Date | Description |
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 |