ITS DIGITAL - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2021-08-20 update statutory_documents 13/07/21 STATEMENT OF CAPITAL GBP 20
2021-08-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-08-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-08-13 update statutory_documents SHARE FOR SHARE EXCHANGE 06/07/2021
2021-08-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-10 update statutory_documents 29/06/21 STATEMENT OF CAPITAL GBP 19.00
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BLYTON-LAWFORD / 18/06/2021
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-05-21 update statutory_documents DIRECTOR APPOINTED MR SAMUEL BLYTON-LAWFORD
2021-02-03 update website_status FlippedRobots => OK
2021-02-03 update robots_txt_status nhs.itsdigital.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-09 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 20.00
2020-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-06 update statutory_documents ADOPT ARTICLES 21/10/2020
2020-10-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-25 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYDIA WESTON
2019-11-10 update statutory_documents ADOPT ARTICLES 16/01/2013
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WESTON / 07/05/2019
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WESTON / 13/03/2019
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WESTON / 13/03/2019
2019-02-27 update website_status FailedRobots => OK
2018-07-26 update website_status OK => FailedRobots
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-12-16 delete source_ip 216.14.208.120
2017-12-16 insert source_ip 217.194.210.66
2017-11-07 update num_mort_charges 12 => 14
2017-11-07 update num_mort_outstanding 12 => 14
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-09-19 => 2018-06-30
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210013
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210014
2017-09-27 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 10 => 12
2017-09-07 update num_mort_outstanding 10 => 12
2017-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210011
2017-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210012
2017-07-07 update account_ref_day 31 => 30
2017-07-07 update account_ref_month 3 => 9
2017-07-07 update accounts_next_due_date 2017-12-31 => 2017-09-19
2017-07-07 update num_mort_charges 8 => 10
2017-07-07 update num_mort_outstanding 8 => 10
2017-06-19 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/09/2016
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210009
2017-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210010
2017-02-08 update num_mort_charges 6 => 8
2017-02-08 update num_mort_outstanding 6 => 8
2017-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210007
2017-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210008
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
2016-12-20 delete address 50 BENGEO STREET, BENGEO HERTFORD HERTFORDSHIRE SG14 3ET
2016-12-20 insert address C3 THE CHASE JOHN TATE ROAD HERTFORD HERTFORDSHIRE ENGLAND SG13 7NN
2016-12-20 update registered_address
2016-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 50 BENGEO STREET, BENGEO HERTFORD HERTFORDSHIRE SG14 3ET
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-21 update statutory_documents 30/05/16 FULL LIST
2016-03-11 update num_mort_charges 4 => 6
2016-03-11 update num_mort_outstanding 4 => 6
2016-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210005
2016-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210006
2016-01-28 insert address C3 The Chase John Tate Road Hertford Hertfordshire SG13 7NN
2016-01-28 insert address C3 The Chase, John Tate Road, Hertford, Herts, SG13 7NN
2016-01-28 insert contact_pages_linkeddomain google.com
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYDIA WESTON
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-03 update statutory_documents 30/05/15 FULL LIST
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
2014-12-07 update num_mort_charges 2 => 4
2014-12-07 update num_mort_outstanding 2 => 4
2014-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210003
2014-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210004
2014-09-30 delete source_ip 216.14.208.104
2014-09-30 insert source_ip 216.14.208.120
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-16 update statutory_documents 30/05/14 FULL LIST
2014-05-07 update num_mort_charges 0 => 2
2014-05-07 update num_mort_outstanding 0 => 2
2014-04-16 delete source_ip 216.14.208.107
2014-04-16 insert source_ip 216.14.208.104
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210001
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062627210002
2013-12-20 update website_status FailedRobotsLimitReached => OK
2013-12-20 update robots_txt_status n3.itsdigital.co.uk: -1 => 404
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-25 update website_status FailedRobots => FailedRobotsLimitReached
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-30 update statutory_documents 30/05/13 FULL LIST
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WESTON / 01/01/2013
2013-07-01 update website_status OK => FailedRobots
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-02-22 update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 5
2013-02-22 update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 5
2013-02-22 update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 5
2012-10-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-15 update statutory_documents 30/05/12 FULL LIST
2012-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WESTON / 30/05/2012
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-25 update statutory_documents 30/05/11 FULL LIST
2010-10-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 30/05/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA LINDA WESTON / 31/10/2009
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WESTON / 31/10/2009
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-08-22 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION