BOTS2WORK - History of Changes


DateDescription
2025-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-01-28 update statutory_documents FIRST GAZETTE
2024-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2024 FROM UNIT 42 PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD WIRRAL CH41 4JQ ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-30 update statutory_documents FIRST GAZETTE
2024-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GYONGYOSI
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-07-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2021-04-07 delete address 132 BIRKENHEAD ROAD WALLASEY ENGLAND CH44 7BZ
2021-04-07 insert address UNIT 42 PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD WIRRAL ENGLAND CH41 4JQ
2021-04-07 update registered_address
2021-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 132 BIRKENHEAD ROAD WALLASEY CH44 7BZ ENGLAND
2021-01-16 insert sales_emails sa..@bots2work.com
2021-01-16 insert email sa..@bots2work.com
2021-01-16 insert index_pages_linkeddomain sens-o-bot.com
2021-01-16 update robots_txt_status bots2work.com: 404 => 200
2021-01-16 update robots_txt_status www.bots2work.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-02 delete sales_emails sa..@bots2work.com
2020-02-02 delete email sa..@bots2work.com
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-06-12 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-12 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-12 update statutory_documents DIRECTOR APPOINTED DAVID GYONGYOSI
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER BEREZNAY / 14/01/2019
2019-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-11-07 delete address 202 WALLASEY ROAD WALLASEY ENGLAND CH44 2AG
2018-11-07 insert address 132 BIRKENHEAD ROAD WALLASEY ENGLAND CH44 7BZ
2018-11-07 update registered_address
2018-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 202 WALLASEY ROAD WALLASEY CH44 2AG ENGLAND
2018-08-07 delete sic_code 41201 - Construction of commercial buildings
2018-08-07 insert company_previous_name BMG FASADE (UK) LTD
2018-08-07 insert sic_code 62012 - Business and domestic software development
2018-08-07 insert sic_code 62020 - Information technology consultancy activities
2018-08-07 insert sic_code 62030 - Computer facilities management activities
2018-08-07 update name BMG FASADE (UK) LTD => BOTS2WORK LTD
2018-07-20 update statutory_documents COMPANY NAME CHANGED BMG FASADE (UK) LTD CERTIFICATE ISSUED ON 20/07/18
2018-07-19 update statutory_documents DIRECTOR APPOINTED PETER BEREZNAY
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BEREZNAY
2018-07-19 update statutory_documents CESSATION OF TUNDE IVADI BOROSNE AS A PSC
2018-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TUNDE BOROSNE
2018-05-07 delete address 35 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9EN
2018-05-07 insert address 202 WALLASEY ROAD WALLASEY ENGLAND CH44 2AG
2018-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-05-07 update registered_address
2018-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 35 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN ENGLAND
2018-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-07 delete address 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG
2018-01-07 insert address 35 RODNEY STREET LIVERPOOL MERSEYSIDE ENGLAND L1 9EN
2018-01-07 update registered_address
2017-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-03-08 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-08 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-18 update statutory_documents 14/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 202 WALLASEY ROAD WALLASEY MERSEYSIDE ENGLAND CH44 2AG
2015-03-07 insert address 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-27 update statutory_documents 14/02/15 FULL LIST
2014-11-07 delete address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE
2014-11-07 insert address 202 WALLASEY ROAD WALLASEY MERSEYSIDE ENGLAND CH44 2AG
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE ENGLAND CH45 4LE
2014-03-07 insert address 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-18 update statutory_documents 14/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-14 => 2014-11-30
2013-11-01 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 41201 - Construction of commercial buildings
2013-06-25 update returns_last_madeup_date null => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-02-25 update statutory_documents DIRECTOR APPOINTED MRS TUNDE IVADI BOROSNE
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALAZS HORVATH
2013-02-15 update statutory_documents 14/02/13 FULL LIST
2012-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION