ECO ASSIST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-11 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-19 delete address eco assist 65 St Mary Street, Chippenham, Wiltshire SN15 3JF
2023-03-19 insert address Unit B6 Ashville Court, Metheun Park, Chippenham, Wiltshire, SN14 0ZE
2023-03-19 insert vat 144281818
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ELIZABETH TAYLOR
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-21 delete source_ip 104.24.114.101
2018-12-21 delete source_ip 104.24.115.101
2018-12-21 insert source_ip 46.17.90.119
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-16 delete source_ip 46.17.90.119
2017-12-16 insert source_ip 104.24.114.101
2017-12-16 insert source_ip 104.24.115.101
2017-09-14 update statutory_documents 17/08/17 STATEMENT OF CAPITAL GBP 200
2017-09-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER TAYLOR / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH TAYLOR / 30/08/2017
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER TAYLOR / 12/07/2017
2017-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH TAYLOR / 12/07/2017
2017-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER TAYLOR / 12/07/2017
2017-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH TAYLOR / 12/07/2017
2017-06-07 delete address 65 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2017-06-07 insert address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 update registered_address
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 65 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2017-05-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-08 update statutory_documents 31/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-09 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-17 update website_status EmptyPage => OK
2015-01-17 delete source_ip 93.184.219.29
2015-01-17 insert source_ip 46.17.90.119
2015-01-17 update robots_txt_status www.eco-assist.com: 200 => 404
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-22 update statutory_documents 31/08/14 FULL LIST
2014-06-19 update website_status OK => EmptyPage
2014-04-30 delete general_emails in..@eco-assist.com
2014-04-30 insert general_emails in..@theexectutive.com
2014-04-30 delete alias Eco Assist Limited
2014-04-30 delete email in..@eco-assist.com
2014-04-30 delete phone 01249 812282
2014-04-30 delete phone 07810 646439
2014-04-30 insert email in..@theexectutive.com
2014-04-30 insert phone 123.123.123
2014-03-07 delete address 14 MARDEN WAY CALNE WILTSHIRE ENGLAND SN11 0RY
2014-03-07 insert address 65 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2014-03-07 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 14 MARDEN WAY CALNE WILTSHIRE SN11 0RY ENGLAND
2014-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER TAYLOR / 03/02/2014
2014-02-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH TAYLOR / 03/02/2014
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-18 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-31
2013-09-06 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-08-31 update statutory_documents 31/08/13 FULL LIST
2012-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION