AUDIO SOURCE - History of Changes


DateDescription
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-03 update website_status Unavailable => OK
2021-02-03 delete source_ip 79.170.40.54
2021-02-03 insert source_ip 79.170.44.77
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 update website_status OK => Unavailable
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-07 delete email hi..@audio-source.co.uk
2020-03-07 insert email au..@hotmail.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-29 delete phone 01326 311563
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-05-09 delete phone 01326 214960
2016-05-09 insert phone 01326 311563
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 22/02/2016
2015-07-07 update statutory_documents SECRETARY APPOINTED MR PAUL MAXWELL COOPER
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA COOPER
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update statutory_documents 01/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-15 delete address 31 Mongleath Avenue 2 Church Way Falmouth Cornwall TR11 4SG
2014-05-15 insert address 31 Mongleath Avenue Falmouth Cornwall TR11 4PP
2014-05-15 update primary_contact 31 Mongleath Avenue 2 Church Way Falmouth Cornwall TR11 4SG => 31 Mongleath Avenue Falmouth Cornwall TR11 4PP
2014-04-07 delete address 31 MONGLEATH AVENUE FALMOUTH CORNWALL ENGLAND TR11 4PP
2014-04-07 insert address 31 MONGLEATH AVENUE FALMOUTH CORNWALL TR11 4PP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-05 update statutory_documents 01/03/14 FULL LIST
2013-10-06 insert address 31 Mongleath Avenue 2 Church Way Falmouth Cornwall TR11 4SG
2013-10-06 insert phone 01326 214960
2013-10-06 insert phone 07867 525016
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
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
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-05 update statutory_documents 01/03/13 FULL LIST
2013-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA GOOSE / 05/03/2013
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 01/03/12 FULL LIST
2012-03-05 update statutory_documents SECRETARY APPOINTED MISS VICTORIA GOOSE
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL COOPER
2012-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ROSELLEN, 2 CHURCH WAY FALMOUTH CORNWALL TR11 4SG
2011-12-20 update statutory_documents 04/12/11 FULL LIST
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 04/12/10 FULL LIST
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 04/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HATTON / 04/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 04/12/2009
2009-12-17 update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 100
2009-09-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW SECRETARY APPOINTED
2008-01-02 update statutory_documents DIRECTOR RESIGNED
2008-01-02 update statutory_documents SECRETARY RESIGNED
2007-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION