SPEEDY STREET SOLUTIONS - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-10-30 update website_status IndexPageFetchError => OK
2022-10-21 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-28 update website_status OK => IndexPageFetchError
2022-03-22 insert about_pages_linkeddomain anyflip.com
2022-03-22 insert contact_pages_linkeddomain anyflip.com
2022-03-22 insert index_pages_linkeddomain anyflip.com
2022-03-22 insert terms_pages_linkeddomain anyflip.com
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-12-19 insert sales_emails sa..@speedystreetsolutions.com
2021-12-19 insert email sa..@speedystreetsolutions.com
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-15 delete sales_emails sa..@speedystreetsolutions.com
2021-09-15 delete email sa..@speedystreetsolutions.com
2021-07-13 insert sales_emails sa..@speedystreetsolutions.com
2021-07-13 insert email sa..@speedystreetsolutions.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 delete sales_emails sa..@speedystreetsolutions.com
2021-06-10 delete email sa..@speedystreetsolutions.com
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-02-08 delete source_ip 160.153.136.3
2021-02-08 insert source_ip 172.67.72.172
2021-02-08 insert source_ip 104.26.12.220
2021-02-08 insert source_ip 104.26.13.220
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-11-07 delete address 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE ENGLAND YO23 3NU
2019-11-07 insert address 2-3 WESTFIELD HOUSE MILLFIELD LANE NETHER POPPLETON YORK NORTH YORKSHIRE ENGLAND YO26 6GA
2019-11-07 update registered_address
2019-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU ENGLAND
2019-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date null => 2019-08-31
2019-10-07 update accounts_next_due_date 2020-05-13 => 2021-05-31
2019-09-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2018-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 2 ASKHAM FIELDS LANE ASKHAM BRYAN YORK YO23 3NU UNITED KINGDOM
2018-08-17 update statutory_documents DIRECTOR APPOINTED MR WAYNE ROBERT NEWSOME
2018-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION