MANCHESTER PRINTING SERVICES - History of Changes


DateDescription
2024-04-09 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 delete address C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE M2 4AD
2023-08-07 insert address PERCY WESTHEAD & COMPANY HANOVER HOUSE 30-32 CHARLOTTE STREET MANCHESTER ENGLAND M1 4FD
2023-08-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-13 delete source_ip 160.153.136.3
2022-08-13 insert source_ip 76.223.105.230
2022-08-13 insert source_ip 13.248.243.5
2022-03-20 delete source_ip 92.204.221.8
2022-03-20 insert source_ip 160.153.136.3
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete source_ip 160.153.133.217
2021-01-29 insert source_ip 92.204.221.8
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 delete source_ip 160.153.133.86
2020-02-25 insert source_ip 160.153.133.217
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-02-25 delete source_ip 23.229.220.9
2019-02-25 insert source_ip 160.153.133.86
2019-02-25 update robots_txt_status www.designs2print.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-16 update website_status IndexPageFetchError => OK
2018-12-16 delete source_ip 35.189.101.71
2018-12-16 insert source_ip 23.229.220.9
2018-12-16 update robots_txt_status www.designs2print.co.uk: 200 => 404
2018-08-15 update website_status OK => IndexPageFetchError
2018-06-28 delete phone 0161 366 1121
2018-05-06 update website_status FlippedRobots => OK
2018-04-03 update website_status IndexPageFetchError => FlippedRobots
2018-01-27 update website_status OK => IndexPageFetchError
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-11 delete source_ip 213.168.250.221
2017-11-11 insert source_ip 35.189.101.71
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update robots_txt_status designs2print.co.uk: 0 => 200
2016-11-15 update robots_txt_status designs2print.co.uk: 200 => 0
2016-06-25 insert alias Designs 2 Print UK
2016-04-18 delete contact_pages_linkeddomain dropboxusercontent.com
2016-04-18 delete index_pages_linkeddomain dropboxusercontent.com
2016-04-18 delete service_pages_linkeddomain dropboxusercontent.com
2016-02-02 delete fax 0700 601 7103
2015-11-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-05 update website_status FlippedRobots => OK
2015-10-05 delete alias Designs 2 Print Ltd.
2015-10-05 delete index_pages_linkeddomain youtube.com
2015-10-05 delete source_ip 23.229.220.21
2015-10-05 insert fax 0700 601 7103
2015-10-05 insert index_pages_linkeddomain dropboxusercontent.com
2015-10-05 insert index_pages_linkeddomain wpengine.com
2015-10-05 insert source_ip 213.168.250.221
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-13 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-26 insert address Broadway, Hyde, Cheshire SK14 4QF - GB
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 insert about_pages_linkeddomain facebook.com
2014-09-25 insert about_pages_linkeddomain twitter.com
2014-09-25 insert about_pages_linkeddomain youtube.com
2014-08-17 delete source_ip 87.106.122.62
2014-08-17 insert source_ip 23.229.220.21
2014-07-12 delete alias Designs 2 Print UK Ltd
2014-07-12 insert index_pages_linkeddomain youtube.com
2013-12-07 delete address C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE ENGLAND M2 4AD
2013-12-07 insert address C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER LANCASHIRE M2 4AD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-06 update statutory_documents 22/10/13 NO CHANGES
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-07-22 => 2013-12-31
2013-01-11 update website_status OK
2013-01-04 update website_status ServerDown
2012-11-02 update statutory_documents 22/10/12 NO CHANGES
2012-10-24 delete address 17 Stockport Road Hyde, Cheshire SK14 1HR
2012-10-24 insert address Ground Floor, 2 Woodberry Grove London, N12 0DR
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 22/10/11 FULL LIST
2011-08-05 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 14 CHURCH LANE ROMILEY STOCKPORT CHESHIRE SK6 4AA ENGLAND
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN LAMBERT / 18/07/2011
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE EGAN / 18/07/2011
2011-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN LAMBERT / 18/07/2011
2010-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION