NEILSON RECRUITMENT - History of Changes


DateDescription
2024-07-05 delete address Bush House, Edinburgh Technopole, Milton Bridge, Edinburgh, EH26 0BB
2024-07-05 insert address CBC House, 24 Canning Street, Edinburgh, EH3 8EG
2024-07-05 update primary_contact Bush House, Edinburgh Technopole, Milton Bridge, Edinburgh, EH26 0BB => CBC House, 24 Canning Street, Edinburgh, EH3 8EG
2024-06-02 delete phone 0131 445 8690
2024-06-02 insert phone 0131 287 3003
2024-04-07 delete address BUSH HOUSE EDINBURGH TECHNOPOLE MILTON BRIDGE MIDLOTHIAN UNITED KINGDOM EH26 0BB
2024-04-07 insert address CBC HOUSE 24 CANNING STREET EDINBURGH SCOTLAND EH3 8EG
2024-04-07 update registered_address
2024-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2024-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2024 FROM BUSH HOUSE EDINBURGH TECHNOPOLE MILTON BRIDGE MIDLOTHIAN EH26 0BB UNITED KINGDOM
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
2023-07-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-21 insert phone 0131 445 8690
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-04-07 delete address WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ
2023-04-07 insert address BUSH HOUSE EDINBURGH TECHNOPOLE MILTON BRIDGE MIDLOTHIAN UNITED KINGDOM EH26 0BB
2023-04-07 update registered_address
2023-02-16 delete source_ip 134.209.182.169
2023-02-16 insert source_ip 213.171.212.16
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-09-21 insert index_pages_linkeddomain t.co
2019-08-22 delete index_pages_linkeddomain t.co
2019-08-22 delete source_ip 87.246.101.74
2019-08-22 insert source_ip 134.209.182.169
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-05-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE NEILSON
2018-12-27 delete general_emails in..@neilsonrecruitment.com
2018-12-27 delete email in..@neilsonrecruitment.com
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-05 insert email al..@neilsonrecruitment.com
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-11-06 insert index_pages_linkeddomain t.co
2017-08-21 delete index_pages_linkeddomain t.co
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-11 insert index_pages_linkeddomain t.co
2016-07-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-25 update statutory_documents 31/03/16 FULL LIST
2016-02-26 delete index_pages_linkeddomain t.co
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
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-07 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-03-07 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 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
2014-08-16 insert index_pages_linkeddomain t.co
2014-07-11 delete index_pages_linkeddomain t.co
2014-03-07 delete address WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH SCOTLAND EH12 9DQ
2014-03-07 insert address WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-24 update statutory_documents 07/02/14 FULL LIST
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEILSON / 16/08/2013
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
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-15 insert index_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-10 update statutory_documents 07/02/13 FULL LIST
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 07/02/12 FULL LIST
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 07/02/11 FULL LIST
2011-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEILSON / 31/03/2010
2011-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE CLAIRE NEILSON / 31/03/2010
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 3 MUIRPARK ESKBANK MIDLOTHIAN EH22 3JG
2010-02-16 update statutory_documents 07/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEILSON / 16/02/2010
2010-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CLAIRE BRAMMER / 16/02/2010
2009-07-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEILSON / 10/04/2009
2009-04-10 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-08-11 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION