FREELANCE EURO SERVICES (MDCXV) LIMITED - History of Changes


DateDescription
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2023-06-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-05-10 update statutory_documents 05/04/23 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents DIRECTOR APPOINTED MS JANETTE SCOUGALL
2022-08-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2022-08-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-10-07 delete address 22C HERCUS LOAN MUSSELBURGH SCOTLAND EH21 6AY
2021-10-07 insert address 43 MONTGOMERY WAY MUSSELBURGH EAST LOTHIAN EH21 7BF
2021-10-07 update account_category null => MICRO ENTITY
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update registered_address
2021-09-17 update statutory_documents RES02
2021-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2021 FROM 22C HERCUS LOAN MUSSELBURGH EH21 6AY SCOTLAND
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2021-09-16 update statutory_documents COMPANY RESTORED ON 16/09/2021
2021-06-22 update statutory_documents STRUCK OFF AND DISSOLVED
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-08-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN CAMPBELL
2018-12-06 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-12-06 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2017-07-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-06-07 delete address 4 ALBERT STREET ABERDEEN AB25 1XQ
2017-06-07 insert address 22C HERCUS LOAN MUSSELBURGH SCOTLAND EH21 6AY
2017-06-07 update registered_address
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ
2016-09-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-09-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-08-30 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-02 update statutory_documents 05/05/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-07-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-06-30 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-07 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-07 update statutory_documents 05/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-08-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-07-24 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 ALBERT STREET ABERDEEN SCOTLAND AB25 1XQ
2014-06-07 insert address 4 ALBERT STREET ABERDEEN AB25 1XQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-05 update statutory_documents 05/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-10-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-09-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-05-22 update statutory_documents 05/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANDISON / 22/05/2013
2012-11-22 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 05/05/12 FULL LIST
2011-12-22 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 05/05/11 FULL LIST
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2010-12-16 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 05/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANDISON / 05/05/2010
2010-01-18 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL
2008-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-27 update statutory_documents NEW SECRETARY APPOINTED
2007-11-27 update statutory_documents SECRETARY RESIGNED
2007-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-19 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents DIRECTOR RESIGNED
2005-09-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06
2005-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION