EMSERVES - 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 2024-01-05 => 2025-01-05
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOHERTY GRANT / 01/10/2023
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 01/10/2023
2023-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 01/10/2023
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD GRANT / 01/10/2023
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 01/10/2023
2023-04-07 delete address 23 MORLEY LANE LITTLE EATON DERBY DERBYSHIRE DE21 5AH
2023-04-07 insert address UNIT 15 MARKHAM VALE ENVIRONMENT CENTRE MARKHAM LANE MARKHAM VALE CHESTERFIELD ENGLAND S44 5HY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update registered_address
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM 23 MORLEY LANE LITTLE EATON DERBY DERBYSHIRE DE21 5AH
2022-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-10-18 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-06-04 delete personal_emails di..@envirosoft.co
2018-06-04 delete personal_emails pa..@envirosoft.co
2018-06-04 delete personal_emails ri..@envirosoft.co
2018-06-04 delete personal_emails wa..@envirosoft.co
2018-06-04 delete email di..@envirosoft.co
2018-06-04 delete email pa..@envirosoft.co
2018-06-04 delete email ri..@envirosoft.co
2018-06-04 delete email ro..@envirosoft.co
2018-06-04 delete email ro..@envirosoft.co
2018-06-04 delete email wa..@envirosoft.co
2018-06-04 update person_title Dima Volgin: Service Support; Manufacturing => Service Support
2018-06-04 update person_title Paul Swindell: Software Engineer / Sales; Software Engineer => Software Engineer
2018-06-04 update person_title Rob Vincent: Service Support; Service Engineer => Service Support
2018-06-04 update person_title Wayne Lymbery: Software Engineer; Software Development => Software Development
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 2018-01-05 => 2019-01-05
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-09 delete source_ip 217.160.231.205
2017-08-09 insert source_ip 217.160.0.187
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-01 delete source_ip 82.165.106.189
2016-05-01 insert source_ip 217.160.231.205
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-11-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-10-20 update statutory_documents 01/08/15 FULL LIST
2015-09-16 delete personal_emails pa..@envirosoft.co
2015-09-16 insert personal_emails pa..@envirosoft.co
2015-09-16 delete email pa..@envirosoft.co
2015-09-16 insert email pa..@envirosoft.co
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-11-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-10-16 update statutory_documents 01/08/14 FULL LIST
2014-04-24 update person_title Dima Volgin: Service Support => Service Support; Manufacturing
2014-04-24 update person_title Rob Vincent: Service Support => Service Support; Service Engineer
2014-04-24 update person_title Wayne Lymbery: Software Development => Software Engineer; Software Development
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-03-31
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-10-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-16 update statutory_documents 01/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74901 - Environmental consulting activities
2013-06-23 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-23 update returns_next_due_date 2012-08-29 => 2013-08-29
2012-12-27 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 01/08/12 FULL LIST
2011-12-30 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 01/08/11 FULL LIST
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOHERTY GRANT / 01/08/2011
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 01/08/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 01/08/10 FULL LIST
2009-12-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents DIRECTOR APPOINTED SHIRLEY KAY GRANT
2009-06-03 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14 update statutory_documents RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 15 THE CHASE LITTLE EATON DE21 5AS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16 update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 05/04/05
2003-11-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-25 update statutory_documents NEW SECRETARY APPOINTED
2003-11-12 update statutory_documents DIRECTOR RESIGNED
2003-11-12 update statutory_documents SECRETARY RESIGNED
2003-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION