SME FINANCE PARTNERS - History of Changes


DateDescription
2024-04-07 delete address 6 ELMS PARK MISKIN PONTYCLUN MID GLAMORGAN CF72 8PU
2024-04-07 insert address HENSTAFF COURT LLANTRISANT ROAD CARDIFF UNITED KINGDOM CF72 8NG
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2023-08-14 insert person Colin Harvey
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-07 delete cfo Tyrone Davies
2023-06-07 delete otherexecutives Cliff Gapper
2023-06-07 delete person Cliff Gapper
2023-06-07 delete person Huw Mosely
2023-06-07 delete person John Stephens
2023-06-07 delete person Tyrone Davies
2023-06-07 insert person Ian Cole
2023-06-07 insert person Tom Cooke
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-10 delete person Chris Williams
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK THOMAS / 22/09/2020
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN EDWARDS / 22/09/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 delete cfo Jason Cicero
2020-06-30 delete person Jason Cicero
2020-06-30 delete person Jon Thorn
2020-06-30 insert person Chris Williams
2020-06-30 insert person Colin Arnold
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-04-30 delete source_ip 109.69.84.154
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-01 insert source_ip 35.214.105.127
2019-08-02 delete person Paul Clarke
2019-08-02 insert person Kevin Athersuch
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 insert person David Pearce
2019-03-31 insert person David Sneddon
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-06 insert person Lian Bennett
2018-11-27 insert person Jon Thorn
2018-10-14 delete source_ip 109.69.84.144
2018-10-14 insert source_ip 109.69.84.154
2018-09-13 update website_status FailedRobots => OK
2018-09-13 insert cfo Stuart Cox
2018-09-13 insert cfo Tyrone Davies
2018-09-13 delete person Kevin Thomas
2018-09-13 delete person Liz Burris
2018-09-13 delete person Marie-Anne Jeffery
2018-09-13 insert person Huw Mosely
2018-09-13 insert person Scott Hazledine
2018-09-13 insert person Stuart Cox
2018-09-13 insert person Tyrone Davies
2018-08-02 update website_status FlippedRobots => FailedRobots
2018-06-25 update website_status FailedRobots => FlippedRobots
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-26 update website_status FlippedRobots => FailedRobots
2018-05-05 update website_status FailedRobots => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-08 update website_status FlippedRobots => FailedRobots
2018-01-06 update website_status OK => FlippedRobots
2017-08-18 update website_status FailedRobots => OK
2017-08-18 insert cfo Jason Cicero
2017-08-18 insert otherexecutives Cliff Gapper
2017-08-18 delete address The Beacon Centre for Enterprise, Llanelli, SA14 8LQ
2017-08-18 delete index_pages_linkeddomain definitivenetworks.co.uk
2017-08-18 delete phone 01554 253 253
2017-08-18 delete source_ip 82.165.66.162
2017-08-18 insert index_pages_linkeddomain apple.com
2017-08-18 insert index_pages_linkeddomain firefox.com
2017-08-18 insert index_pages_linkeddomain google.com
2017-08-18 insert index_pages_linkeddomain karolo.com
2017-08-18 insert index_pages_linkeddomain microsoft.com
2017-08-18 insert person Alan Williams
2017-08-18 insert person Cliff Gapper
2017-08-18 insert person Jason Cicero
2017-08-18 insert person Julian Evans
2017-08-18 insert person Kevin Thomas
2017-08-18 insert person Liz Burris
2017-08-18 insert person Marie-Anne Jeffery
2017-08-18 insert person Paul Clarke
2017-08-18 insert person Phil Jones
2017-08-18 insert source_ip 109.69.84.144
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK THOMAS
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN EDWARDS
2017-06-26 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 300
2017-06-22 update website_status FlippedRobots => FailedRobots
2017-05-31 update website_status DNSError => FlippedRobots
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-12 update website_status FlippedRobots => DNSError
2016-09-06 update website_status FailedRobots => FlippedRobots
2016-08-09 update website_status FlippedRobots => FailedRobots
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-20 update statutory_documents 12/06/16 FULL LIST
2016-07-18 update website_status FailedRobots => FlippedRobots
2016-06-18 update website_status FlippedRobots => FailedRobots
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents DIRECTOR APPOINTED MR JULIAN FREDDIE EVANS
2016-03-30 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 200
2016-03-29 update website_status OK => FlippedRobots
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-22 update statutory_documents 12/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-12 => 2016-03-31
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-04 insert phone 01554 253 253
2014-08-28 delete address Finance House, 6 Elms Park, Miskin Pontyclun CF72 8PU
2014-08-28 delete phone 02920 782548
2014-08-28 insert address The Beacon Centre for Enterprise, Llanelli, SA14 8LQ
2014-08-28 insert address The Business Centre, Miskin Manor, Pendoylan Road, CF72 8ND
2014-08-28 insert phone 01443 853 120
2014-08-28 update primary_contact Finance House, 6 Elms Park, Miskin Pontyclun CF72 8PU => The Business Centre, Miskin Manor, Pendoylan Road, CF72 8ND
2014-08-07 delete address 6 ELMS PARK MISKIN PONTYCLUN MID GLAMORGAN WALES CF72 8PU
2014-08-07 insert address 6 ELMS PARK MISKIN PONTYCLUN MID GLAMORGAN CF72 8PU
2014-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-02 update statutory_documents 12/06/14 FULL LIST
2013-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION