SMART MONEY SOLUTIONS - 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
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
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
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-01 delete source_ip 82.196.235.42
2021-10-01 insert source_ip 178.62.103.198
2021-10-01 update robots_txt_status www.smartmoneysolutions.co.uk: 404 => 200
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete source_ip 82.196.235.40
2021-01-14 insert source_ip 82.196.235.42
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 delete source_ip 82.196.238.68
2020-10-05 insert source_ip 82.196.235.40
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-30 delete source_ip 94.236.110.8
2020-05-30 insert source_ip 82.196.238.68
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, 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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update website_status OK => IndexPageFetchError
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANK FOSTER
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-09 insert general_emails en..@smartmoneysolutions.co.uk
2016-03-09 delete email en..@smartmoneysolutions.co.uk
2016-03-09 insert email en..@smartmoneysolutions.co.uk
2016-01-08 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-08 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-16 update statutory_documents 09/09/15 FULL LIST
2015-08-08 delete phone 0845 644 0661
2015-08-08 insert phone 01476 562 751
2015-08-08 insert phone 03456 440 661
2015-05-08 update account_ref_day 30 => 31
2015-05-08 update account_ref_month 9 => 3
2015-05-08 update accounts_next_due_date 2015-06-30 => 2015-12-31
2015-04-21 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/03/2015
2014-12-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-12-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-11-10 update statutory_documents 09/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-13 delete about_pages_linkeddomain flowsmart.co.uk
2014-03-13 delete contact_pages_linkeddomain flowsmart.co.uk
2014-03-13 delete index_pages_linkeddomain flowsmart.co.uk
2014-03-13 delete terms_pages_linkeddomain flowsmart.co.uk
2014-02-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2014-02-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2014-01-09 update statutory_documents 09/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 delete sic_code 6601 - Life insurance/reinsurance
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 insert sic_code 65110 - Life insurance
2013-06-23 insert sic_code 65201 - Life reinsurance
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-07 update statutory_documents 09/09/12 FULL LIST
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 09/09/11 FULL LIST
2011-07-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 09/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK FOSTER / 09/09/2010
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RADLEY / 09/09/2010
2010-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 1 INNER STREET GRANTHAM LINCS NG31 6HN
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE BEEVER
2009-09-23 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-28 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BEEVER / 29/02/2008
2007-10-31 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/06 FROM: STANTON HOUSE 31 WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LX
2006-09-26 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/06 FROM: TURPINS WAY 33 HIGH DYKE HARROWBY GRANTHAM LINCOLNSHIRE NG31 9ER
2006-08-03 update statutory_documents NEW SECRETARY APPOINTED
2006-08-03 update statutory_documents SECRETARY RESIGNED
2005-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-17 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-01 update statutory_documents NEW SECRETARY APPOINTED
2004-12-22 update statutory_documents SECRETARY RESIGNED
2004-10-19 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-27 update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents DIRECTOR RESIGNED
2002-09-17 update statutory_documents NEW SECRETARY APPOINTED
2002-09-17 update statutory_documents SECRETARY RESIGNED
2002-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION