BOWSALL PROJECTS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 07/12/2022
2022-12-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-07-07 delete address CAS LTD GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2020-07-07 insert address BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE ENGLAND CW12 1ET
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM CAS LTD GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS ROWSON / 01/06/2020
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON / 01/06/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-09-23 update statutory_documents 22/07/19 STATEMENT OF CAPITAL GBP 4.04
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARK SIMON / 07/08/2019
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-12 update statutory_documents SUB-DIVISION 29/11/16
2016-12-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-11 update statutory_documents 29/11/16 STATEMENT OF CAPITAL GBP 4.03
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-03 update statutory_documents 02/06/16 FULL LIST
2016-05-10 update statutory_documents 10/03/15 STATEMENT OF CAPITAL GBP 4.01
2016-04-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-18 update statutory_documents 17/08/15 STATEMENT OF CAPITAL GBP 4
2015-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2015-08-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-13 update statutory_documents 02/06/15 FULL LIST
2015-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GOULD
2015-05-01 update statutory_documents DIRECTOR APPOINTED MR GLENN THOMAS ROWSON
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CAS LTD GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 6DP
2014-07-07 insert address CAS LTD GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents 02/06/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01 delete sic_code 99999 - Dormant Company
2013-08-01 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 6 => 3
2013-08-01 update accounts_next_due_date 2014-03-31 => 2013-12-31
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-18 update statutory_documents 02/06/13 FULL LIST
2013-07-17 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-16 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 4
2013-07-10 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-07-01 insert company_previous_name JULIAN 26 LIMITED
2013-07-01 update name JULIAN 26 LIMITED => BOWSALL PROJECTS LIMITED
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR DAVID MORRIS
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR SIMON GOULD
2013-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN ROYLANCE
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
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents COMPANY NAME CHANGED JULIAN 26 LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-29 update statutory_documents 02/06/12 FULL LIST
2012-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-07 update statutory_documents COMPANY NAME CHANGED SIMS STORAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-03 update statutory_documents 02/06/11 FULL LIST
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION