SYSTEMIC ACCOUNTING SERVICES - History of Changes


DateDescription
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-27 update website_status OK => Unavailable
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-06-27 update website_status OK => Unavailable
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-04-22 update website_status InvalidLanguage => OK
2021-04-22 update robots_txt_status www.systemicaccountingservices.co.uk: 404 => 200
2021-01-30 update website_status IndexPageFetchError => InvalidLanguage
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-05-31 update website_status OK => IndexPageFetchError
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EDITA SURTAJEVA / 10/10/2019
2019-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EDITA KARACUNA / 30/10/2019
2019-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS EDITA KARACUNA / 10/10/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-12 update website_status Unavailable => OK
2018-05-12 delete address has changed to 44 Broadway, Stratford, London, E15 1XH
2018-05-12 delete address has changed to 5th floor, 44 Broadway, Stratford, London, E15 1XH
2018-05-12 delete phone 02 0313 00478
2018-05-12 delete phone 020 3130 0762
2018-05-12 delete phone 07 1929 91468
2018-05-12 delete phone 07 4455 30561
2018-05-12 update primary_contact has changed to 5th floor, 44 Broadway, Stratford, London, E15 1XH => null
2018-03-11 update website_status OK => Unavailable
2018-03-05 update statutory_documents CESSATION OF OLGA KILMAJEVA AS A PSC
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLGA KILMAJEVA
2017-11-22 update website_status OK => Unavailable
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-10 update website_status OK => FlippedRobots
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-08 update returns_last_madeup_date 2015-12-24 => 2016-06-15
2016-07-08 update returns_next_due_date 2017-01-21 => 2017-07-13
2016-06-15 update statutory_documents 15/06/16 FULL LIST
2016-05-01 update website_status OK => FlippedRobots
2016-04-19 update statutory_documents DIRECTOR APPOINTED MS OLGA KILMAJEVA
2016-02-13 delete source_ip 185.27.135.13
2016-02-13 insert source_ip 31.22.4.76
2016-01-16 delete source_ip 31.22.4.42
2016-01-16 insert source_ip 185.27.135.13
2016-01-08 update returns_last_madeup_date 2015-05-22 => 2015-12-24
2016-01-08 update returns_next_due_date 2016-06-19 => 2017-01-21
2015-12-24 update statutory_documents 24/12/15 FULL LIST
2015-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLGA KILMAJEVA
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-09 delete address 44 BROADWAY LONDON ENGLAND E15 1XH
2015-06-09 insert address 44 BROADWAY LONDON E15 1XH
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-10-01 => 2015-05-22
2015-06-09 update returns_next_due_date 2015-10-29 => 2016-06-19
2015-05-22 update statutory_documents 22/05/15 FULL LIST
2015-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIKTORIJA PIKAUSKAITE
2015-05-17 insert address has changed to 5th floor, 44 Broadway, Stratford, London, E15 1XH
2015-05-17 insert phone 02 0313 00478
2015-05-17 insert phone 07 1929 91468
2015-05-08 delete address FLAT 11 19 SKERNE ROAD KINGSTON KT2 5FR
2015-05-08 insert address 44 BROADWAY LONDON ENGLAND E15 1XH
2015-05-08 update registered_address
2015-04-12 insert address has changed to 44 Broadway, Stratford, London, E15 1XH
2015-04-12 insert phone 020 3130 0762
2015-04-12 insert phone 07 4455 30561
2015-04-12 update primary_contact null => has changed to 44 Broadway, Stratford, London, E15 1XH
2015-04-07 update statutory_documents DIRECTOR APPOINTED MS. EDITA KARACUNA
2015-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2015 FROM FLAT 11 19 SKERNE ROAD KINGSTON KT2 5FR
2014-12-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 9 => 10
2014-12-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2014-11-30 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/10/2014
2014-11-07 delete address FLAT 11 19 SKERNE ROAD KINGSTON UNITED KINGDOM KT2 5FR
2014-11-07 insert address FLAT 11 19 SKERNE ROAD KINGSTON KT2 5FR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-11 update statutory_documents 01/10/14 FULL LIST
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 10 => 9
2014-10-07 update accounts_next_due_date 2015-07-31 => 2015-06-30
2014-09-14 update statutory_documents CURRSHO FROM 31/10/2014 TO 30/09/2014
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-01 => 2015-07-31
2014-06-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 79 GEORGIA ROAD NEW MALDEN SURREY KT3 3QX
2014-06-07 insert address FLAT 11 19 SKERNE ROAD KINGSTON UNITED KINGDOM KT2 5FR
2014-06-07 update registered_address
2014-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 79 GEORGIA ROAD NEW MALDEN SURREY KT3 3QX
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA KILMAJEVA / 15/05/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA KILMAJEVA / 15/05/2014
2013-11-07 delete address 79 GEORGIA ROAD NEW MALDEN SURREY ENGLAND KT3 3QX
2013-11-07 insert address 79 GEORGIA ROAD NEW MALDEN SURREY KT3 3QX
2013-11-07 insert sic_code 69201 - Accounting and auditing activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-22 update statutory_documents 01/10/13 FULL LIST
2013-07-02 delete address 83 TOLWORTH ROAD SURBITON UNITED KINGDOM KT6 7TA
2013-07-02 insert address 79 GEORGIA ROAD NEW MALDEN SURREY ENGLAND KT3 3QX
2013-07-02 update registered_address
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 83 TOLWORTH ROAD SURBITON KT6 7TA UNITED KINGDOM
2013-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA KILMAJEVA / 17/06/2013
2012-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION