FIVESTARITSERVICES.CO.UK - History of Changes


DateDescription
2025-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, WITH UPDATES
2024-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-27 delete alias Five Star Computer Services
2024-09-27 delete index_pages_linkeddomain chocotemplates.com
2024-09-27 delete source_ip 46.30.215.212
2024-09-27 insert index_pages_linkeddomain one.com
2024-09-27 insert source_ip 46.30.211.38
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER YATES
2023-11-03 update statutory_documents CESSATION OF JOHN JAMES HERBERT AS A PSC
2023-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 09/03/2021
2021-03-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC INFO LIMITED / 09/03/2021
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13 delete source_ip 46.30.215.195
2020-10-13 insert source_ip 46.30.215.212
2020-10-13 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-12-18 delete source_ip 46.30.215.69
2018-12-18 insert source_ip 46.30.215.195
2018-07-07 update account_category TOTAL EXEMPTION FULL => null
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-01 delete source_ip 46.30.211.211
2017-04-01 insert source_ip 46.30.215.69
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, 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
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete source_ip 46.30.212.174
2016-03-25 insert source_ip 46.30.211.211
2016-03-17 update statutory_documents 09/03/16 FULL LIST
2016-03-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC INFO LIMITED / 01/03/2016
2016-03-13 update website_status OK => DomainNotFound
2015-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HERBERT / 20/11/2015
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
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address JOHN COLETTA & CO CHARTERED SECRETARIES 142 NORTHAMPTON ROAD WELLINGBOROUGH NN8 3PJ
2015-10-07 insert address FIELD VIEW LODGE 28 CHURCH STREET WELDON CORBY NORTHANTS UNITED KINGDOM NN17 3JY
2015-10-07 update registered_address
2015-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM JOHN COLETTA & CO CHARTERED SECRETARIES 142 NORTHAMPTON ROAD WELLINGBOROUGH NN8 3PJ
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-26 update statutory_documents 09/03/15 FULL LIST
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
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-31 update statutory_documents 09/03/14 FULL LIST
2014-01-03 delete source_ip 46.30.211.53
2014-01-03 insert source_ip 46.30.212.174
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
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
2013-04-17 delete source_ip 193.202.110.111
2013-04-17 insert source_ip 46.30.211.53
2013-04-02 update statutory_documents 09/03/13 FULL LIST
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 09/03/12 FULL LIST
2011-08-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 09/03/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 16/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HERBERT / 19/08/2010
2010-04-11 update statutory_documents 09/03/10 FULL LIST
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents PREVSHO FROM 31/08/2008 TO 31/03/2008
2009-01-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08
2007-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION