AMBER SUPPORT SOLUTIONS - History of Changes


DateDescription
2024-04-11 delete about_pages_linkeddomain bidvestnoonan.com
2024-04-11 insert about_pages_linkeddomain bidvestnoonan.co.uk
2024-04-11 insert terms_pages_linkeddomain bidvestnoonan.co.uk
2023-06-07 update company_status Active => Liquidation
2023-04-13 update statutory_documents RESOLUTION FOR APPOINTING A LIQUIDATOR
2023-04-12 update statutory_documents DECLARATION OF SOLVENCY
2023-04-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-02-14 delete source_ip 185.119.173.111
2023-02-14 insert source_ip 141.193.213.21
2023-02-14 insert source_ip 141.193.213.20
2023-02-14 update robots_txt_status www.ambersupport.com: 404 => 200
2022-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BRANNIGAN
2022-08-15 update statutory_documents SECRETARY APPOINTED MS UNA IRENE GERALDINE NI MHURCHU
2022-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN DOYLE / 04/07/2022
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BIDVEST NOONAN (UK) LIMITED / 06/05/2022
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-31 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update account_ref_month 3 => 9
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-09-30 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-05 update statutory_documents DIRECTOR APPOINTED DECLAN DOYLE
2021-05-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK KENNEDY
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDVEST NOONAN (UK) LIMITED
2021-05-05 update statutory_documents CESSATION OF SCOTT BRANNIGAN AS A PSC
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE BRANNIGAN
2021-04-07 update num_mort_outstanding 2 => 0
2021-04-07 update num_mort_satisfied 0 => 2
2021-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6030710002
2021-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT BRANNIGNA / 08/05/2018
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
2017-09-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-24 delete source_ip 185.96.94.210
2016-09-24 insert source_ip 185.119.173.111
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents DIRECTOR APPOINTED MRS JANICE BRANNIGAN
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-09 update statutory_documents 06/05/16 FULL LIST
2016-03-03 insert index_pages_linkeddomain bigpixelcreative.com
2016-01-22 delete source_ip 91.208.99.12
2016-01-22 insert source_ip 185.96.94.210
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents ARTICLES OF ASSOCIATION
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-02 update statutory_documents ALTER ARTICLES 27/05/2015
2015-05-11 update statutory_documents 06/05/15 FULL LIST
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRANNIGAN / 02/01/2014
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 12 FORTY 8 NORTH 48 DUNCRUE STREET BELFAST NORTHERN IRELAND BT3 9BJ
2014-06-07 insert address UNIT 12 FORTY 8 NORTH 48 DUNCRUE STREET BELFAST BT3 9BJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-19 update statutory_documents 06/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-05-09 update statutory_documents 06/05/13 FULL LIST
2013-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030710002
2012-12-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-24 update statutory_documents 06/05/12 FULL LIST
2012-05-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 13 FARNHAM ROAD BANGOR CO. DOWN BT20 3SP NORTHERN IRELAND
2011-05-17 update statutory_documents 06/05/11 FULL LIST
2011-02-11 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION