KINGSMEAD TESTING SERVICES - History of Changes


DateDescription
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
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 delete about_pages_linkeddomain justwebsitedesigns.com
2020-03-02 delete address 1 Chapman Lane, Flackwell Heath, High Wycombe, Bucks, HP10 9AZ
2020-03-02 delete alias Kingsmead PAT Testing Services
2020-03-02 delete contact_pages_linkeddomain justwebsitedesigns.com
2020-03-02 delete index_pages_linkeddomain justwebsitedesigns.com
2020-03-02 delete registration_number 6070388
2020-01-31 delete person Bob Burns
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-25 delete source_ip 193.0.158.18
2018-05-25 insert source_ip 51.38.84.139
2018-04-01 insert registration_number 6070388
2018-02-11 delete address 1 Chapman Ln, Flackwell Heath, High Wycombe HP10 9AZ
2018-02-11 delete address 1 Chapman Ln, Flackwell Heath, High Wycombe, Bucks HP10 9AZ
2018-02-11 delete person Karen Bailes
2018-02-11 delete person Tracy Arbones
2018-02-11 insert address 1 Chapman Lane, Flackwell Heath, High Wycombe, HP10 9AZ
2018-02-11 insert address 1 Chapman Lane, Flackwell Heath, High Wycombe, Bucks, HP10 9AZ
2018-02-11 update person_description Adrian Carter => Adrian Carter
2018-02-11 update person_description Arron Cox => Arron Cox
2018-02-11 update person_description Bob Burns => Bob Burns
2018-02-11 update person_description Dave Baker => Dave Baker
2018-02-11 update person_description Grant Foster => Grant Foster
2018-02-11 update primary_contact 1 Chapman Ln, Flackwell Heath, High Wycombe, Bucks HP10 9AZ => 1 Chapman Lane, Flackwell Heath, High Wycombe, Bucks, HP10 9AZ
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
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
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ARBONES
2016-02-10 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-10 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-20 update statutory_documents 20/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-15 insert person Arron Cox
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-23 update statutory_documents 20/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2013-01-26 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-23 => 2015-02-17
2014-01-21 update statutory_documents 20/01/14 FULL LIST
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 delete management_pages_linkeddomain sintax.co.uk
2013-10-25 delete person Emma Gawinowski
2013-10-25 delete person Spencer Jackson
2013-10-25 insert email ka..@kingsmeadtesting.co.uk
2013-06-24 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-24 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-29 update website_status OK
2013-01-26 update statutory_documents 26/01/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 26/01/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 26/01/11 FULL LIST
2010-09-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 26/01/10 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE FOSTER / 26/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARBONES / 26/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT FOSTER / 26/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY ARBONES / 26/01/2010
2009-11-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1 CHAMPAN LANE FLACKWELL HEATH HIGH WYCOMBE BUCKS HP10 9NZ
2009-01-26 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/07 FROM: SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4NX
2007-02-09 update statutory_documents DIRECTOR RESIGNED
2007-02-09 update statutory_documents SECRETARY RESIGNED
2007-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION