PSAA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 update statutory_documents DIRECTOR APPOINTED MR WILLIAM BUTLER
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREER
2024-03-10 delete source_ip 18.244.114.52
2024-03-10 delete source_ip 18.244.114.99
2024-03-10 delete source_ip 18.244.114.102
2024-03-10 delete source_ip 18.244.114.124
2024-03-10 insert source_ip 18.245.162.15
2024-03-10 insert source_ip 18.245.162.90
2024-03-10 insert source_ip 18.245.162.101
2024-03-10 insert source_ip 18.245.162.128
2024-03-10 update description
2024-03-10 update person_description Marta Phillips => Marta Phillips
2024-03-10 update person_description Mike O'Donnell => Mike O'Donnell
2023-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-12 insert about_pages_linkeddomain legislation.gov.uk
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-04-01 insert management_pages_linkeddomain audit-scotland.gov.uk
2023-04-01 insert management_pages_linkeddomain gov.scot
2023-04-01 update person_description Fraser McKinlay => Fraser McKinlay
2023-04-01 update person_title Fraser McKinlay: Member of the Board; Chief Executive of the Promise Scotland; Director of PABV => Member of the Board; Chief Executive Officer of the Promise Scotland; Director of PABV
2023-01-07 delete phone 2023/24 - 2027/28
2023-01-07 insert person MHA MacIntyre Hudson
2022-12-03 delete source_ip 65.9.95.56
2022-12-03 delete source_ip 65.9.95.95
2022-12-03 delete source_ip 65.9.95.105
2022-12-03 delete source_ip 65.9.95.116
2022-12-03 insert source_ip 18.244.114.52
2022-12-03 insert source_ip 18.244.114.99
2022-12-03 insert source_ip 18.244.114.102
2022-12-03 insert source_ip 18.244.114.124
2022-12-03 update person_description Fraser McKinlay => Fraser McKinlay
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-03 delete source_ip 108.157.4.21
2022-09-03 delete source_ip 108.157.4.31
2022-09-03 delete source_ip 108.157.4.32
2022-09-03 delete source_ip 108.157.4.38
2022-09-03 insert source_ip 65.9.95.56
2022-09-03 insert source_ip 65.9.95.95
2022-09-03 insert source_ip 65.9.95.105
2022-09-03 insert source_ip 65.9.95.116
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-15 update statutory_documents SECOND FILING OF AP01 FOR MR MICHAEL O’DONNELL
2022-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE GARDNER
2022-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03 delete source_ip 172.67.203.217
2022-08-03 delete source_ip 104.21.85.80
2022-08-03 insert source_ip 108.157.4.21
2022-08-03 insert source_ip 108.157.4.31
2022-08-03 insert source_ip 108.157.4.32
2022-08-03 insert source_ip 108.157.4.38
2022-07-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL O’DONNELL
2022-04-28 delete otherexecutives Caroline Gardner
2022-04-28 insert ceo Mike O'Donnell
2022-04-28 insert otherexecutives Mike O'Donnell
2022-04-28 delete person Caroline Gardner
2022-04-28 insert person Mike O'Donnell
2022-03-29 delete otherexecutives Stephen Sellers
2022-03-29 delete person Stephen Sellers
2022-02-09 insert terms_pages_linkeddomain ico.org.uk
2022-02-09 update statutory_documents DIRECTOR APPOINTED MR FRASER MCKINLAY
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SELLERS
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24 insert person Homes England
2021-09-24 update person_description Councillor Keith House => Councillor Keith House
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE GRACE
2021-09-07 update statutory_documents DIRECTOR APPOINTED OBE MARTA ROSE PHILLIPS
2021-07-06 insert person Julie Schofield
2021-07-06 insert phone 2023/24 - 2027/28
2021-06-05 delete otherexecutives Dr. Clive Grace O.
2021-06-05 insert otherexecutives Marta Phillips O.
2021-06-05 delete person Dr. Clive Grace O.
2021-06-05 insert person Marta Phillips O.
2021-01-29 delete website_emails we..@psaa.co.uk
2021-01-29 delete email we..@psaa.co.uk
2021-01-29 delete source_ip 104.27.170.88
2021-01-29 delete source_ip 104.27.171.88
2021-01-29 delete terms_pages_linkeddomain adobe.com
2021-01-29 insert source_ip 104.21.85.80
2021-01-29 insert terms_pages_linkeddomain abilitynet.org.uk
2021-01-29 insert terms_pages_linkeddomain dxw.com
2021-01-29 insert terms_pages_linkeddomain equalityadvisoryservice.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-30 delete address LOCAL GOVERNMENT HOUSE SMITH SQUARE LONDON SW1P 3HZ
2020-10-30 insert address 18 SMITH SQUARE LONDON ENGLAND SW1P 3HZ
2020-10-30 update registered_address
2020-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2020-09-24 update person_description Caroline Gardner => Caroline Gardner
2020-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM LOCAL GOVERNMENT HOUSE SMITH SQUARE LONDON SW1P 3HZ
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-07 insert source_ip 172.67.203.217
2020-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04 update person_description Caroline Gardner => Caroline Gardner
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-02-10 delete alias Public Sector Audit Appointments Ltd
2019-02-10 delete person Kerry Reid
2019-02-10 delete person Rachel Johnson
2019-02-10 delete source_ip 213.138.100.220
2019-02-10 insert about_pages_linkeddomain service.gov.uk
2019-02-10 insert source_ip 104.27.170.88
2019-02-10 insert source_ip 104.27.171.88
2018-11-19 delete otherexecutives Jon Hayes
2018-11-19 delete person Jon Hayes
2018-11-19 update person_description Andrew Chappell => Andrew Chappell
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 insert alias Public Sector Audit Appointments Ltd
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-18 delete phone 020 7072 7445
2018-04-21 delete email vf..@psaa.co.uk
2017-12-22 insert otherexecutives Councillor Keith House
2017-12-22 insert person Councillor Keith House
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents DIRECTOR APPOINTED MR KEITH HOUSE
2017-11-24 delete address Layden House 76-86 Turnmill Street London EC1M 5LG
2017-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT
2017-02-09 update statutory_documents ADOPT ARTICLES 06/01/2017
2016-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-03-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2016-03-12 update accounts_last_madeup_date null => 2015-03-31
2016-03-12 update accounts_next_due_date 2016-04-18 => 2016-12-31
2016-02-11 update account_ref_month 8 => 3
2016-02-11 update accounts_next_due_date 2016-05-15 => 2016-04-18
2016-02-08 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-18 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/03/2015
2015-10-08 insert sic_code 69201 - Accounting and auditing activities
2015-10-08 update returns_last_madeup_date null => 2015-08-15
2015-10-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE LESTER GRACE / 12/09/2015
2015-09-07 update statutory_documents 15/08/15 NO MEMBER LIST
2015-05-18 update statutory_documents ADOPT ARTICLES 01/04/2015
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS SKINNER
2015-03-17 update statutory_documents DIRECTOR APPOINTED DR CLIVE GRACE
2015-03-05 update statutory_documents DIRECTOR APPOINTED DR CLIVE LESTER GRACE
2015-02-24 update statutory_documents DIRECTOR APPOINTED CAROLINE GARDNER
2015-02-24 update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN SELLERS
2015-02-24 update statutory_documents DIRECTOR APPOINTED STEPHEN ROY FREER
2014-08-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION