PLUS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-30 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2022-04-04 delete source_ip 185.119.173.62
2022-04-04 insert source_ip 92.204.220.57
2022-02-16 update robots_txt_status pluspay.uk.com: 0 => 200
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-30 => 2020-12-30
2021-04-07 update accounts_next_due_date 2020-12-30 => 2022-09-30
2021-02-08 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2021-01-27 update robots_txt_status pluspay.uk.com: 200 => 0
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMITH
2019-12-23 update statutory_documents CESSATION OF ADAM FYNN AS A PSC
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN SMITH / 15/12/2016
2019-08-01 insert about_pages_linkeddomain zfrmz.com
2019-08-01 insert contact_pages_linkeddomain zfrmz.com
2019-08-01 insert index_pages_linkeddomain zfrmz.com
2019-08-01 insert terms_pages_linkeddomain zfrmz.com
2019-07-02 insert about_pages_linkeddomain zohopublic.com
2019-07-02 insert contact_pages_linkeddomain zohopublic.com
2019-07-02 insert index_pages_linkeddomain zohopublic.com
2019-07-02 insert terms_pages_linkeddomain zohopublic.com
2019-04-21 delete source_ip 148.66.153.208
2019-04-21 insert about_pages_linkeddomain flexr.com
2019-04-21 insert contact_pages_linkeddomain flexr.com
2019-04-21 insert index_pages_linkeddomain flexr.com
2019-04-21 insert source_ip 185.119.173.62
2019-04-21 insert terms_pages_linkeddomain flexr.com
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2018-12-07 update accounts_next_due_date 2018-12-28 => 2019-09-30
2018-11-02 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-28
2018-09-28 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-06-12 insert support_emails cu..@pluspay.uk.com
2018-06-12 insert email cu..@pluspay.uk.com
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN ZAHAB
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-07 update account_category DORMANT => 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
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-08 delete general_emails en..@andersongroup.siteftp.co.uk
2017-08-08 delete email en..@andersongroup.siteftp.co.uk
2017-08-08 delete registration_number 08274189
2017-08-08 delete source_ip 166.62.27.146
2017-08-08 insert source_ip 148.66.153.208
2017-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM FYNN
2017-02-09 delete sic_code 99999 - Dormant Company
2017-02-09 insert sic_code 78109 - Other activities of employment placement agencies
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-20 insert company_previous_name ANDERSON GLOBAL LIMITED
2016-12-20 insert company_previous_name PLUS PAYROLL SEVICES LIMITED
2016-12-20 update name ANDERSON GLOBAL LIMITED => PLUS PAYROLL SERVICES LIMITED
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR STEVEN GERARD ZAHAB
2016-10-28 update statutory_documents COMPANY NAME CHANGED PLUS PAYROLL SEVICES LIMITED CERTIFICATE ISSUED ON 28/10/16
2016-10-26 update statutory_documents COMPANY NAME CHANGED ANDERSON GLOBAL LIMITED CERTIFICATE ISSUED ON 26/10/16
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-12-10
2016-01-07 update returns_next_due_date 2015-12-24 => 2017-01-07
2015-12-10 update statutory_documents 10/12/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-07 update accounts_last_madeup_date null => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-11 => 2016-09-30
2015-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-07 delete address 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE ENGLAND LU2 0FP
2014-12-07 insert address 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP
2014-12-07 insert sic_code 99999 - Dormant Company
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-26
2014-12-07 update returns_next_due_date 2015-01-08 => 2015-12-24
2014-11-26 update statutory_documents 26/11/14 FULL LIST
2014-07-07 delete address UNITS 9-14 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE ENGLAND LU1 3TD
2014-07-07 insert address 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE ENGLAND LU2 0FP
2014-07-07 update registered_address
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM UNITS 9-14 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD ENGLAND
2013-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION