PROCESSFIX LIMITED - History of Changes


DateDescription
2023-09-29 update description
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 delete address 4TH FLOOR EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA
2021-02-07 insert address ASPEN HOUSE MENTONE AVENUE ASPLEY GUISE MILTON KEYNES ENGLAND MK17 8EQ
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 4TH FLOOR EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA
2021-01-14 delete address Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2EA
2021-01-14 delete address of Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2EA
2021-01-14 delete phone +44 (0) 1908 255 993
2021-01-14 insert address of Aspen House, Mentone Avenue, Milton Keynes, MK17 8EQ
2021-01-14 insert phone +44 (0) 1908 584 710
2020-10-01 insert address Summer 2020 Spring 2020 Winter 2020 Autumn 2019
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-24 delete source_ip 91.109.4.106
2020-07-24 insert source_ip 213.175.201.80
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-10-22 delete address Exchange House, Midsummer Boulevard, Milton Keynes, UK. MK9 2EA
2019-10-22 delete source_ip 77.44.24.171
2019-10-22 insert source_ip 91.109.4.106
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-20 delete alias Processfix Ltd.
2018-05-20 insert address of Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2EA
2018-05-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-28 delete source_ip 82.42.5.107
2016-01-28 insert source_ip 77.44.24.171
2015-10-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-03 update statutory_documents 17/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-04 update statutory_documents 17/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-20 update statutory_documents 17/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-29 update website_status OK
2012-12-23 update website_status FlippedRobotsTxt
2012-09-04 update statutory_documents 17/08/12 FULL LIST
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PETER CROSS / 17/08/2012
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE CROSS / 17/08/2012
2012-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIAN PETER CROSS / 17/08/2012
2012-05-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 17/08/11 FULL LIST
2011-05-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 17/08/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUZANNE CROSS / 17/08/2010
2010-04-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN CROSS / 18/08/2009
2009-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CROSS / 18/08/2009
2009-08-18 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-09-11 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 52 HIGH STREET PINNER MIDDX HA5 5PW
2006-08-30 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-10 update statutory_documents DIRECTOR RESIGNED
2005-10-10 update statutory_documents SECRETARY RESIGNED
2005-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION