SIMPLE ACCOUNTING - History of Changes


DateDescription
2024-04-03 delete source_ip 185.41.10.150
2024-04-03 insert source_ip 62.182.18.252
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31 insert client_pages_linkeddomain alivestudios.co.uk
2023-06-30 delete client Red Control Sytems (Otley) Ltd
2023-06-30 delete client_pages_linkeddomain redcontrolsystems.com
2023-06-30 delete client_pages_linkeddomain seconsolar.com
2023-06-30 delete client_pages_linkeddomain valetpro.eu
2023-06-30 insert client_pages_linkeddomain mortreports.com
2023-06-30 insert client_pages_linkeddomain philfrancemusic.com
2023-06-30 insert client_pages_linkeddomain seconrenewables.com
2023-06-30 insert client_pages_linkeddomain valetpro.global
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
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
2022-11-02 update website_status FlippedRobots => OK
2022-10-04 update website_status NoTargetPages => FlippedRobots
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-27 update website_status OK => NoTargetPages
2021-12-23 delete index_pages_linkeddomain telegraph.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-02-01 insert client Douch Partners Ltd
2020-02-01 insert client_pages_linkeddomain douchpartners.com
2020-02-01 insert person Kirsty Runnicles
2019-08-30 update website_status DomainNotFound => OK
2019-07-30 update website_status OK => DomainNotFound
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-25 insert service_pages_linkeddomain tpr.gov.uk
2019-03-26 insert service_pages_linkeddomain thepeoplespension.co.uk
2018-11-03 delete source_ip 83.223.101.134
2018-11-03 insert source_ip 185.41.10.150
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
2018-09-29 delete client_pages_linkeddomain bowden2.co.uk
2018-09-29 insert client_pages_linkeddomain valetpro.eu
2018-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09 update person_description Jennifer Byrom => Jennifer Byrom
2018-08-09 update person_description Lorraine Cybaniak => Lorraine Cybaniak
2018-08-09 update person_title Jennifer Byrom: Support and Marketing => Payroll and Support
2018-08-09 update person_title Lorraine Cybaniak: Bookkeeper => Payroll and Bookkeeper
2018-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-04-17 insert finance_emails ac..@simpleaccounting.co.uk
2018-04-17 delete phone 0795 7176355
2018-04-17 insert email ac..@simpleaccounting.co.uk
2018-04-17 insert email pa..@simpleaccounting.co.uk
2017-12-18 insert person Jeanne-Claire Bischoff
2017-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-23 delete client_pages_linkeddomain on-linepaper.co.uk
2017-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ALICIA BYROM
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD HILL
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-29 delete service_pages_linkeddomain plainenglish.co.uk
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-04-25 delete index_pages_linkeddomain feedsportal.com
2016-04-25 insert index_pages_linkeddomain telegraph.co.uk
2016-01-13 delete about_pages_linkeddomain clientfilesharer.com
2016-01-13 delete client_pages_linkeddomain clientfilesharer.com
2016-01-13 delete contact_pages_linkeddomain clientfilesharer.com
2016-01-13 delete index_pages_linkeddomain clientfilesharer.com
2016-01-13 delete management_pages_linkeddomain clientfilesharer.com
2016-01-13 delete service_pages_linkeddomain clientfilesharer.com
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-09-08 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-08-18 update statutory_documents 28/06/15 FULL LIST
2015-06-13 insert service_pages_linkeddomain youtube.com
2015-02-15 delete about_pages_linkeddomain yuuguu.com
2015-02-15 delete client_pages_linkeddomain yuuguu.com
2015-02-15 delete contact_pages_linkeddomain yuuguu.com
2015-02-15 delete index_pages_linkeddomain yuuguu.com
2015-02-15 delete management_pages_linkeddomain yuuguu.com
2015-02-15 delete service_pages_linkeddomain yuuguu.com
2014-10-31 delete general_emails in..@simpleaccounting.co.uk
2014-10-31 insert website_emails ad..@simpleaccounting.co.uk
2014-10-31 delete email in..@simpleaccounting.co.uk
2014-10-31 insert email ad..@simpleaccounting.co.uk
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-11 update statutory_documents 28/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-23 insert client Red Control Sytems (Otley) Ltd
2014-04-23 insert client_pages_linkeddomain redcontrolsystems.com
2014-03-24 delete client_pages_linkeddomain beam.uk.net
2014-03-24 delete client_pages_linkeddomain mccrassociates.biz
2014-03-24 insert client_pages_linkeddomain on-linepaper.co.uk
2014-03-24 insert client_pages_linkeddomain woodworkmusic.co.uk
2014-02-07 update account_ref_month 3 => 12
2014-02-07 update accounts_next_due_date 2014-12-31 => 2014-09-30
2014-01-10 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-02 update statutory_documents 28/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 update founded_year
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete person Gill Wood
2012-10-25 update person_title Mark Hill
2012-07-03 update statutory_documents 28/06/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 28/06/11 FULL LIST
2010-08-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 28/06/10 FULL LIST
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents NEW SECRETARY APPOINTED
2007-10-05 update statutory_documents SECRETARY RESIGNED
2007-10-03 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 95 BRIDGE LANES HEBDEN BRIDGE WEST YORKSHIRE HX7 6AT
2007-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 7 REGINALD GROVE YORK YO23 1LN
2007-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 7 REGINALD GROVE YORK YO10 4DS
2006-07-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-05 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM: DEVON REGINALD GROVE YORK YO23 1LN
2004-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-07-01 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents SECRETARY RESIGNED
2004-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION