Date | Description |
2024-05-31 |
update statutory_documents 02/02/24 TOTAL EXEMPTION FULL |
2024-04-07 |
update account_ref_day 29 => 2 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-02 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-03-20 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-03-04 |
update statutory_documents PREVSHO FROM 29/02/2024 TO 02/02/2024 |
2024-02-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-11 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/24, NO UPDATES |
2023-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SEYMOUR |
2023-10-05 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-07-21 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-08 |
insert client Wilsons Solicitors LLP |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, 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 |
2021-10-11 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-11 |
insert index_pages_linkeddomain parentassess.com |
2021-04-11 |
update person_description Angeline Seymour => Angeline Seymour |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2020-10-13 |
delete source_ip 162.241.24.224 |
2020-10-13 |
insert source_ip 109.203.118.236 |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2019-10-20 |
delete about_pages_linkeddomain basw.co.uk |
2019-10-20 |
delete about_pages_linkeddomain gscc.org.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-15 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-19 |
delete source_ip 66.147.244.92 |
2019-07-19 |
insert source_ip 162.241.24.224 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-06 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
2017-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SEYMOUR |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-03 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-13 |
delete phone (+44) 07951 155826 |
2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-02-15 |
2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-03-15 |
2016-03-14 |
update statutory_documents 15/02/16 FULL LIST |
2015-10-08 |
delete alias Social Work Report |
2015-10-08 |
delete index_pages_linkeddomain fusewave.co.uk |
2015-10-08 |
delete index_pages_linkeddomain justtemplateit.co.uk |
2015-10-08 |
delete person DANIEL SEYMOUR |
2015-10-08 |
delete phone 07951155726 |
2015-10-08 |
insert phone (+44) 07951 155726 |
2015-10-08 |
insert phone (+44) 07951 155826 |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-04-07 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-03-06 |
update statutory_documents 15/02/15 FULL LIST |
2014-09-22 |
delete otherexecutives DANIEL SEYMOUR |
2014-09-22 |
update person_title DANIEL SEYMOUR: Director => Associate |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-09 |
delete about_pages_linkeddomain fusewave.co.uk |
2014-06-09 |
delete about_pages_linkeddomain justtemplateit.co.uk |
2014-06-09 |
delete client_pages_linkeddomain fusewave.co.uk |
2014-06-09 |
delete client_pages_linkeddomain justtemplateit.co.uk |
2014-06-09 |
delete contact_pages_linkeddomain fusewave.co.uk |
2014-06-09 |
delete contact_pages_linkeddomain justtemplateit.co.uk |
2014-06-09 |
delete service_pages_linkeddomain fusewave.co.uk |
2014-06-09 |
delete service_pages_linkeddomain justtemplateit.co.uk |
2014-06-09 |
delete terms_pages_linkeddomain fusewave.co.uk |
2014-06-09 |
delete terms_pages_linkeddomain justtemplateit.co.uk |
2014-04-07 |
delete address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE UK NG24 2SD |
2014-04-07 |
insert address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE NG24 2SD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-04-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-03-12 |
update statutory_documents 15/02/14 FULL LIST |
2013-12-10 |
delete address Social Work Reports Chapel House, Newark, Notts, NG24 2SD United Kingdom |
2013-12-10 |
delete alias Independent Social Work Reports |
2013-12-10 |
update primary_contact Social Work Reports Chapel House, Newark, Notts, NG24 2SD United Kingdom => null |
2013-10-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-24 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-22 |
delete address THORNHOLME CHURCH LANE SOUTH MUSKHAM NOTTINGHAMSHIRE NG23 6EQ |
2013-06-22 |
insert address CHAPEL HOUSE BACK LANE BARNBY NEWARK NOTTINGHAMSHIRE UK NG24 2SD |
2013-06-22 |
update registered_address |
2013-06-21 |
delete address 5 WILLIAMS LANE FERNWOOD NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 3FN |
2013-06-21 |
insert address THORNHOLME CHURCH LANE SOUTH MUSKHAM NOTTINGHAMSHIRE NG23 6EQ |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-02-15 |
2013-06-21 |
update returns_next_due_date 2012-03-14 => 2013-03-15 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-21 |
update accounts_next_due_date 2012-11-15 => 2013-11-30 |
2013-04-19 |
update website_status FlippedRobotsTxt => OK |
2013-04-19 |
delete source_ip 213.175.209.30 |
2013-04-19 |
insert source_ip 66.147.244.92 |
2013-03-15 |
update statutory_documents 15/02/13 FULL LIST |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE LESLEY SEYMOUR / 10/08/2012 |
2013-02-20 |
update website_status FlippedRobotsTxt |
2013-02-03 |
update website_status ServerDown |
2013-01-29 |
update website_status FlippedRobotsTxt |
2013-01-18 |
update website_status FailedRobotsTxt |
2012-12-25 |
delete otherexecutives DANIEL SEYMOUR |
2012-12-25 |
delete person DANIEL SEYMOUR |
2012-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
THORNHOLME CHURCH LANE
SOUTH MUSKHAM
NOTTINGHAMSHIRE
NG23 6EQ |
2012-07-10 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-06-19 |
update statutory_documents FIRST GAZETTE |
2012-06-14 |
update statutory_documents 15/02/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE LESLEY SEYMOUR / 01/03/2012 |
2012-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM
5 WILLIAMS LANE
FERNWOOD
NEWARK
NOTTINGHAMSHIRE
NG24 3FN
UNITED KINGDOM |
2012-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2012 FROM
C/O LIQUID NUMBERS LIMITED 1ST FLOOR, PORTSMOUTH TECHNOPOLE
KINGSTON CRESCENT
PORTSMOUTH
PO2 8FA
UNITED KINGDOM |
2011-02-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |