ALLEN COMPUTER SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-07 delete sic_code 61100 - Wired telecommunications activities
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-04-07 delete address THE FIRS GOUGH CLOSE MERRIOTT SOMERSET TA16 5PU
2023-04-07 insert address 27 SOUTH STREET SOUTH STREET CREWKERNE ENGLAND TA18 8DA
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2023 FROM THE FIRS GOUGH CLOSE MERRIOTT SOMERSET TA16 5PU
2022-08-18 delete otherexecutives Jean Allen
2022-08-18 update person_title Jean Allen: Director => Accounts
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-02-20 insert cto Tom Axe
2022-02-20 insert person Aidan Wilkins
2022-02-20 insert person Josef Rychnovsky
2022-02-20 update person_description Andy Allen => Andy Allen
2022-02-20 update person_description Tom Axe => Tom Axe
2022-02-20 update person_description Tom Gould => Tom Gould
2022-02-20 update person_title Tom Axe: Senior IT Technician => Technical Director
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR THOMAS SAMUEL AXE
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 insert sic_code 61100 - Wired telecommunications activities
2020-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-02-26 delete about_pages_linkeddomain simplybusiness.co.uk
2020-02-26 update person_description Tom Axe => Tom Axe
2020-02-26 update person_description Tom Gould => Tom Gould
2020-02-26 update person_title Tom Gould: Apprentice IT Technician => IT Technician
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2018-12-10 delete about_pages_linkeddomain avast.com
2018-12-10 delete about_pages_linkeddomain plus.google.com
2018-12-10 delete contact_pages_linkeddomain plus.google.com
2018-12-10 delete service_pages_linkeddomain plus.google.com
2018-12-10 delete source_ip 217.160.233.179
2018-12-10 delete terms_pages_linkeddomain allencomputers.co.uk
2018-12-10 delete terms_pages_linkeddomain plus.google.com
2018-12-10 insert address Gough Close, Merriott, Somerset TA16 5PU
2018-12-10 insert registration_number 8463998
2018-12-10 insert service_pages_linkeddomain avast.com
2018-12-10 insert source_ip 217.160.0.143
2018-12-10 insert terms_pages_linkeddomain ico.org.uk
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-12 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-03-29 update statutory_documents 27/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAIRE ALLEN / 04/01/2014
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-04-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-27 update statutory_documents 27/03/15 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-05-31
2014-10-07 update accounts_next_due_date 2014-12-27 => 2016-02-29
2014-09-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE FIRS GOUGH CLOSE MERRIOTT SOMERSET ENGLAND TA16 5PU
2014-04-07 insert address THE FIRS GOUGH CLOSE MERRIOTT SOMERSET TA16 5PU
2014-04-07 insert sic_code 62090 - Other information technology service activities
2014-04-07 insert sic_code 95110 - Repair of computers and peripheral equipment
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-27
2014-04-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-03-29 update statutory_documents 27/03/14 FULL LIST
2013-11-07 update account_ref_month 3 => 5
2013-10-01 update statutory_documents CURREXT FROM 31/03/2014 TO 31/05/2014
2013-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION