SIMPSON FINANCIAL PLANNING - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-05-07 update accounts_next_due_date 2022-04-05 => 2023-01-05
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2022-02-07 update accounts_next_due_date 2022-01-05 => 2022-04-05
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-06-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE SIMPSON
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-06-26 update website_status FlippedRobots => OK
2019-06-26 insert address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX
2019-06-26 insert alias Simpson Financial Planning
2019-06-26 insert alias Simpson Financial Planning Ltd.
2019-06-26 insert email he..@simpsonfinancial.co.uk
2019-06-26 insert fax 0118 979 9885
2019-06-26 insert index_pages_linkeddomain itseeze-wokingham.co.uk
2019-06-26 insert phone 0118 977 8571
2019-06-26 insert phone 07957 306737
2019-06-26 update robots_txt_status www.simpsonfinancial.co.uk: 404 => 200
2019-06-06 update website_status OK => FlippedRobots
2019-05-05 delete address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX
2019-05-05 delete alias Simpson Financial Planning
2019-05-05 delete alias Simpson Financial Planning Ltd.
2019-05-05 delete email he..@simpsonfinancial.co.uk
2019-05-05 delete fax 0118 979 9885
2019-05-05 delete index_pages_linkeddomain itseeze-wokingham.co.uk
2019-05-05 delete phone 0118 977 8571
2019-05-05 delete phone 07957 306737
2019-05-05 update robots_txt_status www.simpsonfinancial.co.uk: 200 => 404
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-07 delete company_previous_name TOTALALTER LIMITED
2019-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-12-14 insert address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX
2018-12-14 insert alias Simpson Financial Planning Ltd.
2018-12-14 insert email he..@simpsonfinancial.co.uk
2018-12-14 insert fax 0118 979 9885
2018-12-14 insert index_pages_linkeddomain itseeze-wokingham.co.uk
2018-12-14 insert index_pages_linkeddomain itseeze.com
2018-12-14 insert phone 0118 977 8571
2018-12-14 insert phone 07957 306737
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-09-17 delete address Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX
2018-09-17 delete alias Simpson Financial Planning Ltd.
2018-09-17 delete email he..@simpsonfinancial.co.uk
2018-09-17 delete fax 0118 979 9885
2018-09-17 delete index_pages_linkeddomain itseeze-wokingham.co.uk
2018-09-17 delete index_pages_linkeddomain itseeze.com
2018-09-17 delete phone 0118 977 8571
2018-09-17 delete phone 07957 306737
2018-08-08 update website_status FlippedRobots => OK
2018-08-08 delete address 44 Priest Avenue, Wokingham, Berkshire, RG40 2LX
2018-08-08 delete email mi..@simpsonfinancial.co.uk
2018-08-08 delete person Michelle Douglas
2018-08-08 delete phone 07740 141769
2018-07-14 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-01-27 insert address 44 Priest Avenue, Wokingham, Berkshire, RG40 2LX
2017-01-27 insert email mi..@simpsonfinancial.co.uk
2017-01-27 insert person Michelle Douglas
2017-01-27 insert phone 07740 141769
2017-01-08 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-08 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-14 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-24 delete alias Simpson Financial Limited
2016-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELLEN ANN WRIGHT / 01/03/2010
2016-06-30 delete about_pages_linkeddomain itseeze.co.uk
2016-06-30 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-30 delete index_pages_linkeddomain itseeze.co.uk
2016-06-30 delete service_pages_linkeddomain itseeze.co.uk
2016-06-30 insert about_pages_linkeddomain itseeze.com
2016-06-30 insert contact_pages_linkeddomain itseeze.com
2016-06-30 insert index_pages_linkeddomain itseeze.com
2016-06-30 insert service_pages_linkeddomain itseeze.com
2016-06-30 insert terms_pages_linkeddomain itseeze.com
2016-02-07 delete fax 0118 979 988
2016-02-07 insert about_pages_linkeddomain itseeze-wokingham.co.uk
2016-02-07 insert contact_pages_linkeddomain itseeze-wokingham.co.uk
2016-02-07 insert index_pages_linkeddomain itseeze-wokingham.co.uk
2016-02-07 insert service_pages_linkeddomain itseeze-wokingham.co.uk
2016-02-07 insert terms_pages_linkeddomain itseeze-wokingham.co.uk
2016-01-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-12-11 update statutory_documents 29/10/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2015-11-09 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-10-07 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-04-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2015-03-31 update statutory_documents 29/10/14 FULL LIST
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete source_ip 89.234.36.212
2015-01-13 insert fax 0118 979 988
2015-01-13 insert index_pages_linkeddomain itseeze.co.uk
2015-01-13 insert phone 07957 306737
2015-01-13 insert source_ip 89.16.178.179
2015-01-13 update robots_txt_status www.simpsonfinancial.co.uk: 404 => 200
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-30 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-12-06 update website_status Unavailable => FlippedRobots
2014-08-16 update website_status OK => Unavailable
2014-04-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2014-04-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2014-03-25 update statutory_documents 29/10/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-24 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-24 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-01-07 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents 29/10/12 FULL LIST
2012-05-01 update statutory_documents 29/10/11 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY ALBAN SIMPSON / 29/10/2011
2012-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-29 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents FIRST GAZETTE
2011-01-06 update statutory_documents 29/10/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY ALBAN SIMPSON / 29/10/2010
2011-01-04 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents SECRETARY APPOINTED MISS CLAIRE ELLEN ANN WRIGHT
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE SIMPSON
2010-01-04 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 29/10/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY ALBAN SIMPSON / 29/10/2009
2009-03-24 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 05/04/07 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-04 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-23 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 60 HIGH STREET CHOBHAM WOKING SURREY GU24 8AH
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/05
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2004-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-11-26 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2002-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-10-31 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-11-26 update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/00
2000-04-20 update statutory_documents RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS; AMEND
2000-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
2000-01-17 update statutory_documents NEW SECRETARY APPOINTED
2000-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/00
2000-01-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-17 update statutory_documents RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-05-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 05/04/99
1999-04-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-11 update statutory_documents DIRECTOR RESIGNED
1998-12-11 update statutory_documents SECRETARY RESIGNED
1998-12-10 update statutory_documents COMPANY NAME CHANGED TOTALALTER LIMITED CERTIFICATE ISSUED ON 11/12/98
1998-12-09 update statutory_documents £ NC 1000/10000 20/11/98
1998-12-09 update statutory_documents NC INC ALREADY ADJUSTED 20/11/98
1998-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION