CONCEPT ONE SOURCE SOLUTION LTD - History of Changes


DateDescription
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES
2024-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2024 FROM 21 BULLBRIDGE HILL AMBERGATE BELPER DERBYSHIRE DE56 2EW ENGLAND
2024-08-20 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-08-07 update num_mort_charges 0 => 2
2023-08-07 update num_mort_outstanding 0 => 2
2023-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067064710002
2023-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067064710001
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-07 insert sic_code 33200 - Installation of industrial machinery and equipment
2018-11-07 insert sic_code 41201 - Construction of commercial buildings
2018-11-07 insert sic_code 41202 - Construction of domestic buildings
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-07-07 delete address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG
2018-07-07 insert address 21 BULLBRIDGE HILL AMBERGATE BELPER DERBYSHIRE ENGLAND DE56 2EW
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update registered_address
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG
2017-11-07 insert company_previous_name CONCEPT CCTV LIMITED
2017-11-07 update name CONCEPT CCTV LIMITED => CONCEPT ONE SOURCE SOLUTION LTD
2017-10-23 update statutory_documents COMPANY NAME CHANGED CONCEPT CCTV LIMITED CERTIFICATE ISSUED ON 23/10/17
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-31 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-14 update statutory_documents 24/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-02 update statutory_documents 24/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2014-01-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-12-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3JG
2013-12-07 insert address UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-12-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-08 update statutory_documents 24/09/13 FULL LIST
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-06-23 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-23 insert sic_code 43210 - Electrical installation
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-13 update statutory_documents 24/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE BLACK BOY OLD ROAD HEAGE BELPER DERBYSHIRE DE56 2BN ENGLAND
2011-11-30 update statutory_documents 24/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 24/09/10 FULL LIST
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GUNSTON / 24/09/2010
2010-06-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 24/09/09 FULL LIST
2008-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION