BUSINESS DEVELOPMENT SOLUTIONS - History of Changes


DateDescription
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, NO UPDATES
2024-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-10-29 update statutory_documents FIRST GAZETTE
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-04-02 delete source_ip 104.86.110.19
2023-04-02 delete source_ip 104.86.110.57
2023-04-02 insert source_ip 18.157.120.97
2023-04-02 insert source_ip 35.156.117.131
2022-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-11-21 delete email st..@businessdevelopmentsolutions.ltd.uk
2022-11-21 delete source_ip 104.86.110.42
2022-11-21 delete source_ip 104.86.110.59
2022-11-21 insert source_ip 104.86.110.19
2022-11-21 insert source_ip 104.86.110.57
2022-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-01 delete source_ip 23.192.162.43
2022-09-01 delete source_ip 23.192.162.91
2022-09-01 insert source_ip 104.86.110.42
2022-09-01 insert source_ip 104.86.110.59
2022-04-26 delete source_ip 23.192.162.98
2022-04-26 insert source_ip 23.192.162.43
2022-03-27 delete source_ip 23.192.162.10
2022-03-27 insert source_ip 23.192.162.91
2022-02-09 delete source_ip 23.192.162.43
2022-02-09 delete source_ip 23.192.162.91
2022-02-09 insert source_ip 23.192.162.10
2022-02-09 insert source_ip 23.192.162.98
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 delete source_ip 95.101.136.45
2021-06-22 delete source_ip 95.101.136.66
2021-06-22 insert source_ip 23.192.162.43
2021-06-22 insert source_ip 23.192.162.91
2021-04-24 delete source_ip 92.123.64.235
2021-04-24 delete source_ip 92.123.64.249
2021-04-24 insert source_ip 95.101.136.45
2021-04-24 insert source_ip 95.101.136.66
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2021-01-17 delete source_ip 23.192.162.43
2021-01-17 delete source_ip 23.192.162.91
2021-01-17 insert source_ip 92.123.64.235
2021-01-17 insert source_ip 92.123.64.249
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-13 delete address Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7EG UNITED KINGDOM
2020-06-13 delete email st..@succeed.limited
2020-06-13 delete index_pages_linkeddomain envision.wales
2020-06-13 delete phone +44 (0) 7974 443895
2020-06-13 insert phone 0797 444 3895
2020-06-13 update founded_year 2004 => null
2020-06-13 update primary_contact Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7EG UNITED KINGDOM => null
2020-03-14 delete source_ip 92.123.64.209
2020-03-14 delete source_ip 92.123.64.249
2020-03-14 insert source_ip 23.192.162.43
2020-03-14 insert source_ip 23.192.162.91
2020-02-13 delete source_ip 23.192.162.43
2020-02-13 delete source_ip 23.192.162.91
2020-02-13 insert email st..@succeed.limited
2020-02-13 insert email st..@succeed.limited
2020-02-13 insert index_pages_linkeddomain envision.wales
2020-02-13 insert source_ip 92.123.64.209
2020-02-13 insert source_ip 92.123.64.249
2020-02-07 delete sic_code 69201 - Accounting and auditing activities
2020-02-07 delete sic_code 70221 - Financial management
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-10 delete source_ip 92.123.64.235
2019-04-10 delete source_ip 92.123.64.249
2019-04-10 insert source_ip 23.192.162.43
2019-04-10 insert source_ip 23.192.162.91
2019-03-10 delete address Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7UA UNITED KINGDOM
2019-03-10 insert address Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7EG UNITED KINGDOM
2019-03-10 update primary_contact Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7UA UNITED KINGDOM => Britannia House Penny Lane Cowbridge Vale of Glamorgan CF71 7EG UNITED KINGDOM
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-28 delete source_ip 104.86.110.19
2018-01-28 delete source_ip 104.86.110.57
2018-01-28 insert source_ip 92.123.64.235
2018-01-28 insert source_ip 92.123.64.249
2017-12-04 delete source_ip 92.123.64.235
2017-12-04 delete source_ip 92.123.64.249
2017-12-04 insert source_ip 104.86.110.19
2017-12-04 insert source_ip 104.86.110.57
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-03-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2016-02-06 update statutory_documents 19/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-22 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete sic_code 69202 - Bookkeeping activities
2015-01-07 insert sic_code 62020 - Information technology consultancy activities
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-20 update statutory_documents 19/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 2B BRITANNIA HOUSE PENNY LANE COWBRIDGE VALE OF GLAMORGAN WALES CF71 7EG
2014-02-07 insert address 2B BRITANNIA HOUSE PENNY LANE COWBRIDGE VALE OF GLAMORGAN CF71 7EG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-02-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2014-01-05 update statutory_documents 19/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 delete address 1A BARON'S CLOSE HOUSE EAST STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1XY
2013-06-25 insert address 2B BRITANNIA HOUSE PENNY LANE COWBRIDGE VALE OF GLAMORGAN WALES CF71 7EG
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-25 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 1A BARON'S CLOSE HOUSE EAST STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1XY
2013-04-09 update statutory_documents 19/11/12 FULL LIST
2013-03-26 update statutory_documents FIRST GAZETTE
2012-09-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 19/11/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-06 update statutory_documents 19/11/10 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2010-02-22 update statutory_documents 19/11/09 FULL LIST
2010-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY MAGOWAN / 20/02/2010
2010-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN MAGOWAN / 20/02/2010
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1A BARON'S CLOSE HOUSE EAST STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1XY
2009-02-23 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-11-23 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-15 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-03-23 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION