CASSIN-SCOTT ASSOCIATES - History of Changes


DateDescription
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 delete address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX
2023-04-07 insert address 38 MIDDLEHILL ROAD WIMBORNE DORSET ENGLAND BH21 2SE
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM 45 EAST STREET BLANDFORD FORUM DORSET DT11 7DX UNITED KINGDOM
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CAMERON SCOTT / 21/03/2023
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 21/03/2023
2023-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 21/03/2023
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 21/03/2023
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 21/03/2023
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-18 delete source_ip 217.160.0.41
2022-08-18 insert source_ip 217.160.0.160
2022-08-18 update robots_txt_status www.cassinscott.com: 200 => 404
2022-08-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-20 delete source_ip 217.160.0.160
2022-02-20 insert source_ip 217.160.0.41
2022-02-20 update robots_txt_status www.cassinscott.com: 404 => 200
2021-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CAMERON SCOTT / 11/10/2021
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 11/10/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-16 update robots_txt_status www.cassinscott.com: 200 => 404
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-07 delete address 149/151 SPARROWS HERNE BUSHEY HEATH WD23 1AQ
2019-11-07 insert address 45 EAST STREET BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7DX
2019-11-07 update registered_address
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CAMERON SCOTT / 04/11/2019
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019
2019-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 11/10/2019
2019-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 149/151 SPARROWS HERNE BUSHEY HEATH WD23 1AQ
2019-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019
2019-09-13 delete client National Offender Management Service
2019-09-13 insert client An Garda Síochána
2019-09-13 insert client British Army
2019-09-13 insert client CfBT Schools Trust
2019-09-13 insert client Direct Line
2019-09-13 insert client Education Authority
2019-09-13 insert client Foreign and Commonwealth Office
2019-09-13 insert client Health and Safety Executive
2019-09-13 insert client Her Majesty's Prison & Probation Service
2019-09-13 insert client Irish Defence Forces
2019-09-13 insert client Irish Prison Service
2019-09-13 insert client John Lewis
2019-09-13 insert client Metropolitan Police Service
2019-09-13 insert client Ministry of Defence
2019-09-13 insert client Northern Ireland Civil Service
2019-09-13 insert client Northern Ireland Policing Board
2019-09-13 insert client Police, Fire and Crime Commissioner for Essex
2019-09-13 insert client United Nations
2019-09-13 insert client Waitrose
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-20 delete source_ip 192.0.78.25
2017-07-20 delete source_ip 192.0.78.24
2017-07-20 insert source_ip 217.160.0.160
2017-02-10 delete email sa..@cassinscott.com
2017-02-10 insert client_pages_linkeddomain en.wordpress.com
2017-02-10 insert contact_pages_linkeddomain en.wordpress.com
2017-02-10 insert email ne..@cassinscott.com
2017-02-10 insert index_pages_linkeddomain en.wordpress.com
2017-02-10 insert phone 01258 455213
2017-02-10 insert phone 07958 777325
2017-02-10 insert service_pages_linkeddomain en.wordpress.com
2017-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CREIGHTON
2016-12-30 update statutory_documents DIRECTOR APPOINTED DR NEIL CAMERON SCOTT
2016-12-22 delete source_ip 76.74.128.150
2016-12-22 insert source_ip 192.0.78.25
2016-12-22 insert source_ip 192.0.78.24
2016-12-22 update robots_txt_status www.cassinscott.com: 404 => 200
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-12-06 update statutory_documents DIRECTOR APPOINTED MR PAUL DOMINIC CREIGHTON
2016-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-02-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2016-01-11 update statutory_documents 05/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-11 update statutory_documents 05/11/14 FULL LIST
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 10/10/2014
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 10/10/2014
2014-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 10/10/2014
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-01-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-12-04 update statutory_documents 05/11/13 FULL LIST
2013-08-30 delete email ne..@cassinscott.com
2013-08-30 delete phone 07958 777325
2013-08-30 insert client BBC
2013-08-30 insert client Binary Vision
2013-08-30 insert client British Airways
2013-08-30 insert client Cabinet Office
2013-08-30 insert client Capita
2013-08-30 insert client CfBT
2013-08-30 insert client Child Support Agency
2013-08-30 insert client Commission for Public Service Appointments
2013-08-30 insert client Creighton Hooper
2013-08-30 insert client Department for Education
2013-08-30 insert client Department for Work and Pensions
2013-08-30 insert client Driving Standards Agency
2013-08-30 insert client Estyn
2013-08-30 insert client Fairway Consultancy
2013-08-30 insert client Harcourt
2013-08-30 insert client Highways Agency
2013-08-30 insert client Home Office
2013-08-30 insert client Ministry of Justice
2013-08-30 insert client National Assembly for Wales
2013-08-30 insert client National Offender Management Service
2013-08-30 insert client National University of Ireland
2013-08-30 insert client Office for National Statistics
2013-08-30 insert client Pearson
2013-08-30 insert client Public Appointments Service
2013-08-30 insert client Quid Publishing
2013-08-30 insert client The Planning Inspectorate
2013-08-30 insert client Transnational Management Associates
2013-08-30 insert client UK Border Agency
2013-08-30 insert client University of London
2013-08-30 insert email en..@cassinscott.com
2013-08-30 update founded_year null => 1998
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 05/11/12 FULL LIST
2012-08-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 05/11/11 FULL LIST
2011-08-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 05/11/10 FULL LIST
2010-06-14 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 05/11/09 FULL LIST
2009-04-22 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-16 update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-25 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-22 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-20 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-18 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-26 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-21 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-29 update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-21 update statutory_documents DIRECTOR RESIGNED
1998-11-09 update statutory_documents SECRETARY RESIGNED
1998-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION