SCHOOL ADVISORY SERVICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_satisfied 5 => 6
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 4 => 5
2023-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751980005
2023-05-27 delete source_ip 64.90.53.216
2023-05-27 insert source_ip 185.151.30.190
2023-05-27 update robots_txt_status www.schooladvice.co.uk: 200 => 0
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 10 => 6
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/06/2022
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-12-03 update website_status IndexPageFetchError => OK
2022-11-02 update website_status OK => IndexPageFetchError
2022-10-01 delete phone 0845 403 1037
2022-10-01 insert phone 0330 0435 292
2022-09-27 update statutory_documents DIRECTOR APPOINTED MR MARK JAMES EDEN
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-25 delete source_ip 18.169.236.31
2022-06-25 insert source_ip 64.90.53.216
2022-04-24 delete contact_pages_linkeddomain amazonaws.com
2022-04-24 delete source_ip 18.168.90.171
2022-04-24 delete terms_pages_linkeddomain amazonaws.com
2022-04-24 insert source_ip 18.169.236.31
2022-04-24 update website_status FlippedRobots => OK
2022-04-17 update website_status OK => FlippedRobots
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA DE HAVILLAND / 27/07/2021
2021-09-24 delete phone 116 123
2021-08-25 delete source_ip 18.135.37.244
2021-08-25 delete source_ip 18.135.106.227
2021-08-25 insert phone 116 123
2021-08-25 insert source_ip 18.168.90.171
2021-07-23 delete source_ip 18.134.220.93
2021-07-23 delete source_ip 18.168.127.237
2021-07-23 insert source_ip 18.135.37.244
2021-07-23 insert source_ip 18.135.106.227
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-01 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-21 delete source_ip 18.132.53.240
2021-05-21 insert source_ip 18.168.127.237
2021-04-05 delete source_ip 3.11.251.55
2021-04-05 insert source_ip 18.134.220.93
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 6 => 10
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-26 delete phone 01773 851 043
2021-01-26 delete source_ip 3.11.120.44
2021-01-26 insert phone 01773 814 095
2021-01-26 insert source_ip 3.11.251.55
2020-12-30 update statutory_documents PREVEXT FROM 30/06/2020 TO 31/10/2020
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / SRM GROUP LIMITED / 21/12/2020
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA DE HAVILLAND / 14/09/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 insert about_pages_linkeddomain amazonaws.com
2020-06-21 insert contact_pages_linkeddomain amazonaws.com
2020-06-21 insert terms_pages_linkeddomain amazonaws.com
2020-04-22 delete source_ip 3.10.135.179
2020-04-22 delete source_ip 3.11.73.135
2020-04-22 insert source_ip 18.132.53.240
2020-04-22 insert source_ip 3.11.120.44
2020-04-07 update account_ref_day 31 => 30
2020-04-07 update account_ref_month 12 => 6
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-27 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/06/2019
2020-02-20 delete about_pages_linkeddomain amazonaws.com
2020-02-20 delete about_pages_linkeddomain gdprschools.co.uk
2020-02-20 delete index_pages_linkeddomain gdprschools.co.uk
2020-02-20 delete source_ip 3.8.220.224
2020-02-20 delete source_ip 3.10.29.144
2020-02-20 delete terms_pages_linkeddomain amazonaws.com
2020-02-20 delete terms_pages_linkeddomain gdprschools.co.uk
2020-02-20 insert alias School Advisory Service
2020-02-20 insert source_ip 3.10.135.179
2020-02-20 insert source_ip 3.11.73.135
2020-02-20 update website_status FlippedRobots => OK
2020-02-05 update website_status OK => FlippedRobots
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-05 delete source_ip 35.176.174.187
2019-12-05 delete source_ip 35.178.139.14
2019-12-05 insert source_ip 3.8.220.224
2019-12-05 insert source_ip 3.10.29.144
2019-11-07 update num_mort_charges 4 => 5
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-08 update statutory_documents ADOPT ARTICLES 25/09/2019
2019-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034751980005
2019-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 3 => 4
2019-07-08 delete company_previous_name A TO Z INSURANCE SERVICES LIMITED
2019-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751980004
2019-06-06 delete source_ip 52.30.216.194
2019-06-06 delete source_ip 52.208.58.178
2019-06-06 insert source_ip 35.176.174.187
2019-06-06 insert source_ip 35.178.139.14
2019-04-05 delete source_ip 52.17.225.60
2019-04-05 delete source_ip 52.30.239.9
2019-04-05 insert source_ip 52.30.216.194
2019-04-05 insert source_ip 52.208.58.178
2019-02-23 delete chro Adam Buckle
2019-02-23 delete chro Emma Hendry
2019-02-23 delete personal_emails em..@uk-sas.co.uk
2019-02-23 delete email ad..@uk-sas.co.uk
2019-02-23 delete email ch..@uk-sas.co.uk
2019-02-23 delete email em..@uk-sas.co.uk
2019-02-23 delete person Adam Buckle
2019-02-23 delete person Emma Hendry
2019-02-23 delete person Ruth Giles
2019-02-23 delete person Stephanie Harrison
2019-02-23 delete phone 01773 814400 ext 279
2019-02-23 delete phone 07921 291499
2019-02-23 insert about_pages_linkeddomain amazonaws.com
2019-02-23 insert contact_pages_linkeddomain amazonaws.com
2019-02-23 insert email cl..@uk-sas.co.uk
2019-02-23 insert email la..@uk-sas.co.uk
2019-02-23 insert email ro..@uk-sas.co.uk
2019-02-23 insert index_pages_linkeddomain amazonaws.com
2019-02-23 insert person Claire Chambers
2019-02-23 insert person Laura Evans
2019-02-23 insert person Robyn Brecksons
2019-02-23 insert person Ruth Humphries
2019-02-23 insert person Stephanie Parsons
2019-02-23 insert phone 01773 814400 ext 212
2019-02-23 insert phone 01773 814400 ext 217
2019-02-23 insert phone 07484 932493 01773 814400 ext 281
2019-02-23 insert terms_pages_linkeddomain amazonaws.com
2019-02-23 update person_description Michelle Swann => Michelle Swann
2019-02-23 update person_title Mandy Gallagher: Head of Nursing 01773 814400 Ext 203 => Member of the Contact the Team
2019-02-23 update person_title Michelle Swann: Customer Service Manager => Member of the Contact the Team; Head of HR & Training 07807 688575 01773 814400 Ext 219
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION FULL => SMALL
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-11 delete address 3rd Floor 71 Fenchurch Street London EC3M 4BS
2018-06-11 delete email dp..@axiscapital.com
2018-06-11 delete phone 020 7877 3833
2018-06-11 insert about_pages_linkeddomain gdprschools.co.uk
2018-06-11 insert contact_pages_linkeddomain gdprschools.co.uk
2018-06-11 insert email dp..@uk-sas.co.uk
2018-06-11 insert index_pages_linkeddomain gdprschools.co.uk
2018-06-11 insert terms_pages_linkeddomain gdprschools.co.uk
2018-04-18 delete source_ip 52.31.33.150
2018-04-18 delete source_ip 52.51.195.58
2018-04-18 insert source_ip 52.17.225.60
2018-04-18 insert source_ip 52.30.239.9
2018-03-12 delete otherexecutives Adam Lee
2018-03-12 delete email ad..@sasapps.co.uk
2018-03-12 delete email da..@uk-sas.co.uk
2018-03-12 delete email ge..@uk-sas.co.uk
2018-03-12 delete email tr..@sasapps.co.uk
2018-03-12 delete person Adam Lee
2018-03-12 delete person Dani McNabb
2018-03-12 delete person Gemma De Havilland
2018-03-12 delete person Trish Hartley
2018-03-12 delete phone 01773 309 395
2018-03-12 delete phone 01773 814400 Ext 214
2018-03-12 delete phone 01773 814400 ext 239
2018-03-12 delete source_ip 52.48.197.122
2018-03-12 delete source_ip 52.214.197.143
2018-03-12 insert source_ip 52.31.33.150
2018-03-12 insert source_ip 52.51.195.58
2018-01-28 delete registration_number 3475198
2018-01-28 insert registration_number 03475198
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSHALL
2017-11-12 delete about_pages_linkeddomain advicelinehosting.co.uk
2017-11-12 delete contact_pages_linkeddomain advicelinehosting.co.uk
2017-11-12 delete index_pages_linkeddomain advicelinehosting.co.uk
2017-11-12 insert phone 01773 814400 ext 279
2017-09-03 delete phone 01773 814400 ext 279
2017-07-31 insert phone 01773 814400 ext 279
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 insert about_pages_linkeddomain advicelinehosting.co.uk
2017-05-18 insert about_pages_linkeddomain financial-ombudsman.co.uk
2017-05-18 insert contact_pages_linkeddomain advicelinehosting.co.uk
2017-05-18 insert contact_pages_linkeddomain financial-ombudsman.co.uk
2017-05-18 insert index_pages_linkeddomain advicelinehosting.co.uk
2017-05-18 insert index_pages_linkeddomain financial-ombudsman.co.uk
2017-03-18 delete source_ip 52.209.103.226
2017-03-18 insert source_ip 52.48.197.122
2017-03-18 insert source_ip 52.214.197.143
2017-03-18 update robots_txt_status www.schooladvice.co.uk: 404 => 200
2017-02-10 delete general_emails en..@uk-sas.co.uk
2017-02-10 insert sales_emails sa..@uk-sas.co.uk
2017-02-10 delete address Trigg House 11 Maises Way, South Normanton, Derbyshire, DE55 2DS
2017-02-10 delete email en..@uk-sas.co.uk
2017-02-10 delete person Gemma Marshall
2017-02-10 insert email sa..@uk-sas.co.uk
2017-02-10 insert person Gemma De Havilland
2017-02-02 update statutory_documents DIRECTOR APPOINTED GEMMA DE HAVILLAND
2017-01-12 update statutory_documents SECRETARY APPOINTED CAROL MCGOWAN
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-01-02 delete source_ip 217.194.211.107
2017-01-02 insert source_ip 52.209.103.226
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
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-12 delete personal_emails sa..@theguardian.com
2016-04-12 delete email sa..@theguardian.com
2016-04-12 insert about_pages_linkeddomain t.co
2016-04-12 insert contact_pages_linkeddomain t.co
2016-04-12 insert management_pages_linkeddomain t.co
2016-04-12 insert service_pages_linkeddomain t.co
2016-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER MARSHALL
2016-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADY
2016-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN BRADY
2016-01-28 insert personal_emails sa..@theguardian.com
2016-01-28 delete about_pages_linkeddomain t.co
2016-01-28 delete contact_pages_linkeddomain t.co
2016-01-28 delete management_pages_linkeddomain t.co
2016-01-28 delete service_pages_linkeddomain t.co
2016-01-28 insert email sa..@theguardian.com
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 03/12/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-07-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-09 delete email mi..@uk-sas.co.uk
2015-05-09 delete email to..@uk-sas.co.uk
2015-05-09 delete person Gemma De Havilland
2015-05-09 delete person Michelle Swann
2015-05-09 delete person Tom Plastow
2015-05-09 delete phone 01773 814400 Ext 219
2015-05-09 delete phone 01773 814400 ext 221
2015-05-09 insert person Gemma Marshall
2015-05-09 update person_title Jules Jackson: Well Consultant; Consultant; Member of the More Team => Member of the More Team; Well Senior Consultant
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 03/12/14 FULL LIST
2014-09-26 delete email ha..@uk-sas.co.uk
2014-09-26 delete email he..@uk-sas.co.uk
2014-09-26 delete person Hannah Cygan
2014-09-26 delete person Helen Fann
2014-09-26 delete phone 01773 814400 Ext 206
2014-09-26 delete phone 01773 814400 ext 211
2014-09-26 insert address Trigg House, 11 Maisies Way, South Normanton, Derbyshire, DE55 2DS
2014-09-26 insert email ch..@uk-sas.co.uk
2014-09-26 insert email pa..@uk-sas.co.uk
2014-09-26 insert email to..@uk-sas.co.uk
2014-09-26 insert person Cheryl Malpass
2014-09-26 insert person Paul Stone
2014-09-26 insert person Tom Plastow
2014-09-26 insert phone 01773 814400 Ext 281
2014-09-26 insert phone 01773 814400 ext 221
2014-09-26 insert phone 01773 814400 ext 274
2014-09-26 update person_title Gemma De Havilland: Sales => Sales Executive
2014-09-07 update account_ref_month 7 => 12
2014-09-07 update accounts_next_due_date 2015-04-30 => 2015-09-30
2014-08-06 update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014
2014-07-07 update num_mort_outstanding 2 => 1
2014-07-07 update num_mort_satisfied 2 => 3
2014-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034751980004
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 03/12/13 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-26 update num_mort_outstanding 2 => 1
2013-06-26 update num_mort_satisfied 1 => 2
2013-06-24 delete sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-24 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 delete email su..@uk-sas.co.uk
2013-05-13 delete person Sue Birch
2013-05-13 delete phone 01773 814400 Ext 218
2013-05-13 insert email ha..@uk-sas.co.uk
2013-05-13 insert email ma..@uk-sas.co.uk
2013-05-13 insert email ru..@uk-sas.co.uk
2013-05-13 insert person Hannah Cygan
2013-05-13 insert person Mark Smith
2013-05-13 insert person Ruth Giles
2013-05-13 insert phone 01773 814400 ext 208
2013-05-13 insert phone 01773 814400 ext 211
2013-05-13 insert phone 01773 814400 ext 224
2013-05-13 insert phone 01773 814400 ext 227
2013-05-13 update person_title Jo Rossington: Renewals => Renewals Manager
2013-05-13 update person_title Michelle Swann: Claims => Claims Supervisor
2013-05-13 update person_title Stephanie Harrison: Sales => Claims Manager
2013-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-05-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-12-19 update statutory_documents 03/12/12 FULL LIST
2012-12-13 delete alias Tinsley Junior School in Sheffield
2012-12-13 delete person Russell Hobby
2012-05-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 03/12/11 FULL LIST
2011-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 08/12/2011
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM CLUMBER HOUSE 7 CLUMBER STREET MANSFIELD NOTTINGHAMSHIRE NG18 1NU
2011-02-10 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 03/12/10 FULL LIST
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARSHALL / 03/12/2010
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BRADY / 03/12/2010
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 03/12/2010
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 03/12/2010
2011-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BRADY / 03/12/2010
2010-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-15 update statutory_documents 03/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARSHALL / 05/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARSHALL / 05/12/2009
2009-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-28 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-16 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-06 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-29 update statutory_documents RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-06-24 update statutory_documents RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 2EL
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-23 update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02
2002-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-30 update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-07-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-01-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-01-13 update statutory_documents RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS
1999-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM: WESTMINSTER HOUSE 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ
1999-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-22 update statutory_documents COMPANY NAME CHANGED A TO Z INSURANCE SERVICES LIMITE D CERTIFICATE ISSUED ON 23/06/99
1998-12-20 update statutory_documents RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 188-190 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3AQ
1997-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-29 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-12-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA
1997-12-11 update statutory_documents DIRECTOR RESIGNED
1997-12-11 update statutory_documents SECRETARY RESIGNED
1997-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION