Q3 ANALYTICAL - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-19 delete index_pages_linkeddomain laboratoryequipment.com
2022-08-19 delete source_ip 217.160.0.40
2022-08-19 insert source_ip 217.160.0.194
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-07 delete address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX
2021-05-07 insert address SUITE 204 WARNER HOUSE 123 CASTLE STREET SALISBURY WILTSHIRE ENGLAND SP1 3TB
2021-05-07 update registered_address
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH BURTON / 14/04/2021
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE SP6 1QX ENGLAND
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH BURTON / 18/09/2018
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH BURTON / 18/09/2018
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-09-07 delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2017-09-07 insert address 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX
2017-09-07 update registered_address
2017-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-27 update statutory_documents 27/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-18 update statutory_documents 27/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-14 update statutory_documents 27/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-03-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2012-11-06 update statutory_documents 27/10/12 FULL LIST
2012-02-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 27/10/11 FULL LIST
2011-02-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 27/10/10 FULL LIST
2010-01-13 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ALAN WOOD / 26/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH BURTON / 26/11/2009
2009-11-19 update statutory_documents 27/10/09 FULL LIST
2008-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION