ONE-STOP-LAW - History of Changes


DateDescription
2024-04-07 delete address ELIOT PARK INNOVATION CENTRE C/O GENESIS GROUP SOLUTIONS LTD 4 BARLING WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7RH
2024-04-07 insert address UNIT 8 SUMMERFIELD IND EST 127 WESTERN ROAD HOCKLEY BIRMINGHAM WEST MIDLANDS ENGLAND B18 7QD
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LEE ELSOM / 29/07/2023
2023-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENEDICT LEE ELSOM / 08/08/2023
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-07 delete address 2A HENRY STREET NUNEATON WARWICKSHIRE CV11 5SQ
2022-01-07 insert address ELIOT PARK INNOVATION CENTRE C/O GENESIS GROUP SOLUTIONS LTD 4 BARLING WAY NUNEATON WARWICKSHIRE ENGLAND CV10 7RH
2022-01-07 update registered_address
2021-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM 2A HENRY STREET NUNEATON WARWICKSHIRE CV11 5SQ
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LEE ELSOM / 16/07/2021
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 16/07/2021
2020-09-29 insert general_emails co..@careapproved.com
2020-09-29 delete about_pages_linkeddomain claimsregulation.gov.uk
2020-09-29 delete about_pages_linkeddomain plus.google.com
2020-09-29 delete contact_pages_linkeddomain claimsregulation.gov.uk
2020-09-29 delete contact_pages_linkeddomain plus.google.com
2020-09-29 delete index_pages_linkeddomain claimsregulation.gov.uk
2020-09-29 delete index_pages_linkeddomain plus.google.com
2020-09-29 delete service_pages_linkeddomain claimsregulation.gov.uk
2020-09-29 delete terms_pages_linkeddomain claimsregulation.gov.uk
2020-09-29 delete terms_pages_linkeddomain plus.google.com
2020-09-29 insert about_pages_linkeddomain fca.org.uk
2020-09-29 insert address 2A Henry Street, Nuneaton, Warks, CV11 5SQ
2020-09-29 insert address of 2A Henry Street, Nuneaton, Warks, CV11 5SQ
2020-09-29 insert contact_pages_linkeddomain fca.org.uk
2020-09-29 insert email co..@careapproved.com
2020-09-29 insert index_pages_linkeddomain fca.org.uk
2020-09-29 insert registration_number 7625315
2020-09-29 insert service_pages_linkeddomain fca.org.uk
2020-09-29 insert terms_pages_linkeddomain fca.org.uk
2020-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-29 update statutory_documents CESSATION OF BRADLEY DE LA CRUZ AS A PSC
2020-07-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-22 update website_status MaintenancePage => OK
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 28/05/2020
2020-04-22 update website_status FlippedRobots => MaintenancePage
2020-04-15 update website_status MaintenancePage => FlippedRobots
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-02-28
2020-03-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-03-31
2020-02-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 18/11/2018
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TERRY
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKERS CARE APPROVED LIMITED
2019-04-10 update website_status OK => MaintenancePage
2019-03-07 insert company_previous_name INTERCESSION SOLUTIONS LTD
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-07 update name INTERCESSION SOLUTIONS LTD => CARE APPROVED ACCIDENT SOLUTIONS LTD
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents COMPANY NAME CHANGED INTERCESSION SOLUTIONS LTD CERTIFICATE ISSUED ON 07/02/19
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 29/11/2018
2018-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENEDICT LEE ELSOM / 29/11/2018
2018-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT LEE ELSOM / 29/11/2018
2018-10-11 insert service_pages_linkeddomain claimsregulation.gov.uk
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY DE LA CRUZ / 06/05/2018
2018-03-19 delete general_emails in..@access4justice.co.uk
2018-03-19 delete address of 2a Henry Street, Nuneaton, Warks, CV11 5SQ
2018-03-19 delete email in..@access4justice.co.uk
2018-03-19 delete service_pages_linkeddomain claimsregulation.gov.uk
2018-03-19 delete terms_pages_linkeddomain access4justice.co.uk
2018-03-19 delete terms_pages_linkeddomain one-stop-law.com
2018-03-19 delete terms_pages_linkeddomain one-stop-law.org.uk
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2017-02-28 => 2019-02-28
2017-06-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-06-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-07 insert company_previous_name ONE-STOP-LAW LTD
2016-10-07 update name ONE-STOP-LAW LTD => INTERCESSION SOLUTIONS LTD
2016-09-27 update statutory_documents COMPANY NAME CHANGED ONE-STOP-LAW LTD CERTIFICATE ISSUED ON 27/09/16
2016-08-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-09 update statutory_documents 28/07/16 STATEMENT OF CAPITAL GBP 170
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY DE LA CRUZ
2016-06-03 update statutory_documents 06/05/16 FULL LIST
2016-04-22 delete phone 0808 1294400
2016-03-24 update website_status FlippedRobots => OK
2016-03-24 update robots_txt_status www.one-stop-law.co.uk: 404 => 200
2016-03-03 update website_status OK => FlippedRobots
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-28 insert general_emails in..@one-stop-law.co.uk
2015-08-28 insert address 2A Henry Street, Nuneaton, Warwickshire, CV11 5SQ
2015-08-28 insert email in..@one-stop-law.co.uk
2015-08-28 insert index_pages_linkeddomain facebook.com
2015-08-28 insert index_pages_linkeddomain google.com
2015-08-28 insert index_pages_linkeddomain twitter.com
2015-08-28 insert index_pages_linkeddomain youtube.com
2015-08-28 insert phone 0808 281 9488
2015-08-28 update primary_contact null => 2A Henry Street, Nuneaton, Warwickshire, CV11 5SQ
2015-08-28 update robots_txt_status www.one-stop-law.co.uk: 200 => 404
2015-06-29 update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 200
2015-06-19 update statutory_documents ADOPT ARTICLES 03/06/2015
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-08 update statutory_documents 06/05/15 FULL LIST
2015-03-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW LEONARD SAUNDERS
2015-03-26 update statutory_documents DIRECTOR APPOINTED MR BRADLEY DE LA CRUZ
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DE LA CRUZ / 26/03/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON
2014-07-07 delete address 2A HENRY STREET NUNEATON WARWICKSHIRE ENGLAND CV11 5SQ
2014-07-07 insert address 2A HENRY STREET NUNEATON WARWICKSHIRE CV11 5SQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-02 update statutory_documents 06/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 2A HENRY STREET NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 5SQ
2013-06-26 insert address 2A HENRY STREET NUNEATON WARWICKSHIRE ENGLAND CV11 5SQ
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-06 => 2014-02-28
2013-05-17 update statutory_documents 06/05/13 FULL LIST
2013-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 2A HENRY STREET NUNEATON WARWICKSHIRE CV11 5SQ UNITED KINGDOM
2013-05-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-05-16 update statutory_documents ADOPT ARTICLES 03/05/2013
2013-05-16 update statutory_documents CIRCULATE DRAFT ARTICLES/SECTION 172(1) PROMOTE SUCCESS OF COMPANY/FILE RESOLUTION TO COMPANIES HOUSE 03/05/2013
2013-05-15 update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 16
2013-05-13 update statutory_documents 13/05/13 STATEMENT OF CAPITAL GBP 11
2013-05-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RICHARDSON
2013-01-29 update statutory_documents 07/01/13 STATEMENT OF CAPITAL GBP 10
2012-12-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 06/05/12 FULL LIST
2011-09-19 update statutory_documents COMPANY NAME CHANGED ACCESS4JUSTICE LTD CERTIFICATE ISSUED ON 19/09/11
2011-09-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION