KINESIO - History of Changes


DateDescription
2024-06-18 update website_status FailedRobots => FlippedRobots
2024-06-01 update website_status FlippedRobots => FailedRobots
2024-04-12 update website_status OK => FlippedRobots
2024-04-07 delete address KINESIO UK COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE28 9NZ
2024-04-07 insert address CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 3NG
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
2024-04-07 update registered_address
2024-03-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-03-12 update website_status FlippedRobots => OK
2024-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2024 FROM KINESIO UK COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ ENGLAND
2024-01-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 11 NETHERWITTON WAY NEWCASTLE UPON TYNE NE3 5RP ENGLAND
2024-01-31 update statutory_documents SAIL ADDRESS CREATED
2024-01-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2024-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDERSON / 30/01/2024
2024-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HELEN ANDERSON / 30/01/2024
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2024-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDERSON / 30/01/2024
2023-09-11 update website_status OK => FlippedRobots
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
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-01-16 update website_status OK => DomainNotFound
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA HELEN SLATER / 07/08/2022
2022-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA HELEN SLATER / 01/08/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
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
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO 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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-13 insert terms_pages_linkeddomain ico.org.uk
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 insert general_emails in..@kinesiotaping.co.uk
2017-11-15 delete address Q16, Quorum Business Park, Newcastle Upon Tyne, NE12 8BX
2017-11-15 insert address Cobalt Business Exchange, Cobalt Business Park, Newcastle Upon Tyne, NE28 9NZ
2017-11-15 insert address Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ
2017-11-15 insert email in..@kinesiotaping.co.uk
2017-11-15 update primary_contact Q16, Quorum Business Park, Newcastle Upon Tyne, NE12 8BX => Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ
2017-11-07 delete address COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ
2017-11-07 insert address KINESIO UK COBALT BUSINESS EXCHANGE COBALT PARK WAY NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE28 9NZ
2017-11-07 update registered_address
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, 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
2016-09-10 insert index_pages_linkeddomain google.com
2016-08-13 insert index_pages_linkeddomain kinesiotaping.co.uk
2016-07-08 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-04 update statutory_documents 31/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-02 update statutory_documents 31/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0QJ
2014-05-07 insert address COBALT 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-09 update statutory_documents 31/03/14 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
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-21 delete alias 3 Tier Systems Ltd
2013-11-21 delete index_pages_linkeddomain html2text.com
2013-11-21 insert alias Kinesio
2013-11-21 insert alias Kinesio UK
2013-11-21 insert index_pages_linkeddomain facebook.com
2013-11-21 insert index_pages_linkeddomain twitter.com
2013-11-21 insert phone +44 (0) 191 2877008
2013-11-21 update name 3 Tier Systems => Kinesio
2013-11-21 update robots_txt_status www.kinesio-tape.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 31/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM QUORUM 16 QUORUM BUSINESS PARK NEWCASTLE UPON TYNE TYNE NE12 8BX ENGLAND
2012-04-23 update statutory_documents 31/03/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDERSON / 09/01/2012
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA HELEN SLATER / 09/01/2012
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM QUORUM 16 BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8BX
2011-04-19 update statutory_documents 31/03/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 31/03/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDERSON / 01/12/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA HELEN SLATER / 01/12/2009
2010-02-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 180 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2TE
2009-07-27 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-07-25 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY GEMMA WILKINSON
2007-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-18 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-07 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 2 LONGHIRST DRIVE, SOUTHFIELD GARDENS, CRAMLINGTON, NE23 7XL
2006-01-04 update statutory_documents NEW SECRETARY APPOINTED
2006-01-04 update statutory_documents SECRETARY RESIGNED
2005-04-08 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-24 update statutory_documents NEW SECRETARY APPOINTED
2004-03-31 update statutory_documents SECRETARY RESIGNED
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION