ADVANCED EYECARE RESEARCH - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-07 delete address UNIT A FLEMING WAY, CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RP
2023-07-07 insert address 76 LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE UNITED KINGDOM HP12 3RH
2023-07-07 update registered_address
2023-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2023 FROM UNIT A FLEMING WAY, CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RP ENGLAND
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HILL / 19/12/2022
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HILL / 19/12/2022
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DEIRDRE HILL / 19/12/2022
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-04-01 delete source_ip 185.119.173.31
2022-04-01 insert source_ip 92.204.218.251
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
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
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
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2016-12-19 delete address ASTON COURT,KINGSMEAD BUSINESS PARK, FREDERICK PLACE HIGH WYCOMBE BUCKS HP11 1LA
2016-12-19 insert address UNIT A FLEMING WAY, CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RP
2016-12-19 update registered_address
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM ASTON COURT,KINGSMEAD BUSINESS PARK, FREDERICK PLACE HIGH WYCOMBE BUCKS HP11 1LA
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-14 delete address Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA
2016-08-14 delete fax 01494 616001
2016-08-14 delete phone 01494 616038
2016-08-14 insert address Unit A Fleming Way Coronation Road High Wycombe Bucks HP12 3RP
2016-08-14 insert phone 01494 611556
2016-08-14 update primary_contact Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA => Unit A Fleming Way Coronation Road High Wycombe Bucks HP12 3RP
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-13 delete source_ip 95.142.152.194
2016-07-13 insert source_ip 185.119.173.31
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-09-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-09-02 delete source_ip 198.1.67.27
2015-09-02 insert source_ip 95.142.152.194
2015-09-02 update founded_year null => 2003
2015-08-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-04 update statutory_documents 21/07/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-09-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-12 update statutory_documents 21/07/14 FULL LIST
2013-10-07 update website_status OK => DomainNotFound
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-29 update statutory_documents 21/07/13 FULL LIST
2013-07-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 5146 - Wholesale of pharmaceutical goods
2013-06-21 insert sic_code 46460 - Wholesale of pharmaceutical goods
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
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-03-06 delete source_ip 173.193.106.152
2013-03-06 insert source_ip 198.1.67.27
2012-07-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 21/07/12 FULL LIST
2011-09-21 update statutory_documents 21/07/11 FULL LIST
2011-06-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-07-23 update statutory_documents 21/07/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JOHN JAMIESON / 01/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA EDITH ANGELA JAMIESON / 01/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HILL / 01/07/2010
2009-09-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-27 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-23 update statutory_documents NEW SECRETARY APPOINTED
2005-07-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-20 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents NEW SECRETARY APPOINTED
2003-07-29 update statutory_documents DIRECTOR RESIGNED
2003-07-29 update statutory_documents SECRETARY RESIGNED
2003-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION