ASHER DESIGN AND PRINT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-24 delete source_ip 89.145.92.16
2023-07-24 insert source_ip 3.9.137.152
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-13 update website_status FlippedRobots => OK
2021-12-22 update website_status OK => FlippedRobots
2021-09-23 update website_status FlippedRobots => OK
2021-08-31 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-28 update description
2020-07-18 update description
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-18 update description
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-17 update description
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, 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
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-04 delete address 8 Charter House, Lord Montgomery Way Portsmouth PO1 2SB
2018-08-04 insert address Kingston Cres, Portsmouth PO2 8FA
2018-08-04 update primary_contact 8 Charter House, Lord Montgomery Way Portsmouth PO1 2SB => Kingston Cres, Portsmouth PO2 8FA
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
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
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE ASHER
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PAUL ASHER
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-21 update statutory_documents 18/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JAYNE JONES / 01/06/2015
2016-02-28 update website_status FlippedRobots => OK
2016-02-28 update description
2016-02-28 update robots_txt_status asherdesignandprint.com: 404 => 200
2016-02-28 update robots_txt_status www.asherdesignandprint.com: 404 => 200
2016-02-09 update website_status OK => FlippedRobots
2016-01-12 delete source_ip 89.238.162.35
2016-01-12 insert source_ip 89.145.92.16
2016-01-12 update robots_txt_status www.asherdesignandprint.com: 200 => 404
2015-10-13 delete address 8 Charter House, Lord Montgomery Way, Portsmouth PO1 2SG
2015-10-13 insert address 8 Charter House, Lord Montgomery Way, Portsmouth PO1 2SB
2015-10-13 update primary_contact 8 Charter House, Lord Montgomery Way, Portsmouth PO1 2SG => 8 Charter House, Lord Montgomery Way, Portsmouth PO1 2SB
2015-08-17 delete source_ip 89.238.162.102
2015-08-17 insert source_ip 89.238.162.35
2015-08-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-01 update statutory_documents 18/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-23 update statutory_documents 18/06/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JAYNE JONES / 18/06/2014
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ASHER / 18/06/2014
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-05 update website_status ServerDown => OK
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 18/06/12 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 18/06/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 18/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JAYNE JONES / 18/06/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ASHER / 18/06/2010
2010-03-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents DIRECTOR APPOINTED LAURA JAYNE JONES
2008-07-14 update statutory_documents DIRECTOR APPOINTED LEE ASHER
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION