ENVIROLIANCE - History of Changes


DateDescription
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
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
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
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-07 update num_mort_outstanding 2 => 1
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN IRVING CONNER / 27/01/2020
2020-02-03 update statutory_documents ADOPT ARTICLES 27/01/2020
2019-11-17 delete source_ip 88.208.252.203
2019-11-17 insert source_ip 185.2.5.88
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-04 delete about_pages_linkeddomain slickremix.com
2019-04-04 delete about_pages_linkeddomain t.co
2019-04-04 delete client_pages_linkeddomain slickremix.com
2019-04-04 delete client_pages_linkeddomain t.co
2019-04-04 delete contact_pages_linkeddomain slickremix.com
2019-04-04 delete contact_pages_linkeddomain t.co
2019-04-04 delete index_pages_linkeddomain slickremix.com
2019-04-04 delete index_pages_linkeddomain t.co
2019-04-04 delete management_pages_linkeddomain slickremix.com
2019-04-04 delete management_pages_linkeddomain t.co
2019-04-04 delete service_pages_linkeddomain slickremix.com
2019-04-04 delete service_pages_linkeddomain t.co
2019-04-04 insert client_pages_linkeddomain akismet.com
2019-02-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN CONNER
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-09-17 update statutory_documents DIRECTOR APPOINTED MR DAVID ROSS CONNER
2018-03-28 insert about_pages_linkeddomain slickremix.com
2018-03-28 insert client_pages_linkeddomain slickremix.com
2018-03-28 insert contact_pages_linkeddomain slickremix.com
2018-03-28 insert index_pages_linkeddomain slickremix.com
2018-03-28 insert management_pages_linkeddomain slickremix.com
2018-03-28 insert service_pages_linkeddomain slickremix.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 delete index_pages_linkeddomain hbrutherford.com
2016-07-08 delete index_pages_linkeddomain hostermonster.com
2016-07-08 delete index_pages_linkeddomain ipagehostingreview.net
2016-01-06 delete phone 01506592164
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-22 update statutory_documents 09/10/15 FULL LIST
2015-08-14 insert phone 01506592164
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-13 insert about_pages_linkeddomain t.co
2015-03-13 insert index_pages_linkeddomain t.co
2014-12-13 delete about_pages_linkeddomain t.co
2014-12-13 delete index_pages_linkeddomain t.co
2014-12-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-12-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-11-04 update statutory_documents 09/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-24 delete general_emails in..@enviroliance.com
2013-12-24 insert office_emails of..@enviroliance.com
2013-12-24 delete contact_pages_linkeddomain t.co
2013-12-24 delete email in..@enviroliance.com
2013-12-24 delete phone 01506 592300
2013-12-24 insert address West Lothian Ogmore Vale EH54 7GA Bridgend
2013-12-24 insert email of..@enviroliance.com
2013-12-24 insert fax 01506 592299
2013-12-24 insert industry_tag environmental consultancy and technical service
2013-12-24 insert phone 01506 592298
2013-12-24 update primary_contact null => West Lothian Ogmore Vale EH54 7GA Bridgend
2013-12-07 delete address ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN UNITED KINGDOM EH54 7GA
2013-12-07 insert address ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-11-19 update statutory_documents 09/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-11-16 update statutory_documents 09/10/12 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 09/10/11 FULL LIST
2011-08-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH CAMPBELL
2010-11-09 update statutory_documents 09/10/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 09/11/2010
2010-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 09/11/2010
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE
2009-10-30 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-14 update statutory_documents 09/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRVING CONNER / 14/10/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 14/10/2009
2009-06-26 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-11-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-09 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16 update statutory_documents COMPANY NAME CHANGED 3C ENVIRONMENTAL LTD. CERTIFICATE ISSUED ON 16/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-28 update statutory_documents DIRECTOR RESIGNED
2005-12-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-07 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 145 DALSETTER AVENUE GLASGOW G15 8TE
2004-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents DIRECTOR RESIGNED
2004-10-13 update statutory_documents SECRETARY RESIGNED
2004-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION