MICROCOMPUTERSOLUTIONS.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, 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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-05-03 delete otherexecutives Steve Boyes
2022-05-03 delete person Alastair Seeley
2022-05-03 delete person Clelland Anderson
2022-05-03 delete person David Bristow
2022-05-03 delete person Earl Harrison
2022-05-03 delete person John McSparren
2022-05-03 delete person Kristin Clark
2022-05-03 delete person Kyle Moore
2022-05-03 delete person Michael Doogan
2022-05-03 delete person Steve Boyes
2022-05-03 delete person Trevor Bingham
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
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
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BOYES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-07 update num_mort_outstanding 3 => 2
2020-03-07 update num_mort_satisfied 0 => 1
2020-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0298530003
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANGUS RONALD WILSON / 30/04/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-27 update website_status DomainNotFound => OK
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARITA GIBSON
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARITA GIBSON
2016-03-15 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-27 update statutory_documents 14/08/15 FULL LIST
2015-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR ANDERSON
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-22 delete source_ip 213.171.218.34
2015-01-22 insert source_ip 88.208.252.160
2014-10-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-10-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-09-01 update statutory_documents 14/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-18 insert index_pages_linkeddomain itfuel.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-09 update statutory_documents 14/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 14/08/12 FULL LIST
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BOYES / 14/08/2012
2011-10-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 14/08/11 FULL LIST
2011-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LYNESS
2010-08-18 update statutory_documents 14/08/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANDERSON / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOE WALSH / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANGUS WILSON / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARITA JEAN GIBSON / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNESS / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TROUTON / 14/08/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES BOYES / 14/08/2010
2010-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARITA JEAN GIBSON / 14/08/2010
2010-07-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents 14/08/09 ANNUAL RETURN SHUTTLE
2009-07-23 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-01-27 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-10-01 update statutory_documents 14/08/08 ANNUAL RETURN SHUTTLE
2008-08-20 update statutory_documents PARS RE MORTAGE
2008-02-17 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-09-10 update statutory_documents 14/08/07
2006-11-25 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-09-01 update statutory_documents 14/08/06 ANNUAL RETURN SHUTTLE
2006-02-17 update statutory_documents CHANGE OF DIRS/SEC
2006-02-17 update statutory_documents CHANGE OF DIRS/SEC
2005-11-22 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-11-14 update statutory_documents 14/08/05 ANNUAL RETURN SHUTTLE
2005-03-19 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-10-20 update statutory_documents CHANGE OF DIRS/SEC
2004-10-20 update statutory_documents 14/08/04 ANNUAL RETURN SHUTTLE
2003-09-12 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-08-22 update statutory_documents 14/08/03 ANNUAL RETURN SHUTTLE
2003-06-20 update statutory_documents CHANGE IN SIT REG ADD
2003-03-13 update statutory_documents CHANGE OF DIRS/SEC
2002-09-26 update statutory_documents 14/08/02 ANNUAL RETURN SHUTTLE
2002-05-13 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-01-31 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-08-19 update statutory_documents 14/08/01 ANNUAL RETURN SHUTTLE
2000-10-12 update statutory_documents CHANGE IN SIT REG ADD
2000-10-12 update statutory_documents CHANGE OF DIRS/SEC
2000-10-12 update statutory_documents CHANGE OF DIRS/SEC
2000-10-12 update statutory_documents CHANGE OF DIRS/SEC
2000-10-12 update statutory_documents CHANGE OF DIRS/SEC
2000-10-12 update statutory_documents CHANGE OF DIRS/SEC
2000-10-12 update statutory_documents 14/08/00 ANNUAL RETURN SHUTTLE
2000-10-12 update statutory_documents 14/08/99 ANNUAL RETURN SHUTTLE
2000-10-12 update statutory_documents RETURN OF ALLOT OF SHARES
2000-06-03 update statutory_documents CHANGE OF ARD
2000-06-03 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-04-29 update statutory_documents PARS RE MORTAGE
1999-04-29 update statutory_documents 31/08/97 ANNUAL ACCTS
1999-04-29 update statutory_documents 31/08/98 ANNUAL ACCTS
1999-01-30 update statutory_documents 14/08/98 ANNUAL RETURN SHUTTLE
1997-09-03 update statutory_documents 14/08/97 ANNUAL RETURN SHUTTLE
1997-03-05 update statutory_documents 31/08/96 ANNUAL ACCTS
1996-08-09 update statutory_documents CHANGE OF DIRS/SEC
1996-08-09 update statutory_documents 14/08/96 ANNUAL RETURN SHUTTLE
1996-05-14 update statutory_documents CHANGE OF DIRS/SEC
1995-08-21 update statutory_documents CHANGE OF DIRS/SEC
1995-08-14 update statutory_documents ARTICLES
1995-08-14 update statutory_documents PARS RE DIRS/SIT REG OFF
1995-08-14 update statutory_documents DECLN COMPLNCE REG NEW CO
1995-08-14 update statutory_documents MEMORANDUM
1995-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION