VOSTEL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-04 insert address 10, Cortlandt George Street Hailsham East Sussex BN27 1AE
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-06-21 delete source_ip 92.119.252.46
2023-06-21 insert source_ip 63.35.51.142
2023-06-21 insert source_ip 34.249.200.254
2023-06-21 insert source_ip 52.17.119.105
2023-06-21 update robots_txt_status wiki.vostel.co.uk: 0 => 200
2023-06-21 update robots_txt_status www.vostel.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-07-08 delete casestudy_pages_linkeddomain notion.site
2022-07-08 delete contact_pages_linkeddomain notion.site
2022-07-08 delete index_pages_linkeddomain notion.site
2022-07-08 delete terms_pages_linkeddomain notion.site
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-08-13 insert casestudy_pages_linkeddomain notion.site
2021-08-13 insert contact_pages_linkeddomain notion.site
2021-08-13 insert index_pages_linkeddomain notion.site
2021-08-13 insert terms_pages_linkeddomain notion.site
2021-07-13 insert casestudy_pages_linkeddomain notion.so
2021-07-13 insert contact_pages_linkeddomain notion.so
2021-07-13 insert index_pages_linkeddomain notion.so
2021-07-13 insert terms_pages_linkeddomain notion.so
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15 delete phone +44(0)1323884884
2020-10-15 delete source_ip 92.119.252.32
2020-10-15 insert source_ip 92.119.252.46
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-06-04 insert casestudy_pages_linkeddomain gocardless.com
2020-06-04 insert contact_pages_linkeddomain gocardless.com
2020-06-04 insert index_pages_linkeddomain gocardless.com
2020-06-04 insert product_pages_linkeddomain gocardless.com
2020-06-04 insert terms_pages_linkeddomain gocardless.com
2020-05-05 insert casestudy_pages_linkeddomain hashkey.co.uk
2020-05-05 insert casestudy_pages_linkeddomain ofcom.org.uk
2020-05-05 insert contact_pages_linkeddomain hashkey.co.uk
2020-05-05 insert contact_pages_linkeddomain ofcom.org.uk
2020-05-05 insert index_pages_linkeddomain hashkey.co.uk
2020-05-05 insert index_pages_linkeddomain ofcom.org.uk
2020-05-05 insert product_pages_linkeddomain hashkey.co.uk
2020-05-05 insert product_pages_linkeddomain ofcom.org.uk
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-07-05 delete casestudy_pages_linkeddomain gocardless.com
2019-07-05 delete contact_pages_linkeddomain gocardless.com
2019-07-05 delete index_pages_linkeddomain gocardless.com
2019-07-05 delete product_pages_linkeddomain gocardless.com
2019-07-05 delete source_ip 185.160.166.13
2019-07-05 delete terms_pages_linkeddomain gocardless.com
2019-07-05 insert source_ip 92.119.252.32
2019-05-03 update description
2019-04-02 delete source_ip 81.19.189.62
2019-04-02 insert source_ip 185.160.166.13
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-13 delete address Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, Sussex, BN27 2BY
2018-12-13 insert address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-09-12 delete source_ip 81.19.189.41
2018-09-12 insert source_ip 81.19.189.62
2018-09-12 update description
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-11 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-14 delete address Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, BN27 2BY
2018-03-14 insert address Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, Sussex, BN27 2BY
2018-03-14 update primary_contact Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, BN27 2BY => Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, Sussex, BN27 2BY
2018-03-07 delete address 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2018-03-07 insert address ARCHER HOUSE BUSINESS CENTRE NORTHBOURNE ROAD EASTBOURNE ENGLAND BN22 8PW
2018-03-07 update registered_address
2018-01-29 delete address Unit 11, Swan Barn Business Centre Old Swan Barn Lane Station road Hailsham BN27 2BY
2018-01-29 delete index_pages_linkeddomain hashkey.co.uk
2018-01-29 delete source_ip 81.19.189.42
2018-01-29 insert address Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, BN27 2BY
2018-01-29 insert source_ip 81.19.189.41
2018-01-29 update primary_contact Unit 11, Swan Barn Business Centre Old Swan Barn Lane Station road Hailsham BN27 2BY => Unit 11, Swan Barn Business Centre, Old Swan Barn Lane, Hailsham, BN27 2BY
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA COLLINS
2017-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES COLLINS / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-19 insert index_pages_linkeddomain hashkey.co.uk
2017-05-01 delete contact_pages_linkeddomain vostech.co.uk
2017-05-01 delete index_pages_linkeddomain vostech.co.uk
2017-05-01 insert contact_pages_linkeddomain gocardless.com
2017-05-01 insert index_pages_linkeddomain gocardless.com
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-26 delete about_pages_linkeddomain sinecharta.net
2016-07-26 delete contact_pages_linkeddomain sinecharta.net
2016-07-26 delete index_pages_linkeddomain sinecharta.net
2016-07-26 insert about_pages_linkeddomain vostech.co.uk
2016-07-26 insert contact_pages_linkeddomain vostech.co.uk
2016-07-26 insert index_pages_linkeddomain vostech.co.uk
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 delete source_ip 81.19.189.67
2016-06-23 insert source_ip 81.19.189.42
2016-06-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-14 insert about_pages_linkeddomain sinecharta.net
2016-04-14 insert contact_pages_linkeddomain sinecharta.net
2016-04-14 insert index_pages_linkeddomain sinecharta.net
2016-01-01 delete about_pages_linkeddomain vostech.co.uk
2016-01-01 delete contact_pages_linkeddomain vostech.co.uk
2016-01-01 delete index_pages_linkeddomain vostech.co.uk
2015-12-09 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-12-09 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-03 update statutory_documents 28/09/15 FULL LIST
2015-09-26 delete address Unit 11 Swan Barn Business Centre Old Swan Barn Lane Station Road Hailsham Nr Eastbourne East Sussex BN27 2BY
2015-09-26 delete phone 01323 884 884
2015-09-26 insert about_pages_linkeddomain vostech.co.uk
2015-09-26 insert address Unit 11, Swan Barn Business Centre Old Swan Barn Lane Station road Hailsham BN27 2BY
2015-09-26 insert contact_pages_linkeddomain vostech.co.uk
2015-09-26 insert index_pages_linkeddomain vostech.co.uk
2015-09-26 insert phone +44(0)1323 884884
2015-09-26 insert phone +44(0)1323 887449
2015-09-26 update primary_contact Unit 11 Swan Barn Business Centre Old Swan Barn Lane Station Road Hailsham Nr Eastbourne East Sussex BN27 2BY => Unit 11, Swan Barn Business Centre Old Swan Barn Lane Station road Hailsham BN27 2BY
2015-08-29 update website_status FlippedRobots => OK
2015-08-29 delete source_ip 81.19.189.63
2015-08-29 insert source_ip 81.19.189.67
2015-08-09 update website_status FailedRobotsLimitReached => FlippedRobots
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-28 update statutory_documents 28/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-24 update website_status FailedRobots => FailedRobotsLimitReached
2014-03-13 update website_status OK => FailedRobots
2013-12-07 delete address 30/34 NORTH STREET HAILSHAM EAST SUSSEX ENGLAND BN27 1DW
2013-12-07 insert address 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-12-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-11-20 update statutory_documents 28/09/13 FULL LIST
2013-08-27 delete phone 01323 884 884
2013-08-27 delete source_ip 81.19.189.48
2013-08-27 insert source_ip 81.19.189.63
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 9999 - Dormant company
2013-06-24 insert sic_code 62090 - Other information technology service activities
2013-06-24 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-24 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-02 delete index_pages_linkeddomain gammablue.com
2013-06-02 delete source_ip 31.25.190.124
2013-06-02 insert source_ip 81.19.189.48
2013-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY MONKS
2012-12-10 update statutory_documents 28/09/12 FULL LIST
2012-11-30 update statutory_documents SECOND FILING FOR FORM SH01
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COLLINS / 28/08/2012
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY LEONARD MONKS / 28/08/2012
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 22/11/11 STATEMENT OF CAPITAL GBP 100
2011-12-20 update statutory_documents 28/09/11 FULL LIST
2011-12-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW UNITED KINGDOM
2011-07-25 update statutory_documents DIRECTOR APPOINTED MR BRADLEY LEONARD MONKS
2011-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-17 update statutory_documents 28/09/10 FULL LIST
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COLLINS / 01/07/2010
2009-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION