CJ SYSTEMS - History of Changes


DateDescription
2024-04-08 delete source_ip 217.199.187.64
2024-04-08 insert source_ip 82.148.227.164
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
2023-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY STILTON / 13/11/2023
2023-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY STILTON / 13/11/2023
2023-11-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-19 delete address Unit 4J, Westpark 26, Wellington, TA21 9AD
2023-05-19 insert address Unit 4J, Westpark, Wellington, Somerset, TA21 9AD
2023-05-19 insert address Unit 4J, Westpark, Wellington, TA21 9AD
2023-05-19 update person_title Peter Spence: IT Support Team Leader => IT Support Team Lead
2023-05-19 update primary_contact Unit 4J, Westpark 26, Wellington, TA21 9AD => Unit 4J, Westpark, Wellington, Somerset, TA21 9AD
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
2022-12-12 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2021-12-23 delete person Harry Bukin
2021-12-23 insert person Matt Adams
2021-12-23 insert person Peter Spence
2021-12-23 insert person Tim Cousins
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-07 delete about_pages_linkeddomain teamviewer.com
2021-08-07 delete contact_pages_linkeddomain teamviewer.com
2021-08-07 delete index_pages_linkeddomain teamviewer.com
2021-08-07 delete service_pages_linkeddomain teamviewer.com
2021-08-07 delete terms_pages_linkeddomain teamviewer.com
2021-08-07 insert about_pages_linkeddomain screenconnect.com
2021-08-07 insert contact_pages_linkeddomain screenconnect.com
2021-08-07 insert index_pages_linkeddomain screenconnect.com
2021-08-07 insert service_pages_linkeddomain screenconnect.com
2021-08-07 insert terms_pages_linkeddomain screenconnect.com
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, 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
2021-02-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-05 delete person Lisa Southgate
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-02-12 delete person Daniel Jordan
2020-02-12 insert person Lisa Southgate
2020-02-12 insert person Tom Date
2020-02-12 update person_title Harry Bukin: IT Support Engineer ( Apprentice ) => Senior Engineer
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
2019-12-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-03-27 delete about_pages_linkeddomain splashtop.com
2019-03-27 delete contact_pages_linkeddomain splashtop.com
2019-03-27 delete index_pages_linkeddomain splashtop.com
2019-03-27 delete service_pages_linkeddomain splashtop.com
2019-03-27 insert about_pages_linkeddomain teamviewer.com
2019-03-27 insert address Unit 4J, Westpark 26, Wellington, TA21 9AD
2019-03-27 insert contact_pages_linkeddomain teamviewer.com
2019-03-27 insert index_pages_linkeddomain teamviewer.com
2019-03-27 insert service_pages_linkeddomain teamviewer.com
2019-03-27 update person_description Daniel Jordan => Daniel Jordan
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
2018-12-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
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
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-09 insert about_pages_linkeddomain splashtop.com
2016-06-09 insert contact_pages_linkeddomain splashtop.com
2016-06-09 insert index_pages_linkeddomain splashtop.com
2016-06-09 insert service_pages_linkeddomain splashtop.com
2016-06-02 update statutory_documents 01/06/16 FULL LIST
2015-07-07 delete address 4J WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD
2015-07-07 insert address 4J WESTPARK CHELSTON WELLINGTON SOMERSET TA21 9AD
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 update statutory_documents 01/06/15 FULL LIST
2015-05-07 delete address EXCHANGE HOUSE 12-14 THE CRESCENT TAUNTON SOMERSET TA1 4EB
2015-05-07 insert address 4J WESTPARK CHELSTON WELLINGTON SOMERSET ENGLAND TA21 9AD
2015-05-07 update registered_address
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM EXCHANGE HOUSE 12-14 THE CRESCENT TAUNTON SOMERSET TA1 4EB
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address EXCHANGE HOUSE 12-14 THE CRESCENT TAUNTON SOMERSET UNITED KINGDOM TA1 4EB
2014-07-07 insert address EXCHANGE HOUSE 12-14 THE CRESCENT TAUNTON SOMERSET TA1 4EB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-24 update statutory_documents 01/06/14 FULL LIST
2013-11-18 delete source_ip 77.92.89.1
2013-11-18 insert source_ip 217.199.187.64
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 insert index_pages_linkeddomain twitter.com
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
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 insert sic_code 95110 - Repair of computers and peripheral equipment
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-03 update statutory_documents 01/06/13 FULL LIST
2013-04-03 update statutory_documents ADOPT ARTICLES 20/03/2013
2013-04-03 update statutory_documents 20/03/13 STATEMENT OF CAPITAL GBP 202
2013-01-29 insert partner PHD Virtual Authorised Partner
2013-01-19 update website_status OK
2013-01-04 update website_status ServerDown
2012-12-16 update website_status FlippedRobotsTxt
2012-06-11 update statutory_documents 01/06/12 FULL LIST
2012-05-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 01/06/11 FULL LIST
2011-05-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 18 TIB LANE CROSS STREET MANCHESTER M2 4JA ENGLAND
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION