BEACONPLUS - History of Changes


DateDescription
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-07-20 delete person Robert Parker-Mercer
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-03 insert cfo Cliff Beer
2023-04-03 insert person Cliff Beer
2023-02-22 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-12-29 delete cfo Cliff Beer
2022-12-29 delete person Cliff Beer
2022-11-26 insert cfo Cliff Beer
2022-11-26 insert person Archie Somers
2022-11-26 insert person Cliff Beer
2022-11-26 update person_description Gemma Smyth => Gemma Smyth
2022-10-26 delete cfo Cliff Beer
2022-10-26 delete person Cliff Beer
2022-10-26 delete person David Morrilly
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-21 delete person Will Redgrave
2022-04-20 delete person Jen Delaney
2021-12-11 delete career_pages_linkeddomain totalpeople.co.uk
2021-12-11 delete person Lisa Cooke
2021-12-11 update person_title David Morrilly: Analyst / Telecommunications => Analyst / Energy
2021-12-11 update person_title Rich Bolshaw: Analyst => Consultant
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SIMMONS / 01/09/2021
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-09-10 insert otherexecutives Darren Simmons
2021-09-10 update person_title Darren Simmons: Senior Manager => Director
2021-09-10 update person_title Will Redgrave: Analyst => Analyst / Business Development
2021-09-10 update statutory_documents DIRECTOR APPOINTED MR DARREN SIMMONS
2021-08-10 insert person Will Redgrave
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-06-09 update person_title Robyn Carlin: Analyst => Consultant
2021-04-16 delete person Liz Hamer
2021-02-17 delete source_ip 93.159.201.162
2021-02-17 insert source_ip 93.159.201.166
2021-01-14 delete person Kirston Southward
2021-01-14 update person_description Rich Bolshaw => Rich Bolshaw
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HURST
2020-09-26 delete otherexecutives Andy Hurst
2020-09-26 delete person Andy Hurst
2020-09-26 delete person Lily Jones-Herbst
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-12 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-05-17 delete cfo Cliff Beer
2020-05-17 delete person Cliff Beer
2020-04-17 insert cfo Cliff Beer
2020-04-17 insert person Cliff Beer
2020-02-16 delete person Gemma Beasley
2020-02-16 insert person Gemma Smyth
2019-10-16 delete person Jemma Todd
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-08-16 delete person Courtney Trevett
2019-07-16 delete person Keanu Robles
2019-06-16 delete person Katie Roberts
2019-05-16 insert person Lisa Cooke
2019-04-14 delete person Phoebe Barber
2019-04-14 update person_description David Morrilly => David Morrilly
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-20 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-03-04 update person_description Robyn Carlin => Robyn Carlin
2019-01-30 insert person Kirston Southward
2018-12-25 delete person George Smith
2018-11-05 insert person George Smith
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-24 insert career_pages_linkeddomain totalpeople.co.uk
2018-07-09 delete person Jonny Loesch
2018-07-09 insert person Courtney Trevett
2018-07-09 insert person Robert Parker-Mercer
2018-07-09 update person_description Rich Bolshaw => Rich Bolshaw
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-14 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-12 delete person Plamen Ambadzhidis
2018-01-28 insert person Jen Delaney
2018-01-28 update person_description Christopher Jones => Christopher Jones
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HURST
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR LEE MARK ROBINSON
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROGERS
2017-12-19 insert otherexecutives Andy Hurst
2017-12-19 insert otherexecutives Lee Robinson
2017-12-19 insert otherexecutives Matthew Rogers
2017-12-19 update person_title Andy Hurst: Manager => Director
2017-12-19 update person_title Darren Simmons: Manager => Senior Manager
2017-12-19 update person_title Lee Robinson: Manager / Business Development => Director Business Development
2017-12-19 update person_title Matthew Rogers: Manager => Director
2017-11-11 delete person Jonathan Loesch
2017-11-11 insert person Jonny Loesch
2017-11-11 update person_title Plamen Ambadzhidis: Analyst / Telecommunications => Analyst / Energy
2017-10-12 update person_description Liz Hamer => Liz Hamer
2017-10-12 update person_title Liz Hamer: Analyst => Consultant
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-08-31 update person_description Robyn Carlin => Robyn Carlin
2017-07-23 delete person George Goodfellow
2017-07-23 update person_description David Morrilly => David Morrilly
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-01 insert person Katie Roberts
2017-05-01 insert person Richard Bolshaw
2017-02-14 insert founder Flemming Christensen
2017-02-14 delete email ah@beaconplus.co.uk
2017-02-14 delete email ds@beaconplus.co.uk
2017-02-14 delete email eh@beaconplus.co.uk
2017-02-14 delete email gg@beaconplus.co.uk
2017-02-14 delete email jl@beaconplus.co.uk
2017-02-14 delete email jt@beaconplus.co.uk
2017-02-14 delete email kh@beaconplus.co.uk
2017-02-14 delete email lr@beaconplus.co.uk
2017-02-14 delete email md@beaconplus.co.uk
2017-02-14 delete email mr@beaconplus.co.uk
2017-02-14 delete email pb@beaconplus.co.uk
2017-02-14 delete email rl@beaconplus.co.uk
2017-02-14 delete person Kirsty Hough
2017-02-14 insert person Plamen Ambadzhidis
2017-02-14 update person_description Andy Hurst => Andy Hurst
2017-02-14 update person_description Christopher Jones => Christopher Jones
2017-02-14 update person_description Darren Simmons => Darren Simmons
2017-02-14 update person_description David Morrilly => David Morrilly
2017-02-14 update person_description Flemming Christensen => Flemming Christensen
2017-02-14 update person_description Gemma Beasley => Gemma Beasley
2017-02-14 update person_description George Goodfellow => George Goodfellow
2017-02-14 update person_description Janet Taylor => Janet Taylor
2017-02-14 update person_description Jemma Todd => Jemma Todd
2017-02-14 update person_description Jonathan Loesch => Jonathan Loesch
2017-02-14 update person_description Keanu Robles => Keanu Robles
2017-02-14 update person_description Lee Robinson => Lee Robinson
2017-02-14 update person_description Liz Hamer => Liz Hamer
2017-02-14 update person_description Matthew Rogers => Matthew Rogers
2017-02-14 update person_description Phoebe Barber => Phoebe Barber
2017-02-14 update person_description Robyn Carlin => Robyn Carlin
2017-02-14 update person_title Flemming Christensen: Managing Director => Founder; Managing Director
2017-01-14 delete alias Beaconplus Ltd.
2017-01-14 delete source_ip 93.159.201.52
2017-01-14 insert index_pages_linkeddomain global-river.co.uk
2017-01-14 insert source_ip 93.159.201.162
2017-01-14 update founded_year null => 1998
2017-01-14 update robots_txt_status www.beaconplus.co.uk: 404 => 200
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-10-20 => 2015-09-22
2015-10-07 update returns_next_due_date 2015-11-17 => 2016-10-20
2015-09-22 update statutory_documents 22/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-18 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-24 update statutory_documents 20/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-31 update statutory_documents 20/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-01-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 20/10/12 FULL LIST
2012-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLEMMING CHRISTENSEN / 20/10/2012
2012-04-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 20/10/11 FULL LIST
2011-07-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 20/10/10 FULL LIST
2010-02-24 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 20/10/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLEMMING CHRISTENSEN / 20/10/2009
2009-03-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-29 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents DIRECTOR RESIGNED
2007-11-15 update statutory_documents S-DIV 25/10/07
2007-11-15 update statutory_documents RE-SUB DIV 25/10/07
2007-11-13 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents COMPANY NAME CHANGED CONSUTEL LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-13 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-25 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-29 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-04 update statutory_documents NC INC ALREADY ADJUSTED 06/08/03
2003-10-04 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents £ NC 200/1100 06/08/0
2003-10-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-23 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents £ NC 100/200 08/03/02
2002-03-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28 update statutory_documents NC INC ALREADY ADJUSTED 11/03/02
2002-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-01 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-10 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-14 update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-23 update statutory_documents RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-09-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-29 update statutory_documents DIRECTOR RESIGNED
1998-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-07 update statutory_documents RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1996-11-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97
1996-11-07 update statutory_documents S386 DISP APP AUDS 24/10/96
1996-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION