ADVENT CSS - History of Changes


DateDescription
2024-10-09 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-11-08 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-10-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents DIRECTOR APPOINTED MR JOHN GOTT
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GOTT
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANNA USAI
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-10-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-19 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-10-28 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-10 => 2015-08-04
2015-09-07 update returns_next_due_date 2015-09-07 => 2016-09-01
2015-08-04 update statutory_documents 04/08/15 FULL LIST
2015-07-04 update website_status OK => FlippedRobots
2015-05-21 update website_status OK => FlippedRobots
2015-01-08 update website_status OK => FlippedRobots
2014-12-04 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-10-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 2 DOBELLA SQUARE RAWCLIFFE GOOLE NORTH HUMBERSIDE UNITED KINGDOM DN14 8QU
2014-10-07 insert address 2 DOBELLA SQUARE RAWCLIFFE GOOLE NORTH HUMBERSIDE DN14 8QU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-05 update statutory_documents 10/08/14 FULL LIST
2014-04-24 delete general_emails in..@adventcs.co.uk
2014-04-24 delete email in..@adventcs.co.uk
2014-04-24 delete phone 01924 365075
2014-04-24 delete source_ip 46.183.9.114
2014-04-24 insert email am..@adventcs.co.uk
2014-04-24 insert phone 01405 839159
2014-04-24 insert source_ip 80.82.124.177
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_day 31 => 30
2013-11-07 update account_ref_month 8 => 9
2013-11-07 update accounts_last_madeup_date null => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-05-10 => 2015-06-30
2013-10-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-14 update statutory_documents PREVEXT FROM 31/08/2013 TO 30/09/2013
2013-10-07 insert sic_code 41201 - Construction of commercial buildings
2013-10-07 update returns_last_madeup_date null => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-04 update statutory_documents 10/08/13 FULL LIST
2013-06-24 delete address TRINITY SPACE CENTRE WALDORF WAY WAKEFIELD ENGLAND WF2 8DH
2013-06-24 insert address 2 DOBELLA SQUARE RAWCLIFFE GOOLE NORTH HUMBERSIDE UNITED KINGDOM DN14 8QU
2013-06-24 update registered_address
2012-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2012 FROM TRINITY SPACE CENTRE WALDORF WAY WAKEFIELD WF2 8DH ENGLAND
2012-09-05 update statutory_documents 05/09/12 STATEMENT OF CAPITAL GBP 50
2012-08-21 update statutory_documents DIRECTOR APPOINTED MISS GIANNA REI USAI
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANNA USAI
2012-08-17 update statutory_documents DIRECTOR APPOINTED MRS AMANDA GOTT
2012-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION