INSCOPE CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 10/08/2023
2023-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 10/08/2023
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-07 delete address 23 YORK CRESCENT ALDERSHOT HAMPSHIRE ENGLAND GU11 3JN
2023-06-07 insert address 1386 LONDON ROAD LEIGH ON SEA ESSEX ENGLAND SS9 2UJ
2023-06-07 update registered_address
2023-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM 23 YORK CRESCENT ALDERSHOT HAMPSHIRE GU11 3JN ENGLAND
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-07 delete address 1 PONDTAIL ROAD FLEET HAMPSHIRE ENGLAND GU51 3JW
2019-04-07 insert address 23 YORK CRESCENT ALDERSHOT HAMPSHIRE ENGLAND GU11 3JN
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 1 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JW ENGLAND
2019-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 31/01/2019
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2019
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2018
2019-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 01/10/2018
2018-11-07 delete address 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH
2018-11-07 insert address 1 PONDTAIL ROAD FLEET HAMPSHIRE ENGLAND GU51 3JW
2018-11-07 update registered_address
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH
2018-05-09 update account_category DORMANT => null
2018-05-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-02 update statutory_documents SECRETARY APPOINTED MR JAMES PETER SCOPES
2018-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA SCOPES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-19 update statutory_documents 31/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-05-01 update statutory_documents 31/01/15 FULL LIST
2015-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH
2015-03-07 delete address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD
2015-03-07 insert address 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH
2015-03-07 update registered_address
2015-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-26 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2014-03-07 insert address PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-17 update statutory_documents 31/01/13 FULL LIST
2012-09-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2012-02-14 update statutory_documents 31/01/12 FULL LIST
2011-10-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 31/01/11 FULL LIST
2011-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2011
2011-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SCOPES / 31/01/2011
2010-09-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 31/01/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2009
2009-10-31 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2009-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT
2008-06-19 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION