LINBROOKE DESIGN SERVICES LIMITED - History of Changes


DateDescription
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
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-01 update statutory_documents FIRST GAZETTE
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-03 update statutory_documents FIRST GAZETTE
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-01 update statutory_documents FIRST GAZETTE
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN POWER
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-07 update account_category null => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-26 update statutory_documents 24/04/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => null
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-08 delete address UNIT 3 CHURCHILL WAY CHAPELTOWN SHEFFIELD ENGLAND S35 2PY
2015-07-08 insert address UNIT 3 CHURCHILL WAY CHAPELTOWN SHEFFIELD S35 2PY
2015-07-08 insert sic_code 74100 - specialised design activities
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-04-24
2015-07-08 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-06-04 update statutory_documents 24/04/15 FULL LIST
2015-05-07 update account_ref_day 30 => 31
2015-05-07 update account_ref_month 4 => 3
2015-05-07 update accounts_next_due_date 2016-01-24 => 2015-12-31
2015-04-01 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-01-14 update statutory_documents DIRECTOR APPOINTED MR DAMIAN DANE POWER
2014-06-06 update statutory_documents DIRECTOR APPOINTED MR ANDREW BRIAN WILSON
2014-06-06 update statutory_documents DIRECTOR APPOINTED MR PAUL BAILEY
2014-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION