UK ONTIME - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-12-11 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-22 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10 update statutory_documents CESSATION OF AHSID HUSSAIN AS A PSC
2022-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJID HUSSAIN
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-10-07 update num_mort_charges 0 => 2
2021-10-07 update num_mort_outstanding 0 => 2
2021-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069049530001
2021-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069049530002
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHSID HUSSAIN
2021-04-21 delete general_emails in..@ukontime.co.uk
2021-04-21 insert general_emails he..@ukontime.co.uk
2021-04-21 delete address Unit E, Little Anne Street, Birmingham, B5 5QD
2021-04-21 delete email in..@ukontime.co.uk
2021-04-21 insert address 98 Bissell Street, Birmingham, B5 7HP
2021-04-21 insert email he..@ukontime.co.uk
2021-04-21 update primary_contact Unit E, Little Anne Street, Birmingham, B5 5QD => 98 Bissell Street, Birmingham, B5 7HP
2021-04-07 delete address UNIT E LITTLE ANNE STREET BIRMINGHAM WEST MIDLANDS B5 5QD
2021-04-07 insert address 98 BISSELL STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B5 7HP
2021-04-07 update registered_address
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-08 delete source_ip 79.170.44.126
2021-02-08 insert source_ip 77.72.4.15
2021-02-08 update robots_txt_status www.ukontime.co.uk: 404 => 200
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM UNIT E LITTLE ANNE STREET BIRMINGHAM WEST MIDLANDS B5 5QD
2020-08-01 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-26 update statutory_documents DIRECTOR APPOINTED MR SAJJID HUSSAIN
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-08 delete sic_code 53100 - Postal activities under universal service obligation
2019-07-08 insert sic_code 46900 - Non-specialised wholesale trade
2019-07-08 insert sic_code 49410 - Freight transport by road
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 delete sic_code 45112 - Sale of used cars and light motor vehicles
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-25 update statutory_documents 13/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHSID HUSSAIN / 01/07/2015
2016-03-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-10 delete sic_code 52290 - Other transportation support activities
2015-07-10 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-07-10 insert sic_code 53100 - Postal activities under universal service obligation
2015-07-10 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-10 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-10 update company_status Active - Proposal to Strike off => Active
2015-07-10 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-10 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-25 update statutory_documents 13/05/15 FULL LIST
2015-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-06-09 update company_status Active => Active - Proposal to Strike off
2015-06-02 update statutory_documents FIRST GAZETTE
2014-07-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-07-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-06-19 update statutory_documents 13/05/14 FULL LIST
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHSID HUSSAIN / 04/05/2014
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-10-07 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-10 update statutory_documents FIRST GAZETTE
2013-09-04 update statutory_documents 13/05/13 NO CHANGES
2013-06-25 delete address 27 LOWER TRINITY STREET BIRMINGHAM ENGLAND B9 4AG
2013-06-25 insert address 28 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SR
2013-06-25 update registered_address
2013-06-25 delete address 28 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SR
2013-06-25 insert address UNIT E LITTLE ANNE STREET BIRMINGHAM WEST MIDLANDS B5 5QD
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-06-23 delete sic_code 6412 - Courier other than national post
2013-06-23 insert sic_code 52290 - Other transportation support activities
2013-06-23 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-23 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 28 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SR
2013-03-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 LOWER TRINITY STREET BIRMINGHAM B9 4AG ENGLAND
2012-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-18 update statutory_documents 13/05/12 FULL LIST
2012-10-09 update statutory_documents FIRST GAZETTE
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-17 update statutory_documents 13/05/11 FULL LIST
2011-11-15 update statutory_documents FIRST GAZETTE
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 13/05/10 FULL LIST
2009-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION