EXPENSYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-09 delete support_emails su..@expensys.com
2023-07-09 delete email su..@expensys.com
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHILTON
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / ESCALUS SOFTWARE SYSTEMS LTD / 03/02/2022
2021-12-15 delete source_ip 66.155.79.82
2021-12-15 insert source_ip 18.134.195.172
2021-12-15 update robots_txt_status www.expensys.com: 404 => 200
2021-08-24 delete address Bath Road Chippenham Wilts SN15 2SA United Kingdom
2021-08-24 insert address Hartham Park Hartham Lane Corsham Wiltshire SN13 0R United Kingdom
2021-08-24 update primary_contact Bath Road Chippenham Wilts SN15 2SA United Kingdom => Hartham Park Hartham Lane Corsham Wiltshire SN13 0R United Kingdom
2021-07-07 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-07-07 insert address GROUND FLOOR 90 VICTORIA STREET BRISTOL UNITED KINGDOM BS1 6DP
2021-07-07 update registered_address
2021-06-21 delete address Centrum House, 36 Station Road, Egham, Surrey TW20 9LF, United Kingdom
2021-06-21 insert address Ground Floor, 90 Victoria Street, Bristol, United Kingdom. BS1 6DP
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 10/06/2021
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 10/06/2021
2021-05-21 delete address 337 Bath Road, Slough, Berkshire SL1 5PR United Kingdom
2021-05-21 insert address Centrum House, 36 Station Road, Egham, Surrey TW20 9LF, United Kingdom
2021-04-07 delete address 337 BATH ROAD SLOUGH SL1 5PR
2021-04-07 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-07 update registered_address
2021-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN CHILTON
2021-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHILTON
2021-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 337 BATH ROAD SLOUGH SL1 5PR
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 19/02/2021
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 19/02/2021
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / ESCALUS SOFTWARE SYSTEMS LTD / 06/04/2016
2021-02-24 update statutory_documents CESSATION OF PATRICIA ANN CHILTON AS A PSC
2021-02-24 update statutory_documents CESSATION OF PHILIP CHILTON AS A PSC
2021-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 14/05/2019
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 14/05/2019
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-07-13 delete source_ip 83.222.227.19
2018-07-13 insert source_ip 66.155.79.82
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 11/06/2018
2018-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 11/06/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 11/06/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 11/06/2018
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHITON / 31/05/2018
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-07 update robots_txt_status www.expensys.com: 200 => 404
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN CHITON
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHILTON
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESCALUS SOFTWARE SYSTEMS LTD
2017-04-02 delete source_ip 178.62.116.88
2017-04-02 insert contact_pages_linkeddomain facebook.com
2017-04-02 insert contact_pages_linkeddomain linkedin.com
2017-04-02 insert contact_pages_linkeddomain twitter.com
2017-04-02 insert index_pages_linkeddomain facebook.com
2017-04-02 insert index_pages_linkeddomain linkedin.com
2017-04-02 insert index_pages_linkeddomain twitter.com
2017-04-02 insert source_ip 83.222.227.19
2017-04-02 update robots_txt_status www.expensys.com: 404 => 200
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-13 delete source_ip 88.208.248.105
2016-07-13 insert source_ip 178.62.116.88
2016-07-13 update robots_txt_status www.expensys.com: 200 => 404
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-07 update statutory_documents 31/05/16 FULL LIST
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 30/05/2016
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 30/05/2016
2016-02-10 delete client Akzo Nobel
2016-02-10 insert client Barratt Homes
2016-02-10 insert client British Heart Foundation
2016-02-10 insert client Lavendon Group
2016-02-10 insert client Staples
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHILTON / 21/10/2015
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHILTON / 21/10/2015
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-03 update statutory_documents 31/05/15 FULL LIST
2014-11-25 delete address Lansdowne Court Business Centre Lansdowne Court Bumpers Way Chippenham Wilts SN14 6RZ United Kingdom
2014-11-25 delete client ARM
2014-11-25 delete client Advanced Research Machines
2014-11-25 delete client Netcall
2014-11-25 delete client Rank Hovis McDougall
2014-11-25 insert address Bath Road Chippenham Wilts SN15 2SA United Kingdom
2014-11-25 update primary_contact Lansdowne Court Business Centre Lansdowne Court Bumpers Way Chippenham Wilts SN14 6RZ United Kingdom => Bath Road Chippenham Wilts SN15 2SA United Kingdom
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-07-12 delete client Close Brothers Asset Finance
2014-07-12 insert client THRE
2014-07-07 delete address 337 BATH ROAD SLOUGH UNITED KINGDOM SL1 5PR
2014-07-07 insert address 337 BATH ROAD SLOUGH SL1 5PR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-04 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-01-13 delete casestudy_pages_linkeddomain hostings.co.uk
2014-01-13 delete client Newsplint Ltd
2014-01-13 delete client_pages_linkeddomain hostings.co.uk
2014-01-13 delete contact_pages_linkeddomain hostings.co.uk
2014-01-13 delete index_pages_linkeddomain hostings.co.uk
2014-01-13 delete service_pages_linkeddomain hostings.co.uk
2014-01-13 insert client AB Mauri
2014-01-13 insert client Valspar Europe
2013-12-02 insert client Interserve
2013-11-15 delete phone 08450 170 850
2013-11-15 insert address 337 Bath Road, Slough, Berkshire SL1 5PR United Kingdom
2013-11-15 insert phone 01249 859000
2013-11-15 insert registration_number 03791750
2013-10-24 delete phone 01249 859000
2013-10-24 insert phone 08450 170 850
2013-10-15 delete client United Biscuits
2013-10-15 delete phone 08450 170 850
2013-10-15 delete phone 08450 170 851
2013-10-15 insert phone 01249 859000
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-29 update website_status DomainNotFound => OK
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date null => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-04 update statutory_documents 31/05/13 FULL LIST
2013-05-12 delete address 337 Bath Road Slough Berkshire SL1 5PR United Kingdom
2013-05-12 insert address Lansdowne Court Business Centre Lansdowne Court Bumpers Way Chippenham Wilts SN14 6RZ United Kingdom
2013-05-12 update primary_contact 337 Bath Road Slough Berkshire SL1 5PR United Kingdom => Lansdowne Court Business Centre Lansdowne Court Bumpers Way Chippenham Wilts SN14 6RZ United Kingdom
2013-04-20 delete source_ip 212.78.76.200
2013-04-20 insert client Durr Ltd
2013-04-20 insert client MultiVac
2013-04-20 insert client Mundipharma International Limited
2013-04-20 insert client R. Twinings & Co Ltd
2013-04-20 insert client Voith Industrial Services Limited
2013-04-20 insert index_pages_linkeddomain hostings.co.uk
2013-04-20 insert index_pages_linkeddomain xanda.net
2013-04-20 insert source_ip 88.208.248.105
2013-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-07 update statutory_documents 31/05/12 FULL LIST
2011-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION