NICK DUFFY CONVERTING SERVICES - History of Changes


DateDescription
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUFFY
2021-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DUFFY / 11/06/2021
2021-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 09/06/2021
2021-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 09/06/2021
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 09/06/2021
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-04 delete address Unit 3 Vale Mill Business Park Emerald Street Blackburn BB1 9QJ United Kingdom
2019-04-04 delete index_pages_linkeddomain business-internet-solutions.co.uk
2019-04-04 insert address Unit 3 Vale Mill Business Park, Emerald St, Blackburn, BB1 9QJ
2019-04-04 insert address Unit 3 Vale Mill Business Park, Emerald St, Blackburn, BB1 9QJ, UK
2019-04-04 insert address Unit 3, Vale Mill Business Park, Emerald Street, Blackburn, BB1 9QJ, UK
2019-04-04 insert index_pages_linkeddomain dandelionmarketing.co.uk
2019-04-04 update primary_contact Unit 3 Vale Mill Business Park Emerald Street Blackburn BB1 9QJ United Kingdom => Unit 3 Vale Mill Business Park, Emerald St, Blackburn, BB1 9QJ, UK
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 15/09/2017
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DUFFY / 15/09/2017
2017-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 15/09/2017
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-01-03 delete source_ip 85.233.160.129
2017-01-03 insert alias Nick Duffy Converting Services UK
2017-01-03 insert source_ip 85.233.160.139
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 2 ELSWICK GARDENS MELLOR BLACKBURN LANCASHIRE BB2 7JD
2016-10-07 insert address UNIT 3 VALE MILL BUSINESS PARK EMERALD STREET BLACKBURN ENGLAND BB1 9QJ
2016-10-07 update registered_address
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 2 ELSWICK GARDENS MELLOR BLACKBURN LANCASHIRE BB2 7JD
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-03 update statutory_documents 24/08/15 FULL LIST
2015-04-28 delete source_ip 194.159.243.254
2015-04-28 insert source_ip 85.233.160.129
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-02 update statutory_documents 24/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-30 delete fax + 44 (0) 8700 55 78 67
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-03 update statutory_documents 24/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 33120 - Repair of machinery
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 delete phone + 44 (0) 1254 81 41 41
2013-06-04 insert phone + 44 (0) 1254 66 55 04
2012-09-03 update statutory_documents 24/08/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 24/08/11 FULL LIST
2011-04-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 24/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DUFFY / 24/08/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DUFFY / 24/08/2010
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-10 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-16 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-08 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-05 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 15 CONISTON WAY RISHTON BLACKBURN LANCASHIRE BB1 4EH
2002-09-24 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-05 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents DIRECTOR RESIGNED
2000-09-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/00 FROM: INTERACTIVE HOUSE 4 EMMA ERRACE, THE DRIVE LONDON SW20 8QL
2000-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION