BUSINESS COMPLIANCE SOLUTIONS LTD - History of Changes


DateDescription
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-06-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-21 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-02 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-29 update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 50
2019-08-29 update statutory_documents 23/08/18 STATEMENT OF CAPITAL GBP 50
2019-06-13 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-13 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-13 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-07 delete address AT THE OFFICES OF M.B. MCGRADY & CO 85 UNIVERSITY STREET BELFAST BT7 1HP
2019-04-07 insert address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM AT THE OFFICES OF M.B. MCGRADY & CO 85 UNIVERSITY STREET BELFAST BT7 1HP
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 14/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 14/03/2019
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON WRIGHT / 14/03/2019
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-21 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON WRIGHT
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-27 update statutory_documents 21/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-12-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-11-03 update statutory_documents 21/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-28 update statutory_documents 21/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-04 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 21/08/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 21/08/11 FULL LIST
2011-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 21/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON WRIGHT / 21/08/2010
2010-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AARON WRIGHT / 21/08/2010
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents COMPANY NAME CHANGED MATRIX GLOBAL SERVICES (NI) LTD CERTIFICATE ISSUED ON 18/05/10
2010-05-10 update statutory_documents CHANGE OF NAME 28/04/2010
2009-08-25 update statutory_documents 21/08/09 ANNUAL RETURN SHUTTLE
2009-08-24 update statutory_documents CHANGE OF DIRS/SEC
2009-08-18 update statutory_documents CHANGE OF DIRS/SEC
2009-08-18 update statutory_documents CHANGE OF DIRS/SEC
2009-07-09 update statutory_documents 31/08/08 ANNUAL ACCTS
2008-10-08 update statutory_documents 21/08/08 ANNUAL RETURN SHUTTLE
2007-08-30 update statutory_documents CHANGE OF DIRS/SEC
2007-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION