SLC ASSOCIATES - History of Changes


DateDescription
2025-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/25, NO UPDATES
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-18 delete address Broadfields Court Bicester Road Aylesbury Bucks HP19 8BU United Kingdom
2024-07-18 insert address Building 407 Westcott Venture Park Aylesbury Bucks HP18 0XB United Kingdom
2024-07-18 update person_description Jacob Drury => Jacob Drury
2024-07-18 update primary_contact Broadfields Court Bicester Road Aylesbury Bucks HP19 8BU United Kingdom => Building 407 Westcott Venture Park Aylesbury Bucks HP18 0XB United Kingdom
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
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES
2023-12-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 insert company_previous_name GEOMATIC SOLUTIONS LTD.
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
2023-04-07 update name GEOMATIC SOLUTIONS LTD. => SLC GEOMATIC SOLUTIONS LTD.
2023-03-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-02-04 update person_description Javier Rosell => Javier Rosell
2023-01-03 delete person James Baxter
2023-01-03 insert person Jack McKie
2023-01-03 insert person Jacob Drury
2023-01-03 insert person Javier Rosell
2023-01-03 insert person Matt Larner
2023-01-03 insert person Reidy Calatayud
2022-12-02 delete source_ip 95.142.152.194
2022-12-02 insert source_ip 167.172.57.168
2022-09-09 update statutory_documents COMPANY NAME CHANGED GEOMATIC SOLUTIONS LTD. CERTIFICATE ISSUED ON 09/09/22
2022-09-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-01-07 delete address FAIRACRE CHILTERN ROAD BALLINGER GREAT MISSENDEN ENGLAND HP16 9LJ
2022-01-07 insert address UNIT 6, WHEATLEY BUSINESS CENTRE OLD LONDON ROAD WHEATLEY OXFORD ENGLAND OX33 1XW
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-07 update registered_address
2021-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2021 FROM FAIRACRE CHILTERN ROAD BALLINGER GREAT MISSENDEN HP16 9LJ ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, 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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 4 PARLIAMENT CLOSE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DT
2019-08-07 insert address FAIRACRE CHILTERN ROAD BALLINGER GREAT MISSENDEN ENGLAND HP16 9LJ
2019-08-07 update registered_address
2019-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 4 PARLIAMENT CLOSE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DT
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-03 insert person James Baxter
2018-04-03 insert person Sabina Plavicheanu
2018-04-03 update person_description Malgorzata Bates => Malgorzata Bates
2018-04-03 update person_description Oliver Bates => Oliver Bates
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-02 delete source_ip 87.106.110.228
2016-10-02 insert source_ip 95.142.152.194
2016-05-13 update website_status OK => DomainNotFound
2016-03-10 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-10 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-19 update statutory_documents 16/01/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-28 insert person Oliver J Bates
2016-01-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-27 update statutory_documents 16/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 insert registration_number 4142165
2014-10-26 insert vat 596 1536 09
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-20 update statutory_documents 16/01/14 FULL LIST
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-28 update statutory_documents 16/01/13 FULL LIST
2013-01-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 16/01/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 16/01/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 16/01/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE CARD / 16/01/2010
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-15 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-27 update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-15 update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-26 update statutory_documents SECRETARY RESIGNED
2001-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION