CLEAR ACCOUNTANCY SERVICES - History of Changes


DateDescription
2023-10-19 insert person Hannah Handley
2023-09-16 insert person Amber Clay
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-06-07 delete person Craig Smith
2023-06-07 delete person James Wood
2023-06-07 insert person Gemma Jones Semi
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-03-27 delete general_emails in..@clearaccountancy.co.uk
2023-03-27 delete email in..@clearaccountancy.co.uk
2023-03-27 delete vat 995302400
2023-03-27 insert alias Clear Accountancy Services Ltd
2023-03-27 insert career_pages_linkeddomain kensa-creative.com
2023-03-27 insert career_pages_linkeddomain smartvault.com
2023-03-27 insert index_pages_linkeddomain kensa-creative.com
2023-03-27 insert index_pages_linkeddomain smartvault.com
2023-03-27 insert phone 01952 288 378
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-02-07 insert person Georgia Dimmock
2021-12-02 delete person Thomas Hickman
2021-12-02 insert person Annie Dodd
2021-12-02 insert person Jordan Preece
2021-12-02 insert person Sophie Bennett
2021-12-02 update person_title Laura Montana: Trainee Accountant => Accounts Assistant
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 delete person James Crumpton
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-04-14 delete person Paul Cotterill
2021-01-19 insert person Ian Tyrer
2021-01-19 insert person Kathryn Hearne
2021-01-19 insert person Ksenia Levchenko-Webb
2021-01-19 insert person Lisa Morris
2021-01-19 insert person Thomas Hickman
2020-06-23 delete person Emma Gettings
2020-06-23 delete person Grant Moss
2020-06-23 delete person Hayley Rubery
2020-06-23 insert person James Crumpton
2020-06-23 update person_title James Wood: Trainee Accountant => Accounts Assistant
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2019-11-21 delete person Dianne Smith
2019-11-21 insert person Hayley Rubery
2019-10-22 update website_status MaintenancePage => OK
2019-10-22 delete source_ip 69.27.39.138
2019-10-22 insert source_ip 35.205.195.88
2019-10-22 update robots_txt_status www.clearaccountancy.co.uk: 404 => 200
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-06-27 update website_status OK => MaintenancePage
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE TALBOT
2016-08-07 update num_mort_outstanding 1 => 0
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072211150001
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072211150001
2016-06-07 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-07 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-06 update statutory_documents 13/04/16 FULL LIST
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TIMMIS
2015-07-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN TIMMIS
2015-07-07 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 2
2015-06-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-13 update statutory_documents 13/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address E-INNOVATION CENTRE PRIORSLEE TELFORD SHROPSHIRE UNITED KINGDOM TF2 9FT
2014-06-07 insert address E-INNOVATION CENTRE PRIORSLEE TELFORD SHROPSHIRE TF2 9FT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-06-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-06 update statutory_documents 13/04/14 FULL LIST
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-10 update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN TALBOT
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-09 update statutory_documents 13/04/13 FULL LIST
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 13/04/12 FULL LIST
2012-01-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-06-02 update statutory_documents 13/04/11 FULL LIST
2010-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION