PASSCC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04 delete source_ip 77.111.240.106
2020-08-04 insert source_ip 77.111.240.116
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29 delete source_ip 46.30.213.129
2019-07-29 insert source_ip 77.111.240.106
2019-06-29 update website_status FailedRobots => OK
2019-06-29 delete source_ip 46.30.213.161
2019-06-29 insert source_ip 46.30.213.129
2019-05-25 update website_status FlippedRobots => FailedRobots
2019-04-22 update website_status OK => FlippedRobots
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-31 update statutory_documents SECRETARY APPOINTED MR DAMON MICHAEL PASS
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BARTLETT
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-08 delete address 78 SCOTT CLOSE DITTON AYLESFORD KENT ME20 6QR
2017-01-08 insert address 8 THACKERAY ROAD LARKFIELD AYLESFORD ENGLAND ME20 6TH
2017-01-08 update registered_address
2016-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2016 FROM 78 SCOTT CLOSE DITTON AYLESFORD KENT ME20 6QR
2016-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 46.30.212.152
2016-07-21 insert source_ip 46.30.213.161
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-17 update statutory_documents SECRETARY APPOINTED MR ALAN BARTLETT
2016-01-17 update statutory_documents 21/12/15 FULL LIST
2016-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE PASS
2015-10-20 update statutory_documents SECRETARY APPOINTED MRS CLAIRE PASS
2015-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BARTLETT
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-04-07 delete address 5 REED STREET, CLIFFE ROCHESTER KENT ME3 7UN
2015-04-07 insert address 78 SCOTT CLOSE DITTON AYLESFORD KENT ME20 6QR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 5 REED STREET, CLIFFE ROCHESTER KENT ME3 7UN
2015-03-15 update statutory_documents SECRETARY APPOINTED MR ALAN BARTLETT
2015-03-15 update statutory_documents 21/12/14 FULL LIST
2015-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON MICHAEL PASS / 01/03/2015
2015-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE PASS
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-03-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-02-04 update statutory_documents 21/12/13 FULL LIST
2013-11-28 delete source_ip 46.30.211.52
2013-11-28 insert source_ip 46.30.212.152
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-16 update website_status Disallowed => OK
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-28 update website_status OK => Disallowed
2013-03-13 delete source_ip 193.202.110.96
2013-03-13 insert source_ip 46.30.211.52
2013-01-31 update statutory_documents 21/12/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 21/12/11 FULL LIST
2011-10-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 21/12/10 FULL LIST
2010-06-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 21/12/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMON MICHAEL PASS / 17/01/2010
2009-10-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION