PSB CONSULTANCY & DESIGN - History of Changes


DateDescription
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT BAYLISS / 12/12/2024
2024-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE PHILIPPA BAYLISS / 12/12/2024
2024-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE PHILIPPA BAYLISS / 12/12/2024
2024-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SCOTT BAYLISS / 12/12/2024
2024-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
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
2023-01-16 delete source_ip 31.193.3.189
2023-01-16 insert source_ip 45.157.40.116
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE PHILLIPA BAYLISS / 18/11/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SCOTT BAYLISS / 01/04/2021
2021-04-06 update statutory_documents CESSATION OF MELANIE PHILIPPA BAYLISS AS A PSC
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SCOTT BAYLISS / 01/10/2020
2020-09-29 delete address 1st & 2nd Floor, 43 High Street, Market Harborough, Leicestershire, LE16 7AQ
2020-09-29 delete phone 0845 521 5388
2020-09-29 insert address Tulip House, 24 Knighton Church Road, Leicester, LE2 3LN
2020-09-29 insert phone 07875 386337
2020-09-29 update primary_contact 1st & 2nd Floor, 43 High Street, Market Harborough, Leicestershire, LE16 7AQ => Tulip House, 24 Knighton Church Road, Leicester, LE2 3LN
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-11-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 update website_status FlippedRobots => OK
2018-07-07 delete source_ip 31.193.3.71
2018-07-07 insert source_ip 31.193.3.189
2018-07-07 update robots_txt_status www.psbconsultancy-design.co.uk: 404 => 200
2018-05-31 update website_status OK => FlippedRobots
2018-04-08 delete address 8 The Courtyard Gaulby Lane Stoughton Leicester LE2 2FL
2018-04-08 delete contact_pages_linkeddomain google.co.uk
2018-04-08 insert address 43 High Street Market Harborough Leicestershire LE16 7AQ
2018-04-08 update primary_contact 8 The Courtyard Gaulby Lane Stoughton Leicester LE2 2FL => 43 High Street Market Harborough Leicestershire LE16 7AQ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELANIE PHILLIPA BAYLISS / 14/03/2016
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE PHILIPPA BAYLISS / 14/03/2016
2016-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT BAYLISS / 14/03/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-01-08 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-14 update statutory_documents 27/11/15 FULL LIST
2015-04-19 delete source_ip 159.253.210.47
2015-04-19 insert source_ip 31.193.3.71
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
2015-01-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 27/11/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-02-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-21 update statutory_documents 27/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status OK => DNSError
2013-01-15 update statutory_documents 27/11/12 FULL LIST
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 27/11/11 FULL LIST
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 27/11/10 FULL LIST
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents DIRECTOR APPOINTED MELANIE PHILIPPA BAYLISS
2010-01-25 update statutory_documents 27/11/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT BAYLISS / 27/11/2009
2009-09-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents CURREXT FROM 31/03/2008 TO 31/03/2009
2007-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION