PRESTON RECRUITMENT - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2024-03-23 update website_status OK => InternalTimeout
2023-10-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-04 delete address 3 Data Centre Environments 4 NHS & Healthcare Estates
2023-07-04 insert about_pages_linkeddomain cookieyes.com
2023-07-04 insert career_pages_linkeddomain cookieyes.com
2023-07-04 insert contact_pages_linkeddomain cookieyes.com
2023-07-04 insert index_pages_linkeddomain cookieyes.com
2023-07-04 insert terms_pages_linkeddomain cookieyes.com
2023-06-07 delete sic_code 78200 - Temporary employment agency activities
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 delete address 4 Data Centre Environments 5 Public Sector & Healthcare Estates
2023-03-17 insert about_pages_linkeddomain tiktok.com
2023-03-17 insert address 3 Data Centre Environments 4 NHS & Healthcare Estates
2023-03-17 insert career_pages_linkeddomain tiktok.com
2023-03-17 insert index_pages_linkeddomain tiktok.com
2023-03-17 insert terms_pages_linkeddomain tiktok.com
2023-03-17 insert vat 321566420
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 28/02/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 28/02/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 28/02/2022
2022-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 28/02/2022
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-07 update account_ref_day 30 => 31
2022-03-07 update account_ref_month 4 => 3
2022-03-07 update accounts_next_due_date 2023-01-31 => 2022-12-31
2022-02-09 update statutory_documents CURRSHO FROM 30/04/2022 TO 31/03/2022
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-07 delete address 217 GRANGEWOOD HOUSE 43 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX ENGLAND IG10 3TZ
2021-08-07 insert address THE SPACE ALDGATE 30 DUKES PLACE LONDON UNITED KINGDOM EC3A 7LP
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 217 GRANGEWOOD HOUSE 43 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ ENGLAND
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 119180630003
2020-10-30 delete address OLD STATION ROAD LOUGHTON ESSEX ENGLAND IG10 4PL
2020-10-30 insert address 217 GRANGEWOOD HOUSE 43 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX ENGLAND IG10 3TZ
2020-10-30 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date null => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-01 => 2022-01-31
2020-10-30 update registered_address
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL ENGLAND
2020-08-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 delete address KESTREL HOUSE BAKERS LANE EPPING ESSEX UNITED KINGDOM CM16 5BD
2020-07-07 insert address OLD STATION ROAD LOUGHTON ESSEX ENGLAND IG10 4PL
2020-07-07 update accounts_next_due_date 2021-01-01 => 2021-04-01
2020-07-07 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 217 GRANGEWOOD HOUSE 43 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON IG10 3TZ ENGLAND
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 22/06/2020
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRESTON / 22/06/2020
2020-06-07 update num_mort_charges 1 => 2
2020-06-07 update num_mort_satisfied 0 => 1
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM KESTREL HOUSE BAKERS LANE EPPING ESSEX CM16 5BD UNITED KINGDOM
2020-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 119180630002
2020-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119180630001
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-05-22 update statutory_documents ADOPT ARTICLES 25/04/2019
2019-05-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 119180630001
2019-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION