ELMSTOK - History of Changes


DateDescription
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-01-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-17 delete phone 07887 624266
2020-10-17 insert phone 07909 910683
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-12 insert phone 07887 624266
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-01 delete source_ip 94.136.40.82
2019-06-01 insert source_ip 88.208.252.9
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-01 delete source_ip 83.223.106.30
2019-02-01 insert source_ip 94.136.40.82
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-26 insert address 4-6 Algores Way Wisbech Cambs PE13 2TQ
2018-05-26 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-05-26 insert phone 0303 123 1113
2018-05-26 insert terms_pages_linkeddomain ico.org.uk
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-21 delete contact_pages_linkeddomain soundwave.co.uk
2018-01-21 delete index_pages_linkeddomain soundwave.co.uk
2018-01-21 delete terms_pages_linkeddomain soundwave.co.uk
2018-01-21 insert phone 07876 201288
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-11 delete source_ip 94.136.40.82
2017-08-11 insert source_ip 83.223.106.30
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-10 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-17 update statutory_documents 05/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-11 insert address 4-6 Algores Way, Wisbech, Cambridgeshire, PE13 2TQ United Kingdom
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-13 update statutory_documents 05/02/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW STARR / 10/12/2014
2014-03-07 delete address C/O WHEELERS 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 1NE
2014-03-07 insert address C/O WHEELERS 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NE
2014-03-07 insert sic_code 18129 - Printing n.e.c.
2014-03-07 insert sic_code 46900 - Non-specialised wholesale trade
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-21 update statutory_documents 05/02/14 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update accounts_last_madeup_date null => 2013-03-31
2013-06-25 update accounts_next_due_date 2014-11-05 => 2014-12-31
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08 update statutory_documents PREVSHO FROM 28/02/2014 TO 31/03/2013
2013-02-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION