MARTIN NYE - History of Changes


DateDescription
2023-09-01 delete person Lee Tipping
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
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
2023-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2021-12-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-07 delete address CURZON HOUSE VICTORIA AVENUE BORROWASH DERBY ENGLAND DE72 3HE
2021-08-07 insert address 403 BRIGHTON ROAD LANCING WEST SUSSEX ENGLAND BN15 8JX
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-07 update registered_address
2021-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2021 FROM CURZON HOUSE VICTORIA AVENUE BORROWASH DERBY DE72 3HE ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 4 => 10
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-22 update statutory_documents PREVEXT FROM 30/04/2020 TO 31/10/2020
2021-04-07 insert company_previous_name PREMIER BUSINESS FINANCIAL SOLUTIONS LIMITED
2021-04-07 update name PREMIER BUSINESS FINANCIAL SOLUTIONS LIMITED => MARTIN NYE (SUSSEX) LIMITED
2021-03-18 update statutory_documents COMPANY NAME CHANGED PREMIER BUSINESS FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/03/21
2020-10-09 delete phone 01159 713 160
2020-10-09 insert address Curzon House Victoria Avenue Borrowash Derbyshire DE72 3HE
2020-10-09 insert person Benjamin Cooper
2020-10-09 insert phone 01332 460910
2020-08-09 delete address 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ
2020-08-09 delete sic_code 99999 - Dormant Company
2020-08-09 insert address CURZON HOUSE VICTORIA AVENUE BORROWASH DERBY ENGLAND DE72 3HE
2020-08-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-08-09 insert sic_code 69201 - Accounting and auditing activities
2020-08-09 insert sic_code 69203 - Tax consultancy
2020-08-09 update registered_address
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ROONEY / 18/04/2020
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL GOSS / 18/04/2020
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS ROONEY / 18/04/2020
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI JULIA BISHOP / 18/04/2020
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ
2020-07-08 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL ROONEY
2020-07-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL GOSS
2020-07-08 update statutory_documents DIRECTOR APPOINTED MRS VICKI JULIA BISHOP
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 insert index_pages_linkeddomain gov.scot
2020-04-29 insert index_pages_linkeddomain nhs.uk
2020-04-29 insert index_pages_linkeddomain www.gov.uk
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-24 delete source_ip 83.223.101.134
2018-08-24 insert source_ip 185.41.10.150
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-07 update account_category DORMANT => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-07-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-06-03 update statutory_documents 17/04/16 FULL LIST
2016-02-11 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-11 update accounts_last_madeup_date null => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-17 => 2017-01-31
2016-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-08 delete address 186 HIGH STREET WINSLOW BUCKINGHAM ENGLAND MK18 3DQ
2015-06-08 insert address 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ
2015-06-08 insert sic_code 99999 - Dormant Company
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-04-17
2015-06-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 186 HIGH STREET WINSLOW BUCKINGHAM MK18 3DQ ENGLAND
2015-05-15 update statutory_documents 17/04/15 FULL LIST
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROONEY / 17/04/2015
2014-04-30 insert phone 01159 713 160
2014-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-27 delete source_ip 87.106.168.26
2014-03-27 insert source_ip 83.223.101.134
2014-03-27 update robots_txt_status www.martinnye.co.uk: 404 => 200