SYSTEMS 2 CONSULTING - History of Changes


DateDescription
2024-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES
2024-08-30 delete phone +(0) 44 20 8849 8116
2024-08-30 insert phone +44 (0) 20 3475 2605
2024-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-29 insert otherexecutives Stephanie Barwick
2024-05-29 delete address Building 3, Chiswick Business Park London, W4 5YA
2024-05-29 insert address 7 Bell Yard, London, WC2A 2JR
2024-05-29 insert person Stephanie Barwick
2024-05-29 update primary_contact Building 3, Chiswick Business Park London, W4 5YA => 7 Bell Yard, London, WC2A 2JR
2024-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2024 FROM UNIT 23 INVESTMENT HOUSE 28 QUEENS ROAD WEYBRIDGE KT13 9UT ENGLAND
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SWAIN / 04/10/2023
2023-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 04/10/2023
2023-10-17 update statutory_documents CESSATION OF COLIN BOWYER AS A PSC
2023-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOWYER
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM UNIT 23, INVESTMENT HOUSE, 28 QUEENS ROAD WEYBRIDGE KT13 9UT ENGLAND
2023-04-07 delete address 15 TEMPLE ROAD CANTERBURY KENT CT2 8JD
2023-04-07 insert address UNIT 23, INVESTMENT HOUSE, 28 QUEENS ROAD WEYBRIDGE ENGLAND KT13 9UT
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-04-03 update statutory_documents SECRETARY APPOINTED MR STEVEN RICHARD MACLAURIN
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA SWAIN
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA SWAIN
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SWAIN / 22/03/2023
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD MACLAURIN / 22/03/2023
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 22/03/2023
2023-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA JANE SWAIN / 22/03/2023
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN BOWYER / 22/03/2023
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM 15 TEMPLE ROAD CANTERBURY KENT CT2 8JD
2023-02-07 update statutory_documents DIRECTOR APPOINTED MS STEPHANIE ROSALIE BARWICK
2022-10-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-16 delete source_ip 51.68.47.81
2021-04-16 insert source_ip 157.245.28.193
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
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
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09 delete source_ip 185.153.204.120
2020-10-09 insert source_ip 51.68.47.81
2020-10-09 update website_status FlippedRobots => OK
2020-10-02 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-06 update website_status OK => FlippedRobots
2017-09-16 update website_status OK => FlippedRobots
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete otherexecutives Colin Bowyer
2016-12-01 insert managingdirector Colin Bowyer
2016-12-01 insert otherexecutives Steve Maclaurin
2016-12-01 delete source_ip 217.147.176.120
2016-12-01 insert person Darren Freemantle
2016-12-01 insert person Nathan Hastings
2016-12-01 insert person Sean Johnson
2016-12-01 insert source_ip 185.153.204.120
2016-12-01 update person_title Colin Bowyer: Senior Consultant; Director => Managing Director
2016-12-01 update person_title Steve Maclaurin: Business Manager; Senior Consultant => Senior Consultant; Director
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-13 update statutory_documents 22/03/16 FULL LIST
2016-04-13 update statutory_documents 19/03/16 STATEMENT OF CAPITAL GBP 199
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-24 update statutory_documents DIRECTOR APPOINTED MR STEVEN RICHARD MACLAURIN
2015-05-28 delete person Kareem Khodeir
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-01 update statutory_documents 22/03/15 FULL LIST
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-20 delete phone +44 (0)20 8894 8116
2014-12-20 delete phone 020 8894 8116
2014-12-20 insert phone +(0) 44 20 8849 8116
2014-11-13 insert general_emails en..@s2-c.com
2014-11-13 delete alias Systems 2 Consulting Ltd
2014-11-13 delete source_ip 212.89.89.5
2014-11-13 insert alias Systems2
2014-11-13 insert email en..@s2-c.com
2014-11-13 insert phone +44 (0)20 8894 8116
2014-11-13 insert source_ip 217.147.176.120
2014-11-13 update robots_txt_status www.s2-c.com: 404 => 200
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-29 update statutory_documents 22/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 22/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-12 update statutory_documents 22/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 199
2011-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-26 update statutory_documents 22/03/11 FULL LIST
2011-07-26 update statutory_documents FIRST GAZETTE
2011-07-25 update statutory_documents 12/04/10 STATEMENT OF CAPITAL GBP 143
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 22/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWYER / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE SWAIN / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SWAIN / 01/10/2009
2010-02-04 update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 125
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents SECRETARY APPOINTED LORNA JANE SWAIN
2008-06-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK SWAIN
2008-06-17 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-06-17 update statutory_documents ADOPT ARTICLES 09/06/2008
2008-06-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-06-04 update statutory_documents RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-20 update statutory_documents COMPANY NAME CHANGED SAFE SYSTEMS CONSULTING LIMITED CERTIFICATE ISSUED ON 20/07/07
2007-06-07 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 12 HAMMOND CLOSE NONINGTON KENT CT15 4NH
2006-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION