST
2014-02-04 delete service_pages_linkeddomain microsoft.com
2013-12-14 delete service_pages_linkeddomain bbc.co.uk
2013-11-26 delete source_ip 93.184.220.60
2013-11-26 insert source_ip 80.64.53.231
2013-09-01 delete contact_pages_linkeddomain yell.com
2013-09-01 delete index_pages_linkeddomain yell.com
2013-09-01 insert contact_pages_linkeddomain hibu.co.uk
2013-09-01 insert index_pages_linkeddomain hibu.co.uk
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-04-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-02-27 update statutory_documents 26/02/13 FULL LIST
2012-12-25 delete source_ip 80.64.53.209
2012-12-25 insert source_ip 93.184.220.60
2012-04-20 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 26/02/12 FULL LIST
2011-10-27 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents CURREXT FROM 28/02/2012 TO 29/02/2012
2011-03-10 update statutory_documents 26/02/11 FULL LIST
2010-03-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 26/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GLEN / 12/03/2010
2009-12-06 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-07 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents COMPANY NAME CHANGED PRINTING AND IMAGING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 25/01/07
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-08 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-18 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents COMPANY NAME CHANGED I.N.A. SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-27 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents SECRETARY RESIGNED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION