TREVOR SPINK CONSULTANTS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-08 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 delete address 12 BRANBRIDGES INDUSTRIAL ESTATE EAST PECKHAM TONBRIDGE KENT ENGLAND TN12 5HF
2023-04-07 insert address SUITE 1, 7TH FLOOR INTERGEN HOUSE WESTERN ROAD HOVE BRIGHTON UNITED KINGDOM BN3 2JQ
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM 12 BRANBRIDGES INDUSTRIAL ESTATE EAST PECKHAM TONBRIDGE KENT TN12 5HF ENGLAND
2022-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL SPINK / 14/11/2022
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL SPINK / 14/11/2022
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-19 delete index_pages_linkeddomain websuccessguru.co.uk
2022-04-18 insert index_pages_linkeddomain websuccessguru.co.uk
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-23 delete contact_pages_linkeddomain websuccessguru.co.uk
2021-08-23 insert contact_pages_linkeddomain websuccessguru.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-20 delete index_pages_linkeddomain websuccessguru.com
2021-05-20 insert index_pages_linkeddomain websuccessguru.com
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SPINK
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SPINK
2021-04-07 delete address 11 HESKETT PARK PEMBURY KENT TN2 4JF
2021-04-07 insert address 12 BRANBRIDGES INDUSTRIAL ESTATE EAST PECKHAM TONBRIDGE KENT ENGLAND TN12 5HF
2021-04-07 update registered_address
2021-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 11 HESKETT PARK PEMBURY KENT TN2 4JF
2021-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL SPINK / 01/02/2021
2021-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL SPINK / 01/02/2021
2021-01-25 delete contact_pages_linkeddomain websuccessguru.co.uk
2021-01-25 delete index_pages_linkeddomain websuccessguru.com
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-27 insert contact_pages_linkeddomain websuccessguru.co.uk
2020-09-27 insert index_pages_linkeddomain websuccessguru.com
2020-07-18 delete index_pages_linkeddomain websuccessguru.com
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-18 insert index_pages_linkeddomain websuccessguru.com
2020-04-22 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN SPINK
2020-04-22 update statutory_documents SECRETARY APPOINTED MR PETER JOHN SPINK
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA SPINK
2020-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA SPINK
2020-02-17 delete contact_pages_linkeddomain websuccessguru.com
2020-01-15 delete index_pages_linkeddomain eonichost.co.uk
2020-01-15 insert contact_pages_linkeddomain websuccessguru.com
2019-12-14 insert index_pages_linkeddomain eonichost.co.uk
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-16 delete source_ip 191.239.218.156
2019-05-16 insert source_ip 52.151.74.81
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-05-14 update statutory_documents FIRST GAZETTE
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-13 delete contact_pages_linkeddomain eonic.co.uk
2018-09-13 insert index_pages_linkeddomain eonic.com
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-12-18 insert alias Trevor Spink Consultants Ltd.
2017-12-18 insert index_pages_linkeddomain eonicweb.net
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-28 update statutory_documents 22/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-04 delete support_emails su..@eonic.co.uk
2015-09-04 delete email su..@eonic.co.uk
2015-09-04 delete phone +44 (0)1892 534044
2015-08-07 insert support_emails su..@eonic.co.uk
2015-08-07 insert email su..@eonic.co.uk
2015-08-07 insert phone +44 (0)1892 534044
2015-07-10 delete source_ip 83.222.229.151
2015-07-10 insert source_ip 191.239.218.156
2015-05-08 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-05-08 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-04-06 update statutory_documents 22/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 11 HESKETT PARK PEMBURY KENT ENGLAND TN2 4JF
2014-07-07 insert address 11 HESKETT PARK PEMBURY KENT TN2 4JF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-07-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-24 update statutory_documents FIRST GAZETTE
2014-06-23 update statutory_documents 22/02/14 FULL LIST
2014-04-21 insert phone 01892 534044
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-12-06 => 2014-11-30
2013-12-07 update accounts_next_due_date 2013-11-22 => 2013-12-06
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 90030 - Artistic creation
2013-06-26 update returns_last_madeup_date null => 2013-02-22
2013-06-26 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-05-23 update statutory_documents 22/02/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-13 insert about_pages_linkeddomain eonic.co.uk
2013-04-13 insert contact_pages_linkeddomain eonic.co.uk
2013-04-13 insert index_pages_linkeddomain eonic.co.uk
2013-04-13 update description
2012-02-27 update statutory_documents DIRECTOR APPOINTED MRS EMMA SPINK
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION