ACCELERATE - History of Changes


DateDescription
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
2024-04-03 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROTHWELL
2023-03-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-04-07 delete address 65 PENRHYN AVENUE AKRINGTON MIDDLETON MANCHESTER M24 1FP
2022-04-07 insert address 211 MANCHESTER NEW ROAD MIDDLETON MANCHESTER ENGLAND M24 1JT
2022-04-07 update registered_address
2022-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2022 FROM 65 PENRHYN AVENUE AKRINGTON MIDDLETON MANCHESTER M24 1FP
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-14 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-06 update website_status FlippedRobots => OK
2021-01-21 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-18 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-05-04 delete general_emails in..@pracc.co.uk
2020-05-04 delete address 272 Bath Street, Glasgow G2 4JR, United Kingdom
2020-05-04 delete address 272 Bath Street, Glasgow G2 4JR
2020-05-04 delete email in..@pracc.co.uk
2020-05-04 delete fax 0870 161 4515
2020-05-04 delete phone 0870 161 4514
2020-05-04 insert address 65, Penrhyn Avenue Alkrington Garden Village Middleton Greater Manchester M24 1FP
2020-05-04 insert email br..@pracc.co.uk
2020-05-04 insert phone 0161 655 4998
2020-05-04 update primary_contact 272 Bath Street, Glasgow G2 4JR, United Kingdom => 65, Penrhyn Avenue Alkrington Garden Village Middleton Greater Manchester M24 1FP
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-02-19 update website_status OK => DomainNotFound
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete source_ip 109.74.193.194
2019-01-17 insert source_ip 46.101.57.241
2018-12-31 update website_status OK => FlippedRobots
2018-11-24 update website_status FlippedRobots => OK
2018-11-24 delete about_pages_linkeddomain elegantthemes.com
2018-11-24 delete about_pages_linkeddomain wordpress.org
2018-11-24 delete casestudy_pages_linkeddomain elegantthemes.com
2018-11-24 delete casestudy_pages_linkeddomain wordpress.org
2018-11-24 delete contact_pages_linkeddomain elegantthemes.com
2018-11-24 delete contact_pages_linkeddomain wordpress.org
2018-11-24 delete index_pages_linkeddomain elegantthemes.com
2018-11-24 delete index_pages_linkeddomain wordpress.org
2018-11-03 update website_status OK => FlippedRobots
2018-08-09 update account_category null => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-07-11 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-09 update website_status FlippedRobots => OK
2018-02-09 delete source_ip 82.71.204.11
2018-02-09 insert source_ip 109.74.193.194
2018-02-09 update robots_txt_status www.pracc.co.uk: 404 => 200
2018-01-10 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-07 update statutory_documents 30/05/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-08 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-08 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-23 update statutory_documents 30/05/15 FULL LIST
2015-06-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-09 update statutory_documents 30/05/14 FULL LIST
2013-07-02 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-02 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-18 update statutory_documents 30/05/13 FULL LIST
2013-04-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 30/05/12 FULL LIST
2011-06-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 30/05/11 FULL LIST
2010-07-20 update statutory_documents 30/05/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BUTLER / 30/05/2010
2010-04-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTORIA SMITH
2009-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SMITH / 11/06/2009
2009-06-11 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MOUNT PLEASANT STREET MOUNT PLEASANT INDUSTRIAL ESTATE OLDHAM LANCASHIRE OL4 1HH
2008-09-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT ANDERSON
2008-07-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-02 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-19 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-05-30 update statutory_documents SECRETARY RESIGNED
2003-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION