EDA PROFESSIONAL SERVICES - History of Changes


DateDescription
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
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 delete address BURNFIELD HOUSE 4A BURNFIELD AVENUE GLASGOW SCOTLAND G46 7TL
2023-04-07 insert address SUITE 334, BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW SCOTLAND G2 6HJ
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
2023-04-07 update registered_address
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM BURNFIELD HOUSE 4A BURNFIELD AVENUE GLASGOW G46 7TL SCOTLAND
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-08-15 delete source_ip 172.67.153.17
2022-08-15 delete source_ip 104.21.32.166
2022-08-15 insert source_ip 199.15.163.148
2022-06-10 delete general_emails in..@edaprof.co.uk
2022-06-10 insert support_emails su..@luxdesigns.com
2022-06-10 delete alias EDA
2022-06-10 delete alias EDA Professional Services
2022-06-10 delete email in..@edaprof.co.uk
2022-06-10 delete industry_tag accountancy
2022-06-10 delete person Green Card
2022-06-10 delete phone +44 (0)20 3728 2880
2022-06-10 insert email su..@luxdesigns.com
2022-06-10 insert index_pages_linkeddomain luxdesigns.com
2022-06-10 insert phone 01622 808033
2022-06-10 update robots_txt_status www.edaprof.co.uk: 404 => 200
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY ROSE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.18.44.209
2021-01-31 delete source_ip 104.18.45.209
2021-01-31 insert source_ip 104.21.32.166
2020-08-17 update statutory_documents SECRETARY APPOINTED MISS HOLLY ROSE
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-08-07 insert service_pages_linkeddomain irs.gov
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 insert source_ip 172.67.153.17
2020-05-02 insert otherexecutives Holly Rose
2020-05-02 delete about_pages_linkeddomain vecro.tech
2020-05-02 delete contact_pages_linkeddomain vecro.tech
2020-05-02 delete index_pages_linkeddomain vecro.tech
2020-05-02 delete source_ip 46.101.57.241
2020-05-02 insert email ho..@edaprof.co.uk
2020-05-02 insert person Holly Rose
2020-05-02 insert source_ip 104.18.44.209
2020-05-02 insert source_ip 104.18.45.209
2020-05-02 update person_title Erik McCall: Chartered Tax Adviser and a Member of Association of Taxation Technicians With 13 Years of Experience Working for Reputable Accounting and Tax Advisory Firms in the UK => Chartered Tax Advisor and a Member of Association of Taxation Technicians With 13 Years of Experience Working for Reputable Accounting and Tax Advisory Firms in the UK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-30 delete person Laurence Hodgens
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-03-28 delete source_ip 46.51.204.184
2019-03-28 insert source_ip 46.101.57.241
2019-03-28 update robots_txt_status www.edaprof.co.uk: 200 => 404
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-02 insert index_pages_linkeddomain edaprofblog.wordpress.com
2017-12-02 insert index_pages_linkeddomain facebook.com
2017-12-02 insert index_pages_linkeddomain instagram.com
2017-12-02 insert index_pages_linkeddomain linkedin.com
2017-12-02 insert index_pages_linkeddomain tumblr.com
2017-12-02 insert index_pages_linkeddomain twitter.com
2017-07-07 delete address 77 TORRISDALE STREET GLASGOW SCOTLAND G42 8PW
2017-07-07 insert address BURNFIELD HOUSE 4A BURNFIELD AVENUE GLASGOW SCOTLAND G46 7TL
2017-07-07 update registered_address
2017-07-02 delete address 77 Torrisdale St Queens Park Glasgow G42 8PW
2017-07-02 delete phone 0141 423 1217
2017-07-02 insert address Burnfield House 4A Burnfield Avenue Glasgow G46 7TL
2017-07-02 insert phone 0141 261 1899
2017-07-02 update primary_contact 77 Torrisdale St Queens Park Glasgow G42 8PW => Burnfield House 4A Burnfield Avenue Glasgow G46 7TL
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 77 TORRISDALE STREET GLASGOW G42 8PW SCOTLAND
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM BURNFIELD HOUSE 4A BURNFIELD AVENUE GLASGOW G42 7TL SCOTLAND
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK DAVID ALEXANDER MCCALL / 19/06/2017
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-21 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 1
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-07 delete address 3/2 28 DOONFOOT ROAD NEWLANDS GLASGOW G43 2XH
2016-06-07 insert address 77 TORRISDALE STREET GLASGOW SCOTLAND G42 8PW
2016-06-07 update registered_address
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 3/2 28 DOONFOOT ROAD NEWLANDS GLASGOW G43 2XH
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-26 update statutory_documents 29/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 3/2 28 DOONFOOT ROAD NEWLANDS GLASGOW SCOTLAND G43 2XH
2014-09-07 insert address 3/2 28 DOONFOOT ROAD NEWLANDS GLASGOW G43 2XH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-28 update statutory_documents 29/07/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK DAVID ALEXANDER MCCALL / 26/08/2014
2014-04-07 delete address MR E MCCALL 124 BALDRIDGEBURN DUNFERMLINE UNITED KINGDOM KY12 9EH
2014-04-07 insert address 3/2 28 DOONFOOT ROAD NEWLANDS GLASGOW SCOTLAND G43 2XH
2014-04-07 update registered_address
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM MR E MCCALL 124 BALDRIDGEBURN DUNFERMLINE KY12 9EH UNITED KINGDOM
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2014-03-31 => 2014-12-31
2014-02-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-31
2013-10-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-10-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-09-09 update statutory_documents 29/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69203 - Tax consultancy
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 29/07/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 29/07/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-23 update statutory_documents 29/07/10 FULL LIST
2009-12-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION