OUTSOURCED IT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-05 delete address 35 Tansey End Biggleswade Bedfordshire SG18 8WL
2019-12-05 insert address 36 Gale Drive Biggleswade Bedfordshire SG18 0JQ
2019-12-05 update primary_contact 35 Tansey End Biggleswade Bedfordshire SG18 8WL => 36 Gale Drive Biggleswade Bedfordshire SG18 0JQ
2019-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-07 delete address 35 TANSEY END BIGGLESWADE BEDFORDSHIRE SG18 8WL
2019-10-07 insert address 36 GALE DRIVE BIGGLESWADE BEDFORDSHIRE ENGLAND SG18 0JQ
2019-10-07 update registered_address
2019-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT TAYLOR / 30/09/2019
2019-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW GOODWIN / 30/09/2019
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 35 TANSEY END BIGGLESWADE BEDFORDSHIRE SG18 8WL
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT TAYLOR / 30/09/2019
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GOODWIN / 30/09/2019
2019-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARIE GOODWIN / 30/09/2019
2019-05-26 delete source_ip 85.233.160.139
2019-05-26 insert source_ip 85.233.160.140
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-10-11 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 3
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-04 update statutory_documents 10/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update statutory_documents 10/03/15 FULL LIST
2015-03-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-10 delete index_pages_linkeddomain 600604.co.uk
2014-05-10 delete source_ip 85.233.160.70
2014-05-10 insert index_pages_linkeddomain fluidstudiosltd.com
2014-05-10 insert source_ip 85.233.160.139
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-08 update statutory_documents 10/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-04-10 update statutory_documents 10/03/13 FULL LIST
2013-02-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 10/03/12 FULL LIST
2011-10-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 10/03/11 FULL LIST
2010-10-26 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 10/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT TAYLOR / 01/10/2009
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GOODWIN / 01/10/2009
2010-02-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-05 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents NEW SECRETARY APPOINTED
2007-04-03 update statutory_documents SECRETARY RESIGNED
2006-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION