P&S SIMPSON - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-04-28 update statutory_documents DIRECTOR APPOINTED MR PAUL ALFREY
2023-04-28 update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 1008
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN IAN SIMPSON / 07/02/2022
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN IAN SIMPSON
2022-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE SIMPSON / 17/03/2021
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-12 update robots_txt_status dev.pssimpson.co.uk: 200 => 404
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-10-15 update robots_txt_status pssimpson.co.uk: 404 => 200
2020-10-15 update robots_txt_status www.pssimpson.co.uk: 404 => 200
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-05-05 delete address 44 TONNE VEHICLES LIQUID FERTILISER HAULAGE FLEET OF TANKERS YARA UK
2020-05-05 delete source_ip 185.207.109.103
2020-05-05 insert source_ip 185.207.109.78
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN ALFREY / 09/02/2018
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-10-02 delete source_ip 195.10.225.121
2017-10-02 insert source_ip 185.207.109.103
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON
2016-03-12 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-12 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-12 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-02-22 update statutory_documents 12/02/16 FULL LIST
2016-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE LOUISE CLARKSON / 12/02/2016
2016-02-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-08 update website_status OK => IndexPageFetchError
2015-04-22 delete source_ip 94.229.164.174
2015-04-22 insert source_ip 195.10.225.121
2015-03-23 update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 1003
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-16 update statutory_documents 12/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2014-11-18 update statutory_documents ALTER ARTICLES 22/08/2014
2014-08-15 update statutory_documents DIRECTOR APPOINTED MRS KERRIE LOUISE CLARKSON
2014-06-20 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 23
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-14 update statutory_documents 12/02/14 FULL LIST
2013-08-28 insert address 44 TONNE VEHICLES LIQUID FERTILISER HAULAGE FLEET OF TANKERS YARA UK
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-22 update website_status OK => DNSError
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents 12/02/13 FULL LIST
2012-04-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 5
2012-02-14 update statutory_documents 12/02/12 FULL LIST
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SIMPSON / 12/02/2012
2012-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2012
2012-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2012
2011-03-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 12/02/11 FULL LIST
2010-09-15 update statutory_documents DIRECTOR APPOINTED MR STEVEN IAN SIMPSON
2010-09-15 update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN ALFREY
2010-02-18 update statutory_documents 12/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SIMPSON / 12/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE SIMPSON / 12/02/2010
2009-12-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents CURRSHO FROM 28/02/2009 TO 31/07/2008
2009-03-03 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM PLOT 16 SAXILBY ENTERPRISE PARK SKELLINGTHORPE PARK SAXILBY, LINCOLN LINCOLNSHIRE LN1 2LR
2007-02-12 update statutory_documents SECRETARY RESIGNED
2007-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION