RESEARCH INDEPENDENT FINANCIAL SERVICES - History of Changes


DateDescription
2024-03-22 delete person Yvonne Dixon
2023-09-07 insert otherexecutives Jo Marriott
2023-09-07 update person_title Brian Smith: Trainee Financial Consultant => Trainee Financial Adviser
2023-09-07 update person_title Jo Marriott: Admin Assistant => PA to Managing Director; Senior Administrator
2023-09-07 update person_title Sue Leonard: Admin Assistant => Senior Administrator
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-11-09 update robots_txt_status www.researchindependent.co.uk: 200 => 404
2022-09-08 delete person Sarah Raine
2022-09-08 update person_title Brian Smith: Admin Assistant => Trainee Financial Consultant
2022-09-08 update robots_txt_status www.researchindependent.co.uk: 404 => 200
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2022-05-09 insert address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2022-05-09 insert alias Research
2022-05-09 insert alias Research Independent Financial Services
2022-05-09 insert alias Research Independent Financial Services Ltd
2022-05-09 insert email ad..@researchindependent.co.uk
2022-05-09 insert index_pages_linkeddomain goldminemedia.co.uk
2022-05-09 insert index_pages_linkeddomain videojs.com
2022-05-09 insert phone 01325 369 999
2022-05-09 insert registration_number 02585129
2022-05-09 insert registration_number 149541
2022-05-09 insert registration_number Z5271603
2022-05-09 update founded_year null => 1991
2022-05-09 update primary_contact null => Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2022-05-09 update robots_txt_status www.researchindependent.co.uk: 200 => 404
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-12-08 delete address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-12-08 delete alias Research
2021-12-08 delete alias Research Independent Financial Services
2021-12-08 delete alias Research Independent Financial Services Ltd
2021-12-08 delete email ad..@researchindependent.co.uk
2021-12-08 delete index_pages_linkeddomain goldminemedia.co.uk
2021-12-08 delete index_pages_linkeddomain videojs.com
2021-12-08 delete phone 01325 369 999
2021-12-08 delete registration_number 02585129
2021-12-08 delete registration_number 149541
2021-12-08 delete registration_number Z5271603
2021-12-08 update founded_year 1991 => null
2021-12-08 update primary_contact Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ => null
2021-12-08 update robots_txt_status www.researchindependent.co.uk: 404 => 200
2021-09-12 insert address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-09-12 insert alias Research
2021-09-12 insert alias Research Independent Financial Services
2021-09-12 insert alias Research Independent Financial Services Ltd
2021-09-12 insert email ad..@researchindependent.co.uk
2021-09-12 insert index_pages_linkeddomain goldminemedia.co.uk
2021-09-12 insert index_pages_linkeddomain videojs.com
2021-09-12 insert phone 01325 369 999
2021-09-12 insert registration_number 02585129
2021-09-12 insert registration_number 149541
2021-09-12 insert registration_number Z5271603
2021-09-12 update founded_year null => 1991
2021-09-12 update primary_contact null => Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-09-12 update robots_txt_status www.researchindependent.co.uk: 200 => 404
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2021-06-10 delete address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-06-10 delete alias Research
2021-06-10 delete alias Research Independent Financial Services
2021-06-10 delete alias Research Independent Financial Services Ltd
2021-06-10 delete email ad..@researchindependent.co.uk
2021-06-10 delete index_pages_linkeddomain goldminemedia.co.uk
2021-06-10 delete index_pages_linkeddomain videojs.com
2021-06-10 delete phone 01325 369 999
2021-06-10 delete registration_number 02585129
2021-06-10 delete registration_number 149541
2021-06-10 delete registration_number Z5271603
2021-06-10 update founded_year 1991 => null
2021-06-10 update primary_contact Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ => null
2021-06-10 update robots_txt_status www.researchindependent.co.uk: 404 => 200
2021-04-17 insert address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-04-17 insert alias Research
2021-04-17 insert alias Research Independent Financial Services
2021-04-17 insert alias Research Independent Financial Services Ltd
2021-04-17 insert email ad..@researchindependent.co.uk
2021-04-17 insert index_pages_linkeddomain goldminemedia.co.uk
2021-04-17 insert index_pages_linkeddomain videojs.com
2021-04-17 insert phone 01325 369 999
2021-04-17 insert registration_number 02585129
2021-04-17 insert registration_number 149541
2021-04-17 insert registration_number Z5271603
2021-04-17 update founded_year null => 1991
2021-04-17 update primary_contact null => Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-04-17 update robots_txt_status www.researchindependent.co.uk: 200 => 404
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-01-22 delete address Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ
2021-01-22 delete alias Research
2021-01-22 delete alias Research Independent Financial Services
2021-01-22 delete alias Research Independent Financial Services Ltd
2021-01-22 delete email ad..@researchindependent.co.uk
2021-01-22 delete index_pages_linkeddomain goldminemedia.co.uk
2021-01-22 delete index_pages_linkeddomain videojs.com
2021-01-22 delete phone 01325 369 999
2021-01-22 delete registration_number 02585129
2021-01-22 delete registration_number 149541
2021-01-22 delete registration_number Z5271603
2021-01-22 update founded_year 1991 => null
2021-01-22 update primary_contact Ellerbeck House, 71 Woodland Road Darlington DL3 7BQ => null
2021-01-22 update robots_txt_status www.researchindependent.co.uk: 404 => 200
2020-09-22 delete source_ip 212.38.189.27
2020-09-22 insert source_ip 62.233.124.244
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2020-06-12 delete service_pages_linkeddomain videojs.com
2020-06-12 insert index_pages_linkeddomain videojs.com
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-13 insert service_pages_linkeddomain videojs.com
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-28 delete index_pages_linkeddomain silktide.com
2018-07-24 delete source_ip 188.65.114.122
2018-07-24 insert source_ip 212.38.189.27
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-02-11 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-11 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-19 update statutory_documents 17/01/16 FULL LIST
2016-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON PAGE / 30/06/2015
2016-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL PAGE / 30/06/2015
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-19 update statutory_documents 17/01/15 FULL LIST
2014-10-10 delete source_ip 65.39.128.39
2014-10-10 insert source_ip 188.65.114.122
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-29 update statutory_documents 17/01/14 FULL LIST
2013-08-29 delete alias Research Independant Financial Services Ltd
2013-06-26 update account_category FULL => SMALL
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-05-14 insert about_pages_linkeddomain fca.org.uk
2013-05-14 insert contact_pages_linkeddomain fca.org.uk
2013-05-14 insert index_pages_linkeddomain fca.org.uk
2013-05-14 insert service_pages_linkeddomain fca.org.uk
2013-05-14 insert terms_pages_linkeddomain fca.org.uk
2013-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-04-09 delete source_ip 212.67.206.234
2013-04-09 insert source_ip 65.39.128.39
2013-01-23 update statutory_documents 17/01/13 FULL LIST
2012-12-16 update website_status OK
2012-11-25 update website_status ServerDown
2012-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-01-26 update statutory_documents 17/01/12 FULL LIST
2011-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2011-01-31 update statutory_documents 17/01/11 FULL LIST
2010-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-01-28 update statutory_documents 17/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON PAGE / 28/01/2010
2009-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-11 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-01-21 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-17 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-30 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-02 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-06 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents £ IC 1000/100 29/08/03 £ SR 900@1=900
2003-10-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-16 update statutory_documents NEW SECRETARY APPOINTED
2003-09-16 update statutory_documents DIRECTOR RESIGNED
2003-09-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-21 update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-06 update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-02-07 update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 FROM: ELLERBECK HOUSE 71 WOODLAND ROAD DARLINGTON COUNTY DURHAM DL3 7BH
2000-03-03 update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 3RD FLOOR NORTHGATE HOUSE ST AUGUSTINES WAY DARLINGTON CO DURHAM DL1 1XA
1999-04-01 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-02-26 update statutory_documents RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-07-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-02-04 update statutory_documents RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1998-01-05 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/96
1997-04-11 update statutory_documents RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS
1996-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1996-02-07 update statutory_documents RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS
1995-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 7TH FLOOR NORTHGATE HOUSE ST AUGUSTINE'S WAY DARLINGTON CO DURHAM DL1 1XA
1995-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-22 update statutory_documents RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS
1994-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-23 update statutory_documents RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1993-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-15 update statutory_documents RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1992-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/92 FROM: THE IMPERIAL CENTRE GRANGE ROAD DARLINGTON CO DURHAM DL1 5PE
1992-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-20 update statutory_documents RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS
1992-01-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 7 LEITH ROAD DARLINGTON CO. DURHAM DL3 8BE
1991-10-30 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-04-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-04-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-04-03 update statutory_documents COMPANY NAME CHANGED LEAGUEURGENT LIMITED CERTIFICATE ISSUED ON 04/04/91
1991-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION