PSI(UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-02-08 delete source_ip 77.72.4.226
2020-02-08 insert source_ip 77.72.1.20
2020-01-07 delete address 1 1 JUBILEE ROAD ALDERSHOT HANTS UNITED KINGDOM GU11 3QF
2020-01-07 insert address 1 JUBILEE ROAD ALDERSHOT ENGLAND GU11 3QF
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-01-07 update registered_address
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 1 1 JUBILEE ROAD ALDERSHOT HANTS GU11 3QF UNITED KINGDOM
2019-03-07 delete address OLD BANK CHAMBERS, 3-5 ALEXANDRA ROAD ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU
2019-03-07 insert address 1 1 JUBILEE ROAD ALDERSHOT HANTS UNITED KINGDOM GU11 3QF
2019-03-07 update reg_address_care_of TAYLOR ACCOUNTING => null
2019-03-07 update registered_address
2019-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O TAYLOR ACCOUNTING OLD BANK CHAMBERS, 3-5 ALEXANDRA ROAD ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-08 delete person Chris Walker
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS WALKER
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS WALKER
2017-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-02 delete source_ip 217.160.223.45
2016-12-02 insert source_ip 77.72.4.226
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update website_status ErrorPage => OK
2016-08-17 delete index_pages_linkeddomain psychologynetworks.com
2016-08-17 delete index_pages_linkeddomain thesimplewebcompany.com
2016-08-17 delete registration_number 4993090
2016-08-17 delete source_ip 82.165.123.8
2016-08-17 insert source_ip 217.160.223.45
2016-02-11 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-11 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-02-09 update website_status OK => ErrorPage
2016-01-04 update statutory_documents 11/12/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZ MALCOLM / 08/05/2015
2015-12-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 10 KENLEY ROAD WIMBLEDON LONDON SW19 3JQ
2015-02-07 insert address OLD BANK CHAMBERS, 3-5 ALEXANDRA ROAD ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6BU
2015-02-07 update reg_address_care_of null => TAYLOR ACCOUNTING
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 10 KENLEY ROAD WIMBLEDON LONDON SW19 3JQ
2015-01-08 update statutory_documents 11/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-30
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-12-15 update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-20 update website_status OK => FlippedRobots
2014-01-15 update statutory_documents 11/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-21
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-30
2013-06-24 update accounts_next_due_date 2013-03-21 => 2013-12-30
2013-02-05 update website_status OK
2013-01-29 update website_status ServerDown
2013-01-29 update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL
2012-12-30 update statutory_documents 11/12/12 FULL LIST
2012-12-21 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-02-01 update statutory_documents 11/12/11 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 11/12/10 FULL LIST
2010-09-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 11/12/09 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WALKER / 16/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZ MALCOLM / 16/02/2010
2009-11-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-31 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-23 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-06 update statutory_documents NC INC ALREADY ADJUSTED 19/04/05
2005-05-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06 update statutory_documents £ NC 1/100 19/04/05
2005-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-22 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/04 FROM: KINSMAN ZELOUF & CO ACCOUNTANTS 265 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW
2003-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION