BENEFITSWISE - 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
2024-03-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 209.97.179.37
2021-01-16 insert source_ip 178.128.173.125
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-06-30 insert support_emails he..@www.benefitswise.co.uk
2019-06-30 delete source_ip 195.26.90.15
2019-06-30 insert email he..@www.benefitswise.co.uk
2019-06-30 insert source_ip 209.97.179.37
2019-06-12 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-12 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE MCCULLOUGH
2018-09-26 update statutory_documents CESSATION OF BENEFITSWISE (NOMINEES) LTD AS A PSC
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-10-07 update account_category null => TOTAL EXEMPTION FULL
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
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-11 delete index_pages_linkeddomain thisismc2.com
2017-05-11 delete person Mike Rogan
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-26 delete address 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER ENGLAND M3 3AA
2017-04-26 insert address 122 FEERING HILL FEERING COLCHESTER ENGLAND CO5 9PY
2017-04-26 update reg_address_care_of DWF LLP => null
2017-04-26 update registered_address
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA ENGLAND
2017-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGAN
2016-10-07 update account_category NO ACCOUNTS FILED => null
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-08-07 update returns_last_madeup_date null => 2016-04-30
2016-08-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-07-12 update statutory_documents 30/04/16 FULL LIST
2016-01-22 update statutory_documents ADOPT ARTICLES 05/01/2016
2016-01-22 update statutory_documents 05/01/16 STATEMENT OF CAPITAL GBP 47.8
2016-01-07 delete address PARADIGM HOUSE BROOKE COURT WILMSLOW CHESHIRE UNITED KINGDOM SK9 3ND
2016-01-07 insert address 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER ENGLAND M3 3AA
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 4 => 12
2016-01-07 update accounts_next_due_date 2017-01-31 => 2016-09-30
2016-01-07 update reg_address_care_of null => DWF LLP
2016-01-07 update registered_address
2015-12-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-30 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM PARADIGM HOUSE BROOKE COURT WILMSLOW CHESHIRE SK9 3ND UNITED KINGDOM
2015-12-14 update statutory_documents DIRECTOR APPOINTED ELIZABETH ANNE MCCULLOUGH
2015-12-14 update statutory_documents 19/11/15 STATEMENT OF CAPITAL GBP 42
2015-12-07 insert company_previous_name BENEFITS ADVISORY SERVICE LIMITED
2015-12-07 update name BENEFITS ADVISORY SERVICE LIMITED => BENEFITSWISE LIMITED
2015-11-13 update statutory_documents COMPANY NAME CHANGED BENEFITS ADVISORY SERVICE LIMITED CERTIFICATE ISSUED ON 13/11/15
2015-11-07 insert company_previous_name ACCELERATOR CAPITAL PARTNERS LIMITED
2015-11-07 update name ACCELERATOR CAPITAL PARTNERS LIMITED => BENEFITS ADVISORY SERVICE LIMITED
2015-10-21 update statutory_documents COMPANY NAME CHANGED ACCELERATOR CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 21/10/15
2015-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION