ISPECIALIST LIMITED - History of Changes


DateDescription
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-29
2021-12-07 update accounts_next_due_date 2021-06-28 => 2021-12-29
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20
2021-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-24 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-04-07 update account_ref_day 30 => 29
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-06-28
2021-03-28 update statutory_documents PREVSHO FROM 30/03/2020 TO 29/03/2020
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-27 => 2019-12-30
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-27
2018-12-27 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_last_madeup_date 2016-07-31 => 2017-03-31
2018-08-08 update accounts_next_due_date 2018-07-23 => 2018-12-31
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-06-07 delete sic_code 62012 - Business and domestic software development
2018-06-07 delete sic_code 78200 - Temporary employment agency activities
2018-06-07 insert sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2018-06-07 insert sic_code 86900 - Other human health activities
2018-05-09 update account_ref_month 7 => 3
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-07-23
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-23 update statutory_documents CURRSHO FROM 31/07/2017 TO 31/03/2017
2017-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-07-31
2017-08-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 update num_mort_charges 1 => 2
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075210710002
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-07-04 update statutory_documents FIRST GAZETTE
2017-05-07 delete address NEAL'S CORNER 2 BATH ROAD SUITE 20 HOUNSLOW ENGLAND TW3 3HJ
2017-05-07 insert address NEALS CORNER SUITE 1 2 BATH ROAD HOUNSLOW ENGLAND TW3 3HJ
2017-05-07 update registered_address
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM NEAL'S CORNER 2 BATH ROAD SUITE 20 HOUNSLOW TW3 3HJ ENGLAND
2017-04-22 update statutory_documents DIRECTOR APPOINTED MR JAS PAUL SINGH SANGHA
2017-01-07 insert sic_code 62012 - Business and domestic software development
2017-01-07 update returns_last_madeup_date 2016-02-08 => 2016-02-09
2016-12-21 update statutory_documents 09/02/16 FULL LIST
2016-12-20 update account_ref_month 1 => 7
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-04-30
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASDIP SANGHA
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASDIP SANGHA
2016-10-27 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/07/2016
2016-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASDIP PAUL SINGH SANGHA / 15/01/2015
2016-08-07 update num_mort_outstanding 1 => 0
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-13 update accounts_last_madeup_date 2014-02-28 => 2015-01-31
2016-05-13 update accounts_next_due_date 2016-02-28 => 2016-10-31
2016-05-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents 08/02/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASDIP PAUL SINGH SANGHA / 01/01/2016
2016-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASDIP SANGHA / 01/01/2016
2015-12-07 delete address BERKELEY SQUARE HOUSE BERKELEY STREET MAYFAIR LONDON W1J 6BD
2015-12-07 insert address NEAL'S CORNER 2 BATH ROAD SUITE 20 HOUNSLOW ENGLAND TW3 3HJ
2015-12-07 update account_ref_day 29 => 31
2015-12-07 update account_ref_month 2 => 1
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-02-28
2015-12-07 update reg_address_care_of SYNERGY ACCOUNTANCY LLP => null
2015-12-07 update registered_address
2015-11-28 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/01/2015
2015-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O SYNERGY ACCOUNTANCY LLP BERKELEY SQUARE HOUSE BERKELEY STREET MAYFAIR LONDON W1J 6BD
2015-05-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-23 update statutory_documents 08/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BERKELEY SQUARE HOUSE BERKELEY STREET MAYFAIR LONDON ENGLAND W1J 6BD
2014-05-07 insert address BERKELEY SQUARE HOUSE BERKELEY STREET MAYFAIR LONDON W1J 6BD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-05-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-04-02 update statutory_documents 08/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 141 LITTLE EALING LANE LONDON ENGLAND W5 4EJ
2013-09-06 insert address BERKELEY SQUARE HOUSE BERKELEY STREET MAYFAIR LONDON ENGLAND W1J 6BD
2013-09-06 update registered_address
2013-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O SYNERGY ACCOUNTANCY LLP 141 LITTLE EALING LANE LONDON W5 4EJ ENGLAND
2013-06-25 delete address 27 MANOR ROAD ASHFORD TW15 2SL
2013-06-25 insert address 141 LITTLE EALING LANE LONDON ENGLAND W5 4EJ
2013-06-25 update reg_address_care_of null => SYNERGY ACCOUNTANCY LLP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-08 => 2013-11-30
2013-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2013 FROM 27 MANOR ROAD ASHFORD TW15 2SL
2013-04-28 update statutory_documents 08/02/13 FULL LIST
2012-11-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 08/02/12 FULL LIST
2011-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM VISTA OFFICE CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ UNITED KINGDOM
2011-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION