DAN HOULDSWORTH CONSULTING LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
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
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category UNAUDITED ABRIDGED => null
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-09-07 delete address ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM ENGLAND B7 4NU
2019-09-07 insert address 90 NEW TOWN ROW ASTON BIRMINGHAM WEST MIDLANDS ENGLAND B6 4HZ
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM B7 4NU ENGLAND
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-12-07 delete address THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE
2017-12-07 insert address ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM ENGLAND B7 4NU
2017-12-07 update reg_address_care_of ONYX ACCOUNTANTS LTD => null
2017-12-07 update registered_address
2017-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O ONYX ACCOUNTANTS LTD THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 insert sic_code 62020 - Information technology consultancy activities
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-26 update statutory_documents 29/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-25 update statutory_documents 29/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM UNITED KINGDOM B5 5SE
2013-12-07 insert address THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-26 update statutory_documents 29/10/13 FULL LIST
2013-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARESH BODHANI
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-24 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-23 delete address ABACUS OFFICE 73 WATERY LANE MIDDLEWAY BORDESLEY BIRMINGHAM B9 4HN
2013-06-23 insert address THE BOND UNIT D/E 180-182 FAZELEY STREET DIGBETH BIRMINGHAM UNITED KINGDOM B5 5SE
2013-06-23 update reg_address_care_of null => ONYX ACCOUNTANTS LTD
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-17 update statutory_documents 29/10/12 FULL LIST
2012-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2012 FROM ABACUS OFFICE 73 WATERY LANE MIDDLEWAY BORDESLEY BIRMINGHAM B9 4HN
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 29/10/11 FULL LIST
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN HOULDSWORTH / 01/08/2011
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 29/10/10 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 7 AVENUE GARDENS LONDON W3 8HA
2010-01-25 update statutory_documents APPOINT PERSON AS SECRETARY
2010-01-25 update statutory_documents 29/10/09 FULL LIST
2010-01-18 update statutory_documents SECRETARY APPOINTED MR PARESH BODHANI
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN HOULDSWORTH / 30/10/2009
2010-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA RICKARD
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-11-24 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION