ACADEMIC CHOICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-06 delete person Claire Hurry
2024-04-06 insert person Claire Davies
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 02/08/2023
2023-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 02/08/2023
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-04 delete person Rebecca Haden
2022-12-04 delete source_ip 188.114.97.2
2022-12-04 delete source_ip 188.114.96.2
2022-12-04 insert source_ip 172.67.152.161
2022-12-04 insert source_ip 104.21.88.200
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-04 delete source_ip 172.67.152.161
2022-07-04 delete source_ip 104.21.88.200
2022-07-04 insert source_ip 188.114.97.2
2022-07-04 insert source_ip 188.114.96.2
2022-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 31/08/2021
2022-06-26 update statutory_documents CESSATION OF NICHOLAS JOHN WITTS-HEWINSON AS A PSC
2022-06-01 delete source_ip 188.114.97.3
2022-06-01 delete source_ip 188.114.96.3
2022-06-01 insert source_ip 172.67.152.161
2022-06-01 insert source_ip 104.21.88.200
2022-04-28 delete office_emails of..@academicchoice.co.uk
2022-04-28 delete address Second Floor, 13b High Street, Hailsham, East Sussex, BN27 1AL
2022-04-28 delete email of..@academicchoice.co.uk
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-25 delete source_ip 172.67.152.161
2022-03-25 delete source_ip 104.21.88.200
2022-03-25 insert person Rebecca Haden
2022-03-25 insert source_ip 188.114.97.3
2022-03-25 insert source_ip 188.114.96.3
2022-03-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS WITTS-HEWINSON
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-01 delete office_emails of..@academichoice.co.uk
2021-07-01 delete email of..@academichoice.co.uk
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-24 delete source_ip 172.67.209.74
2021-04-24 delete source_ip 104.21.82.239
2021-04-24 insert person Claire Hurry
2021-04-24 insert source_ip 172.67.152.161
2021-04-24 insert source_ip 104.21.88.200
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete source_ip 109.203.117.227
2021-02-21 insert source_ip 172.67.209.74
2021-02-21 insert source_ip 104.21.82.239
2021-01-14 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-19 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-17 delete person Claire Hurry
2020-02-17 delete person Jen Davis
2020-02-17 delete source_ip 109.75.162.80
2020-02-17 insert source_ip 109.203.117.227
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS THOMAS / 20/12/2018
2018-10-14 delete phone 01323 885321
2018-10-14 insert phone 01323 356007
2018-07-29 delete address Cortlandt, George Street, Hailsham, BN27 1AE
2018-07-29 insert address Second Floor, 13b High Street, Hailsham, East Sussex, BN27 1AL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2018-04-13 update website_status DomainNotFound => OK
2018-04-13 insert office_emails of..@academicchoice.co.uk
2018-04-13 insert office_emails of..@academichoice.co.uk
2018-04-13 insert address Cortlandt, George Street, Hailsham, BN27 1AE
2018-04-13 insert alias Academic Choice Ltd
2018-04-13 insert email of..@academicchoice.co.uk
2018-04-13 insert email of..@academichoice.co.uk
2018-04-13 insert industry_tag teaching supply
2018-04-13 insert phone 01323 885321
2018-04-13 update robots_txt_status www.academicchoice.co.uk: 404 => 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-02 update website_status OK => DomainNotFound
2017-12-18 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-11 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-08-07 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-07-24 update statutory_documents 24/07/15 FULL LIST
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 24/07/2015
2015-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WITTS-HEWINSON / 24/07/2015
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE FIRST FLOOR THE WHITE HOUSE STATION ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 0NU
2014-08-07 insert address THE FIRST FLOOR THE WHITE HOUSE STATION ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-08-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-07-24 update statutory_documents 24/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-08-01 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-07-25 update statutory_documents 24/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-22 update returns_next_due_date 2012-08-21 => 2013-08-21
2012-11-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 24/07/12 FULL LIST
2012-04-04 update statutory_documents ALTER ARTICLES 30/03/2012
2012-04-04 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 100
2011-09-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 24/07/11 FULL LIST
2011-04-20 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SUITE 1 THE WHITE HOUSE STATION ROAD WEST HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NU
2010-07-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-27 update statutory_documents 24/07/10 FULL LIST
2010-07-26 update statutory_documents SAIL ADDRESS CREATED
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS THOMAS / 24/07/2010
2009-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION