ACCOUNTANCY TRAINING SOLUTIONS - History of Changes


DateDescription
2025-03-21 delete about_pages_linkeddomain addtoany.com
2025-03-21 delete contact_pages_linkeddomain addtoany.com
2025-03-21 delete index_pages_linkeddomain addtoany.com
2025-03-21 delete product_pages_linkeddomain addtoany.com
2025-03-21 delete terms_pages_linkeddomain addtoany.com
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, NO UPDATES
2025-03-19 update statutory_documents CESSATION OF AMANDA JANE MILBURN AS A PSC
2024-11-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2023-12-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-25 delete about_pages_linkeddomain accaglobal.com
2023-04-25 delete about_pages_linkeddomain theskillsnetwork.com
2023-04-25 delete contact_pages_linkeddomain accaglobal.com
2023-04-25 delete contact_pages_linkeddomain theskillsnetwork.com
2023-04-25 delete email co..@accountancytrainingsolutions.com
2023-04-25 delete index_pages_linkeddomain accaglobal.com
2023-04-25 delete index_pages_linkeddomain theskillsnetwork.com
2023-04-25 delete terms_pages_linkeddomain accaglobal.com
2023-04-25 delete terms_pages_linkeddomain theskillsnetwork.com
2023-04-25 insert address AAT Training and Exam Centre External students welcome 61 Hamilton Square, Birkenhead, Wirral, CH41 5AT
2023-04-25 insert email co..@accountancytrainingsolutions.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE MILBURN
2021-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE MILBURN
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-04-13 update statutory_documents CESSATION OF DIANNE MAGARET MALONE AS A PSC
2021-02-06 delete email co..@accountancytrainingsolutions.com
2021-02-06 insert email co..@accountancytrainingsolutions.com
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE MALONE
2020-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 insert about_pages_linkeddomain theskillsnetwork.com
2020-05-11 insert contact_pages_linkeddomain theskillsnetwork.com
2020-05-11 insert index_pages_linkeddomain theskillsnetwork.com
2020-05-11 insert terms_pages_linkeddomain theskillsnetwork.com
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12 delete email co..@accountancytrainingsolutions.com
2019-07-12 delete index_pages_linkeddomain civicuk.com
2019-07-12 delete source_ip 88.208.252.226
2019-07-12 insert email co..@accountancytrainingsolutions.com
2019-07-12 insert index_pages_linkeddomain aat.org.uk
2019-07-12 insert index_pages_linkeddomain accaglobal.com
2019-07-12 insert index_pages_linkeddomain addtoany.com
2019-07-12 insert source_ip 77.68.64.8
2019-03-14 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE MILBURN
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANNE MARGARET WHITTLE / 14/12/2017
2017-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DIANNE MAGARET WHITTLE / 28/10/2017
2017-04-26 delete sic_code 69201 - Accounting and auditing activities
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-03 insert general_emails in..@accountancytrainingsolutions.com
2017-02-03 insert address 61 Hamilton Square Birkenhead Wirral Merseyside CH41 5AT
2017-02-03 insert alias Accountancy Training Solutions Ltd
2017-02-03 insert contact_pages_linkeddomain t.co
2017-02-03 insert email in..@accountancytrainingsolutions.com
2017-02-03 update primary_contact null => 61 Hamilton Square Birkenhead Wirral Merseyside CH41 5AT
2016-12-19 delete address 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT
2016-12-19 insert address 61 HAMILTON SQUARE BIRKENHEAD ENGLAND CH41 5AT
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-10-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT
2016-05-11 insert sic_code 85590 - Other education n.e.c.
2016-05-11 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-11 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-04 insert about_pages_linkeddomain civicuk.com
2016-04-04 insert contact_pages_linkeddomain civicuk.com
2016-04-04 insert index_pages_linkeddomain civicuk.com
2016-03-10 update statutory_documents 02/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update website_status IndexPageFetchError => OK
2015-05-27 delete alias Accountancy Training Solutions Limited
2015-05-27 delete email di..@accountancytrainingsolutions.com
2015-05-27 delete index_pages_linkeddomain kandcoaccountants.co.uk
2015-05-27 delete source_ip 81.102.118.49
2015-05-27 insert email co..@accountancytrainingsolutions.com
2015-05-27 insert index_pages_linkeddomain facebook.com
2015-05-27 insert index_pages_linkeddomain twitter.com
2015-05-27 insert source_ip 88.208.252.226
2015-05-27 update founded_year 2006 => null
2015-05-27 update robots_txt_status www.accountancytrainingsolutions.com: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 delete address 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5AT
2015-04-07 insert address 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-10 update statutory_documents 02/03/15 FULL LIST
2015-03-07 delete address THE OLD SCHOOL HOUSE 188 LISCARD ROAD WALLASEY MERSEYSIDE CH44 5TN
2015-03-07 insert address 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5AT
2015-03-07 update registered_address
2015-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2015 FROM THE OLD SCHOOL HOUSE 188 LISCARD ROAD WALLASEY MERSEYSIDE CH44 5TN
2015-02-01 update website_status Disallowed => IndexPageFetchError
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-04 update website_status FlippedRobots => Disallowed
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update website_status Disallowed => FlippedRobots
2014-11-18 update website_status FlippedRobots => Disallowed
2014-10-30 update website_status Disallowed => FlippedRobots
2014-09-26 update website_status FlippedRobots => Disallowed
2014-09-10 update website_status Disallowed => FlippedRobots
2014-08-02 update website_status FlippedRobots => Disallowed
2014-07-21 update website_status Disallowed => FlippedRobots
2014-06-16 update website_status FlippedRobots => Disallowed
2014-06-06 update website_status OK => FlippedRobots
2014-04-09 update website_status FlippedRobots => Disallowed
2014-04-07 delete address THE OLD SCHOOL HOUSE 188 LISCARD ROAD WALLASEY MERSEYSIDE UNITED KINGDOM CH44 5TN
2014-04-07 insert address THE OLD SCHOOL HOUSE 188 LISCARD ROAD WALLASEY MERSEYSIDE CH44 5TN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-30 update statutory_documents 02/03/14 FULL LIST
2014-03-29 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 insert company_previous_name ACCOUNTANCY SOLUTIONS (WIRRAL) LIMITED
2013-10-07 update name ACCOUNTANCY SOLUTIONS (WIRRAL) LIMITED => ACCOUNTANCY TRAINING SOLUTIONS LIMITED
2013-09-26 update statutory_documents COMPANY NAME CHANGED ACCOUNTANCY SOLUTIONS (WIRRAL) LIMITED CERTIFICATE ISSUED ON 26/09/13
2013-09-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-28 update statutory_documents 02/03/13 FULL LIST
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 02/03/12 FULL LIST
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 59 LYNDALE AVENUE EASTHAM CH62 8DG ENGLAND
2011-03-21 update statutory_documents 02/03/11 FULL LIST
2010-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION