BLUESPOT LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART COWGILL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
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
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-07 insert company_previous_name BLUESPOT THE KNEE CLINIC LTD
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update name BLUESPOT THE KNEE CLINIC LTD => BLUESPOT LTD
2020-06-12 update statutory_documents COMPANY NAME CHANGED BLUESPOT THE KNEE CLINIC LTD CERTIFICATE ISSUED ON 12/06/20
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-07 update statutory_documents 10/08/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1PW
2014-10-07 insert address 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PW
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-10-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents 10/08/14 FULL LIST
2013-10-07 delete address FIRST FLOOR, CUBE BUILDINGS 3-5A PARK ROAD LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 1QX
2013-10-07 insert address 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1PW
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM FIRST FLOOR, CUBE BUILDINGS 3-5A PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1QX UNITED KINGDOM
2013-09-06 update statutory_documents 10/08/13 FULL LIST
2013-06-22 delete sic_code 8512 - Medical practice activities
2013-06-22 insert company_previous_name BLUESPOT CLINIC LTD
2013-06-22 insert sic_code 86210 - General medical practice activities
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
2013-06-22 update name BLUESPOT CLINIC LTD => BLUESPOT THE KNEE CLINIC LTD
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents COMPANY NAME CHANGED BLUESPOT CLINIC LTD CERTIFICATE ISSUED ON 27/09/12
2012-09-10 update statutory_documents 10/08/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 10/08/11 FULL LIST
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 10/08/10 FULL LIST
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 9 GARDEN STREET ST ANNES LANCASHIRE FY8 2AA
2008-09-09 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-05-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2005-09-07 update statutory_documents COMPANY NAME CHANGED LANCASHIRE KNEE CLINIC LTD CERTIFICATE ISSUED ON 07/09/05
2005-08-22 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-01 update statutory_documents NEW SECRETARY APPOINTED
2004-08-16 update statutory_documents DIRECTOR RESIGNED
2004-08-16 update statutory_documents SECRETARY RESIGNED
2004-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION