FINANCIAL PROFESSIONALS NI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM WHITESIDE / 06/10/2022
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM WHITESIDE
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNEDY / 06/10/2022
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-18 delete otherexecutives Bill McNeice
2023-03-18 insert otherexecutives Ian Whiteside
2023-03-18 update person_description Bill McNeice => Bill McNeice
2023-03-18 update person_title Bill McNeice: Chartered Financial Planner; Director => Compliance and Business Consultant
2023-03-18 update person_title Ian Whiteside: Senior Financial Planner; Manager => Manager; Director
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-10-24 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM WHITESIDE
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNEICE
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2022-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2021-01-14 update person_description Michael Kennedy => Michael Kennedy
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-06-22 delete source_ip 91.192.194.100
2019-06-22 insert source_ip 91.192.194.182
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-08-14 delete general_emails in..@pfni.co.uk
2018-08-14 delete email in..@pfni.co.uk
2018-07-07 delete address 44 DONAGHADEE ROAD BANGOR BT20 5RU
2018-07-07 insert address 36 LANGLEY HALL NEWTOWNABBEY NORTHERN IRELAND BT37 0FB
2018-07-07 update registered_address
2018-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 44 DONAGHADEE ROAD BANGOR BT20 5RU
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-13 insert general_emails in..@pfni.co.uk
2016-09-13 delete index_pages_linkeddomain elegantthemes.com
2016-09-13 delete index_pages_linkeddomain ft.com
2016-09-13 delete index_pages_linkeddomain wordpress.org
2016-09-13 delete index_pages_linkeddomain www.gov.uk
2016-09-13 insert email in..@pfni.co.uk
2016-09-13 insert index_pages_linkeddomain ardnet.co.uk
2016-09-13 update founded_year 2012 => null
2016-05-12 update account_category TOTAL EXEMPTION SMALL => null
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
2016-04-08 insert index_pages_linkeddomain ec.europa.eu
2016-04-08 insert portfolio_pages_linkeddomain ec.europa.eu
2016-04-08 insert service_pages_linkeddomain ec.europa.eu
2016-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-09 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-09 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-19 update statutory_documents 16/12/15 FULL LIST
2015-08-27 delete index_pages_linkeddomain pensioncashrelease.com
2015-08-27 delete portfolio_pages_linkeddomain pensioncashrelease.com
2015-08-27 delete service_pages_linkeddomain pensioncashrelease.com
2015-06-23 insert general_emails in..@fpni.co.uk
2015-06-23 delete address 12 Brunswick Ave. Bangor. BT20 3DP
2015-06-23 insert email in..@fpni.co.uk
2015-06-23 insert index_pages_linkeddomain elegantthemes.com
2015-06-23 insert index_pages_linkeddomain ft.com
2015-06-23 insert index_pages_linkeddomain pensioncashrelease.com
2015-06-23 insert index_pages_linkeddomain wordpress.org
2015-06-23 insert index_pages_linkeddomain www.gov.uk
2015-06-23 update founded_year null => 2012
2015-06-23 update primary_contact 12 Brunswick Ave. Bangor. BT20 3DP => null
2015-06-23 update robots_txt_status www.financialadvisernorthernireland.com: 404 => 200
2015-04-26 delete registration_number 510798
2015-04-26 insert address 36 Langley Hall, Newtownabbey, BT37 0FB
2015-04-26 insert registration_number 517098
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-02-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-01-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents 16/12/14 FULL LIST
2014-09-28 insert personal_emails ia..@fpni.co.uk
2014-09-28 delete phone 02891 454616
2014-09-28 insert email ia..@fpni.co.uk
2014-09-28 insert phone 028 9261 0536
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 44 DONAGHADEE ROAD BANGOR UNITED KINGDOM BT20 5RU
2014-02-07 insert address 44 DONAGHADEE ROAD BANGOR BT20 5RU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHYLLIS MCNEICE
2014-01-09 update statutory_documents 16/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
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
2013-05-18 update website_status OK => DNSError
2013-01-10 update statutory_documents 16/12/12 FULL LIST
2012-12-18 update person_description Ian Whiteside
2012-08-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 16/12/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEREIRA
2011-01-13 update statutory_documents 16/12/10 FULL LIST
2010-09-24 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 340
2010-09-24 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 340
2010-01-30 update statutory_documents DIRECTOR APPOINTED ANTHONY ALFRED PEREIRA
2010-01-30 update statutory_documents DIRECTOR APPOINTED MICHAEL KENNEDY
2010-01-30 update statutory_documents 07/01/10 STATEMENT OF CAPITAL GBP 100
2009-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION