Date | Description |
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 |