KEYLINE FINANCIAL SOLUTIONS - 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
2023-09-19 insert index_pages_linkeddomain retirementandlifestyleplanner.co.uk
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GAR MAN NG
2023-08-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ
2023-04-07 insert address WESTBURY TELFORD, SINCLAIR HOUSE STATION ROAD CHEADLE HULME CHEADLE ENGLAND SK8 5AF
2023-04-07 update registered_address
2022-10-18 delete address 85/87 High Street West, Glossop, Derbyshire, SK13 8AZ
2022-10-18 insert address 2nd Floor, Sinclair House, Station Road, Cheadle Hulme, Stockport, SK8 5AF
2022-10-18 update primary_contact 85/87 High Street West, Glossop, Derbyshire, SK13 8AZ => 2nd Floor, Sinclair House, Station Road, Cheadle Hulme, Stockport, SK8 5AF
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2022 FROM 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ
2022-09-16 delete index_pages_linkeddomain google.co.uk
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
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE TRAVIS
2021-08-02 update website_status FlippedRobots => Disallowed
2021-07-10 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update website_status Disallowed => OK
2021-04-07 update website_status FlippedRobots => Disallowed
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-02-15 update website_status OK => FlippedRobots
2021-02-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13 update website_status Disallowed => OK
2021-01-13 delete source_ip 185.2.4.60
2021-01-13 insert source_ip 178.79.153.56
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-08-04 update website_status FlippedRobots => Disallowed
2020-07-15 update website_status OK => FlippedRobots
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
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
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
2018-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAR MAN NG / 10/04/2017
2017-03-10 delete about_pages_linkeddomain ifa-systems-uk.co.uk
2017-03-10 delete contact_pages_linkeddomain ifa-systems-uk.co.uk
2017-03-10 delete fax 0161 486 5059
2017-03-10 delete index_pages_linkeddomain ifa-systems-uk.co.uk
2017-03-10 delete source_ip 109.108.138.56
2017-03-10 insert about_pages_linkeddomain ifawebpro.com
2017-03-10 insert contact_pages_linkeddomain ifawebpro.com
2017-03-10 insert index_pages_linkeddomain google.co.uk
2017-03-10 insert index_pages_linkeddomain ifawebpro.com
2017-03-10 insert source_ip 185.2.4.60
2017-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-14 update statutory_documents 08/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-15 update statutory_documents 08/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE UNITED KINGDOM SK13 8AZ
2013-11-07 insert address 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-28 update statutory_documents 08/10/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-22 delete address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE UNITED KINGDOM SK8 7BS
2013-06-22 insert address 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE UNITED KINGDOM SK13 8AZ
2013-06-22 update registered_address
2013-06-21 delete address 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE ENGLAND SK13 8AZ
2013-06-21 insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE UNITED KINGDOM SK8 7BS
2013-06-21 update registered_address
2013-02-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 08/10/12 FULL LIST
2012-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS UNITED KINGDOM
2012-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 85/87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ ENGLAND
2012-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-05 update statutory_documents 22/02/12 STATEMENT OF CAPITAL GBP 3
2012-02-22 update statutory_documents DIRECTOR APPOINTED MR PETER GAR MAN NG
2011-11-18 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-11-18 update statutory_documents DIRECTOR APPOINTED MRS JANE TRAVIS
2011-11-01 update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 2
2011-10-24 update statutory_documents 08/10/11 FULL LIST
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 16 SOUTHDOWN CRESCENT CHEADLE HULME CHEADLE CHESHIRE SK8 6EQ UNITED KINGDOM
2011-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ ENGLAND
2010-10-29 update statutory_documents CURRSHO FROM 31/10/2011 TO 30/09/2011
2010-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION