BACKSTOP CONSULTING LIMITED - History of Changes


DateDescription
2025-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2024-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27 update statutory_documents CESSATION OF GARETH LESLIE ARNOLD WILLIAMS AS A PSC
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
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
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
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
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-07 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-07 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-05 update statutory_documents 11/01/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-07 delete address FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA
2015-02-07 insert address 4 ELSMERE MANOR BELFAST BT5 7QD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-16 update statutory_documents 11/01/15 FULL LIST
2015-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2015 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-11 => 2015-12-31
2014-10-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address CENTRE HOUSE 79 CHICHESTER STREET BELFAST ANTRIM NORTHERN IRELAND BT1 4JE
2014-02-07 insert address FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA
2014-02-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-12 update statutory_documents 11/01/14 FULL LIST
2014-01-07 update account_ref_month 1 => 3
2014-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2014 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST ANTRIM BT1 4JE NORTHERN IRELAND
2013-12-17 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-01-22 update statutory_documents DIRECTOR APPOINTED CAROLINE PATRICIA WILLIAMS
2013-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION