TILLISON - History of Changes


DateDescription
2024-06-16 update website_status OK => IndexPageFetchError
2024-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES
2024-04-03 delete person Jolyon Matthews
2024-04-03 delete person Shaun Farrell
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-19 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-10 delete person Amber Weatherley
2023-08-10 insert person Jolyon Matthews
2023-08-10 insert person Zachary Bettesworth
2023-08-10 update person_description Alex Bardsley => Alex Bardsley
2023-08-10 update person_description Apphia Brown => Apphia Brown
2023-08-10 update person_description Connor Clifford => Connor Clifford
2023-08-10 update person_title Alex Bardsley: PPC Campaign Manager => PPC Strategist
2023-08-10 update website_status InvalidContent => OK
2023-06-21 update website_status OK => InvalidContent
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-26 update person_description Nick Ward-Upton => Nick Ward-Upton
2023-02-26 update person_title Nick Ward-Upton: SEO Campaign Manager => SEO Strategist
2023-01-26 delete person Emily Walton
2023-01-26 insert person Amber Weatherley
2023-01-26 update person_title Apphia Brown: Junior Campaign Manager => PPC Campaign Manager
2023-01-26 update person_title Connor Clifford: Junior Campaign Manager => SEO Campaign Manager
2023-01-26 update person_title Nick Ward-Upton: Campaign Manager => SEO Campaign Manager
2023-01-26 update person_title Tom Hughes: CRO Specialist => PPC & CRO Campaign Manager
2022-12-25 delete person Jackie Wakefield
2022-12-25 delete person Kelsie Tune
2022-12-25 update robots_txt_status www.tillison.co.uk: 530 => 200
2022-11-23 update robots_txt_status www.tillison.co.uk: 200 => 530
2022-10-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-20 insert person Nick Ward-Upton
2022-07-19 delete person James Sayers
2022-07-19 delete person Spencer Lanehart
2022-07-19 delete source_ip 165.22.113.226
2022-07-19 insert source_ip 162.159.137.54
2022-07-19 insert source_ip 162.159.136.54
2022-07-19 update website_status FlippedRobots => OK
2022-06-28 update website_status OK => FlippedRobots
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN TILLISON / 11/05/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-05-28 delete person Oliver Griffiths
2022-05-28 insert person Apphia Brown
2022-05-28 insert person Connor Clifford
2022-05-28 insert person Spencer Lanehart
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066078680001
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-09 delete address 13A THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2020-08-09 insert address FIRST FLOOR 33 LONDON ROAD COWPLAIN WATERLOOVILLE ENGLAND PO8 8DF
2020-08-09 update registered_address
2020-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 13A THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN TILLISON / 21/08/2018
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN TILLISON / 12/12/2017
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-10 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA TILLISON
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/06/16
2016-07-08 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-08 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-13 update statutory_documents 02/06/16 STATEMENT OF CAPITAL GBP 100
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-13 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update statutory_documents 02/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 13A THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7YH
2014-07-07 insert address 13A THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-10 update statutory_documents 02/06/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 62012 - Business and domestic software development
2013-07-02 insert sic_code 63990 - Other information service activities n.e.c.
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 delete address TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO6 4PY
2013-06-26 insert address 13A THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7YH
2013-06-26 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 223 SOUTHAMPTON ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO6 4PY
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert address TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO6 4PY
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents 02/06/13 FULL LIST
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM, TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD, PORTSMOUTH, HAMPSHIRE, PO6 4PY, UNITED KINGDOM
2013-01-16 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, 223 SOUTHAMPTON ROAD, PORTSMOUTH, HAMPSHIRE, PO6 4PY, UNITED KINGDOM
2012-06-12 update statutory_documents 02/06/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, 16 BRAMBLES ENTERPRISE CENTRE, WATERLOOVILLE, ENGLAND, PO7 7TH, UNITED KINGDOM
2011-07-06 update statutory_documents 02/06/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 02/06/10 FULL LIST
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM, 53 CORBETT ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 5TA, UNITED KINGDOM
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/05/2009
2009-06-22 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION