EXP CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-06 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-07 delete index_pages_linkeddomain gov.sk.ca
2022-05-07 insert index_pages_linkeddomain saskatchewan.ca
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-09-16 delete source_ip 198.169.134.232
2021-09-16 insert source_ip 209.209.88.23
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-23 delete ceo Brenda Comfort PMP
2021-01-23 delete industry_tag Educational
2021-01-23 delete person Brenda Comfort PMP
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-09-08 delete source_ip 162.254.250.97
2019-09-08 insert source_ip 198.169.134.232
2019-09-08 update person_description Barb Cross => Barb Cross
2019-09-08 update person_description Brenda Comfort PMP => Brenda Comfort PMP
2019-09-08 update person_description Ruth Glatt => Ruth Glatt
2019-08-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-20 update person_description Barb Cross => Barb Cross
2018-12-20 update person_description Brenda Comfort PMP => Brenda Comfort PMP
2018-12-20 update person_description Ruth Glatt => Ruth Glatt
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-14 update statutory_documents 14/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-12 insert contact_pages_linkeddomain brainshark.com
2015-06-12 insert index_pages_linkeddomain brainshark.com
2015-06-12 insert management_pages_linkeddomain brainshark.com
2015-04-10 delete person Korinna Shaw
2015-03-13 insert phone 1-844-668-5411
2015-02-01 insert index_pages_linkeddomain gov.sk.ca
2015-01-04 delete source_ip 50.62.255.1
2015-01-04 insert source_ip 162.254.250.97
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-21 update statutory_documents 14/11/14 FULL LIST
2014-08-17 delete source_ip 204.83.249.84
2014-08-17 insert source_ip 50.62.255.1
2014-08-17 update robots_txt_status www.expconsult.com: 404 => 200
2014-07-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-07-13 delete email ji..@expconsult.com
2014-07-13 delete phone 306-352-2479
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-31 delete person Linda Carmichael
2014-03-31 update person_description Ruth Glatt => Ruth Glatt
2014-02-07 delete address 81 BLAKE ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 5LD
2014-02-07 insert address THE ANNEX 129A MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6FG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-02-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2014-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 81 BLAKE ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LD UNITED KINGDOM
2014-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE ANNEX 129A MELTON ROAD MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6FG ENGLAND
2014-01-06 update statutory_documents 14/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 delete address 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN
2013-06-21 insert address 81 BLAKE ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 5LD
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update registered_address
2013-05-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-05 update statutory_documents 14/11/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN
2011-12-05 update statutory_documents 14/11/11 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 14/11/10 FULL LIST
2010-04-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 14/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 14/11/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN MARY HARDY / 14/11/2009
2009-07-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-12 update statutory_documents NEW SECRETARY APPOINTED
2006-10-12 update statutory_documents DIRECTOR RESIGNED
2006-10-12 update statutory_documents SECRETARY RESIGNED
2006-10-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2006-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-03 update statutory_documents COMPANY NAME CHANGED FORMED CO 277 LIMITED CERTIFICATE ISSUED ON 03/10/06
2005-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION