CONTROL SOLUTIONS & PIPEWORK SERVICES - History of Changes


DateDescription
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
2024-03-23 delete alias Control Solutions UK
2024-03-23 delete source_ip 23.106.236.210
2024-03-23 insert index_pages_linkeddomain safecontractor.com
2024-03-23 insert source_ip 62.232.10.107
2024-03-23 update website_status FlippedRobots => OK
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update website_status OK => FlippedRobots
2023-07-27 update website_status FlippedRobots => OK
2023-06-27 update website_status OK => FlippedRobots
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 12/10/2022
2023-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 12/10/2022
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 12/10/2022
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BONEHILL / 12/10/2022
2023-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON BONEHILL / 12/10/2022
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-30 delete source_ip 139.162.224.43
2022-08-30 insert source_ip 23.106.236.210
2022-08-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 update website_status FlippedRobots => OK
2022-05-10 update website_status OK => FlippedRobots
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-09-12 update website_status FlippedRobots => OK
2021-08-22 update website_status OK => FlippedRobots
2021-07-20 update website_status FlippedRobots => OK
2021-07-13 update website_status OK => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-11 delete source_ip 209.97.189.168
2021-06-11 insert source_ip 139.162.224.43
2021-02-22 update website_status FlippedRobots => OK
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-14 update website_status OK => FlippedRobots
2021-01-15 update description
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057046240001
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON BONEHILL / 21/01/2020
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 21/01/2020
2020-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 21/01/2020
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON BONEHILL / 20/01/2020
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN BONEHILL / 21/01/2020
2019-10-28 delete source_ip 146.66.104.223
2019-10-28 insert source_ip 209.97.189.168
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 delete source_ip 185.119.173.172
2019-04-23 insert source_ip 146.66.104.223
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
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
2017-12-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-29 delete address Unit 25, Oldends Industrial Estate Oldends Stonehouse GL10 3RQ
2017-10-29 delete phone 07718 881030
2017-10-29 insert address Unit 6 Brunel Way Stroudwater Business Park Stonehouse GL10 3SX
2017-10-29 insert address Unit 6 Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX
2017-10-29 update primary_contact Unit 25, Oldends Industrial Estate Oldends Stonehouse GL10 3RQ => Unit 6 Brunel Way Stroudwater Business Park Stonehouse GL10 3SX
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-25 delete source_ip 185.96.94.210
2016-09-25 insert source_ip 185.119.173.172
2016-04-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-03-09 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-09 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-10 update statutory_documents 10/02/16 FULL LIST
2016-01-22 delete source_ip 91.208.99.12
2016-01-22 insert source_ip 185.96.94.210
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-16 update statutory_documents 10/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE UNITED KINGDOM GL10 3UT
2014-05-07 insert address 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-05-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-04-04 update statutory_documents 10/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-13 update statutory_documents 10/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-20 insert address Unit 25, Oldends Industrial Estate Oldends Stonehouse GL10 3RQ
2012-12-20 insert alias Control Solutions UK
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 10/02/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 10/02/11 FULL LIST
2010-06-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 10/02/10 FULL LIST
2009-08-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOS GL5 1RJ
2009-03-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BONEHILL / 01/02/2009
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BONEHILL / 01/02/2009
2008-10-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION