NORTH LONDON ACCOUNTING SOLUTIONS LIMITED - History of Changes


DateDescription
2022-02-16 update statutory_documents CESSATION OF TRACY ANITA MCLAUGHLIN AS A PSC
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MCLAUGHLIN
2021-12-07 delete address 534 LONDON ROAD WESTCLIFF-ON-SEA ESSEX UNITED KINGDOM SS0 9HS
2021-12-07 insert address SILVER ROSE UNIT 21 EAST LODGE VILLAGE EAST LODGE LANE ENFIELD ENGLAND EN2 8AS
2021-12-07 update registered_address
2021-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM 534 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HS UNITED KINGDOM
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-08-30 update statutory_documents CURRSHO FROM 30/08/2020 TO 29/08/2020
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-07-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-07-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-05-31 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-12-07 update accounts_next_due_date 2020-11-26 => 2021-05-31
2020-11-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-10-30 update account_ref_day 1 => 31
2020-10-30 update account_ref_month 9 => 8
2020-10-30 update accounts_next_due_date 2020-09-02 => 2020-11-26
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-08-26 update statutory_documents PREVSHO FROM 01/09/2019 TO 31/08/2019
2020-07-07 update account_ref_day 2 => 1
2020-07-07 update accounts_next_due_date 2020-06-02 => 2020-09-02
2020-06-02 update statutory_documents PREVSHO FROM 02/09/2019 TO 01/09/2019
2020-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2020-01-07 update accounts_next_due_date 2019-12-02 => 2020-06-02
2019-12-02 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 3 => 2
2019-10-07 update accounts_next_due_date 2019-09-04 => 2019-12-02
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-09-02 update statutory_documents CURRSHO FROM 03/09/2018 TO 02/09/2018
2019-07-08 update account_ref_day 4 => 3
2019-07-08 update accounts_next_due_date 2019-06-04 => 2019-09-04
2019-06-04 update statutory_documents PREVSHO FROM 04/09/2018 TO 03/09/2018
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-06-04 => 2019-06-04
2018-06-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT
2017-11-07 insert address 534 LONDON ROAD WESTCLIFF-ON-SEA ESSEX UNITED KINGDOM SS0 9HS
2017-11-07 update registered_address
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-06-04 => 2018-06-04
2017-05-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-22 update statutory_documents FIRST GAZETTE
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-06-04 => 2017-06-04
2016-05-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2016-01-08 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-12-08 update statutory_documents 04/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-06-04 => 2016-06-04
2015-05-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-04 update statutory_documents SAIL ADDRESS CREATED
2014-09-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-04 update statutory_documents 04/09/14 FULL LIST
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANITA MCLAUGHLIN / 01/09/2014
2014-08-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-08-07 update accounts_next_due_date 2014-09-05 => 2015-06-04
2014-07-07 update account_ref_day 5 => 4
2014-07-07 update accounts_next_due_date 2014-06-05 => 2014-09-05
2014-07-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-06-05 update statutory_documents PREVSHO FROM 05/09/2013 TO 04/09/2013
2013-11-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-11-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-10-17 update statutory_documents 04/09/13 FULL LIST
2013-06-26 update account_ref_day 30 => 5
2013-06-26 update account_ref_month 8 => 9
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-30 => 2014-06-05
2013-06-23 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-23 insert sic_code 69202 - Bookkeeping activities
2013-06-23 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-23 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-24 update statutory_documents PREVEXT FROM 30/08/2012 TO 05/09/2012
2012-11-20 update statutory_documents 04/09/12 FULL LIST
2012-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA O'DONNELL
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA O'DONNELL
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 04/09/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 04/09/10 FULL LIST
2010-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANITA MCLAUGHLIN / 01/01/2010
2010-07-15 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-31 update statutory_documents PREVSHO FROM 31/08/2009 TO 30/08/2009
2009-10-19 update statutory_documents 04/09/09 FULL LIST
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-09 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-30 update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT
2006-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/06 FROM: GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW
2005-09-06 update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-12 update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents COMPANY NAME CHANGED CENTRAL HAIR & BEAUTY SERVICES L IMITED CERTIFICATE ISSUED ON 04/10/04
2004-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-28 update statutory_documents NEW SECRETARY APPOINTED
2004-09-28 update statutory_documents DIRECTOR RESIGNED
2004-09-28 update statutory_documents SECRETARY RESIGNED
2004-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-08 update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-03-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2002-10-28 update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION