BOURNEMOUTH IT SOLUTIONS - History of Changes


DateDescription
2024-04-15 delete address Mon-Sat 9am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2024-04-15 insert address Mon-Sat 9am-5pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 insert person Jack Heathcote
2024-03-08 insert person Rodney Dias
2024-03-08 insert person T Crouch
2024-03-08 insert person Toni Potterton
2023-07-27 update website_status InternalTimeout => OK
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27 update website_status OK => InternalTimeout
2022-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMED ABDEL-BAKRY / 27/05/2022
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-26 delete about_pages_linkeddomain msregrefurb.com
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete address Sat 9am-6pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2021-02-01 delete source_ip 104.24.122.39
2021-02-01 delete source_ip 104.24.123.39
2021-02-01 insert address Sat 9am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2021-02-01 insert source_ip 104.21.65.17
2020-10-09 delete about_pages_linkeddomain google.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete address Sat 10am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-06-26 insert address Sat 9am-6pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-06-26 insert source_ip 172.67.139.70
2020-05-26 delete address Fri 10am-1pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-05-26 insert address Sat 10am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-04-26 delete address Fri 10am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-04-26 insert address Fri 10am-1pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-03-26 delete address Sat 9am-6pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-03-26 insert address Fri 10am-3pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-21 delete source_ip 104.155.29.176
2019-10-21 insert source_ip 104.24.122.39
2019-10-21 insert source_ip 104.24.123.39
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-18 insert about_pages_linkeddomain msregrefurb.com
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-23 delete address Gild House, 72 Norwich Avenue West, Bournemouth. BH2 6AW
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-25 delete address 117 Old Christchurch Road Horseshoe Common Bournemouth Town Centre BH1 1EP
2016-10-25 insert address 117 Old Christchurch Road Bournemouth Town Centre BH1 1EP
2016-08-02 insert address Sat 9am-6pm 117 Old Christchurch Rd, Bournemouth Centre, BH1 1EP
2016-06-07 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-07 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-27 update statutory_documents 08/04/16 FULL LIST
2016-02-17 delete address bits, 117 Old Christchurch Road, Bournemouth Town Centre. BH1 1EP
2016-02-17 delete vat 181 0815 24
2016-02-17 insert address 117 Old Christchurch Road Horseshoe Common Bournemouth Town Centre BH1 1EP
2016-02-17 insert vat GB181081524
2016-01-19 delete address Gild House, 70-74 Norwich Avenue West, Westbourne, Bournemouth. BH2 6AW
2016-01-19 insert address 117 Old Christchurch Road, Bournemouth. BH1 1EP
2016-01-19 insert address bits, 117 Old Christchurch Road, Bournemouth Town Centre. BH1 1EP
2016-01-07 delete address GILD HOUSE 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW
2016-01-07 insert address 117 OLD CHRISTCHURCH ROAD BOURNEMOUTH ENGLAND BH1 1EP
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM GILD HOUSE 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW
2015-08-22 delete source_ip 81.27.82.4
2015-08-22 insert source_ip 104.155.29.176
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-17 update statutory_documents 08/04/15 FULL LIST
2015-03-27 delete source_ip 31.3.208.28
2015-03-27 insert source_ip 81.27.82.4
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address Gild House, 70-74 Norwich Avenue West, Westbourne, Bournemouth, Dorset. BH2 6AW
2014-11-07 insert address Gild House, 70-74 Norwich Avenue West, Westbourne, Bournemouth. BH2 6AW
2014-07-21 update website_status FlippedRobots => OK
2014-07-21 delete about_pages_linkeddomain pierwebdesign.co.uk
2014-07-21 delete contact_pages_linkeddomain google.co.uk
2014-07-21 delete contact_pages_linkeddomain pierwebdesign.co.uk
2014-07-21 delete index_pages_linkeddomain pierwebdesign.co.uk
2014-07-21 delete terms_pages_linkeddomain pierwebdesign.co.uk
2014-07-21 delete vat GB 181 0815 24
2014-07-11 update website_status OK => FlippedRobots
2014-05-28 delete general_emails en..@bournemouthitsolutions.co.uk
2014-05-28 insert general_emails in..@bournemouthitsolutions.co.uk
2014-05-28 delete email en..@bournemouthitsolutions.co.uk
2014-05-28 insert email in..@bournemouthitsolutions.co.uk
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-20 insert registration_number 07216794
2014-04-20 insert vat GB 181 0815 24
2014-04-08 update statutory_documents 08/04/14 FULL LIST
2014-02-14 delete address Gild House, 72 Norwich Avenue West Westbourne, Bournemouth Dorset. BH2 6AW
2014-02-14 insert address Gild House, 70-74 Norwich Avenue West Westbourne, Bournemouth Dorset. BH2 6AW
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 08/04/13 FULL LIST
2013-01-30 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-05 update founded_year
2012-04-18 update statutory_documents 08/04/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-13 update statutory_documents 08/04/11 FULL LIST
2010-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 5 SUFFOLK HOUSE, 31-33 SUFFOLK ROAD WESTBOURNE BOURNEMOUTH DORSET BH2 6AT ENGLAND
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION