BELVOIR VALLEY SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-01 update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 50
2023-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW COFFEY / 20/12/2022
2023-01-26 update statutory_documents CESSATION OF WILLIAM THOMAS HUGHES AS A PSC
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW COFFEY / 12/05/2022
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COFFEY / 12/05/2022
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COFFEY / 12/05/2022
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW COFFEY / 12/05/2022
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-26 delete source_ip 81.19.182.228
2020-09-26 insert source_ip 212.227.132.223
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HUGHES / 05/04/2019
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HUGHES / 05/04/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-12 delete source_ip 109.203.102.128
2018-10-12 insert alias BVS
2018-10-12 insert contact_pages_linkeddomain redfrogstudio.co.uk
2018-10-12 insert index_pages_linkeddomain redfrogstudio.co.uk
2018-10-12 insert industry_tag IT solution
2018-10-12 insert phone +44 (0) 1949442021
2018-10-12 insert source_ip 81.19.182.228
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-20 delete source_ip 213.175.200.1
2017-08-20 insert source_ip 109.203.102.128
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-15 insert about_pages_linkeddomain linkedin.com
2017-01-15 insert about_pages_linkeddomain twitter.com
2017-01-15 insert contact_pages_linkeddomain linkedin.com
2017-01-15 insert contact_pages_linkeddomain twitter.com
2017-01-15 insert index_pages_linkeddomain linkedin.com
2017-01-15 insert index_pages_linkeddomain twitter.com
2017-01-15 insert service_pages_linkeddomain linkedin.com
2017-01-15 insert service_pages_linkeddomain twitter.com
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-25 update statutory_documents 01/04/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-01 => 2017-01-31
2015-12-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-09 delete general_emails en..@computec-it.co.uk
2015-05-09 insert general_emails en..@bvslimited.co.uk
2015-05-09 delete email en..@computec-it.co.uk
2015-05-09 delete phone 07725883848
2015-05-09 insert email en..@bvslimited.co.uk
2015-05-09 insert phone +44 (0)7725883848
2015-05-07 delete address 26 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 1TT
2015-05-07 insert address 26 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT
2015-05-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-29 update statutory_documents 01/04/15 FULL LIST
2014-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION