STRATEGIC RETIREMENT SOLUTIONS - History of Changes


DateDescription
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 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
2022-12-21 delete source_ip 209.235.144.9
2022-12-21 insert source_ip 92.204.219.208
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-11-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-29 update website_status DNSError => OK
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 update website_status OK => DNSError
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 19/09/2019
2019-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 19/09/2019
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-22 update website_status FailedRobots => FlippedRobots
2019-07-24 update website_status FlippedRobots => FailedRobots
2019-06-29 update website_status OK => FlippedRobots
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
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
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-25 insert service_pages_linkeddomain financial-ombudsman.org.uk
2016-01-08 delete address 1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD
2016-01-08 insert address 1875 GREAT WESTERN ROAD GLASGOW G13 2YD
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
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 09/12/15 FULL LIST
2015-05-06 update website_status EmptyPage => OK
2015-03-29 update website_status OK => EmptyPage
2015-02-27 delete address 48 St Vincent Street, Glasgow, G2 5HS
2015-02-27 insert address 1875 Great Western Road, Glasgow, G13 2YD
2015-02-27 update primary_contact 48 St Vincent Street, Glasgow, G2 5HS => 1875 Great Western Road, Glasgow, G13 2YD
2015-02-07 delete address 48 ST. VINCENT STREET GLASGOW G2 5HS
2015-02-07 insert address 1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD
2015-02-07 update reg_address_care_of null => JCWALLACE & CO
2015-02-07 update registered_address
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS
2015-01-07 delete sic_code 65300 - Pension funding
2015-01-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-01-07 update returns_last_madeup_date 2014-03-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-04-06 => 2016-01-06
2014-12-10 update statutory_documents 09/12/14 FULL LIST
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER FORSTER / 09/12/2014
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY JEFFREY LIGHT WADDELL / 09/12/2014
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 09/12/2014
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
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-13 delete alias Strategic Retirment Solutions
2014-04-07 delete address 48 ST. VINCENT STREET GLASGOW SCOTLAND G2 5HS
2014-04-07 insert address 48 ST. VINCENT STREET GLASGOW G2 5HS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-11 update statutory_documents 09/03/14 FULL LIST
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 11/03/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
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
2013-03-13 update statutory_documents 09/03/13 FULL LIST
2013-02-11 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 09/03/12 FULL LIST
2011-08-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents DIRECTOR APPOINTED MR MURRAY WADDELL
2011-06-23 update statutory_documents ADOPT ARTICLES 20/06/2011
2011-03-11 update statutory_documents 09/03/11 FULL LIST
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 09/03/2011
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 4 WOODSIDE PLACE GLASGOW G3 7QF SCOTLAND
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS
2010-04-08 update statutory_documents 09/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GLOVER / 01/01/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY FORSTER / 01/01/2010
2009-10-05 update statutory_documents DIRECTOR APPOINTED DR HELEN GLOVER
2009-10-02 update statutory_documents NC INC ALREADY ADJUSTED 21/09/09
2009-10-02 update statutory_documents DIRECTOR APPOINTED GARY CHRISTOPHER FORSTER
2009-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNN
2009-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY GLEN
2009-10-02 update statutory_documents GBP NC 1000/50000 21/09/2009
2009-09-30 update statutory_documents COMPANY NAME CHANGED FORTY EIGHT SHELF (223) LIMITED CERTIFICATE ISSUED ON 02/10/09
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION