INQUESTA FORENSIC ACCOUNTING LIMITED - History of Changes


DateDescription
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29 update statutory_documents SUB-DIVISION 21/11/22
2022-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES MILLER
2022-11-25 update statutory_documents CESSATION OF INQUESTA GROUP LIMITED AS A PSC
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEGLASS
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MILLER / 05/04/2019
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, 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
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
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
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08 update num_mort_charges 0 => 1
2017-12-08 update num_mort_outstanding 0 => 1
2017-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078955550001
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-03-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-02-15 update statutory_documents 03/01/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-07 delete address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER ENGLAND M26 1LS
2015-02-07 insert address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 03/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER M40 2XP
2014-08-07 insert address ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER ENGLAND M26 1LS
2014-08-07 update registered_address
2014-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2014 FROM RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER M40 2XP
2014-04-04 update statutory_documents SECRETARY APPOINTED MRS LISA MILLER
2014-02-07 delete address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER ENGLAND M40 2XP
2014-02-07 insert address RIVERPARK BUSINESS CENTRE MANCHESTER ABATTOIR, RIVERPARK ROAD MANCHESTER M40 2XP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update statutory_documents 03/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-03 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 69201 - Accounting and auditing activities
2013-06-24 update account_ref_month 1 => 3
2013-06-24 update returns_last_madeup_date null => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-05-23 update statutory_documents DIRECTOR APPOINTED MR STEVEN WISEGLASS
2013-01-17 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-03 update statutory_documents 03/01/13 FULL LIST
2012-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 86 PARK LANE WHITEFIELD MANCHESTER M45 7PL UNITED KINGDOM
2012-01-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION