HEALTHSERG - History of Changes


DateDescription
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
2023-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-06 delete index_pages_linkeddomain wddty.com
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update account_ref_month 1 => 3
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-12-31
2021-11-01 update statutory_documents CURREXT FROM 31/01/2022 TO 31/03/2022
2021-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JAYNE ANDERSON
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-09 update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JAYNE ANDERSON
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-11-25 delete service_pages_linkeddomain eventbrite.co.uk
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-23 delete index_pages_linkeddomain eventbrite.co.uk
2018-07-23 insert index_pages_linkeddomain wddty.com
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-17 insert index_pages_linkeddomain eventbrite.co.uk
2017-09-17 insert service_pages_linkeddomain eventbrite.co.uk
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-15 insert general_emails en..@healthserg.co.uk
2016-11-15 delete index_pages_linkeddomain facebook.com
2016-11-15 delete index_pages_linkeddomain twitter.com
2016-11-15 delete source_ip 79.170.44.145
2016-11-15 insert email en..@healthserg.co.uk
2016-11-15 insert index_pages_linkeddomain uk2sitebuilder.com
2016-11-15 insert source_ip 176.67.160.8
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-05-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-04-01 update statutory_documents 28/01/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 delete phone +44 (0) 7851 007 719
2015-06-07 insert phone +44 (0) 1752 770131
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-23 update statutory_documents 28/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address PLYMOUTH CHIROPRACTIC CLINIC 152 MANNAMEAD ROAD PLYMOUTH DEVON ENGLAND PL3 5QL
2014-07-07 insert address PLYMOUTH CHIROPRACTIC CLINIC 152 MANNAMEAD ROAD PLYMOUTH DEVON PL3 5QL
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-07-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-03 update statutory_documents 28/01/14 FULL LIST
2014-06-03 update statutory_documents FIRST GAZETTE
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-08-01 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-07-18 update statutory_documents 28/01/13 FULL LIST
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-28 update statutory_documents FIRST GAZETTE
2013-04-20 update website_status FlippedRobotsTxt => OK
2013-01-28 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 28/01/12 FULL LIST
2012-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2012 FROM C/O IMAS GROUP 12 WILLIAM PRANCE ROAD DERRIFORD BUSINESS PARK PLYMOUTH DEVON PL6 5WR UNITED KINGDOM
2012-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIE HAJIKAKOU / 09/02/2012
2012-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIE HAJIKAKOU / 14/02/2012
2011-10-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 20 HOME PARK AVENUE PEVERELL PLYMOUTH DEVON PL3 4PG ENGLAND
2011-02-10 update statutory_documents 28/01/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 28/01/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGIE HAJIKAKOU / 28/01/2010
2009-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 40 ONSLOW ROAD PEVERELL PLYMOUTH DEVON PL2 3QG
2009-02-26 update statutory_documents DIRECTOR APPOINTED SERGIE HAJIKAKOU
2009-02-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION