SCQS - History of Changes


DateDescription
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-31 delete source_ip 92.204.222.120
2024-10-31 insert about_pages_linkeddomain preview-domain.com
2024-10-31 insert source_ip 141.136.43.208
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, NO UPDATES
2024-06-20 delete source_ip 91.103.219.222
2024-06-20 insert source_ip 92.204.222.120
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
2024-03-13 update statutory_documents DIRECTOR APPOINTED MR. ALAN GORDON FORSYTH
2024-03-13 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ELIZABETH LADLEY
2024-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STOKES
2024-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WELLS
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-04-07 delete address 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE YO15 2SA
2023-04-07 insert address OFFICE F12 BEVERLEY ENTERPRISE CENTRE BECK VIEW ROAD BEVERLEY ENGLAND HU17 0JT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2023 FROM 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE YO15 2SA
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 delete source_ip 185.119.175.252
2021-01-15 insert source_ip 91.103.219.222
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-10 delete person Bruce Taylor
2016-10-07 update website_status InvalidContent => OK
2016-10-07 delete source_ip 213.143.3.108
2016-10-07 insert source_ip 185.119.175.252
2016-10-07 update robots_txt_status scqs.org.uk: 404 => 200
2016-10-07 update robots_txt_status www.scqs.org.uk: 404 => 200
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
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-09 update website_status OK => InvalidContent
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE ENGLAND YO15 2SA
2015-09-08 insert address 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE YO15 2SA
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-08 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 24 PENNINE RISE SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9JE ENGLAND
2015-08-12 update statutory_documents 23/07/15 NO MEMBER LIST
2015-01-15 delete source_ip 213.143.20.10
2015-01-15 insert source_ip 213.143.3.108
2015-01-07 delete address 3 CRAWSHAW AVENUE BEVERLEY EAST YORKSHIRE HU17 7QW
2015-01-07 insert address 7 MANOR STREET BRIDLINGTON EAST YORKSHIRE ENGLAND YO15 2SA
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-18 update statutory_documents DIRECTOR APPOINTED MR ALAN STOKES
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 3 CRAWSHAW AVENUE BEVERLEY EAST YORKSHIRE HU17 7QW
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2014-08-07 delete address 3 CRAWSHAW AVENUE BEVERLEY EAST YORKSHIRE ENGLAND HU17 7QW
2014-08-07 insert address 3 CRAWSHAW AVENUE BEVERLEY EAST YORKSHIRE HU17 7QW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-24 update statutory_documents 23/07/14 NO MEMBER LIST
2014-05-07 delete address 24 PENNINE RISE SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9JE
2014-05-07 insert address 3 CRAWSHAW AVENUE BEVERLEY EAST YORKSHIRE ENGLAND HU17 7QW
2014-05-07 update registered_address
2014-04-11 delete ceo Brian P Kirkham
2014-04-11 insert ceo Alan G Forsyth
2014-04-11 delete address 24 Pennine Rise Scissett Huddersfield HD8 9JE
2014-04-11 delete email br..@scqs.org.uk
2014-04-11 delete person Brian P Kirkham
2014-04-11 delete phone 01484 863686
2014-04-11 insert address 25 Essex Road Edinburgh EH4 6LJ
2014-04-11 insert email al..@quista.net
2014-04-11 insert person Alan G Forsyth
2014-04-11 insert phone 0131 339 4540
2014-04-11 update primary_contact 24 Pennine Rise Scissett Huddersfield HD8 9JE => 25 Essex Road Edinburgh EH4 6LJ
2014-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 24 PENNINE RISE SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9JE
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN KIRKHAM
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-23 update statutory_documents 23/07/13 NO MEMBER LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9112 - Professional organisations
2013-06-21 insert sic_code 74902 - Quantity surveying activities
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-24 update statutory_documents 23/07/12 NO MEMBER LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-26 update statutory_documents 23/07/11 NO MEMBER LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-12 update statutory_documents 23/07/10 NO MEMBER LIST
2010-08-11 update statutory_documents SAIL ADDRESS CREATED
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ADRIAN JONES / 23/07/2010
2009-12-13 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-23 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/09
2008-12-09 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/08
2007-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/07
2006-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/06
2006-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/05
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/04
2003-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-07 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/03
2002-08-06 update statutory_documents ANNUAL RETURN MADE UP TO 23/07/02
2002-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-13 update statutory_documents SECRETARY RESIGNED
2001-07-29 update statutory_documents SECRETARY RESIGNED
2001-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION