PSS ENGINEERING - History of Changes


DateDescription
2024-05-22 insert sales_emails sa..@pssengineering.co.uk
2024-05-22 insert email sa..@pssengineering.co.uk
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
2023-10-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-10-02 delete source_ip 35.246.57.231
2021-10-02 insert source_ip 162.159.134.42
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-07 update num_mort_charges 1 => 2
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068727490002
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-18 delete source_ip 35.176.200.22
2021-01-18 insert source_ip 35.246.57.231
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-03-19 update website_status OK => DomainNotFound
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 03/04/2018
2018-03-01 update website_status OK => DomainNotFound
2017-11-09 update website_status FlippedRobots => OK
2017-11-09 delete source_ip 52.31.197.101
2017-11-09 insert source_ip 35.176.200.22
2017-10-20 update website_status OK => FlippedRobots
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 06/04/2017
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 20/03/2017
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 20/03/2017
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-05 delete source_ip 54.194.75.145
2016-06-05 insert source_ip 52.31.197.101
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-25 update statutory_documents 07/04/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 delete address 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE
2016-01-08 insert address 55 HOGHTON STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0PG
2016-01-08 update registered_address
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE
2015-05-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-29 update statutory_documents 07/04/15 FULL LIST
2015-01-20 update website_status Unavailable => OK
2015-01-20 delete address Unit 8 Spindus Road Speke Hall Ind Estate Liverpool L24 1YA
2015-01-20 delete alias PSS Engineering Limited
2015-01-20 delete source_ip 217.28.19.29
2015-01-20 insert address Unit 8 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA
2015-01-20 insert client Novartis
2015-01-20 insert source_ip 54.194.75.145
2015-01-20 update primary_contact Unit 8 Spindus Road Speke Hall Ind Estate Liverpool L24 1YA => Unit 8 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA
2015-01-20 update robots_txt_status www.pssengineering.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 update website_status OK => Unavailable
2014-06-07 delete address 18A LONDON STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0UE
2014-06-07 insert address 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-06-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-05-07 update statutory_documents 07/04/14 FULL LIST
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 02/05/2014
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 02/05/2014
2014-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 02/05/2014
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
2014-01-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 insert alias PSS Engineering Limited
2013-05-13 update founded_year 2009 => null
2013-05-08 update statutory_documents 07/04/13 FULL LIST
2012-09-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 07/04/12 FULL LIST
2011-08-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 07/04/11 FULL LIST
2010-12-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 07/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FOULKES / 07/04/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE FOULKES / 07/04/2010
2010-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT FOULKES / 07/04/2010
2009-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION