CS AUTOMATION - History of Changes


DateDescription
2025-05-06 update statutory_documents SECRETARY APPOINTED PHILIP HENRY KEPPEL DORMAN
2024-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-10 delete fax +44 (0)1273 453862
2024-03-10 delete fax 01273 453862
2024-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-30 delete contact_pages_linkeddomain google.co.uk
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-06-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-05-27 update statutory_documents 27/05/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-06-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-05-27 update statutory_documents 27/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-04 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-06-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-05-27 update statutory_documents 27/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-06-26 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-31 update statutory_documents 27/05/13 FULL LIST
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN KENNEDY
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 27/05/12 FULL LIST
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN MARTIN / 20/07/2011
2011-05-31 update statutory_documents 27/05/11 FULL LIST
2011-02-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 25 CLYDE ROAD BRIGHTON EAST SUSSEX BN1 4NN
2010-06-04 update statutory_documents 27/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMONN THOMAS KENNEDY / 27/05/2010
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN MARTIN / 27/05/2010
2010-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-12-30 update statutory_documents SAIL ADDRESS CREATED
2009-12-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-02 update statutory_documents DIRECTOR APPOINTED EAMONN THOMAS KENNEDY
2009-06-02 update statutory_documents DIRECTOR APPOINTED STUART ALAN MARTIN
2009-06-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-06-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION