OPTIMISED PROJECTS - History of Changes


DateDescription
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 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
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, 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
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address SUITE 18 LLAY BUSINESS CENTRE RACKERY LANE LLAY WREXHAM UNITED KINGDOM LL12 0PB
2020-10-30 insert address THE YEW TREE INN HIGH STREET GRESFORD WREXHAM WALES LL12 8RF
2020-10-30 update registered_address
2020-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM SUITE 18 LLAY BUSINESS CENTRE RACKERY LANE LLAY WREXHAM LL12 0PB UNITED KINGDOM
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOMINIK NEILL / 16/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM DOMINIK NEILL / 16/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29 update website_status DomainNotFound => OK
2019-07-30 update website_status OK => DomainNotFound
2019-05-25 update website_status DomainNotFound => OK
2019-05-07 update account_ref_day 30 => 31
2019-05-07 update account_ref_month 4 => 3
2019-05-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2019-04-23 update website_status OK => DomainNotFound
2019-04-15 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update account_ref_month 12 => 4
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-01-31
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-27 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/04/2018
2018-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DOMINIK NEILL
2018-02-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOMINIK NEILL / 01/04/2016
2016-07-07 delete address TURNPIKE CROFT PANT LANE MARFORD WREXHAM CLWYD WALES LL12 8SH
2016-07-07 insert address SUITE 18 LLAY BUSINESS CENTRE RACKERY LANE LLAY WREXHAM UNITED KINGDOM LL12 0PB
2016-07-07 update registered_address
2016-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM TURNPIKE CROFT PANT LANE MARFORD WREXHAM CLWYD LL12 8SH WALES
2016-06-08 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2016-06-08 insert address TURNPIKE CROFT PANT LANE MARFORD WREXHAM CLWYD WALES LL12 8SH
2016-06-08 update registered_address
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-11 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-15 update statutory_documents 20/12/15 FULL LIST
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOMINIK NEILL / 14/12/2015
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-11 update website_status IndexPageFetchError => OK
2015-03-13 update website_status OK => IndexPageFetchError
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-22 update statutory_documents 20/12/14 FULL LIST
2014-02-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY
2014-02-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-21 update statutory_documents 20/12/13 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DOMINIK NEILL / 21/01/2014
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 20/12/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 20/12/11 FULL LIST
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY
2010-12-22 update statutory_documents 20/12/10 FULL LIST
2010-08-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 20/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOMINIK NEILL / 21/12/2009
2009-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED
2009-07-30 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-22 update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents S366A DISP HOLDING AGM 05/02/2008
2008-02-28 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-09 update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents NEW SECRETARY APPOINTED
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 2, THE HOMESTEAD WREXHAM WREXHAM LL14 4HQ
2007-03-09 update statutory_documents SECRETARY RESIGNED
2006-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION