MENTOR SOLUTIONS LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-05-09 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-07 delete address SUITE 7 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RB
2022-08-07 insert address 18 HADDONSACRE BUSINESS CENTRE STATION ROAD OFFENHAM WORCESTERSHIRE ENGLAND WR11 8JJ
2022-08-07 update registered_address
2022-07-07 update account_ref_day 30 => 31
2022-07-07 update account_ref_month 6 => 10
2022-07-07 update accounts_next_due_date 2023-03-31 => 2023-07-31
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM SUITE 7 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RB
2022-06-30 update statutory_documents CURREXT FROM 30/06/2022 TO 31/10/2022
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033647130002
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PECK
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-18 update statutory_documents 02/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-08 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-31 update statutory_documents 02/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address SUITE 7 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4RB
2014-06-07 insert address SUITE 7 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-30 update statutory_documents 02/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-07-01 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-23 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 delete address 24-28 ST LEONARDS ROAD WINDSOR UNITED KINGDOM SL4 3BB
2013-06-21 insert address SUITE 7 41 OXFORD STREET LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4RB
2013-06-21 update reg_address_care_of FLAT 15 => null
2013-06-21 update registered_address
2013-06-11 update statutory_documents 02/05/13 FULL LIST
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O FLAT 15 24-28 ST LEONARDS ROAD WINDSOR SL4 3BB UNITED KINGDOM
2012-05-23 update statutory_documents 02/05/12 FULL LIST
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2011-08-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 02/05/11 FULL LIST
2010-10-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents FIRST GAZETTE
2010-06-26 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-25 update statutory_documents 02/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT PECK / 01/05/2010
2010-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE PECK / 01/05/2010
2009-11-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 7 STEEPLE POINT OFF CARBERY LANE ASCOT BERKSHIRE SL5 7TX
2008-08-11 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents CURREXT FROM 30/04/2008 TO 30/06/2008
2007-08-01 update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-19 update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-10 update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/04 FROM: VENTURE HOUSE 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA
2004-05-18 update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-08 update statutory_documents NEW SECRETARY APPOINTED
2003-10-08 update statutory_documents SECRETARY RESIGNED
2003-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-09 update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-09 update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-11-02 update statutory_documents NEW SECRETARY APPOINTED
2001-11-02 update statutory_documents SECRETARY RESIGNED
2001-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 6 NAPIER AVENUE ISLE OF DOGS LONDON E14 3QB
2001-05-14 update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-09-25 update statutory_documents RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-06-15 update statutory_documents RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-07-09 update statutory_documents RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/98 FROM: FLAT 9 RUSHCUTTER COURT BOATLIFTER WAY SURREY QUAYS LONDON SE16
1998-07-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
1997-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1997-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-10 update statutory_documents NEW SECRETARY APPOINTED
1997-06-10 update statutory_documents DIRECTOR RESIGNED
1997-06-10 update statutory_documents SECRETARY RESIGNED
1997-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION