THE SPECIALISTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12 delete source_ip 35.189.125.125
2023-04-12 delete terms_pages_linkeddomain t.co
2023-04-12 delete terms_pages_linkeddomain twitter.com
2023-04-12 insert source_ip 34.105.221.191
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-05 delete index_pages_linkeddomain t.co
2022-03-06 insert person Merry Christmas
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-12 insert portfolio_pages_linkeddomain romanby-pc.gov.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-04-16 insert portfolio_pages_linkeddomain rgsgd.com
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-22 delete source_ip 35.197.203.73
2021-01-22 insert source_ip 35.189.125.125
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNALIESE JUSTINE TANYA BACKHOUSE-COOK / 12/07/2019
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 delete source_ip 188.65.101.45
2017-11-03 insert source_ip 35.197.203.73
2017-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-19 delete address 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG
2016-12-19 insert address EVOLUTION BUSINESS CENTRE 6 COUNTY BUSINESS PARK DARLINGTON ROAD NORTHALLERTON ENGLAND DL6 2NQ
2016-12-19 update registered_address
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG
2016-09-07 delete source_ip 46.32.250.177
2016-09-07 insert index_pages_linkeddomain t.co
2016-09-07 insert service_pages_linkeddomain t.co
2016-09-07 insert source_ip 188.65.101.45
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
2016-07-13 delete about_pages_linkeddomain t.co
2016-07-13 delete casestudy_pages_linkeddomain t.co
2016-07-13 delete index_pages_linkeddomain t.co
2016-07-13 delete portfolio_pages_linkeddomain t.co
2016-07-13 delete service_pages_linkeddomain t.co
2016-07-13 delete terms_pages_linkeddomain t.co
2016-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete sic_code 70210 - Public relations and communications activities
2016-05-12 insert sic_code 70229 - Management consultancy activities other than financial management
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-04-08
2016-03-11 update statutory_documents 11/03/16 FULL LIST
2016-03-04 update statutory_documents 29/02/16 FULL LIST
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
2015-06-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-27 update statutory_documents 28/02/15 FULL LIST
2014-08-13 update statutory_documents ADOPT ARTICLES 14/07/2014
2014-08-13 update statutory_documents 14/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-07 insert company_previous_name THE SPECIALISTS IN COMMUNICATIONS LIMITED
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update name THE SPECIALISTS IN COMMUNICATIONS LIMITED => BXC CONSULTANCY LIMITED
2014-06-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-13 update statutory_documents COMPANY NAME CHANGED THE SPECIALISTS IN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT BACKHOUSE-COOK
2014-04-07 delete address 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE ENGLAND DL7 8EG
2014-04-07 insert address 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-23 delete address 77 High Street, Northallerton DL7 8EG
2014-03-23 delete phone 01904 500 600
2014-03-23 delete terms_pages_linkeddomain aboutcookies.org
2014-03-23 delete terms_pages_linkeddomain google.com
2014-03-23 insert address Evolution Business Centre, 6 County Business Park, Darlington Road, Northallerton DL6 2NQ
2014-03-23 update primary_contact 77 High Street, Northallerton DL7 8EG => Evolution Business Centre, 6 County Business Park, Darlington Road, Northallerton DL6 2NQ
2014-03-06 update statutory_documents 28/02/14 FULL LIST
2014-02-07 delete registration_number 108477210
2014-02-07 insert registration_number 07545142
2013-12-11 insert general_emails he..@thespecialists.org.uk
2013-12-11 delete source_ip 95.131.71.97
2013-12-11 insert address 77 High Street, Northallerton DL7 8EG
2013-12-11 insert email he..@thespecialists.org.uk
2013-12-11 insert registration_number 108477210
2013-12-11 insert source_ip 46.32.250.177
2013-11-27 insert address First Floor, Turing House, 2 Marsden Park, York YO30 4WX
2013-11-27 insert phone 01904 500600
2013-11-27 update primary_contact null => First Floor, Turing House, 2 Marsden Park, York YO30 4WX
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 delete address 7 HONEYSUCKLE CLOSE NORTHALLERTON NORTH YORKSHIRE ENGLAND DL7 8FD
2013-06-25 insert address 77 HIGH STREET NORTHALLERTON NORTH YORKSHIRE ENGLAND DL7 8EG
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-11-28 => 2013-12-31
2013-06-20 update website_status DNSError => OK
2013-06-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-11 update statutory_documents 28/02/13 FULL LIST
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 7 HONEYSUCKLE CLOSE NORTHALLERTON NORTH YORKSHIRE DL7 8FD ENGLAND
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-03-05 update statutory_documents 28/02/12 FULL LIST
2011-04-26 update statutory_documents CURREXT FROM 28/02/2012 TO 31/05/2012
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION