SPE SELECTION - History of Changes


DateDescription
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, 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
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-27 delete address Queens Gate, Suffolk Street, Birmingham B1 1LX
2022-08-27 delete index_pages_linkeddomain stimulatingminds.co.uk
2022-08-27 delete phone 0121 5163980
2022-08-27 delete source_ip 184.106.55.58
2022-08-27 insert source_ip 94.136.40.90
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-12-07 delete address 138 ROYAL ARCH APPARTMENTS THE MAIL BOX , WHARFSIDE BIRMINGHAM WEST MIDLANDS ENGLAND B1 1RG
2021-12-07 insert address 9 CASTLE COURT UNIT 9 SPE, CASTLE COURT (II) CASTLE GATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RH
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
2021-12-07 update registered_address
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 138 ROYAL ARCH APPARTMENTS THE MAIL BOX , WHARFSIDE BIRMINGHAM WEST MIDLANDS B1 1RG ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
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
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-12-09 delete address QUEENS GATE SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B1 1LX
2017-12-09 insert address 138 ROYAL ARCH APPARTMENTS THE MAIL BOX , WHARFSIDE BIRMINGHAM WEST MIDLANDS ENGLAND B1 1RG
2017-12-09 update registered_address
2017-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 138 ROYAL ARCH APPARTMENTS THE MAILBOX, WHARFSIDE BIRMINGHAM WEST MIDLANDS B1 1RG ENGLAND
2017-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2017 FROM QUEENS GATE SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1LX ENGLAND
2017-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 25/10/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-07 delete address 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD
2017-05-07 insert address QUEENS GATE SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B1 1LX
2017-05-07 update registered_address
2017-05-06 delete email cl..@auroraresourcing.co.uk
2017-05-06 delete person Claire Green
2017-05-06 delete phone 0121 616 0546
2017-05-06 delete phone 0121 6160540
2017-05-06 delete phone 07966 271814
2017-05-06 insert address Queens Gate, Suffolk Street, Birmingham B1 1LX
2017-05-06 insert phone 0121 5163980
2017-05-06 insert phone 0121 5163987
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
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
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 delete email li..@speselection.co.uk
2016-11-17 delete person Lisa Whillock
2016-11-17 delete phone 07950 231191
2016-11-17 insert email cl..@auroraresourcing.co.uk
2016-11-17 insert person Claire Green
2016-11-17 insert phone 07966 271814
2016-04-15 delete email de..@speselection.co.uk
2016-04-15 delete phone 07415 119178
2016-04-15 insert person Serena Easy
2016-03-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-01 update statutory_documents 27/01/16 FULL LIST
2015-10-17 insert email li..@speselection.co.uk
2015-10-17 insert person Lisa Whillock
2015-10-17 insert phone 0121 6160546
2015-10-17 insert phone 07950 231191
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 01/01/2015
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-11 update statutory_documents 27/01/15 FULL LIST
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-10 delete address Barnett House, 53 Fountain Street, Manchester, M2 2AN
2014-04-10 delete email je..@speselection.co.uk
2014-04-10 delete person Jenny Heath
2014-04-10 delete phone 0161 2337057
2014-04-10 delete phone 07944 254495
2014-03-07 delete address 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B1 1BD
2014-03-07 insert address 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-10 update statutory_documents 27/01/14 FULL LIST
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA EASY / 13/12/2013
2013-11-07 delete address 9 CASTLE COURT 2 CASTLE COURT, CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RD
2013-11-07 insert address 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B1 1BD
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-27 => 2014-12-31
2013-11-07 update reg_address_care_of MANEX ACCOUNTANTS => null
2013-11-07 update registered_address
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-28 insert index_pages_linkeddomain stimulatingminds.co.uk
2013-10-28 insert phone 0121 6160540
2013-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O MANEX ACCOUNTANTS 9 CASTLE COURT 2 CASTLE COURT, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD UNITED KINGDOM
2013-10-07 update account_ref_month 1 => 3
2013-09-27 update statutory_documents PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-06-25 delete address 9 CASTLE COURT (II) CASTLE GATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RD
2013-06-25 insert address 9 CASTLE COURT 2 CASTLE COURT, CASTLEGATE WAY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4RD
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update reg_address_care_of null => MANEX ACCOUNTANTS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 9 CASTLE COURT (II) CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RD UNITED KINGDOM
2013-02-20 update statutory_documents 27/01/13 FULL LIST
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 20/02/2013
2012-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION