Date | Description |
2024-06-01 |
delete address Incubyte Space, Stirling House
Waterbeach Cambridge, CB25 9QE |
2024-06-01 |
delete contact_pages_linkeddomain accountingweb.co.uk |
2024-06-01 |
delete contact_pages_linkeddomain digg.com |
2024-06-01 |
delete contact_pages_linkeddomain facebook.com |
2024-06-01 |
delete contact_pages_linkeddomain plus.google.com |
2024-06-01 |
delete contact_pages_linkeddomain twitter.com |
2024-06-01 |
delete index_pages_linkeddomain digg.com |
2024-06-01 |
delete index_pages_linkeddomain facebook.com |
2024-06-01 |
delete index_pages_linkeddomain hmrc.gov.uk |
2024-06-01 |
delete index_pages_linkeddomain linkedin.com |
2024-06-01 |
delete index_pages_linkeddomain plus.google.com |
2024-06-01 |
delete index_pages_linkeddomain twitter.com |
2024-06-01 |
delete source_ip 94.229.172.184 |
2024-06-01 |
insert address G10, Stirling House,
Cambridge Innovation Park
Cambridge, CB25 9QE |
2024-06-01 |
insert address Stirling House
Cambridge Innovation Park
Cambridge, CB25 9QE |
2024-06-01 |
insert alias vatadvice.org Limited |
2024-06-01 |
insert source_ip 162.159.137.9 |
2024-06-01 |
update primary_contact Incubyte Space, Stirling House
Waterbeach Cambridge, CB25 9QE => Stirling House
Cambridge Innovation Park
Cambridge, CB25 9QE |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-12 |
delete terms_pages_linkeddomain t.co |
2023-07-07 |
delete contact_pages_linkeddomain t.co |
2023-07-07 |
delete index_pages_linkeddomain t.co |
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 |
2023-02-22 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2023-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-02-22 |
update statutory_documents 15/02/23 STATEMENT OF CAPITAL GBP 1 |
2023-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA MARIE PORTER / 15/02/2023 |
2023-02-16 |
update statutory_documents CESSATION OF LES HOWARD AS A PSC |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE HOWARD |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update account_ref_day 28 => 31 |
2020-03-07 |
update account_ref_month 2 => 3 |
2020-03-07 |
update accounts_next_due_date 2020-11-30 => 2020-12-31 |
2020-02-06 |
update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-09 |
delete address 16 Burnett Way
Hartford, Cambs, PE29 1EP |
2019-08-09 |
delete contact_pages_linkeddomain summitweb.net |
2019-08-09 |
delete index_pages_linkeddomain summitweb.net |
2019-08-09 |
delete phone 01480 464133 |
2019-08-09 |
delete phone 07798 772919 |
2019-08-09 |
delete phone 07921 728186 |
2019-08-09 |
insert address Incubyte Space, Stirling House
Waterbeach Cambridge, CB25 9QE |
2019-08-09 |
insert phone 01223 628733 |
2019-08-09 |
update primary_contact 16 Burnett Way
Hartford, Cambs, PE29 1EP => Incubyte Space, Stirling House
Waterbeach Cambridge, CB25 9QE |
2019-08-07 |
delete address 16 BURNETT WAY BURNETT WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 1EP |
2019-08-07 |
insert address STIRLING HOUSE CAMBRIDGE INNOVATION PARK WATERBEACH CAMBRIDGE ENGLAND CB25 9QE |
2019-08-07 |
insert company_previous_name NENE BUSINESS SERVICES LIMITED |
2019-08-07 |
update name NENE BUSINESS SERVICES LIMITED => VATADVICE-ORG LIMITED |
2019-08-07 |
update reg_address_care_of LES HOWARD => null |
2019-08-07 |
update registered_address |
2019-07-19 |
update statutory_documents COMPANY NAME CHANGED NENE BUSINESS SERVICES LIMITED
CERTIFICATE ISSUED ON 19/07/19 |
2019-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM
C/O LES HOWARD
16 BURNETT WAY BURNETT WAY
HARTFORD
HUNTINGDON
CAMBRIDGESHIRE
PE29 1EP
ENGLAND |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2019-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARIE PORTER |
2018-12-23 |
insert general_emails en..@vatadvice.org |
2018-12-23 |
delete email re..@vatadvice.org |
2018-12-23 |
insert email en..@vatadvice.org |
2018-12-18 |
update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 3 |
2018-12-18 |
update statutory_documents 29/11/18 STATEMENT OF CAPITAL GBP 4 |
2018-12-17 |
update statutory_documents ADOPT ARTICLES 29/11/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-29 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-09-28 |
delete phone 077921 72886 |
2018-09-28 |
insert phone 07921 728186 |
2018-08-15 |
insert email re..@vatadvice.org |
2018-08-15 |
insert phone 077921 72886 |
2018-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE PORTER |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA OXBY |
2018-03-29 |
insert index_pages_linkeddomain t.co |
2018-02-04 |
delete index_pages_linkeddomain t.co |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-12-26 |
insert contact_pages_linkeddomain t.co |
2017-10-28 |
delete contact_pages_linkeddomain t.co |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-25 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-08-06 |
delete source_ip 31.28.89.161 |
2017-08-06 |
insert contact_pages_linkeddomain t.co |
2017-08-06 |
insert source_ip 94.229.172.184 |
2017-07-09 |
delete contact_pages_linkeddomain t.co |
2017-04-04 |
delete source_ip 178.18.113.195 |
2017-04-04 |
insert index_pages_linkeddomain t.co |
2017-04-04 |
insert source_ip 31.28.89.161 |
2017-04-04 |
insert terms_pages_linkeddomain t.co |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-09 |
delete index_pages_linkeddomain t.co |
2017-01-09 |
delete terms_pages_linkeddomain t.co |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-28 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-08 |
delete person Margaret Hodge |
2016-09-10 |
insert person Margaret Hodge |
2016-05-20 |
delete contact_pages_linkeddomain bailii.org |
2016-05-20 |
delete terms_pages_linkeddomain bailii.org |
2016-03-12 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-03-12 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-02-10 |
delete source_ip 178.18.112.113 |
2016-02-10 |
insert source_ip 178.18.113.195 |
2016-02-05 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-13 |
insert contact_pages_linkeddomain bailii.org |
2016-01-13 |
insert contact_pages_linkeddomain t.co |
2016-01-13 |
insert index_pages_linkeddomain t.co |
2016-01-13 |
insert terms_pages_linkeddomain bailii.org |
2016-01-13 |
insert terms_pages_linkeddomain t.co |
2015-11-08 |
delete address UNIT 3 BRAMLEY ROAD ST IVES CAMBRIDGESHIRE PE27 3WS |
2015-11-08 |
insert address 16 BURNETT WAY BURNETT WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 1EP |
2015-11-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-08 |
update reg_address_care_of null => LES HOWARD |
2015-11-08 |
update registered_address |
2015-11-01 |
delete source_ip 78.129.225.172 |
2015-11-01 |
insert source_ip 178.18.112.113 |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
UNIT 3 BRAMLEY ROAD
ST IVES
CAMBRIDGESHIRE
PE27 3WS |
2015-10-04 |
delete address Unit 3, Bramley Road
St Ives, Cambridgeshire
PE27 3WS |
2015-10-04 |
delete contact_pages_linkeddomain t.co |
2015-10-04 |
delete index_pages_linkeddomain t.co |
2015-10-04 |
delete terms_pages_linkeddomain t.co |
2015-10-02 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-09-06 |
insert address 16 Burnett Way
Hartford, Cambs, PE29 1EP |
2015-09-06 |
insert terms_pages_linkeddomain accountingweb.co.uk |
2015-09-06 |
insert terms_pages_linkeddomain digg.com |
2015-09-06 |
insert terms_pages_linkeddomain facebook.com |
2015-09-06 |
insert terms_pages_linkeddomain t.co |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-02-20 |
update statutory_documents 25/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-25 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-12 |
update statutory_documents 25/01/14 FULL LIST |
2014-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE OXBY / 30/09/2011 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
delete source_ip 213.229.107.7 |
2013-11-15 |
insert source_ip 78.129.225.172 |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-18 |
update statutory_documents 25/01/13 FULL LIST |
2012-11-28 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 25/01/12 FULL LIST |
2012-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN OXBY |
2011-10-06 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 28/02/2011 |
2011-09-06 |
update statutory_documents PREVEXT FROM 31/01/2011 TO 31/03/2011 |
2011-02-11 |
update statutory_documents 25/01/11 FULL LIST |
2011-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW OXBY / 11/02/2011 |
2010-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
87 PEAKE CLOSE
PETERBOROUGH
CAMBRIDGESHIRE
PE2 9JE |
2010-01-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |