FUZE PRODUCTS - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-21 delete person Kerry Slater
2022-12-16 insert phone 01543 897151
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-12 insert contact_pages_linkeddomain bio-tech.biz
2021-09-20 update statutory_documents DIRECTOR APPOINTED MISS JESSICA VIOLET HARTOPP
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 delete about_pages_linkeddomain biostrip.pl
2021-02-12 delete address Unit 2, Zone 2, Ring Road Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ
2021-02-12 delete source_ip 185.53.173.110
2021-02-12 insert about_pages_linkeddomain bio-tech.biz
2021-02-12 insert address Unit 2, Ring Road, Zone 2, Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ
2021-02-12 insert index_pages_linkeddomain bio-tech.biz
2021-02-12 insert source_ip 80.244.184.73
2021-02-12 update primary_contact Unit 2, Zone 2, Ring Road Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ => Unit 2, Ring Road, Zone 2, Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ
2021-01-21 update website_status OK => FlippedRobots
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-05-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-10-14 insert index_pages_linkeddomain t.co
2019-09-14 delete index_pages_linkeddomain t.co
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLKEM LIMITED
2018-08-23 update statutory_documents CESSATION OF ALISON JANE HARTOPP AS A PSC
2018-08-23 update statutory_documents CESSATION OF RICHARD FRANKLYN FOSTER AS A PSC
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-10 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-17 insert address Unit 2, Ring Road, Zone 2, Burntwood Business Park, Burntwood, WS7 3JQ
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete about_pages_linkeddomain krishinc.com
2018-03-07 delete about_pages_linkeddomain plus.google.com
2018-03-07 delete address Unit 2, Ring Road Zone 2, Burntwood Business Park Burntwood, Staffordshire United Kingdom WS7 3JQ
2018-03-07 delete index_pages_linkeddomain krishinc.com
2018-03-07 delete index_pages_linkeddomain plus.google.com
2018-03-07 insert about_pages_linkeddomain global-river.co.uk
2018-03-07 insert address Unit 2, Zone 2, Ring Road Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ
2018-03-07 insert alias Fuze Products Ltd
2018-03-07 insert index_pages_linkeddomain global-river.co.uk
2018-03-07 insert index_pages_linkeddomain t.co
2018-01-27 update website_status OK => FlippedRobots
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-07 insert about_pages_linkeddomain biostrip.pl
2016-10-10 update robots_txt_status fuze-products.co.uk: 404 => 200
2016-10-10 update robots_txt_status www.fuze-products.co.uk: 0 => 200
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-24 update statutory_documents 14/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-17 delete source_ip 46.32.227.155
2015-05-17 insert source_ip 185.53.173.110
2015-05-17 update robots_txt_status www.fuze-products.co.uk: 404 => 0
2015-04-16 insert address Unit 2, Ring Road Zone 2, Burntwood Business Park, Burntwood, Staffordshire, WS7 3JQ
2015-04-16 insert index_pages_linkeddomain magentoprojects.net
2014-12-23 insert general_emails in..@fuze-product.co.uk
2014-12-23 insert email in..@fuze-product.co.uk
2014-11-23 delete index_pages_linkeddomain amazon.co.uk
2014-11-23 delete index_pages_linkeddomain biostrip.blogspot.co.uk
2014-11-23 delete index_pages_linkeddomain ebay.co.uk
2014-11-23 delete index_pages_linkeddomain youtube.com
2014-11-23 delete source_ip 46.32.227.154
2014-11-23 insert index_pages_linkeddomain krishinc.com
2014-11-23 insert source_ip 46.32.227.155
2014-11-23 update robots_txt_status www.fuze-products.co.uk: 200 => 404
2014-10-25 insert address Unit 2, Ring Road Zone 2, Burntwood Business Park Burntwood, Staffordshire United Kingdom WS7 3JQ
2014-10-25 insert registration_number 04510549
2014-10-25 update primary_contact null => Unit 2, Ring Road Zone 2, Burntwood Business Park Burntwood, Staffordshire United Kingdom WS7 3JQ
2014-09-24 delete general_emails in..@biostrip.co.uk
2014-09-24 insert general_emails in..@fuze-products.co.uk
2014-09-24 delete about_pages_linkeddomain biostrip.co.uk
2014-09-24 delete contact_pages_linkeddomain biostrip.co.uk
2014-09-24 delete email in..@biostrip.co.uk
2014-09-24 delete index_pages_linkeddomain biostrip.co.uk
2014-09-24 delete phone 01543 226266
2014-09-24 insert about_pages_linkeddomain amazon.co.uk
2014-09-24 insert about_pages_linkeddomain biostrip.blogspot.co.uk
2014-09-24 insert about_pages_linkeddomain ebay.co.uk
2014-09-24 insert about_pages_linkeddomain facebook.com
2014-09-24 insert about_pages_linkeddomain google.com
2014-09-24 insert about_pages_linkeddomain twitter.com
2014-09-24 insert about_pages_linkeddomain youtube.com
2014-09-24 insert contact_pages_linkeddomain amazon.co.uk
2014-09-24 insert contact_pages_linkeddomain biostrip.blogspot.co.uk
2014-09-24 insert contact_pages_linkeddomain ebay.co.uk
2014-09-24 insert contact_pages_linkeddomain facebook.com
2014-09-24 insert contact_pages_linkeddomain google.com
2014-09-24 insert contact_pages_linkeddomain twitter.com
2014-09-24 insert contact_pages_linkeddomain youtube.com
2014-09-24 insert email in..@fuze-products.co.uk
2014-09-24 insert index_pages_linkeddomain amazon.co.uk
2014-09-24 insert index_pages_linkeddomain biostrip.blogspot.co.uk
2014-09-24 insert index_pages_linkeddomain ebay.co.uk
2014-09-24 insert index_pages_linkeddomain facebook.com
2014-09-24 insert index_pages_linkeddomain google.com
2014-09-24 insert index_pages_linkeddomain twitter.com
2014-09-24 insert index_pages_linkeddomain youtube.com
2014-09-24 insert phone 01543 226449
2014-09-07 delete address UNIT 2 RING ROAD ZONE 2, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE UNITED KINGDOM WS7 3JQ
2014-09-07 insert address UNIT 2 RING ROAD ZONE 2, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3JQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-19 update statutory_documents 14/08/14 FULL LIST
2014-08-17 update website_status IndexPageFetchError => OK
2014-08-17 delete source_ip 46.32.227.162
2014-08-17 insert source_ip 46.32.227.154
2014-07-13 update website_status OK => IndexPageFetchError
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 delete about_pages_linkeddomain theagencylimited.com
2014-05-30 delete contact_pages_linkeddomain theagencylimited.com
2014-05-30 delete index_pages_linkeddomain theagencylimited.com
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-15 update statutory_documents 14/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-06-21 delete address UNIT 13 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7GB
2013-06-21 insert address UNIT 2 RING ROAD ZONE 2, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE UNITED KINGDOM WS7 3JQ
2013-06-21 update registered_address
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 14/08/12 FULL LIST
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT 13 BEECHWOOD BUSINESS PARK BURDOCK CLOSE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7GB
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 14/08/11 FULL LIST
2011-05-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 14/08/10 FULL LIST
2010-06-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-18 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-30 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM: UNIT 5 RAILWAY ENTERPRISE CENTRE SHELTON NEW ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7SH
2006-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-22 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-27 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-04 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION