JET CONSULTING - History of Changes


DateDescription
2024-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 26/04/2024
2024-05-15 update statutory_documents CESSATION OF WILLIAM WARD AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-01-10 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-04-07 delete address 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2023-04-07 delete company_previous_name GOLDEN BLOCKS LTD
2023-04-07 insert address 3RD FLOOR 21 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3TP
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-07 update registered_address
2023-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WARD
2023-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 06/01/2023
2023-01-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX RH16 1BL UNITED KINGDOM
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANJA BRANDT / 19/10/2022
2022-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD / 19/10/2022
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 19/10/2022
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-20 delete general_emails en..@harrisonandco.co.uk
2021-12-20 delete alias Jet Consulting Ltd
2021-12-20 delete email en..@harrisonandco.co.uk
2021-12-20 delete terms_pages_linkeddomain allaboutcookies.org
2021-12-20 insert terms_pages_linkeddomain ico.org.uk
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-08 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents DIRECTOR APPOINTED WILLIAM WARD
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-07 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2017-10-07 insert address 4 HEATH SQUARE BOLTRO RD HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH16 1BL
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2017-09-14 update statutory_documents DIRECTOR APPOINTED MS ANJA BRANDT
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 07/09/2017
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 07/09/2017
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANJA BRANDT / 22/08/2016
2017-09-14 update statutory_documents CESSATION OF SIMON PHILIP GOULD AS A PSC
2017-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GOULD
2017-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA GOULD
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-01-14 delete source_ip 94.136.44.115
2016-01-14 insert source_ip 212.84.168.97
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-13 update statutory_documents 07/10/15 FULL LIST
2015-11-03 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 104
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-16 update statutory_documents 07/10/14 FULL LIST
2014-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP GOULD / 14/10/2014
2014-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA JANE GOULD / 14/10/2014
2014-08-08 update statutory_documents 10/10/13 STATEMENT OF CAPITAL GBP 103
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-11 update statutory_documents 07/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-01 update website_status OK => DNSError
2012-11-20 update statutory_documents 07/10/12 FULL LIST
2012-02-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 07/10/11 FULL LIST
2011-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP GOULD / 01/10/2011
2011-05-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 01/10/10 FULL LIST
2010-08-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 01/10/09 FULL LIST
2009-09-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents ORD SH RETAIN EXIST RIG 01/11/05
2006-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-28 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-14 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-25 update statutory_documents DIRECTOR RESIGNED
2003-10-02 update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents NC INC ALREADY ADJUSTED 14/04/03
2003-05-30 update statutory_documents £ NC 1000/1200 14/04/0
2003-05-30 update statutory_documents AUTHORISED TO ISSUE SHA 14/04/03
2003-05-30 update statutory_documents PROPOSE DIVIDENDS 14/04/03
2002-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents SECRETARY RESIGNED
2002-10-28 update statutory_documents COMPANY NAME CHANGED GOLDEN BLOCKS LTD CERTIFICATE ISSUED ON 28/10/02
2002-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ
2002-10-26 update statutory_documents DIRECTOR RESIGNED
2002-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents NEW SECRETARY APPOINTED
2002-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION