VOICEPATH - History of Changes


DateDescription
2024-03-08 delete source_ip 149.255.58.37
2024-03-08 insert source_ip 149.255.62.131
2023-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-01 update statutory_documents ADOPT ARTICLES 04/10/2023
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-04-30 delete founder Jonathan Sale
2022-04-30 delete managingdirector Jonathan Sale
2022-04-30 delete person Alice Swanton
2022-04-30 delete person Chris Hill
2022-04-30 delete person Dave Sale
2022-04-30 delete person Gary Weeks
2022-04-30 delete person Gavin Stevens
2022-04-30 delete person Jon Sugden
2022-04-30 delete person Jonathan Sale
2022-04-30 delete person Josh Yates
2022-04-30 delete person Kathie Leonard
2022-04-30 delete person Mark Bennett
2022-04-30 delete person Matt Risden
2022-04-30 delete person Mike Cooper
2022-04-30 delete person Nadine Evans
2022-04-30 delete person Paul Newbury
2022-04-30 delete person Simon Warren
2022-04-30 delete person Veneisa McGill
2021-10-02 delete person Ash Iacona
2021-10-02 delete person Rob Phillips
2021-10-02 insert person Jon Sugden
2021-10-02 insert person Mark Bennett
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-08-09 delete source_ip 172.67.154.148
2020-08-09 delete source_ip 104.31.94.227
2020-08-09 delete source_ip 104.31.95.227
2020-08-09 insert source_ip 149.255.58.37
2020-06-03 insert source_ip 172.67.154.148
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-03 delete email kl..@voicepath.co.uk
2020-03-03 insert contact_pages_linkeddomain voicepath.org.uk
2020-03-03 insert email co..@voicepath.co.uk
2019-09-29 delete address Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BX
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-22 insert about_pages_linkeddomain itseeze-bristol.co.uk
2019-03-22 insert casestudy_pages_linkeddomain itseeze-bristol.co.uk
2019-03-22 insert contact_pages_linkeddomain itseeze-bristol.co.uk
2019-03-22 insert index_pages_linkeddomain itseeze-bristol.co.uk
2019-03-22 insert product_pages_linkeddomain itseeze-bristol.co.uk
2018-11-24 update website_status FlippedRobots => OK
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-13 update website_status OK => FlippedRobots
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-02 delete source_ip 89.16.178.179
2018-03-02 insert source_ip 104.31.94.227
2018-03-02 insert source_ip 104.31.95.227
2017-12-12 delete address The Earl of Derby Complex, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Kirby L33 7UY
2017-12-12 delete address Unit 8 Old Dairy, Off Tor Road Newquay, TR7 1RL
2017-12-12 delete phone 0117 951 1166
2017-12-12 delete phone 0117 951 1177
2017-12-12 insert address North Mersey Business Ctr. Woodward Road Knowsley Industrial Park Kirby L33 7UY
2017-12-12 insert address Unit 8 Off Tor Road Newquay TR7 1RL
2017-12-12 insert email kl..@voicepath.co.uk
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-14 delete address A7 Prow Park, Treloggan Industrial Estate Newquay, TR7 2SX
2017-07-14 insert address Unit 8 Old Dairy, Off Tor Road Newquay, TR7 1RL
2016-11-05 delete address The Business Centre, Office 10, Cattedown Road, Plymouth PL4 0EG Cornwall
2016-11-05 insert address A7 Prow Park, Treloggan Industrial Estate Newquay, TR7 2SX
2016-11-05 insert address Plymouth Science Park, 1 Davy Road Derriford, Plymouth PL6 8BX
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-08 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100.2
2016-07-07 delete about_pages_linkeddomain itseeze.co.uk
2016-07-07 delete casestudy_pages_linkeddomain itseeze.co.uk
2016-07-07 delete contact_pages_linkeddomain itseeze.co.uk
2016-07-07 delete index_pages_linkeddomain itseeze.co.uk
2016-07-07 delete product_pages_linkeddomain itseeze.co.uk
2016-07-07 insert about_pages_linkeddomain itseeze.com
2016-07-07 insert casestudy_pages_linkeddomain itseeze.com
2016-07-07 insert contact_pages_linkeddomain itseeze.com
2016-07-07 insert index_pages_linkeddomain itseeze.com
2016-07-07 insert product_pages_linkeddomain itseeze.com
2016-07-07 insert registration_number 03427411
2016-07-07 insert terms_pages_linkeddomain itseeze.com
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents ADOPT ARTICLES 21/03/2016
2016-03-31 update statutory_documents SUB-DIVISION 21/03/16
2015-10-09 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-09 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 02/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-08 delete address Airport Business Centre, 10 Thornbury Road, Suite 66, Estover, Plymouth PL6 7PP Cornwall
2014-12-08 insert address The Business Centre, Office 10, Cattedown Road, Plymouth PL4 0EG Cornwall
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 02/09/14 FULL LIST
2014-08-31 insert address The Earl of Derby Complex, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Kirby L33 7UY
2014-07-22 insert address North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Kirby L33 7UY
2014-07-22 insert phone 0151 908 0500
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-15 insert address Airport Business Centre, 10 Thornbury Road, Suite 66, Estover, Plymouth PL6 7PP Cornwall
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update statutory_documents 02/09/13 FULL LIST
2013-08-20 delete address Airport Business Centre, 10 Thornbury Road, Suite 66, Estover, Plymouth PL6 7PP Cornwall
2013-08-20 insert phone 01752 680036
2013-07-09 delete address Kaigan House, Oakleigh Terrace, Newquay, Cornwall, TR7 1RN
2013-07-09 delete phone 01209 219888
2013-07-09 insert address Airport Business Centre, 10 Thornbury Road, Suite 66, Estover, Plymouth PL6 7PP Cornwall
2013-07-09 insert phone 01637 330010
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
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-04-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-17 delete fax 01209 219199
2013-04-17 insert fax 0117 20 20 151
2013-04-17 insert phone 0117 20 20 150
2013-01-19 update website_status FlippedRobotsTxt
2012-09-21 update statutory_documents 02/09/12 FULL LIST
2012-08-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 02/09/11 FULL LIST
2011-05-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 02/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE THOMAS SALE / 02/09/2010
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN SALE / 02/09/2010
2010-04-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-29 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-11 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-20 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-20 update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/02 FROM: THE WAREHOUSE 30 CHALKS ROAD ST GEORGE BRISTOL BS5 9EP
2002-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/02 FROM: MALVERN HOUSE 75 MALVERN ROAD ST. GEORGE BRISTOL AVON BS5 8JA
2001-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-02 update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-24 update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/00 FROM: KAIGAN HOUSE 5 OAKLEIGH TERRACE NEWQUAY CORNWALL TR7 1RN
2000-08-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13 update statutory_documents RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
1998-10-09 update statutory_documents RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-08-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM: CHY NYVEROU NEWHAM ROAD TRURO CORNWALL TR1 2DP
1997-09-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98
1997-09-04 update statutory_documents SECRETARY RESIGNED
1997-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION