NSLT SERVICES - History of Changes


DateDescription
2025-02-17 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-29 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents FIRST GAZETTE
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-16 delete source_ip 162.13.219.63
2019-08-16 insert source_ip 85.234.143.92
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-05-25 insert terms_pages_linkeddomain aboutcookies.org
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-23 update statutory_documents 05/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-11 delete source_ip 94.236.90.37
2015-10-11 insert source_ip 162.13.219.63
2015-06-08 delete address HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX UNITED KINGDOM RM14 2QP
2015-06-08 insert address HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QP
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-14 update statutory_documents 05/05/15 FULL LIST
2015-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH LOUISE THORNE / 01/05/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-29 delete source_ip 174.143.93.42
2014-10-29 insert source_ip 94.236.90.37
2014-06-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2014-06-07 insert address HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX UNITED KINGDOM RM14 2QP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2014-05-23 update statutory_documents 05/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-07-02 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-26 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH ENGLAND NR7 0HR
2013-06-26 insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2013-06-26 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-05 => 2014-02-28
2013-06-13 update statutory_documents 05/05/13 FULL LIST
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR ENGLAND
2013-02-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 05/05/12 FULL LIST
2011-05-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION