SOLUPAK LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-07 delete address UNIT 6 & 7 RIPLEY CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1TB
2021-04-07 insert address SOLUPAK LIMITED CALIFORNIA DRIVE CASTLEFORD WEST YORKSHIRE ENGLAND WF10 5QH
2021-04-07 update registered_address
2021-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT 6 & 7 RIPLEY CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1TB ENGLAND
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2020-02-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 31
2020-01-07 update account_ref_month 6 => 12
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 3 => 4
2019-12-05 update statutory_documents CURRSHO FROM 30/06/2020 TO 31/12/2019
2019-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035860370005
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-07 delete address PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER ENGLAND M41 9JQ
2018-11-07 insert address UNIT 6 & 7 RIPLEY CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON ENGLAND WF6 1TB
2018-11-07 update registered_address
2018-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 6 CENTRE POINT MARSHALL STEVENS WAY TRAFFORD PARK MANCHESTER M17 1PP ENGLAND
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-07 delete address 1ST, AND 2ND FLOORS PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER ENGLAND M41 9JQ
2018-04-07 insert address PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER ENGLAND M41 9JQ
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 1ST, AND 2ND FLOORS PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER M41 9JQ ENGLAND
2018-03-07 delete address 1ST AND 2ND FLOORS GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER LANCS M41 9JQ
2018-03-07 insert address 1ST, AND 2ND FLOORS PETER MINISTER HOUSE 26-30 STATION ROAD URMSTON MANCHESTER ENGLAND M41 9JQ
2018-03-07 update registered_address
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST AND 2ND FLOORS GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER LANCS M41 9JQ
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J1 TECHNOLOGIES LIMITED
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MINISTER
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-07 update statutory_documents 23/06/16 FULL LIST
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR KEVIN BURGESS
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update num_mort_outstanding 4 => 3
2015-10-08 update num_mort_satisfied 0 => 1
2015-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-12 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-12 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-02 update statutory_documents 23/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1ST AND 2ND FLOORS GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER LANCS UNITED KINGDOM M41 9JQ
2014-08-07 insert address 1ST AND 2ND FLOORS GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER LANCS M41 9JQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-17 update statutory_documents 23/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-02 update statutory_documents 23/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON URMSTON MANCHESTER M31 4ZU
2013-06-22 insert address 1ST AND 2ND FLOORS GLADSTONE HOUSE 26-30 STATION ROAD URMSTON MANCHESTER LANCS UNITED KINGDOM M41 9JQ
2013-06-22 update registered_address
2013-06-21 delete sic_code 5155 - Wholesale of chemical products
2013-06-21 insert sic_code 46750 - Wholesale of chemical products
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON URMSTON MANCHESTER M31 4ZU
2012-07-10 update statutory_documents 23/06/12 FULL LIST
2011-12-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 23/06/11 FULL LIST
2011-02-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 23/06/10 FULL LIST
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-27 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-10 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-21 update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02 update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-09 update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-04-27 update statutory_documents NEW SECRETARY APPOINTED
2001-04-27 update statutory_documents DIRECTOR RESIGNED
2001-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-06 update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-24 update statutory_documents RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
1998-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD
1998-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-11 update statutory_documents DIRECTOR RESIGNED
1998-08-11 update statutory_documents SECRETARY RESIGNED
1998-08-11 update statutory_documents S386 DISP APP AUDS 23/06/98
1998-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION