DECISIS LIMITED - History of Changes


DateDescription
2024-04-03 update website_status OK => FlippedRobots
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-30 insert managingdirector Michael Bilewycz
2022-07-30 insert address 5 St John's Lane, London, EC1M 4BH
2022-07-30 insert alias Decisis
2022-07-30 insert alias Decisis Intellectual Property
2022-07-30 insert alias Decisis Limited
2022-07-30 insert fax +44 (0)20 7250 4733
2022-07-30 insert index_pages_linkeddomain linkedin.com
2022-07-30 insert index_pages_linkeddomain themeisle.com
2022-07-30 insert person Michael Bilewycz
2022-07-30 insert phone +44 (0)20 7250 4732
2022-07-30 update description
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-28 delete managingdirector Michael Bilewycz
2022-06-28 delete address 5 St John's Lane, London, EC1M 4BH
2022-06-28 delete alias Decisis
2022-06-28 delete alias Decisis Intellectual Property
2022-06-28 delete alias Decisis Limited
2022-06-28 delete fax +44 (0)20 7250 4733
2022-06-28 delete index_pages_linkeddomain linkedin.com
2022-06-28 delete index_pages_linkeddomain themeisle.com
2022-06-28 delete person Michael Bilewycz
2022-06-28 delete phone +44 (0)20 7250 4732
2022-06-28 update description
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-05 insert managingdirector Michael Bilewycz
2021-09-05 delete alias decisis-law.co.uk
2021-09-05 insert address 5 St John's Lane, London, EC1M 4BH
2021-09-05 insert alias Decisis Intellectual Property
2021-09-05 insert alias Decisis Limited
2021-09-05 insert fax +44 (0)20 7250 4733
2021-09-05 insert index_pages_linkeddomain linkedin.com
2021-09-05 insert index_pages_linkeddomain themeisle.com
2021-09-05 insert person Michael Bilewycz
2021-09-05 insert phone +44 (0)20 7250 4732
2021-09-05 update description
2021-09-05 update name decisis-law.co.uk => Decisis Limited
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-28 delete managingdirector Michael Bilewycz
2021-06-28 delete address 5 St John's Lane, London, EC1M 4BH
2021-06-28 delete alias Decisis Intellectual Property
2021-06-28 delete alias Decisis Limited
2021-06-28 delete fax +44 (0)20 7250 4733
2021-06-28 delete index_pages_linkeddomain linkedin.com
2021-06-28 delete index_pages_linkeddomain themeisle.com
2021-06-28 delete person Michael Bilewycz
2021-06-28 delete phone +44 (0)20 7250 4732
2021-06-28 insert alias decisis-law.co.uk
2021-06-28 update description
2021-06-28 update name Decisis Limited => decisis-law.co.uk
2021-05-28 insert managingdirector Michael Bilewycz
2021-05-28 delete alias decisis-law.co.uk
2021-05-28 insert address 5 St John's Lane, London, EC1M 4BH
2021-05-28 insert alias Decisis Intellectual Property
2021-05-28 insert alias Decisis Limited
2021-05-28 insert fax +44 (0)20 7250 4733
2021-05-28 insert index_pages_linkeddomain linkedin.com
2021-05-28 insert index_pages_linkeddomain themeisle.com
2021-05-28 insert person Michael Bilewycz
2021-05-28 insert phone +44 (0)20 7250 4732
2021-05-28 update description
2021-05-28 update name decisis-law.co.uk => Decisis Limited
2021-04-08 delete managingdirector Michael Bilewycz
2021-04-08 delete address 5 St John's Lane, London, EC1M 4BH
2021-04-08 delete alias Decisis Intellectual Property
2021-04-08 delete alias Decisis Limited
2021-04-08 delete fax +44 (0)20 7250 4733
2021-04-08 delete index_pages_linkeddomain linkedin.com
2021-04-08 delete index_pages_linkeddomain themeisle.com
2021-04-08 delete person Michael Bilewycz
2021-04-08 delete phone +44 (0)20 7250 4732
2021-04-08 insert alias decisis-law.co.uk
2021-04-08 update description
2021-04-08 update name Decisis Limited => decisis-law.co.uk
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-29 delete source_ip 69.90.160.150
2019-03-29 insert source_ip 69.172.239.150
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-08-22 insert about_pages_linkeddomain themeisle.com
2017-08-22 insert casestudy_pages_linkeddomain themeisle.com
2017-08-22 insert contact_pages_linkeddomain themeisle.com
2017-08-22 insert index_pages_linkeddomain themeisle.com
2017-08-22 insert management_pages_linkeddomain themeisle.com
2017-08-22 insert service_pages_linkeddomain themeisle.com
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-03 delete source_ip 69.90.161.95
2016-05-03 insert source_ip 69.90.160.150
2016-03-05 update person_title Michael Bilewycz: Managing Director => Managing Director of Decisis Limited ( Photo on the Left ) Was Called to the Bar by the Middle Temple in 1988 and Is Also a Registered Trade Mark Attorney; Managing Director
2015-12-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-12-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-12-02 update robots_txt_status www.decisis-law.co.uk: 404 => 200
2015-11-02 update statutory_documents 09/10/15 FULL LIST
2015-10-09 update website_status IndexPageFetchError => OK
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-25 update website_status OK => IndexPageFetchError
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-27 update statutory_documents 09/10/14 NO CHANGES
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-30 update statutory_documents 09/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-24 update statutory_documents 09/10/12 NO CHANGES
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 09/10/11 NO CHANGES
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN DRUKKER / 14/12/2010
2010-12-31 update statutory_documents 09/10/10 FULL LIST
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 1 SOPWITH CRESCENT WICKFORD ESSEX SS11 8YU
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 09/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMENICO BILEWYCZ / 05/11/2009
2009-07-03 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-11-05 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 1 NIVEN CLOSE WICKFORD ESSEX SS12 9QJ
2007-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION