ADVANCED PRECISION SOUTHERN - History of Changes


DateDescription
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
2023-06-08 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete sic_code 26512 - Manufacture of electronic industrial process control equipment
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA ESTELLE MULLIGAN / 09/02/2023
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MULLIGAN / 09/02/2023
2023-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANITA ESTELLE MULLIGAN / 09/02/2023
2023-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANITA ESTELLE MULLIGAN / 09/02/2023
2023-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JAMES MULLIGAN / 09/02/2023
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 4 => 5
2022-02-17 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 3 => 9
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-12-07 update num_mort_outstanding 2 => 1
2021-12-07 update num_mort_satisfied 3 => 4
2021-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-10-14 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 19 FARNCOMBE ROAD WORTHING ENGLAND BN11 2AY
2021-04-07 insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2RG
2021-04-07 update registered_address
2021-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 19 FARNCOMBE ROAD WORTHING BN11 2AY ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA ESTELLE MULLIGAN / 21/02/2020
2020-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MULLIGAN / 21/02/2020
2020-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANITA ESTELLE MULLIGAN / 21/02/2020
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG
2017-11-07 insert address 19 FARNCOMBE ROAD WORTHING ENGLAND BN11 2AY
2017-11-07 update registered_address
2017-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2017 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-07 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-04 update statutory_documents 27/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2RG
2015-03-07 insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-16 update statutory_documents 27/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2014-11-07 insert address SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 2RG
2014-11-07 update registered_address
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2014-03-07 delete address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1RD
2014-03-07 insert address COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-21 update statutory_documents 27/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
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
2013-05-14 update website_status OK => DNSError
2013-02-12 update statutory_documents 27/01/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-19 update statutory_documents 27/01/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 27/01/11 FULL LIST
2010-08-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2010-02-08 update statutory_documents 27/01/10 FULL LIST
2009-12-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-11 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-26 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/06 FROM: COURTYARD HOUSE, 30 WORTHING ROAD, HORSHAM WEST SUSSEX RH12 1SL
2006-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-13 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-24 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-27 update statutory_documents SECRETARY RESIGNED
2003-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION