SOLUTIONS NORTHERN LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address SUITE 1 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY, PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS19 0GD
2023-04-07 insert address SUITE 7 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY, PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND UNITED KINGDOM TS19 0GD
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM SUITE 1 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY, PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS19 0GD
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-11-15 delete source_ip 178.62.60.195
2022-11-15 insert source_ip 178.62.27.252
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-02-15 delete index_pages_linkeddomain mobirise.info
2021-02-15 insert address Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees, TS19 0GD
2021-02-15 insert address Suite 1, Durham Tees Valley Business Centre, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton-on-Tees, TS19 0GD
2021-02-15 insert alias Solutions Northern
2021-02-15 insert alias Solutions Northern Limited
2021-02-15 insert index_pages_linkeddomain mobirise.co
2021-02-15 insert index_pages_linkeddomain mobirise.in
2021-02-15 insert index_pages_linkeddomain mobirise.site
2021-02-15 insert industry_tag financial
2021-02-15 insert registration_number 5017813
2021-02-15 insert registration_number FRN 669439
2021-02-15 update founded_year null => 2004
2021-02-15 update primary_contact null => Suite 1, Durham Tees Valley Business Centre, Orde Wingate Way, Primrose Hill Industrial Estate, Stockton-on-Tees, TS19 0GD
2021-01-16 delete alias Solutions Northern
2021-01-16 delete index_pages_linkeddomain mobirise.co
2021-01-16 delete index_pages_linkeddomain mobirise.ws
2021-01-16 delete industry_tag financial
2021-01-16 update founded_year 2004 => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 insert phone 07507782509
2020-07-08 insert phone 07872183985
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 delete phone 07872183985
2020-06-02 insert alias Solutions Northern
2020-06-02 insert index_pages_linkeddomain mobirise.co
2020-06-02 insert industry_tag financial
2020-06-02 update founded_year null => 2004
2020-05-02 delete source_ip 85.118.168.68
2020-05-02 insert source_ip 178.62.60.195
2020-05-02 update website_status Unavailable => OK
2020-03-03 update website_status OK => Unavailable
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15 update website_status OK => FlippedRobots
2019-03-06 delete source_ip 85.118.168.66
2019-03-06 insert source_ip 85.118.168.68
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-09-02 delete source_ip 80.74.251.52
2018-09-02 insert source_ip 85.118.168.66
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-20 insert general_emails in..@solutionsnorthern.co.uk
2017-01-20 delete index_pages_linkeddomain ispconfig.org
2017-01-20 insert address Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees TS19 0GD
2017-01-20 insert alias Solutions Northern
2017-01-20 insert alias Solutions Northern Limited
2017-01-20 insert alias www.solutionsnorthern.co.uk
2017-01-20 insert email in..@solutionsnorthern.co.uk
2017-01-20 insert index_pages_linkeddomain fca.org.uk
2017-01-20 insert index_pages_linkeddomain ontrademarketing.co.uk
2017-01-20 insert industry_tag financial
2017-01-20 insert phone 01642 636290
2017-01-20 insert registration_number 669439
2017-01-20 update primary_contact null => Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees TS19 0GD
2017-01-20 update robots_txt_status www.solutionsnorthern.co.uk: 200 => 404
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 delete general_emails in..@solutionsnorthern.co.uk
2016-11-29 delete address Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees TS19 0GD
2016-11-29 delete alias Solutions Northern
2016-11-29 delete alias Solutions Northern Limited
2016-11-29 delete alias www.solutionsnorthern.co.uk
2016-11-29 delete email in..@solutionsnorthern.co.uk
2016-11-29 delete index_pages_linkeddomain fca.org.uk
2016-11-29 delete index_pages_linkeddomain ontrademarketing.co.uk
2016-11-29 delete industry_tag financial
2016-11-29 delete phone 01642 636290
2016-11-29 delete registration_number 669439
2016-11-29 insert index_pages_linkeddomain ispconfig.org
2016-11-29 update primary_contact Orde Wingate Way, Primrose Hill Industrial Estate, Stockton On Tees TS19 0GD => null
2016-11-29 update robots_txt_status www.solutionsnorthern.co.uk: 404 => 200
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-04 update robots_txt_status www.solutionsnorthern.co.uk: 200 => 404
2016-07-12 insert contact_pages_linkeddomain ontrademarketing.co.uk
2016-02-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-01-18 update statutory_documents 16/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-14 insert index_pages_linkeddomain fca.org.uk
2015-08-14 insert registration_number 669439
2015-04-07 update account_ref_month 1 => 3
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-12-31
2015-04-07 update registered_address
2015-03-03 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2015-02-07 delete address SUITE 14 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA
2015-02-07 insert address SUITE 1 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY, PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS19 0GD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, SUITE 14 ORDE WINGATE WAY, STOCKTON-ON-TEES, CLEVELAND, TS19 0GA
2015-01-21 update statutory_documents SAIL ADDRESS CHANGED FROM: BARRINGTON HOUSE 41-45 YARM LANE STOCKTON ON TEES TS18 3EA ENGLAND
2015-01-21 update statutory_documents 16/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address SUITE 14 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS19 0GA
2014-02-07 insert address SUITE 14 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-29 update statutory_documents DIRECTOR APPOINTED MRS SUSAN CARLING
2014-01-23 update statutory_documents 16/01/14 NO CHANGES
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-25 update website_status OK => DNSError
2013-02-14 update statutory_documents 16/01/13 FULL LIST
2012-12-24 delete otherexecutives Jon Fenwick
2012-12-24 delete person Jon Fenwick
2012-10-25 update primary_contact
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents SAIL ADDRESS CREATED
2012-02-02 update statutory_documents 16/01/12 FULL LIST
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 16/01/11 FULL LIST
2010-08-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, 39 GREENS VALLEY DRIVE, HARTBURN, STOCKTON ON TEES, TS18 5QH
2010-04-01 update statutory_documents 16/01/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLING / 23/03/2010
2010-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CARLING / 23/03/2010
2009-11-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-11 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-21 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 43-45 YARM LANE, STOCKTON ON TEES, TS18 3EA
2004-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-17 update statutory_documents NEW SECRETARY APPOINTED
2004-02-11 update statutory_documents DIRECTOR RESIGNED
2004-02-11 update statutory_documents SECRETARY RESIGNED
2004-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION