SCILLONIAN MARINE CONSULTANTS - History of Changes


DateDescription
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
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
2023-03-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-08 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ANN THOMPSON
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS TREBILCOCK
2022-08-20 delete source_ip 34.117.168.233
2022-08-20 insert source_ip 199.15.163.128
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID JACKMAN / 05/04/2022
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, 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
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
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
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address HARBOUR CHAMBERS / NO.8 LOWER STRAND ST. MARY'S ISLES OF SCILLY UNITED KINGDOM TR21 0PS
2020-02-07 insert address MARITIME HOUSE HUGH STREET ST MARY'S ISLES OF SCILLY UNITED KINGDOM TR21 0LL
2020-02-07 update registered_address
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2020-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM HARBOUR CHAMBERS / NO.8 LOWER STRAND ST. MARY'S ISLES OF SCILLY TR21 0PS UNITED KINGDOM
2020-01-17 update statutory_documents DIRECTOR APPOINTED MR WILLIAM HARGREAVES JACKMAN
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
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, 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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => null
2017-10-07 update accounts_last_madeup_date null => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-10-26 => 2018-12-31
2017-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-12 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 9500
2017-02-09 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-07 update account_ref_month 1 => 3
2016-09-21 update statutory_documents CURREXT FROM 31/01/2017 TO 31/03/2017
2016-07-22 update statutory_documents DIRECTOR APPOINTED CAPTAIN ROSS STUART TREBILCOCK
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THOMAS JACKMAN / 07/04/2016
2016-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION