FINANCE EXPERT - 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
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
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
2023-03-09 delete source_ip 46.30.215.217
2023-03-09 insert source_ip 89.34.18.127
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-09 delete email jo..@financeexpertltd.co.uk
2021-02-09 delete email ry..@financeexpertltd.co.uk
2021-02-09 delete phone 07947 453793
2021-02-09 delete phone 07974 192925
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-08-05 delete source_ip 46.30.215.215
2020-08-05 insert source_ip 46.30.215.217
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 insert email jo..@financeexpertltd.co.uk
2020-05-11 insert email ry..@financeexpertltd.co.uk
2020-05-11 insert phone 07947 453793
2020-05-11 insert phone 07974 192925
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
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-08-25 delete address Suite 1, Level 1, Victoria House, 78 Victoria Rd, Glasgow G42 7AA
2019-08-25 insert address 1255 CATHCART ROAD, Cathcart, Glasgow G42 9HA
2019-08-25 update primary_contact Suite 1, Level 1, Victoria House, 78 Victoria Rd, Glasgow G42 7AA => 1255 CATHCART ROAD, Cathcart, Glasgow G42 9HA
2019-08-07 delete address VICTORIA HOUSE 78 VICTORIA ROAD SUITE 1, LEVEL ONE GLASGOW G42 7AA
2019-08-07 insert address 1255 CATHCART ROAD GLASGOW SCOTLAND G42 9HA
2019-08-07 update registered_address
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM VICTORIA HOUSE 78 VICTORIA ROAD SUITE 1, LEVEL ONE GLASGOW G42 7AA
2019-03-27 update website_status MaintenancePage => OK
2019-03-27 delete source_ip 46.29.94.44
2019-03-27 insert source_ip 46.30.215.215
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
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-04-09 update website_status FailedRobots => MaintenancePage
2018-02-23 update website_status FlippedRobots => FailedRobots
2018-01-18 update website_status DNSError => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-09-12 update website_status FlippedRobots => DNSError
2017-09-05 update website_status FailedRobots => FlippedRobots
2017-07-09 update website_status FlippedRobots => FailedRobots
2017-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-28 update website_status FailedRobots => FlippedRobots
2017-05-12 update website_status FlippedRobots => FailedRobots
2017-05-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-04 update statutory_documents FIRST GAZETTE
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2017-03-18 update website_status FailedRobots => FlippedRobots
2017-02-09 update website_status FlippedRobots => FailedRobots
2017-01-16 update website_status FailedRobots => FlippedRobots
2017-01-07 delete address COOPERAGE BUILDING, SUITE 5 674 POLLOKSHAWS ROAD GLASGOW G41 2QE
2017-01-07 insert address VICTORIA HOUSE 78 VICTORIA ROAD SUITE 1, LEVEL ONE GLASGOW G42 7AA
2017-01-07 update registered_address
2016-12-19 update website_status FlippedRobots => FailedRobots
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM, COOPERAGE BUILDING, SUITE 5 674 POLLOKSHAWS ROAD, GLASGOW, G41 2QE
2016-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQVIR SINGH SANDHU / 04/02/2016
2016-11-28 update website_status OK => FlippedRobots
2016-07-20 update website_status Unavailable => OK
2016-07-20 delete source_ip 93.184.219.4
2016-07-20 insert source_ip 46.29.94.44
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-04-12 update website_status OK => Unavailable
2016-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents FIRST GAZETTE
2015-10-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-15 update statutory_documents 15/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-21 update website_status FlippedRobots => OK
2014-11-21 delete source_ip 93.184.220.60
2014-11-21 insert source_ip 93.184.219.4
2014-10-17 update website_status MaintenancePage => FlippedRobots
2014-10-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-09-15 update statutory_documents 15/09/14 FULL LIST
2014-07-31 update website_status OK => MaintenancePage
2014-06-04 update website_status MaintenancePage => OK
2014-06-04 insert index_pages_linkeddomain hibu.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-10-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-09-16 update statutory_documents 15/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-12-31
2013-07-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 delete sic_code 6523 - Other financial intermediation
2013-07-01 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 9 => 3
2013-07-01 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-07-01 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-25 delete address 48 HARRIS CLOSE NEWTON MEARNS GLASGOW UNITED KINGDOM G77 6TU
2013-06-25 insert address COOPERAGE BUILDING, SUITE 5 674 POLLOKSHAWS ROAD GLASGOW G41 2QE
2013-06-25 update registered_address
2013-06-23 delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW LANARKSHIRE SCOTLAND G11 6AA
2013-06-23 insert address 48 HARRIS CLOSE NEWTON MEARNS GLASGOW UNITED KINGDOM G77 6TU
2013-06-23 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-15 => 2013-06-30
2013-06-11 update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014
2013-06-11 update statutory_documents 15/09/12 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQVIR SINGH SANDHU / 01/10/2011
2013-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 48 HARRIS CLOSE, NEWTON MEARNS, GLASGOW, G77 6TU, UNITED KINGDOM
2013-02-20 update website_status MaintenancePage
2013-01-05 update website_status ServerDown
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, IAIS LEVEL ONE 211 DUMBARTON ROAD, GLASGOW, LANARKSHIRE, G11 6AA, SCOTLAND
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQVIR SINGH SANDHU / 21/11/2012
2012-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQVIR SINGH SANDHU / 21/11/2012
2012-07-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-06-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 15/09/11 FULL LIST
2010-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION