Date | Description |
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 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 2 => 3 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, 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 |
2022-12-01 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-05-27 |
delete index_pages_linkeddomain www.gov.uk |
2022-02-07 |
update num_mort_charges 3 => 4 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063262010004 |
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 |
2021-11-24 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2020-12-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2020 |
2020-12-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2020 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-15 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
insert general_emails co..@atlascare.co.uk |
2020-03-06 |
insert email co..@atlascare.co.uk |
2020-03-06 |
insert index_pages_linkeddomain facebook.com |
2019-12-31 |
delete support_emails cu..@atlascare.co.uk |
2019-12-31 |
delete email cu..@atlascare.co.uk |
2019-12-31 |
delete person Gulliver Gray |
2019-12-31 |
insert index_pages_linkeddomain www.gov.uk |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-13 |
delete source_ip 173.254.28.113 |
2019-10-13 |
insert source_ip 173.254.28.195 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-07-07 |
update num_mort_outstanding 3 => 1 |
2019-07-07 |
update num_mort_satisfied 0 => 2 |
2019-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-07 |
update account_ref_month 7 => 3 |
2019-04-07 |
update accounts_next_due_date 2020-04-30 => 2019-12-31 |
2019-03-08 |
update statutory_documents CURRSHO FROM 31/07/2019 TO 31/03/2019 |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-22 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-15 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-08-10 |
insert person Gulliver Gray |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-07 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents 27/07/16 STATEMENT OF CAPITAL GBP 240 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-16 |
update website_status FlippedRobots => OK |
2015-10-16 |
insert support_emails cu..@atlascare.co.uk |
2015-10-16 |
delete contact_pages_linkeddomain justhost.com |
2015-10-16 |
delete index_pages_linkeddomain justhost.com |
2015-10-16 |
delete phone 08448 842369 |
2015-10-16 |
delete service_pages_linkeddomain justhost.com |
2015-10-16 |
insert email cu..@atlascare.co.uk |
2015-10-16 |
insert registration_number 06326201 |
2015-09-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-09-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-08-10 |
update statutory_documents 27/07/15 FULL LIST |
2015-05-31 |
update website_status OK => FlippedRobots |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
update website_status FlippedRobots => OK |
2014-09-25 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address OFFICE 14 1 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TX |
2014-09-07 |
insert address OFFICE 14 1 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH PE1 5TX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-09-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-08-21 |
update statutory_documents 27/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-21 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-10-07 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-09-11 |
update statutory_documents 27/07/13 FULL LIST |
2013-09-06 |
delete address 88 KNIGHT STREET PINCHBECK SPALDING LINCOLNSHIRE UNITED KINGDOM PE11 3RB |
2013-09-06 |
insert address OFFICE 14 1 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH ENGLAND PE1 5TX |
2013-09-06 |
update registered_address |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
88 KNIGHT STREET
PINCHBECK
SPALDING
LINCOLNSHIRE
PE11 3RB
UNITED KINGDOM |
2013-06-26 |
update num_mort_charges 2 => 3 |
2013-06-26 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063262010003 |
2013-03-18 |
update statutory_documents SECOND FILING WITH MUD 27/07/12 FOR FORM AR01 |
2012-12-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-02 |
update statutory_documents 27/07/12 FULL LIST |
2012-03-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents COMPANY NAME CHANGED ABACUS CARE SERVICES LTD
CERTIFICATE ISSUED ON 20/12/11 |
2011-08-10 |
update statutory_documents 27/07/11 FULL LIST |
2011-07-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-05-09 |
update statutory_documents 09/05/11 STATEMENT OF CAPITAL GBP 50 |
2011-04-15 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ROBIN CLAARIDGE |
2011-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBIN CLAARIDGE / 15/04/2011 |
2011-04-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents COMPANY NAME CHANGED HANNIBAL ASSOCIATES LTD
CERTIFICATE ISSUED ON 17/01/11 |
2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
8 BEAR LANE
PINCHBECK
SPALDING
LINCS
PE11 3XA
UK |
2010-10-05 |
update statutory_documents DIRECTOR APPOINTED MR GULLIVER GULLIVER GRAY |
2010-10-05 |
update statutory_documents 27/07/10 FULL LIST |
2010-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE HANNIBAL |
2010-04-26 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents SECRETARY APPOINTED MR GULLIVER GRAY |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ACTIVE MIND SOLUTIONS LTD |
2009-08-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
88 KNIGHT STREET, PINCHBECK
SPALDING
LINCS
PE11 3RB |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL LYNDON |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GULLIVER GRAY |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ACTIVE MIND SOLUTIONS LTD / 01/03/2008 |
2009-08-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents DIRECTOR APPOINTED DENISE HANNIBAL |
2009-06-19 |
update statutory_documents COMPANY NAME CHANGED AMSIT LTD
CERTIFICATE ISSUED ON 23/06/09 |
2009-04-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents DIRECTOR APPOINTED PAUL MICHAEL LYNDON |
2007-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |