COMSERV - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-09 update person_title Julie Strutt: Communications Advisor => Communications & Engagement Manager
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-07-10 delete alias COMSERV Limited
2022-07-10 delete index_pages_linkeddomain chas.co.uk
2022-07-10 delete index_pages_linkeddomain constructionline.co.uk
2022-07-10 delete index_pages_linkeddomain exorms.co.uk
2022-07-10 delete index_pages_linkeddomain gassaferegister.co.uk
2022-07-10 delete index_pages_linkeddomain niceic.com
2022-07-10 delete index_pages_linkeddomain throughtheline.co.uk
2022-07-10 delete person Tipton House
2022-07-10 delete registration_number 05193429
2022-07-10 delete source_ip 217.168.144.170
2022-07-10 delete vat 878816754
2022-07-10 insert source_ip 80.195.34.197
2022-04-09 delete person James Biggs
2022-04-09 insert person Dave Kilborn
2022-04-09 insert person Stephen Byatt
2022-04-09 update person_description Richard Cooper => Richard Cooper
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13 insert person James Biggs
2021-08-12 delete person John Noakes
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 delete career_pages_linkeddomain indeed.co.uk
2020-03-06 insert career_pages_linkeddomain indeed.co.uk
2019-11-05 delete career_pages_linkeddomain indeed.co.uk
2019-11-05 delete registration_number 05183429
2019-11-05 insert registration_number 05193429
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 delete career_pages_linkeddomain indeedjobs.com
2019-10-06 delete person Joanne MacDonald
2019-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-05-06 insert career_pages_linkeddomain indeedjobs.com
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-06-12 delete person Georgina Murray
2017-01-18 delete person Paul Smith
2017-01-18 delete source_ip 217.168.144.33
2017-01-18 insert source_ip 217.168.144.170
2016-12-19 update account_category MEDIUM => FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE RALLS / 15/12/2015
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-03 update statutory_documents 30/07/15 FULL LIST
2014-08-07 update account_category FULL => MEDIUM
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-08-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-07-30 update statutory_documents 30/07/14 FULL LIST
2014-07-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-07 update account_category MEDUM => FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE RALLS / 02/09/2013
2013-08-01 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-07-30 update statutory_documents 30/07/13 FULL LIST
2013-06-23 update account_category FULL => MEDUM
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2012-10-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-23 update statutory_documents 30/07/12 FULL LIST
2011-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24 update statutory_documents 30/07/11 FULL LIST
2011-06-24 update statutory_documents SAIL ADDRESS CREATED
2011-06-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-27 update statutory_documents 30/07/10 FULL LIST
2009-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ
2009-10-08 update statutory_documents 30/07/09 FULL LIST
2009-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RALPH RALLS / 01/09/2009
2008-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-29 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-09-21 update statutory_documents NEW SECRETARY APPOINTED
2004-09-21 update statutory_documents S366A DISP HOLDING AGM 30/07/04
2004-09-21 update statutory_documents S386 DISP APP AUDS 30/07/04
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-30 update statutory_documents SECRETARY RESIGNED
2004-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION