VISIONETICS - History of Changes


DateDescription
2024-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/24, NO UPDATES
2024-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-08 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES
2023-11-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
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
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, 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
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-14 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-21 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete source_ip 85.233.160.129
2015-06-07 insert source_ip 85.233.160.139
2015-06-07 update robots_txt_status www.visionetics.co.uk: 404 => 200
2015-05-08 delete sic_code 47650 - Retail sale of games and toys in specialised stores
2015-05-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-20 update statutory_documents 10/04/15 FULL LIST
2015-04-19 delete source_ip 193.195.70.9
2015-04-19 insert source_ip 85.233.160.129
2015-01-24 update website_status OK => FlippedRobots
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 322 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE ENGLAND CW8 2AB
2014-05-07 insert address 322 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE CW8 2AB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-28 update statutory_documents SAIL ADDRESS CHANGED FROM: TYNLLWYN BURGEDIN GUILSFIELD WELSHPOOL POWYS SY21 9DS UNITED KINGDOM
2014-04-28 update statutory_documents 10/04/14 FULL LIST
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD YEOMAN / 01/07/2013
2014-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HOWARD YEOMAN / 01/07/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS UNITED KINGDOM SY22 6AR
2013-08-01 insert address 322 CHESTER ROAD HARTFORD NORTHWICH CHESHIRE ENGLAND CW8 2AB
2013-08-01 update registered_address
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS SY22 6AR UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
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
2013-06-23 delete address BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS SY22 6A
2013-06-23 insert address BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS UNITED KINGDOM SY22 6AR
2013-06-23 update registered_address
2013-06-21 delete address TYNLLWYN BURGEDIN GUILSFIELD WELSHPOOL POWYS SY21 9DS
2013-06-21 insert address BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS SY22 6A
2013-06-21 update registered_address
2013-04-18 update statutory_documents 10/04/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2012 FROM BARN 3 SPOONLEY FARM LLANSANTFFRAID POWYS SY22 6A
2012-10-25 delete address Tynllwyn, Burgedin, Guilsfield, Welshpool, SY21 9DS
2012-10-25 delete phone 01938 590256
2012-10-25 delete phone 08700 512385
2012-10-25 insert address Barn 3, Spoonley Farm, Llansantffraid, SY22 6AR
2012-10-25 insert phone 01691 828963
2012-10-25 insert phone 07879 427141
2012-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM TYNLLWYN BURGEDIN GUILSFIELD WELSHPOOL POWYS SY21 9DS
2012-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE YEOMAN
2012-05-04 update statutory_documents 10/04/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 10/04/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents SAIL ADDRESS CREATED
2010-04-29 update statutory_documents 10/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD YEOMAN / 10/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PATRICIA YEOMAN / 10/04/2010
2009-12-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents DIRECTOR RESIGNED
2007-05-22 update statutory_documents SECRETARY RESIGNED
2007-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION