CSM ACCOUNTING SERVICES - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-04-07 update company_status Active - Proposal to Strike off => Liquidation
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA MEWSE
2020-03-19 update statutory_documents ORDER OF COURT TO WIND UP
2020-02-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2019-02-07 delete address 55 BUTLERS WAY GREAT YELDHAM HALSTEAD ESSEX ENGLAND CO9 4QN
2019-02-07 insert address 2 WORTHAM PLACE HAVERHILL SUFFOLK ENGLAND CB9 0HP
2019-02-07 update registered_address
2019-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 55 BUTLERS WAY GREAT YELDHAM HALSTEAD ESSEX CO9 4QN ENGLAND
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-10-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-11-30
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-04-26 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-02-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-01-07 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-12-19 delete address 2 WORTHAM PLACE HAVERHILL CB9 0HP
2016-12-19 insert address 55 BUTLERS WAY GREAT YELDHAM HALSTEAD ESSEX ENGLAND CO9 4QN
2016-12-19 update registered_address
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 2 WORTHAM PLACE HAVERHILL CB9 0HP
2016-11-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MEWSE
2016-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN MEWSE
2016-03-09 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-09 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-23 update statutory_documents 06/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-04-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-03-28 update statutory_documents 06/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-03 update statutory_documents FIRST GAZETTE
2015-01-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-19 delete about_pages_linkeddomain aat.org.uk
2014-07-07 delete address 2 WORTHAM PLACE HAVERHILL UNITED KINGDOM CB9 0HP
2014-07-07 insert address 2 WORTHAM PLACE HAVERHILL CB9 0HP
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-07-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-06 update statutory_documents 06/01/14 FULL LIST
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-06 update statutory_documents FIRST GAZETTE
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-23 update statutory_documents 06/01/13 FULL LIST
2012-10-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-20 update statutory_documents SECRETARY APPOINTED MRS LYNDA CELINE MEWSE
2012-03-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-06 update statutory_documents 06/01/12 FULL LIST
2012-01-10 update statutory_documents FIRST GAZETTE
2011-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-06 update statutory_documents 06/01/11 FULL LIST
2011-05-10 update statutory_documents FIRST GAZETTE
2010-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION