ELMDALE IT SERVICES - History of Changes


DateDescription
2024-06-04 insert about_pages_linkeddomain cookiedatabase.org
2024-06-04 insert contact_pages_linkeddomain cookiedatabase.org
2024-06-04 insert index_pages_linkeddomain cookiedatabase.org
2024-06-04 insert service_pages_linkeddomain cookiedatabase.org
2024-06-04 insert solution_pages_linkeddomain cookiedatabase.org
2024-06-04 insert source_ip 109.170.181.133
2024-06-04 insert terms_pages_linkeddomain cookiedatabase.org
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-01-16 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-20 update website_status FailedRobotsLimitReached => OK
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE ROBSON SMITH / 24/03/2023
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-06-08 update website_status FailedRobots => FailedRobotsLimitReached
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-22 update website_status OK => FailedRobots
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PALIN / 15/01/2021
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE ROBSON SMITH / 15/01/2021
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN FIELDING / 15/01/2021
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE ROBSON SMITH
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN FIELDING / 14/11/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-07 update accounts_last_madeup_date null => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-05-31
2017-01-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 30 => 31
2017-01-07 update account_ref_month 4 => 8
2016-12-08 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/08/2016
2016-10-07 delete address UNIT 5 ZODIAC HOUSE CALLEVA PARK ALDERMASTON HAMSPHIRE ENGLAND RG7 8HN
2016-10-07 insert address UNIT 4 & 5 BACCHUS HOUSE CALLEVA PARK ALDERMASTON READING ENGLAND RG7 8EN
2016-10-07 update registered_address
2016-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM UNIT 5 ZODIAC HOUSE CALLEVA PARK ALDERMASTON HAMSPHIRE RG7 8HN ENGLAND
2016-06-07 insert sic_code 62020 - Information technology consultancy activities
2016-06-07 update returns_last_madeup_date null => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-04 update statutory_documents 30/04/16 FULL LIST
2015-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION