EVENT FURNITURE - History of Changes


DateDescription
2024-03-26 delete general_emails in..@blueskyeventsolutions.co.uk
2024-03-26 delete address Unit 6 Riparian Way The Crossings Business Park Crosshills North Yorkshire BD20 7BW
2024-03-26 delete email in..@blueskyeventsolutions.co.uk
2024-03-26 delete person Paul Readman
2024-03-26 insert address Unit 14 Cutler Heights Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9AW
2024-03-26 update primary_contact Unit 6 Riparian Way The Crossings Business Park Crosshills North Yorkshire BD20 7BW => Unit 14 Cutler Heights Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9AW
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-16 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-06 insert general_emails in..@blueskyeventsolutions.co.uk
2023-06-06 delete person Rhy Bezuidenhout
2023-06-06 insert email in..@blueskyeventsolutions.co.uk
2023-05-01 delete general_emails in..@blueskyeventsolutions.co.uk
2023-05-01 delete otherexecutives Jean Moller
2023-05-01 insert general_emails co..@mysite.com
2023-05-01 delete about_pages_linkeddomain blueskyeventsolutions.co.uk
2023-05-01 delete email in..@blueskyeventsolutions.co.uk
2023-05-01 delete index_pages_linkeddomain blueskyeventsolutions.co.uk
2023-05-01 delete index_pages_linkeddomain trustpilot.com
2023-05-01 delete management_pages_linkeddomain blueskyeventsolutions.co.uk
2023-05-01 delete person Jamie Higgins
2023-05-01 delete person Jean Moller
2023-05-01 insert email co..@mysite.com
2023-05-01 insert index_pages_linkeddomain eventhiregroupuk.com
2023-05-01 insert person Paul Readman
2023-05-01 update person_description Richard Preece => Richard Preece
2023-05-01 update website_status NoTargetPages => OK
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-02-25 update website_status OK => NoTargetPages
2022-11-22 insert cmo Simon Wiser
2022-11-22 insert otherexecutives Jean Moller
2022-11-22 insert otherexecutives Les Vipond
2022-11-22 insert secretary Donna Vipond
2022-11-22 insert person Donna Vipond
2022-11-22 insert person Jamie Higgins
2022-11-22 insert person Jean Moller
2022-11-22 insert person Kyle France
2022-11-22 insert person Les Vipond
2022-11-22 insert person Rhy Bezuidenhout
2022-11-22 insert person Richard Preece
2022-11-22 insert person Simon Wiser
2022-11-22 insert person Stephanie Shepherd
2022-10-21 delete cmo Simon Wiser
2022-10-21 delete coo Jean Moller
2022-10-21 delete managingdirector Les Vipond
2022-10-21 delete secretary Donna Vipond
2022-10-21 delete person Donna Vipond
2022-10-21 delete person Jamie Higgins
2022-10-21 delete person Jean Moller
2022-10-21 delete person Kyle France
2022-10-21 delete person Les Vipond
2022-10-21 delete person Rhy Bezuidenhout
2022-10-21 delete person Richard Preece
2022-10-21 delete person Simon Wiser
2022-10-21 delete person Stephanie Shepherd
2022-09-19 delete alias Blue Sky Event Solutions Ltd.
2022-09-19 delete person Becky Cooney
2022-09-19 update robots_txt_status www.blueskyeventhire.com: 0 => 200
2022-08-17 delete source_ip 94.136.40.82
2022-08-17 insert source_ip 194.116.174.193
2022-08-17 update robots_txt_status www.blueskyeventhire.com: 200 => 0
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-03 delete person Sonia Watkins
2022-03-31 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-02-19 delete index_pages_linkeddomain eventhireuk.com
2022-02-19 insert person Rhy Bezuidenhout
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-09 delete source_ip 109.68.33.25
2021-02-09 insert source_ip 94.136.40.82
2021-02-09 update robots_txt_status www.blueskyeventhire.com: 404 => 200
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-18 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-03-07 delete address 50 PEAKES ROAD, ETCHING HILL RUGELEY STAFFORDSHIRE WS15 2LX
2020-03-07 insert address FOREST LODGE KINGSLEY WOOD ROAD RUGELEY ENGLAND WS15 2UG
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 50 PEAKES ROAD, ETCHING HILL RUGELEY STAFFORDSHIRE WS15 2LX
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN VIPOND / 13/02/2020
2020-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA LOUISE VIPOND / 13/02/2020
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE JOHN VIPOND / 13/02/2020
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-09 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARDS
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-09 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 150
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-18 update statutory_documents 01/12/2016
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-10 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-22 update statutory_documents 14/02/16 FULL LIST
2015-08-22 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-02 update statutory_documents 14/02/15 FULL LIST
2015-01-25 delete phone 0845 450 2310
2015-01-25 insert phone 0345 450 2310
2014-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE EDWARDS / 27/08/2011
2014-10-10 delete index_pages_linkeddomain google.com
2014-06-11 delete general_emails in..@blueskyeventsolutions.co.uk
2014-06-11 delete alias Blue Sky Event Solutions Ltd.
2014-06-11 delete alias Blue Sky Events Solutions
2014-06-11 delete email in..@blueskyeventsolutions.co.uk
2014-06-11 delete index_pages_linkeddomain blueskyeventsolutions.co.uk
2014-06-11 delete index_pages_linkeddomain creativebadger.co.uk
2014-06-11 delete index_pages_linkeddomain twitter.com
2014-06-11 delete phone 01535 280299
2014-06-11 delete source_ip 5.102.184.14
2014-06-11 insert address 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2014-06-11 insert alias Webfusion Ltd.
2014-06-11 insert index_pages_linkeddomain google.com
2014-06-11 insert phone 0845 450 2310
2014-06-11 insert source_ip 109.68.33.25
2014-06-11 update name Blue Sky Event Solutions => Webfusion
2014-06-11 update primary_contact null => 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2014-06-11 update robots_txt_status www.blueskyeventhire.com: 200 => 404
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-04-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-10 update statutory_documents 14/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_charges 6 => 7
2013-06-21 update num_mort_outstanding 6 => 7
2013-03-11 update statutory_documents 14/02/13 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-28 update statutory_documents 14/02/12 FULL LIST
2011-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-14 update statutory_documents 14/02/11 FULL LIST
2011-06-14 update statutory_documents FIRST GAZETTE
2011-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 14/02/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN VIPOND / 12/02/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD EDWARDS / 14/02/2010
2009-12-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-30 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents NEW SECRETARY APPOINTED
2005-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION