CLEAR EDGE SEARCH & SELECTION - History of Changes


DateDescription
2023-10-07 delete address LISTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5AZ
2023-10-07 insert address 9TH FLOOR 7 PARK ROW LEEDS LS1 5HD
2023-10-07 update company_status Active => Liquidation
2023-10-07 update registered_address
2023-09-19 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-09-04 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-09-02 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2023 FROM LISTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5AZ
2023-09-02 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-09-02 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-07-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22
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
2023-05-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-10-12 => 2023-09-30
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-12-03 delete personal_emails ca..@ceselection.com
2022-12-03 delete personal_emails da..@ceselection.com
2022-12-03 delete personal_emails da..@ceselection.com
2022-12-03 delete personal_emails jo..@ceselection.com
2022-12-03 delete personal_emails la..@ceselection.com
2022-12-03 insert personal_emails te..@ceselection.com
2022-12-03 delete email ca..@ceselection.com
2022-12-03 delete email da..@ceselection.com
2022-12-03 delete email da..@ceselection.com
2022-12-03 delete email jo..@ceselection.com
2022-12-03 delete email ke..@ceselection.com
2022-12-03 delete email la..@ceselection.com
2022-12-03 delete person Catherine Clark
2022-12-03 delete person Daniel Murphy
2022-12-03 delete person Darcy Taylor
2022-12-03 delete person Jo-Dee Brice
2022-12-03 delete person Lauren Berettoni Prince
2022-12-03 insert email te..@ceselection.com
2022-12-03 insert person Helen Greenwood
2022-12-03 insert person Teighan Nichol
2022-12-03 update person_description Wesley Ferguson => Wesley Ferguson
2022-12-03 update person_title Jack Woolsey: Business Consultant - Consumer => Business Manager - Consumer
2022-12-03 update person_title Wesley Ferguson: Business Manager - Consumer => Business Manager - IGaming
2022-10-18 delete source_ip 78.129.202.51
2022-10-18 insert source_ip 217.160.0.114
2022-10-18 update website_status InvalidContent => OK
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update account_ref_day 30 => 31
2022-08-07 update account_ref_month 6 => 12
2022-08-07 update accounts_next_due_date 2023-03-31 => 2022-10-12
2022-07-12 update statutory_documents PREVSHO FROM 30/06/2022 TO 31/12/2021
2022-06-15 update website_status OK => InvalidContent
2022-05-15 delete email ma..@ceselection.com
2022-05-15 delete person Matt Williams
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-03-14 insert personal_emails ca..@ceselection.com
2022-03-14 insert personal_emails da..@ceselection.com
2022-03-14 insert email ca..@ceselection.com
2022-03-14 insert email da..@ceselection.com
2022-03-14 insert person Catherine Yip
2022-03-14 insert person Daniel Murphy
2022-03-14 update person_description Chris Newby => Chris Newby
2022-03-14 update person_description Luke Imeson => Luke Imeson
2022-03-14 update person_description Tom Fox => Tom Fox
2022-03-14 update person_title Chris Newby: Finance Manager => Finance; Operations Manager
2022-03-14 update person_title Lauren Berettoni Prince: Research Consultant - Betting and Gaming => Business Consultant - Betting and Gaming
2022-03-14 update person_title Luke Imeson: Business Consultant - Betting and Gaming => Business Manager - Betting and Gaming
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-28 delete general_emails in..@ceselection.com
2021-09-28 delete email in..@ceselection.com
2021-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR EDGE GROUP HOLDINGS LTD
2021-09-28 update statutory_documents CESSATION OF COMBINED SELECTION GROUP LTD AS A PSC
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN RILEY
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE UNDERWOOD
2021-06-24 insert email ma..@ceselection.com
2021-06-24 insert person Matt Williams
2021-06-24 update person_description Lauren Berettoni Prince => Lauren Berettoni Prince
2021-06-24 update person_description Luke Imeson => Luke Imeson
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/03/2021
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/03/2021
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2021-02-07 update website_status NoTargetPages => OK
2021-02-07 delete source_ip 185.119.173.102
2021-02-07 insert source_ip 78.129.202.51
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2020-10-16 update website_status OK => NoTargetPages
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-07-19 update website_status NoTargetPages => OK
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-05-12 update website_status OK => NoTargetPages
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-05-07 update accounts_last_madeup_date 2016-12-31 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ARTHUR BATTY / 17/07/2018
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 10/11/2017
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 12 => 6
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-09-18 update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2018-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / COMBINED SELECTION GROUP LTD / 14/02/2017
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-06 update statutory_documents ALTER ARTICLES 14/02/2017
2017-02-27 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 301
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU
2015-12-07 insert address LISTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5AZ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-30 update statutory_documents 26/11/15 FULL LIST
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 13/06/2015
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-17 update statutory_documents 26/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NU
2014-01-07 insert address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-02 update statutory_documents 26/11/13 FULL LIST
2013-10-07 delete address WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB
2013-10-07 insert address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NU
2013-10-07 update registered_address
2013-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013
2013-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064377080001
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY ARTHUR BATTY / 14/12/2012
2012-12-03 update statutory_documents 26/11/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents DIRECTOR APPOINTED TERRY ARTHUR BATTY
2011-12-21 update statutory_documents DIRECTOR APPOINTED THOMAS PAUL FOX
2011-12-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-02 update statutory_documents 26/11/11 FULL LIST
2011-11-02 update statutory_documents COMPANY NAME CHANGED PROCUREMENT RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-07-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM RICHARDSON
2011-01-19 update statutory_documents 26/11/10 FULL LIST
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents RECLASSIFY SHARES 14/12/2009
2010-03-11 update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-12-22 update statutory_documents 26/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DONALD RICHARDSON / 01/10/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/10/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/10/2009
2009-02-12 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08
2007-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 WATER LANE MONK FRYSTON LEEDS LS25 5DZ
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents NEW SECRETARY APPOINTED
2007-12-18 update statutory_documents SECRETARY RESIGNED
2007-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-27 update statutory_documents NEW SECRETARY APPOINTED
2007-11-27 update statutory_documents DIRECTOR RESIGNED
2007-11-27 update statutory_documents SECRETARY RESIGNED
2007-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION