OXSPRING NETWORK SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-06 delete otherexecutives James Tomlinson
2024-04-06 delete alias Oxspring Network Solutions Ltd.
2024-04-06 delete email cr..@oxspring.com
2024-04-06 delete email iw..@oxspring.com
2024-04-06 delete email jt..@oxspring.com
2024-04-06 delete email lb..@oxspring.com
2024-04-06 delete email ls..@oxspring.com
2024-04-06 delete email mc..@oxspring.com
2024-04-06 delete email sb..@oxspring.com
2024-04-06 delete person Charlie Raymond
2024-04-06 delete person James Tomlinson
2024-04-06 delete person Lisa Szarvas
2024-04-06 delete person Luke Barker
2024-04-06 delete person Sam Burd
2024-04-06 delete phone +44 1226 760080
2024-04-06 delete phone +44 1226 760082
2024-04-06 delete phone +44 1226 760085
2024-04-06 delete phone +44 1226 760086
2024-04-06 delete phone +44 1226 760087
2024-04-06 update founded_year 2000 => null
2023-09-01 delete address Huddersfield Road Penistone Sheffield S36 7EZ United Kingdom
2023-09-01 delete index_pages_linkeddomain screenconnect.com
2023-09-01 delete source_ip 172.67.74.209
2023-09-01 delete source_ip 104.26.12.173
2023-09-01 delete source_ip 104.26.13.173
2023-09-01 insert address Huddersfield Road Penistone, Sheffield South Yorkshire S36 7EZ
2023-09-01 insert partner Auvik
2023-09-01 insert partner EnOcean
2023-09-01 insert partner Intrex
2023-09-01 insert partner Nextivity
2023-09-01 insert partner Wirepas
2023-09-01 insert source_ip 63.35.51.142
2023-09-01 insert source_ip 34.249.200.254
2023-09-01 insert source_ip 52.17.119.105
2023-09-01 update robots_txt_status www.oxspring.com: 200 => 404
2023-04-16 insert solution_pages_linkeddomain tagscout.co.uk
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-01-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BOOTH
2021-07-07 delete address THE OLD WATERWORKS SCOUT DIKE RESERVOIR HUDDERSFIELD ROAD PENISTONE SOUTH YORKSHIRE S36 7GF
2021-07-07 insert address THE OLD WATERWORKS HUDDERSFIELD ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE ENGLAND S36 7EZ
2021-07-07 update registered_address
2021-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM THE OLD WATERWORKS SCOUT DIKE RESERVOIR HUDDERSFIELD ROAD PENISTONE SOUTH YORKSHIRE S36 7GF
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-02-16 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-10 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK BOOTH
2020-01-10 update statutory_documents DIRECTOR APPOINTED MR JAMES TOMLINSON
2020-01-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES CORBETT
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW
2017-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ANDREW / 01/08/2016
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-08 update statutory_documents 14/03/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-11 update num_mort_charges 0 => 1
2015-08-11 update num_mort_outstanding 0 => 1
2015-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039475340001
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-08 update statutory_documents 14/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-31 update statutory_documents 14/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-15 update statutory_documents 14/03/13 FULL LIST
2013-01-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 14/03/12 FULL LIST
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BATTY / 01/01/2012
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 14/03/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 14/03/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ANDREW / 14/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY WROE / 14/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TATTERSALL / 14/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BATTY / 14/03/2010
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-27 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-05 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-13 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-15 update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-15 update statutory_documents NEW SECRETARY APPOINTED
2002-10-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-21 update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-29 update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM: THE OLD WATERWORKS SCOUT DYKE RESERVOIR HUDDERSFIELD ROAD PENISTONE SHEFFIELD S YORKSHIRE S36 7EZ
2000-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24 update statutory_documents DIRECTOR RESIGNED
2000-03-24 update statutory_documents SECRETARY RESIGNED
2000-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION