PROACTIVE SUPPORT SERVICES - History of Changes


DateDescription
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
2023-10-23 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, 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
2022-10-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
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
2021-10-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, 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
2020-11-04 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-07-12 insert sales_emails sa..@proactivess.co.uk
2019-07-12 delete about_pages_linkeddomain websites4free.org
2019-07-12 delete client Essex County Council
2019-07-12 delete client Sports and Leisure Management Limited
2019-07-12 delete client_pages_linkeddomain websites4free.org
2019-07-12 delete contact_pages_linkeddomain websites4free.org
2019-07-12 delete email jo..@proactivess.co.uk
2019-07-12 delete index_pages_linkeddomain websites4free.org
2019-07-12 delete phone 01799 6150666
2019-07-12 delete service_pages_linkeddomain websites4free.org
2019-07-12 delete vat 946 7275 81 in
2019-07-12 insert email sa..@proactivess.co.uk
2019-03-27 delete email b...@websites4free.org
2019-03-27 insert email jo..@proactivess.co.uk
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-03 delete source_ip 185.119.173.106
2017-12-03 insert source_ip 79.170.40.160
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-26 delete source_ip 95.142.152.194
2016-12-26 insert source_ip 185.119.173.106
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07 update website_status FailedRobots => OK
2016-07-07 delete source_ip 176.58.116.15
2016-07-07 insert source_ip 95.142.152.194
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-06 update website_status FlippedRobots => FailedRobots
2016-03-31 update website_status OK => FlippedRobots
2016-03-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-13 update statutory_documents 25/09/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HANCOCK / 01/10/2014
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLARS / 01/10/2014
2015-05-16 insert phone 01799 615 066
2015-04-18 delete source_ip 82.165.243.101
2015-04-18 insert source_ip 176.58.116.15
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-07 update statutory_documents 25/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-20 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2014-01-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2014-01-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents 25/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7470 - Other cleaning activities
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2012-12-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 25/09/12 FULL LIST
2012-03-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 25/09/11 FULL LIST
2011-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX
2011-01-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 25/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HANCOCK / 25/09/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLARS / 25/09/2010
2010-01-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX UNITED KINGDOM
2008-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION