CONTEC DESIGN SERVICES - 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
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, 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
2022-12-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO 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
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH 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
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, 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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address STRAUMSEY HOUSE 68 PRINCES STREET THURSO CAITHNESS KY14 7DH
2019-11-07 insert address TOR NESS HOUSE THURSO ENTERPRISE PARK THURSO SCOTLAND KW14 7XW
2019-11-07 update registered_address
2019-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM STRAUMSEY HOUSE 68 PRINCES STREET THURSO CAITHNESS KY14 7DH
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, 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
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-24 delete source_ip 50.63.32.81
2018-08-24 insert source_ip 54.37.17.108
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-05-26 insert address 68 Princes St, Thurso, KW14 7DH
2018-05-26 insert terms_pages_linkeddomain bit.ly
2018-05-26 update primary_contact null => 68 Princes St, Thurso, KW14 7DH
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 31/03/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, 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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-04 update statutory_documents 17/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-14 update statutory_documents 17/06/15 FULL LIST
2015-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 12/08/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-16 update statutory_documents 17/06/14 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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-08 update statutory_documents 17/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 17/06/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 17/06/11 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 17/06/10 FULL LIST
2009-09-08 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM RIVENDALE MAIN STREET CASTLETOWN THURSO CAITHNESS KW14 8TP UNITED KINGDOM
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION