ADVANCED FINANCIAL STRATEGIES - History of Changes


DateDescription
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES
2025-01-06 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-07-27 update robots_txt_status www.sjpp.co.uk: 404 => 200
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-11-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHONA HILLCOAT
2022-11-01 update statutory_documents 15/09/22 STATEMENT OF CAPITAL GBP 557
2022-10-24 update statutory_documents PURCHASE BY THE COMPANY OF 318 ORDINARY SHARES OF £1.00 EACH 15/09/2022
2022-10-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-04-04 insert alias Advanced Financial Strategies Limited
2022-02-15 update robots_txt_status www.advancedfinancialstrategies.co.uk: 200 => 404
2022-02-15 update robots_txt_status www.sjpp.co.uk: 200 => 404
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-07 update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 875
2021-05-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-04-14 update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 1000
2021-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARK
2021-02-10 update website_status FlippedRobots => OK
2021-02-10 delete index_pages_linkeddomain sjpinsights.co.uk
2021-02-10 delete phone 0141 535 3120
2021-02-10 delete phone 07710 484479
2021-02-10 update robots_txt_status www.advancedfinancialstrategies.co.uk: 404 => 200
2021-02-10 update robots_txt_status www.sjpp.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-15 update website_status OK => FlippedRobots
2020-08-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update website_status FlippedRobots => OK
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-05-15 update website_status OK => FlippedRobots
2020-03-29 delete chiefinvestmentofficer Chris Ralph
2020-03-29 delete otherexecutives Tom Beal
2020-03-29 insert chiefinvestmentofficer Tom Beal
2020-03-29 insert otherexecutives Andrew Humphries
2020-03-29 update person_title Andrew Humphries: Private Client Director => Director
2020-03-29 update person_title Chris Ralph: Chief Investment Officer => Chief Global Strategist
2020-03-29 update person_title Tom Beal: Investment Officer; Deputy Chief => Chief Investment Officer
2020-03-29 update website_status FlippedRobots => OK
2020-02-27 update website_status OK => FlippedRobots
2019-11-21 insert otherexecutives Tom Beal
2019-11-21 insert person Tom Beal
2019-11-21 update website_status FlippedRobots => OK
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-22 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-20 update website_status OK => FlippedRobots
2019-10-07 delete address 15 15 GLASGOW ROAD PAISLEY UNITED KINGDOM PA1 3QS
2019-10-07 insert address 15 GLASGOW ROAD PAISLEY SCOTLAND PA1 3QS
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 15 GLASGOW ROAD PAISLEY PA1 3QS UNITED KINGDOM
2019-08-18 update website_status OK => FlippedRobots
2019-06-25 update website_status FlippedRobots => OK
2019-06-25 delete source_ip 185.26.230.131
2019-06-25 insert source_ip 85.233.160.22
2019-06-25 insert source_ip 85.233.160.23
2019-06-25 insert source_ip 85.233.160.24
2019-06-25 update robots_txt_status www.advancedfinancialstrategies.co.uk: 200 => 404
2019-06-25 update robots_txt_status www.sjpp.co.uk: 200 => 404
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CLARK / 11/06/2019
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 11/06/2019
2019-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 11/06/2019
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-04-21 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-03-13 delete address 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX
2018-03-13 delete address 19 Glasgow Road Paisley Renfrewshire PA1 3QX
2018-03-13 delete phone 07828 204246
2018-03-13 insert address 15 Glasgow Rd, Paisley, PA1 3QS
2018-03-13 insert address 15 Glasgow Road Paisley PA1 3QS
2018-03-13 insert phone 0141 535 3120
2018-03-13 update person_description Kenneth Morrison => Kenneth Morrison
2018-03-13 update primary_contact 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX => 15 Glasgow Rd, Paisley, PA1 3QS
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX
2017-11-07 insert address 15 15 GLASGOW ROAD PAISLEY UNITED KINGDOM PA1 3QS
2017-11-07 update registered_address
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX
2017-10-03 delete phone 07795 482205
2017-10-03 insert phone 07805 519 073
2017-07-20 delete address 1 Kestrel Close Leckhampton Cheltenham GL53 0LQ
2017-07-20 delete client Anderson Wealth Advice Ltd
2017-07-20 delete fax 0141 848 1898
2017-07-20 delete person Russell Anderson
2017-07-20 delete phone 01242 210446
2017-07-20 delete phone 0141 889 2607
2017-07-20 delete phone 01761 417380
2017-07-20 delete phone 07887 852944
2017-07-20 delete registration_number 9465036
2017-07-20 insert client_pages_linkeddomain flagstoneim.com
2017-07-20 insert phone 07710 484479
2017-07-20 insert phone 07795 482205
2017-07-20 insert phone 07828 204246
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-02-07 delete index_pages_linkeddomain sjptv.co.uk
2017-02-07 delete management_pages_linkeddomain sjptv.co.uk
2017-02-07 delete phone 020 8275 1066
2017-02-07 delete service_pages_linkeddomain sjptv.co.uk
2017-02-07 insert phone 01761 417380
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-08 update website_status DomainNotFound => OK
2016-08-08 delete chairman David Lamb
2016-08-08 delete otherexecutives Andrew Humphries
2016-08-08 insert managingdirector David Lamb
2016-08-08 delete person Robert Heron
2016-08-08 insert service_pages_linkeddomain google.com
2016-08-08 update person_description Andrew Humphries => Andrew Humphries
2016-08-08 update person_description Chris Ralph => Chris Ralph
2016-08-08 update person_description David Lamb => David Lamb
2016-08-08 update person_description Steven Daniels => Steven Daniels
2016-08-08 update person_title Andrew Humphries: Marketing & Communications Director => Private Client Director
2016-08-08 update person_title David Lamb: Chairman; Non - Executive Director of the Henderson Smaller Companies InvestmentTrust Plc => Managing Director With Responsibility for Private Client; Managing Director
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-01 update statutory_documents 30/05/16 FULL LIST
2016-05-16 update website_status OK => DomainNotFound
2016-02-23 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-23 insert index_pages_linkeddomain sjptv.co.uk
2016-02-23 insert management_pages_linkeddomain sjptv.co.uk
2016-02-23 insert service_pages_linkeddomain sjptv.co.uk
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-08 insert address 1 Kestrel Close Leckhampton Cheltenham GL53 0LQ
2015-10-08 insert phone 01242 210446
2015-10-08 insert phone 07887 852944
2015-10-08 insert registration_number 9465036
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-24 update statutory_documents 30/05/15 FULL LIST
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 01/08/2014
2015-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 01/07/2014
2015-06-06 delete person Linda Walker
2015-03-18 delete index_pages_linkeddomain testbench.co.uk
2014-11-22 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-22 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-22 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-22 insert index_pages_linkeddomain testbench.co.uk
2014-11-22 insert management_pages_linkeddomain sjpinsights.co.uk
2014-11-22 insert person Linda Walker
2014-11-22 insert service_pages_linkeddomain sjpinsights.co.uk
2014-11-22 update person_description Kenneth Morrison => Kenneth Morrison
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-03 delete source_ip 54.229.105.96
2014-08-03 insert source_ip 185.26.230.131
2014-07-07 delete address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE UNITED KINGDOM PA1 3QX
2014-07-07 insert address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-09 update statutory_documents 30/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-03 delete address Forrester House, 7-9 Weir St, Paisley, Renfrewshire, PA3 4DW
2013-11-03 delete index_pages_linkeddomain google.co.uk
2013-11-03 delete management_pages_linkeddomain google.co.uk
2013-11-03 delete service_pages_linkeddomain google.co.uk
2013-11-03 delete source_ip 212.53.71.146
2013-11-03 insert address 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX
2013-11-03 insert contact_pages_linkeddomain sjp.co.uk
2013-11-03 insert management_pages_linkeddomain sjp.co.uk
2013-11-03 insert service_pages_linkeddomain sjp.co.uk
2013-11-03 insert service_pages_linkeddomain sjpconnect.co.uk
2013-11-03 insert source_ip 54.229.105.96
2013-11-03 update primary_contact Forrester House, 7-9 Weir St, Paisley, Renfrewshire, PA3 4DW => 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 6601 - Life insurance/reinsurance
2013-06-21 insert sic_code 65110 - Life insurance
2013-06-21 insert sic_code 65201 - Life reinsurance
2013-06-21 insert sic_code 65300 - Pension funding
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-06-05 update statutory_documents 30/05/13 FULL LIST
2013-01-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 30/05/12 FULL LIST
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM FORRESTER HOUSE 7-9 WEIR STREET PAISLEY RENFREWSHIRE PA3 4OW
2011-11-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 30/05/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 30/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARK / 30/05/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 30/05/2010
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents DIRECTOR APPOINTED MR KENNETH STUART MORRISON
2008-05-30 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-31 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2/2 46 POLWARTH STREET GLASGOW G12 9TJ
2006-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION