PROFESSIONAL REGULATORY SERVICES - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SMITH
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-12 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-08 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-17 update statutory_documents 11/06/15 FULL LIST
2015-06-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-02-12 update statutory_documents DISS REQUEST WITHDRAWN
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-22 update statutory_documents APPLICATION FOR STRIKING-OFF
2014-07-07 delete address 73 PERCHERON DRIVE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2QZ
2014-07-07 insert address 73 PERCHERON DRIVE KNAPHILL WOKING SURREY GU21 2QZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-12 update statutory_documents 11/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-24 update founded_year null => 2008
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-02 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-02 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2012-06-13 update statutory_documents 11/06/12 FULL LIST
2012-04-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 11/06/11 FULL LIST
2011-05-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 11/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SMITH / 11/06/2010
2010-04-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-02-10 update statutory_documents CURREXT FROM 31/03/2010 TO 30/04/2010
2010-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 5 MOUNT EPHRAIM COURT MOLYNEUX PARK ROAD TUNBRIDGE WELLS KENT TN4 8DH UNITED KINGDOM
2009-07-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK
2008-06-16 update statutory_documents DIRECTOR APPOINTED DR PAUL SMITH
2008-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION