ONE STOP ACCOUNTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH BROOKES / 24/03/2018
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-02-01 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE ROBERTS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
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
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-21 update website_status IndexPageFetchError => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update website_status OK => IndexPageFetchError
2020-06-07 delete address 7 CENTURY HOUSE VICKERS BUSINESS CENTRE, PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9RA
2020-06-07 insert address THE WILLOWS WEDMANS LANE ROTHERWICK HOOK ENGLAND RG27 9BX
2020-06-07 update registered_address
2020-05-15 delete address 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA
2020-05-15 delete contact_pages_linkeddomain google.co.uk
2020-05-15 delete phone 01256 364473
2020-05-15 insert address Wedmans Lane Rotherwick Hampshire RG27 9BX
2020-05-15 insert contact_pages_linkeddomain goo.gl
2020-05-15 insert phone 07881 553477
2020-05-15 update primary_contact 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA => Wedmans Lane Rotherwick Hampshire RG27 9BX
2020-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 7 CENTURY HOUSE VICKERS BUSINESS CENTRE, PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9RA
2020-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH BROOKES / 12/05/2020
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-12-08 update website_status IndexPageFetchError => OK
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update website_status OK => IndexPageFetchError
2019-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08 delete source_ip 185.11.240.178
2019-10-08 insert contact_pages_linkeddomain contractorsmarketing.co.uk
2019-10-08 insert service_pages_linkeddomain contractorsmarketing.co.uk
2019-10-08 insert source_ip 91.103.219.225
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-29 update statutory_documents 21/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update statutory_documents SECRETARY APPOINTED MISS SOPHIE ELIZABETH BROOKES
2015-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH
2015-09-16 delete source_ip 46.249.202.160
2015-09-16 insert source_ip 185.11.240.178
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2015-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BROOKES / 20/04/2014
2015-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MURDOCH / 20/04/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-02 delete about_pages_linkeddomain training-it.com
2014-04-02 delete contact_pages_linkeddomain training-it.com
2014-04-02 delete index_pages_linkeddomain training-it.com
2014-04-02 delete service_pages_linkeddomain training-it.com
2014-04-02 insert contact_pages_linkeddomain jointhedotsmr.com
2014-04-02 insert contact_pages_linkeddomain pro-it.co.uk
2014-04-02 insert service_pages_linkeddomain jointhedotsmr.com
2014-04-02 insert service_pages_linkeddomain pro-it.co.uk
2014-03-24 update statutory_documents 21/03/14 FULL LIST
2014-03-24 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 50
2014-03-24 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 65
2014-02-19 update statutory_documents ADOPT ARTICLES 04/01/2014
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 delete source_ip 213.229.123.120
2013-08-29 insert source_ip 46.249.202.160
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
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
2013-03-21 update statutory_documents 21/03/13 FULL LIST
2013-03-12 delete general_emails in..@1stopaccoutning.co.uk
2013-03-12 delete email in..@1stopaccoutning.co.uk
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 7 Century House, Vickers Business Centre, Priestley Road, Basingstoke RG24 9RA
2012-03-22 update statutory_documents 21/03/12 FULL LIST
2011-10-11 update statutory_documents SECRETARY APPOINTED JULIE MURDOCH
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BROOKES
2011-08-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents SECRETARY APPOINTED JOHN EDWARD BROOKES
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BROOKES
2011-03-21 update statutory_documents 21/03/11 FULL LIST
2010-07-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 23/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BROOKES / 23/03/2010
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROOKES / 19/10/2008
2009-03-23 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 135 WORTING ROAD BASINGSTOKE HAMPSHIRE RG22 6NJ
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 2 MAGNUS DRIVE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4TX
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-27 update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-02 update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13 update statutory_documents RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08 update statutory_documents RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1998-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-30 update statutory_documents RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-03-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1998-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-04-14 update statutory_documents RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-01 update statutory_documents RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-01-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/04/95
1995-05-05 update statutory_documents RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1995-05-05 update statutory_documents S366A DISP HOLDING AGM 21/04/95
1994-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-05-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION