INNOVATION IT SUPPORT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MATTHEWS / 31/12/2020
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL MATTHEWS / 31/12/2020
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-10 delete contact_pages_linkeddomain t.co
2018-12-10 delete fax 01793 238629
2018-12-10 delete index_pages_linkeddomain t.co
2018-12-10 delete index_pages_linkeddomain twitter.com
2018-12-10 insert industry_tag IT and technology services
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL MATTHEWS / 21/02/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address SUITE 3 ANCHOR BUSINESS CENTRE FRANKLAND ROAD, BLAGROVE SWINDON WILTS UNITED KINGDOM SN5 8YZ
2017-09-07 insert address 71 VICTORIA ROAD OLD TOWN SWINDON WILTS UNITED KINGDOM SN1 3BB
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-09-07 update registered_address
2017-08-15 delete address Anchor Business Centre Frankland Road Blagrove Swindon SN5 8YZ
2017-08-15 insert address 71 Victoria Road Old Town Swindon SN1 3BB
2017-08-15 update primary_contact Anchor Business Centre Frankland Road Blagrove Swindon SN5 8YZ => 71 Victoria Road Old Town Swindon SN1 3BB
2017-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071567390001
2017-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM SUITE 3 ANCHOR BUSINESS CENTRE FRANKLAND ROAD, BLAGROVE SWINDON WILTS SN5 8YZ UNITED KINGDOM
2017-06-25 update description
2017-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERDINAND SUTTON
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-09 update description
2016-07-07 delete source_ip 87.106.169.146
2016-07-07 insert source_ip 217.160.223.238
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-22 update statutory_documents DIRECTOR APPOINTED MR FERDINAND PETER JOHN SUTTON
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MATTHEWS / 20/04/2016
2016-03-11 delete address 17 THE WYNCIES BISHOPSTONE SWINDON WILTSHIRE SN6 8PJ
2016-03-11 insert address SUITE 3 ANCHOR BUSINESS CENTRE FRANKLAND ROAD, BLAGROVE SWINDON WILTS UNITED KINGDOM SN5 8YZ
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-11 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-22 update statutory_documents 15/02/16 FULL LIST
2016-02-16 delete address The County Ground Swindon Wiltshire SN1 2ED
2016-02-16 insert address Anchor Business Centre Frankland Road Blagrove Swindon SN5 8YZ
2016-02-16 update primary_contact The County Ground Swindon Wiltshire SN1 2ED => Anchor Business Centre Frankland Road Blagrove Swindon SN5 8YZ
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 17 THE WYNCIES BISHOPSTONE SWINDON WILTSHIRE SN6 8PJ
2015-11-26 update website_status FailedRobotsLimitReached => OK
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-24 update statutory_documents 15/02/15 FULL LIST
2015-02-03 update website_status FailedRobots => FailedRobotsLimitReached
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 17 THE WYNCIES BISHOPSTONE SWINDON WILTSHIRE ENGLAND SN6 8PJ
2014-03-07 insert address 17 THE WYNCIES BISHOPSTONE SWINDON WILTSHIRE SN6 8PJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-25 update statutory_documents 15/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents 15/02/13 FULL LIST
2012-06-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 15/02/12 FULL LIST
2011-07-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 15/02/11 FULL LIST
2010-05-21 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION