CONCEPT FINANCIAL SOLUTIONS - History of Changes


DateDescription
2024-11-20 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-03 delete contact_pages_linkeddomain bbc.co.uk
2024-06-03 delete email ke..@conceptfinancialsolutions.co.uk
2024-06-03 delete index_pages_linkeddomain bbc.co.uk
2024-06-03 delete management_pages_linkeddomain bbc.co.uk
2024-06-03 insert contact_pages_linkeddomain bbc.com
2024-06-03 insert index_pages_linkeddomain bbc.com
2024-06-03 insert management_pages_linkeddomain bbc.com
2024-06-03 update person_title Kevin Noble: Independent Financial Adviser => null
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-10-13 delete person King Charles III
2022-09-11 delete person Liz Truss
2022-09-11 insert person King Charles III
2022-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-14 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-11 insert person Liz Truss
2022-04-10 delete address 300 Ukrainians get visas via new scheme, says UK
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-03-10 delete person Arthur Labinjo-Hughes
2022-03-10 insert address 300 Ukrainians get visas via new scheme, says UK
2022-03-10 insert contact_pages_linkeddomain thesource.co.uk
2022-03-10 insert index_pages_linkeddomain thesource.co.uk
2022-03-10 insert management_pages_linkeddomain thesource.co.uk
2022-03-10 insert terms_pages_linkeddomain thesource.co.uk
2021-12-06 delete person Fran Unsworth
2021-12-06 insert person Arthur Labinjo-Hughes
2021-09-07 insert person Fran Unsworth
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-13 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-02-19 delete person Jonathan Peter Brooks
2021-02-07 delete address 144 NOTTINGHAM ROAD EASTWOOD NOTTINGHAMSHIRE ENGLAND NG16 3GE
2021-02-07 insert address 17 FARRINGTON WAY EASTWOOD NOTTINGHAMSHIRE ENGLAND NG16 3BF
2021-02-07 update registered_address
2021-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 144 NOTTINGHAM ROAD EASTWOOD NOTTINGHAMSHIRE NG16 3GE ENGLAND
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARBY / 09/01/2021
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 09/01/2021
2021-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 09/01/2021
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARBY / 09/01/2021
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 09/01/2021
2021-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 09/01/2021
2021-01-19 insert person Jonathan Peter Brooks
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
2020-10-01 delete address 32 Highfield Road Nuthall Nottingham NG16 1BS
2020-10-01 insert address 144 Nottingham Road Eastwood Nottingham NG16 3GE
2020-10-01 update primary_contact 32 Highfield Road Nuthall Nottingham NG16 1BS => 144 Nottingham Road Eastwood Nottingham NG16 3GE
2020-08-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 delete person Boris Johnson
2020-05-25 insert person Boris Johnson
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-22 delete person PC Andrew Harper
2019-08-23 delete person Boris Johnson
2019-08-23 insert person PC Andrew Harper
2019-08-07 delete address 32 HIGHFIELD ROAD NUTHALL NOTTINGHAM NG16 1BS
2019-08-07 insert address 144 NOTTINGHAM ROAD EASTWOOD NOTTINGHAMSHIRE ENGLAND NG16 3GE
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-07 update registered_address
2019-07-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-24 delete person Phil Neville
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 32 HIGHFIELD ROAD NUTHALL NOTTINGHAM NG16 1BS
2019-06-24 insert person Phil Neville
2019-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARBY / 16/04/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019
2019-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 16/04/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HARBY / 16/04/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARTH / 16/04/2019
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 16/04/2019
2019-04-16 delete person David Ibbotson
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-05 insert person David Ibbotson
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 31/08/2018
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT MARK DAVIES / 31/08/2018
2018-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-29 delete person Dame Tessa Jowell
2018-05-14 delete person Prof Stephen Hawking Cambridge
2018-05-14 delete person Ray Wilkins
2018-05-14 insert person Dame Tessa Jowell
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-31 insert person Prof Stephen Hawking Cambridge
2018-03-31 insert person Ray Wilkins
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-08 delete person Catherine Smith
2017-09-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-31 insert person Catherine Smith
2017-06-30 delete person Bradley Lowery
2017-05-14 insert person Bradley Lowery
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-10 delete person Theresa May
2017-03-10 insert email co..@financialombudsman.org.uk
2017-03-10 insert email ke..@conceptfinancialsolutions.co.uk
2017-03-10 insert email tr..@conceptfinancialsolutions.co.uk
2017-03-10 insert person Kevin Noble
2017-03-10 insert person Tracey Wright
2017-03-10 insert phone 0800 023 4 567
2017-03-10 update person_title Elaine Holmes: Administrator => Office Manager
2017-01-22 insert person Theresa May
2016-12-08 delete person Theresa May
2016-11-10 insert person Theresa May
2016-10-01 update statutory_documents ADOPT ARTICLES 05/09/2016
2016-10-01 update statutory_documents 05/09/16 STATEMENT OF CAPITAL GBP 453
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-17 delete person Theresa May
2016-08-11 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-20 delete person Jo Cox
2016-07-20 insert person Theresa May
2016-06-22 delete email da..@conceptfinancialsolutions.co.uk
2016-06-22 delete person Dawn Greig
2016-06-22 insert email el..@conceptfinancialsolutions.co.uk
2016-06-22 insert person Elaine Holmes
2016-06-22 insert person Jo Cox
2016-06-07 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-06-07 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-05-05 update statutory_documents 22/03/16 FULL LIST
2016-03-22 update statutory_documents SECOND FILING WITH MUD 22/03/15 FOR FORM AR01
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-25 delete person Kezia Dugdale
2015-09-27 insert person Kezia Dugdale
2015-08-29 update person_description Richard Howarth => Richard Howarth
2015-08-01 insert person Jeremy Corbyn
2015-08-01 update person_description Dawn Greig => Dawn Greig
2015-08-01 update person_description Scott Davies => Scott Davies
2015-06-26 update website_status FlippedRobots => OK
2015-06-26 delete general_emails in..@conceptfinancialsolutions.co.uk
2015-06-26 delete alias Concept Financial Solutions Ltd
2015-06-26 delete email in..@conceptfinancialsolutions.co.uk
2015-06-26 delete source_ip 79.170.44.150
2015-06-26 insert alias Concept Financial Solutions Limited
2015-06-26 insert index_pages_linkeddomain bbc.co.uk
2015-06-26 insert registration_number 624547
2015-06-26 insert source_ip 82.71.180.226
2015-06-26 update robots_txt_status www.conceptfinancialsolutions.co.uk: 404 => 200
2015-06-07 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-17 update statutory_documents 22/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents ALTER ARTICLES 28/11/2014
2014-12-12 update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 450
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-03 update statutory_documents 22/03/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD HOWARTH
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-26 delete address 32, Highfield Road, Nuthall, Notts, NG16 1BS
2013-12-26 delete phone 0845 519 5571
2013-12-26 insert address 25A Horsendale Avenue, Nuthall, Nottingham, NG16 1AQ
2013-12-26 update primary_contact 32, Highfield Road, Nuthall, Notts, NG16 1BS => 25A Horsendale Avenue, Nuthall, Nottingham, NG16 1AQ
2013-12-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-26 update statutory_documents 22/03/13 FULL LIST
2013-01-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 22/03/12 FULL LIST
2011-12-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK DAVIES / 04/11/2011
2011-04-27 update statutory_documents 22/03/11 FULL LIST
2011-01-17 update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011
2010-04-21 update statutory_documents 22/03/10 STATEMENT OF CAPITAL GBP 300
2010-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM
2010-03-29 update statutory_documents DIRECTOR APPOINTED IAN HARBY
2010-03-29 update statutory_documents DIRECTOR APPOINTED SCOTT MARK DAVIES
2010-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION