SKILLED ECOLOGY CONSULTANCY - History of Changes


DateDescription
2024-05-29 delete address Ashen Road Clare, Suffolk CO10 8LG
2024-05-29 delete phone 01787 277912
2024-05-29 insert address Whitehouse Farm, Bradley Road Kirtling, Cambridgeshire CB8 9JB
2024-04-07 delete address 2 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW
2024-04-07 insert address MUSGRAVE FARM HORNINGSEA ROAD FEN DITTON CAMBRIDGE ENGLAND CB5 8SZ
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
2024-04-07 update registered_address
2024-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM 2 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-12-21 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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10 delete source_ip 5.153.251.77
2022-11-10 insert source_ip 102.165.56.36
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08 delete source_ip 77.73.1.71
2019-05-08 insert source_ip 5.153.251.77
2019-04-08 delete address West Road Ransomes Europark Ipswich IP3 9SX
2019-04-08 insert address 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW
2019-04-08 update primary_contact West Road Ransomes Europark Ipswich IP3 9SX => 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-18 delete source_ip 149.255.63.116
2018-08-18 insert source_ip 77.73.1.71
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08 delete address 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW
2017-06-08 insert address 2 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW
2017-06-08 update registered_address
2017-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-18 update statutory_documents 15/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 delete address 7 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW
2015-04-07 insert address 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-19 update statutory_documents 15/03/15 FULL LIST
2015-01-16 update statutory_documents ALTER ARTICLES 31/03/2014
2015-01-16 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 102
2015-01-16 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 102
2015-01-07 delete address ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX
2015-01-07 insert address 7 TRUST COURT HISTON CAMBRIDGE ENGLAND CB24 9PW
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update reg_address_care_of MORGAN WOODS LTD => null
2015-01-07 update registered_address
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O MORGAN WOODS LTD ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX
2014-04-07 delete address ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK UNITED KINGDOM IP3 9SX
2014-04-07 insert address ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-25 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-18 insert vat 172917391
2013-07-06 delete source_ip 178.250.54.31
2013-07-06 insert source_ip 149.255.63.116
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB
2013-06-22 insert address ALPHA 6 WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK UNITED KINGDOM IP3 9SX
2013-06-22 update reg_address_care_of null => MORGAN WOODS LTD
2013-06-22 update registered_address
2013-04-26 update statutory_documents 15/03/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Unit 2 Clockhouse Farm Est Cavendish Lane Glemsford, Suffolk CO10 7PZ
2012-10-25 insert address West Road Ransomes Europark Ipswich IP3 9SX
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND
2012-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND
2012-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD, SUDBURY SUFFOLK CO10 7PZ UNITED KINGDOM
2012-04-17 update statutory_documents 15/03/12 FULL LIST
2011-12-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 15/03/11 FULL LIST
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP ENGLAND
2010-04-08 update statutory_documents COMPANY NAME CHANGED SKILLED ECOLOGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION