CSP ACOUSTICS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 3
2024-04-07 update accounts_next_due_date 2024-08-31 => 2024-12-31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-22 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents LLP MEMBER APPOINTED MRS EVELYN ANN SMITH
2023-02-27 update statutory_documents CESSATION OF NEIL STEWART SIMPSON AS A PSC
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL SIMPSON
2023-01-18 insert person Iain Kelly
2022-12-17 delete address 29 Eagle Street Craighall Business Park Glasgow G4 9XA
2022-12-17 insert address Regent House, 2nd Floor 113 West Regent Street Glasgow G2 2RU
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN ANDREW SMITH / 05/10/2022
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-19 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-14 insert person Alec Higgins
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-20 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-08-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-27 insert person James Tee
2019-04-18 insert person Kirsty Farquharson
2018-11-30 update person_title Nick Charlton Smith: Lead Consultant; Consultant => Consultant; Strategic Consultant With
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-10 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-20 delete person Pedro Rodrigues
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-03 delete index_pages_linkeddomain consult-csp.co.uk
2017-04-03 delete source_ip 217.199.187.59
2017-04-03 insert index_pages_linkeddomain vitalhike.co.uk
2017-04-03 insert phone 01414 283 906
2017-04-03 insert source_ip 185.3.164.32
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/15
2015-07-02 delete alias MGH Consultants
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update account_ref_month 9 => 11
2015-05-07 update accounts_last_madeup_date null => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-06-20 => 2016-08-31
2015-04-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 update statutory_documents PREVEXT FROM 30/09/2014 TO 30/11/2014
2014-11-07 delete address FORT HOUSE 63 FORT STREET BROUGHTY FERRY DUNDEE UNITED KINGDOM DD5 2AB
2014-11-07 insert address FORT HOUSE 63 FORT STREET BROUGHTY FERRY DUNDEE DD5 2AB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-08 update statutory_documents ANNUAL RETURN MADE UP TO 20/09/14
2014-08-06 insert person Paul Cockram
2014-04-30 insert index_pages_linkeddomain consult-csp.co.uk
2014-04-30 update robots_txt_status www.cspacoustics.co.uk: 404 => 200
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3045930001
2013-09-20 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION