SCOUT RECRUITMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01 delete source_ip 162.159.138.85
2022-07-01 delete source_ip 162.159.137.85
2022-07-01 insert source_ip 172.67.220.13
2022-07-01 insert source_ip 104.21.43.51
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-03-28 delete source_ip 172.67.220.13
2022-03-28 delete source_ip 104.21.43.51
2022-03-28 insert source_ip 162.159.138.85
2022-03-28 insert source_ip 162.159.137.85
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 delete phone + 44 (0) 1483 698 419
2021-09-23 delete phone +44 (0)1224 645 708
2021-09-23 insert phone + 44 (0) 1483 698 410
2021-09-23 insert phone +44 (0)1224 626 923
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-01-29 update website_status MaintenancePage => OK
2021-01-29 delete source_ip 104.18.58.18
2021-01-29 delete source_ip 104.18.59.18
2021-01-29 insert source_ip 104.21.43.51
2020-09-23 update website_status OK => MaintenancePage
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-07 insert source_ip 172.67.220.13
2020-06-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2020-04-07 delete phone +1 832 654 7935
2020-04-07 insert phone +1 832 900 2223
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-03 delete address 1-3 Bury House, Bury Street, Guildford, Surrey, GU2 4AW, United Kingdom
2019-09-03 delete fax +1 713 781 8779
2019-09-03 delete phone +1 713 298 5096
2019-09-03 insert address Antrobus House, 18 College St, Petersfield, Hampshire, GU31 4AD, United Kingdom
2019-09-03 insert fax +1 832 553 1086
2019-09-03 insert phone +1 832 654 7935
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-01-07 delete address 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD
2019-01-07 insert address ANTROBUS HOUSE COLLEGE STREET PETERSFIELD ENGLAND GU31 4AD
2019-01-07 update registered_address
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN FARAH / 05/12/2018
2018-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 05/12/2018
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 01/12/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-23 delete address 19 Albert Street, Aberdeen, AB25 1QF, United Kingdom
2017-05-23 delete fax +44 (0)1224 626 436
2017-05-23 insert address 111 Gallowgate Aberdeen AB25 1BU United Kingdom
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-05 delete source_ip 94.23.120.178
2017-04-05 insert source_ip 104.18.58.18
2017-04-05 insert source_ip 104.18.59.18
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-21 delete source_ip 217.160.92.215
2016-08-21 insert source_ip 94.23.120.178
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-20 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND
2016-05-20 update statutory_documents 19/05/16 FULL LIST
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN FARAH / 01/01/2016
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2015-09-08 insert address 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY ENGLAND GU1 4HD
2015-09-08 update registered_address
2015-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2015-06-09 insert index_pages_linkeddomain t.co
2015-06-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-20 update statutory_documents 19/05/15 FULL LIST
2015-05-09 delete index_pages_linkeddomain t.co
2015-01-10 insert index_pages_linkeddomain t.co
2014-11-25 delete alias Scout Recruitment Limited
2014-11-25 delete index_pages_linkeddomain taleo.net
2014-11-25 delete index_pages_linkeddomain tinyurl.com
2014-11-25 delete industry_tag search and selection
2014-11-25 delete phone +1 713 357 9517
2014-11-25 delete registration_number 10049087
2014-11-25 delete source_ip 94.136.40.100
2014-11-25 insert index_pages_linkeddomain pingalamedia.co.uk
2014-11-25 insert index_pages_linkeddomain twitter.com
2014-11-25 insert source_ip 217.160.92.215
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA
2014-06-07 insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-20 update statutory_documents 19/05/14 FULL LIST
2014-05-06 update website_status ServerDown => OK
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-22 delete address EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2013-06-22 insert address 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX UNITED KINGDOM RH6 0PA
2013-06-22 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update statutory_documents SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-05-22 update statutory_documents 19/05/13 FULL LIST
2013-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 03/05/2013
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 16/08/2012
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-05-25 update statutory_documents 19/05/12 FULL LIST
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 01/01/2012
2012-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS WHITTY / 20/06/2011
2011-07-27 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-05-25 update statutory_documents 19/05/11 FULL LIST
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 01/05/2011
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-05-19 update statutory_documents SAIL ADDRESS CREATED
2010-05-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-19 update statutory_documents 19/05/10 FULL LIST
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-05-29 update statutory_documents SECRETARY APPOINTED PAUL FRANCIS WHITTY
2009-05-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADAN FARAH
2009-05-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLYN MURPHY
2009-05-29 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2008-07-14 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALIN FARAH / 02/10/2006
2008-06-20 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-06 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2005-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/05 FROM: WHARF HOUSE WHARF ROAD GUILDFORD SURREY GU1 4RP
2005-10-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-09-13 update statutory_documents RETURN MADE UP TO 19/05/05; NO CHANGE OF MEMBERS
2005-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents DIRECTOR RESIGNED
2005-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 3 LOCKS YARD HIGH STREET SEVENOAKS KENT TN13 1LT
2005-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-05-14 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-27 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-27 update statutory_documents NEW SECRETARY APPOINTED
2001-06-12 update statutory_documents SECRETARY RESIGNED
2001-05-22 update statutory_documents DIRECTOR RESIGNED
2001-05-22 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-06-12 update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-06 update statutory_documents DIRECTOR RESIGNED
1999-07-06 update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-03-08 update statutory_documents DIRECTOR RESIGNED
1999-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-08 update statutory_documents DIRECTOR RESIGNED
1998-06-03 update statutory_documents NEW SECRETARY APPOINTED
1998-06-03 update statutory_documents SECRETARY RESIGNED
1998-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION