ADO SERVICES CIC - History of Changes


DateDescription
2024-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-07 delete address STUDIO 8 THE ENGINE HOUSE 2 VERIDION WAY ERITH KENT ENGLAND DA18 4AL
2021-08-07 insert address 126 UPPER WICKHAM LANE WELLING KENT UNITED KINGDOM DA16 3DP
2021-08-07 update registered_address
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM STUDIO 8 THE ENGINE HOUSE 2 VERIDION WAY ERITH KENT DA18 4AL ENGLAND
2021-07-07 insert company_previous_name ANIMAL DAYS OUT C.I.C.
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update name ANIMAL DAYS OUT C.I.C. => ADO SERVICES CIC
2021-06-18 update statutory_documents COMPANY NAME CHANGED ANIMAL DAYS OUT C.I.C. CERTIFICATE ISSUED ON 18/06/21
2021-04-07 delete address 39 UPPER WICKHAM LANE WELLING KENT ENGLAND DA16 3AD
2021-04-07 insert address STUDIO 8 THE ENGINE HOUSE 2 VERIDION WAY ERITH KENT ENGLAND DA18 4AL
2021-04-07 update registered_address
2021-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 39 UPPER WICKHAM LANE WELLING KENT DA16 3AD ENGLAND
2020-12-07 delete sic_code 85100 - Pre-primary education
2020-12-07 delete sic_code 93290 - Other amusement and recreation activities n.e.c.
2020-12-07 insert sic_code 85310 - General secondary education
2020-12-07 insert sic_code 85320 - Technical and vocational secondary education
2020-12-07 update account_category TOTAL EXEMPTION FULL => 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
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE JOSEPHINE MCLEOD / 04/10/2017
2017-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 77 BEXLEY ROAD ELTHAM SE9 2PE
2016-12-19 insert address 39 UPPER WICKHAM LANE WELLING KENT ENGLAND DA16 3AD
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-19 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-19 update registered_address
2016-11-09 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 77 BEXLEY ROAD ELTHAM SE9 2PE
2016-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MCHOLLAND-PILCHER
2015-11-07 insert sic_code 85100 - Pre-primary education
2015-11-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-20 update statutory_documents 14/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2015-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2015-02-07 update reg_address_care_of ANIMAL DAYS OUT C.I.C. => null
2015-01-15 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-25 update statutory_documents 14/10/14 FULL LIST
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-10-28 update statutory_documents FIRST GAZETTE
2014-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2014-02-07 update accounts_next_due_date 2013-09-30 => 2014-07-31
2014-01-31 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-12-07 delete address 18 KEATS ROAD WELLING KENT UNITED KINGDOM DA16 3NB
2013-12-07 insert address 77 BEXLEY ROAD ELTHAM SE9 2PE
2013-12-07 update reg_address_care_of null => ANIMAL DAYS OUT C.I.C.
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-12-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 18 KEATS ROAD WELLING KENT DA16 3NB UNITED KINGDOM
2013-11-11 update statutory_documents 14/10/13 FULL LIST
2013-09-06 update accounts_next_due_date 2013-07-31 => 2013-09-30
2013-06-23 delete sic_code 85510 - Sports and recreation education
2013-06-23 insert sic_code 85590 - Other education n.e.c.
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-10-22 update statutory_documents 14/10/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE JOSEPHINE MCLEOD
2012-04-17 update statutory_documents DIRECTOR APPOINTED MR GARY PAUL MCHOLLAND-PILCHER
2011-11-09 update statutory_documents 14/10/11 FULL LIST
2011-11-07 update statutory_documents COMPANY NAME CHANGED ANIMAL DAYS OUT LIMITED CERTIFICATE ISSUED ON 07/11/11
2011-11-07 update statutory_documents CONVERSION TO A CIC
2011-11-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-15 update statutory_documents 14/10/10 FULL LIST
2009-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION