PROTEST ES - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2022-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BUCHAN / 03/11/2016
2022-08-21 delete about_pages_linkeddomain voltlogic.co.uk
2022-08-21 delete career_pages_linkeddomain voltlogic.co.uk
2022-08-21 delete index_pages_linkeddomain voltlogic.co.uk
2022-08-21 delete source_ip 34.117.168.233
2022-08-21 delete terms_pages_linkeddomain voltlogic.co.uk
2022-08-21 insert career_pages_linkeddomain g.page
2022-08-21 insert index_pages_linkeddomain g.page
2022-08-21 insert index_pages_linkeddomain promptusltd.com
2022-08-21 insert source_ip 199.15.163.138
2022-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUCHAN / 07/06/2022
2022-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BUCHAN / 07/06/2022
2022-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BUCHAN / 07/06/2022
2022-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA JANE BUCHAN / 07/06/2022
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANE BUCHAN
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-07 delete address SCRIVENS BARN WHISTON ROAD CASTLE ASHBY NORTHAMPTON ENGLAND NN7 1LF
2021-06-07 insert address STONE BARN, PASTURES FARM OLNEY ROAD YARDLEY HASTINGS NORTHAMPTON ENGLAND NN7 1HL
2021-06-07 update registered_address
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM SCRIVENS BARN WHISTON ROAD CASTLE ASHBY NORTHAMPTON NN7 1LF ENGLAND
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 2 => 3
2020-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070642410003
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-12-18 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 delete address 12A BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ
2017-06-08 insert address SCRIVENS BARN WHISTON ROAD CASTLE ASHBY NORTHAMPTON ENGLAND NN7 1LF
2017-06-08 update registered_address
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 12A BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 1 => 2
2015-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070642410002
2015-12-08 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-08 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 update statutory_documents 03/11/15 FULL LIST
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BUCHAN / 27/07/2015
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE BUCHAN / 27/07/2015
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 03/11/14 FULL LIST
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE O'DELL / 01/05/2014
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-04 update statutory_documents 03/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-01 update statutory_documents DIRECTOR APPOINTED MR GARY BUCHAN
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
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
2012-11-06 update statutory_documents 03/11/12 FULL LIST
2012-07-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 03/11/11 FULL LIST
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2010-11-10 update statutory_documents 03/11/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR APPOINTED MS SARA O'DELL
2010-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN JENKINS
2010-02-11 update statutory_documents 29/01/10 STATEMENT OF CAPITAL GBP 10
2010-02-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 1 WASHINGTON STREET NORTHAMPTON NN2 6NL ENGLAND
2010-01-05 update statutory_documents DIRECTOR APPOINTED MR MARTIN ALEXANDER JENKINS
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BUCHAN
2009-11-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION