GOODALL PROJECT SERVICES LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-01-31 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-01-23 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2022-05-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2024-02-29
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 9 => 5
2022-05-27 update statutory_documents CURRSHO FROM 30/09/2022 TO 31/05/2022
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA GOODALL
2020-05-07 update account_ref_day 31 => 30
2020-05-07 update account_ref_month 3 => 9
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-06-30
2020-04-06 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update account_ref_month 7 => 3
2018-08-07 update accounts_next_due_date 2019-04-30 => 2018-12-31
2018-07-27 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/03/2018
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-22 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE GOODALL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-02-08 insert company_previous_name ST NEOTS PAT SAFETY LTD
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-08 update name ST NEOTS PAT SAFETY LTD => GOODALL PROJECT SERVICES LTD
2017-01-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents COMPANY NAME CHANGED ST NEOTS PAT SAFETY LTD CERTIFICATE ISSUED ON 03/01/17
2016-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-12 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-23 update statutory_documents 02/07/15 FULL LIST
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GOODALL / 03/07/2014
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete sic_code 33140 - Repair of electrical equipment
2014-08-07 insert sic_code 41100 - Development of building projects
2014-08-07 update returns_last_madeup_date 2014-05-16 => 2014-07-02
2014-08-07 update returns_next_due_date 2015-06-13 => 2015-07-30
2014-07-07 delete address 1 PEARSON CLOSE EYNESBURY ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2JP
2014-07-07 insert address 1 PEARSON CLOSE EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2JP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-07-02 update statutory_documents 02/07/14 FULL LIST
2014-06-23 update statutory_documents 16/05/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-02-16 => 2015-04-30
2014-05-19 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 33140 - Repair of electrical equipment
2013-08-01 update returns_last_madeup_date null => 2013-05-16
2013-08-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-02 update statutory_documents 16/05/13 FULL LIST
2013-06-25 delete address 48 RIDGEWAY EYNESBURY ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2RE
2013-06-25 insert address 1 PEARSON CLOSE EYNESBURY ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 2JP
2013-06-25 update account_ref_month 5 => 7
2013-06-25 update registered_address
2013-04-29 update statutory_documents CURREXT FROM 31/05/2013 TO 31/07/2013
2013-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, 48 RIDGEWAY, EYNESBURY, ST. NEOTS, CAMBRIDGESHIRE, PE19 2RE, ENGLAND
2013-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR
2012-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION