ISIS CONVEYANCING INSURANCE SPECIALISTS - History of Changes


DateDescription
2024-03-10 insert finance_emails fi..@isisconveyancing.co.uk
2024-03-10 insert email fi..@isisconveyancing.co.uk
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-14 delete finance_emails fi..@isisconveyancing.co.uk
2023-07-14 delete email fi..@isisconveyancing.co.uk
2023-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-20 insert finance_emails fi..@isisconveyancing.co.uk
2022-12-20 insert email fi..@isisconveyancing.co.uk
2022-10-18 delete finance_emails fi..@isisconveyancing.co.uk
2022-10-18 delete email fi..@isisconveyancing.co.uk
2022-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-01 insert finance_emails fi..@isisconveyancing.co.uk
2021-08-01 insert email fi..@isisconveyancing.co.uk
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-05-31 delete finance_emails fi..@isisconveyancing.co.uk
2021-05-31 delete email fi..@isisconveyancing.co.uk
2021-01-19 insert finance_emails fi..@isisconveyancing.co.uk
2021-01-19 insert email fi..@isisconveyancing.co.uk
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-26 delete email un..@isisconveyancing.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-04-24 insert email un..@isisconveyancing.co.uk
2019-09-07 delete address PASTON HALL PASTON NORTH WALSHAM NORFOLK NR28 9TA
2019-09-07 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-07 update registered_address
2019-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-23 delete address Paston Hall, Paston, Norfolk, NR28 9TA
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM PASTON HALL PASTON NORTH WALSHAM NORFOLK NR28 9TA
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-31 delete source_ip 217.33.55.108
2018-08-31 insert source_ip 81.139.48.154
2018-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-17 insert email cl..@isisconveyancing.co.uk
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-06-03 delete email un..@isisconveyancing.co.uk
2018-06-03 insert terms_pages_linkeddomain ico.org.uk
2018-02-27 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-12-23 delete address The Royal 25 Bank Plain Norwich NR2 4SF
2016-10-29 delete address The Royal Bank Plain Norwich NR2 4SF
2016-10-29 insert address The Union Building 51-59 Rose Lane Norwich NR1 1BY
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-10 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-10 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-06 update statutory_documents 04/07/15 FULL LIST
2014-12-20 update website_status FlippedRobots => OK
2014-12-20 delete index_pages_linkeddomain fca.org.uk
2014-12-20 update robots_txt_status www.isisconveyancing.com: 404 => 200
2014-12-01 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-07 delete address PASTON HALL PASTON NORTH WALSHAM NORFOLK ENGLAND NR28 9TA
2014-08-07 insert address PASTON HALL PASTON NORTH WALSHAM NORFOLK NR28 9TA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-11 delete address Paston House, Paston, Norfolk, NR28 9TA
2014-07-11 insert address Paston Hall, Paston, Norfolk, NR28 9TA
2014-07-11 update primary_contact Paston House, Paston, Norfolk, NR28 9TA => Paston Hall, Paston, Norfolk, NR28 9TA
2014-07-07 update statutory_documents 04/07/14 FULL LIST
2014-06-07 delete address PASTON HOUSE PASTON NORTH WALSHAM NORFOLK UNITED KINGDOM NR28 9TA
2014-06-07 insert address PASTON HALL PASTON NORTH WALSHAM NORFOLK ENGLAND NR28 9TA
2014-06-07 update registered_address
2014-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM PASTON HOUSE PASTON NORTH WALSHAM NORFOLK NR28 9TA UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-05 update statutory_documents 04/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6713 - Auxiliary financial intermed
2013-06-21 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-04-20 insert casestudy_pages_linkeddomain fca.org.uk
2013-04-20 insert contact_pages_linkeddomain fca.org.uk
2013-04-20 insert index_pages_linkeddomain fca.org.uk
2013-04-20 insert product_pages_linkeddomain fca.org.uk
2013-04-20 insert terms_pages_linkeddomain fca.org.uk
2012-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-10 update statutory_documents 04/07/12 FULL LIST
2012-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM FOREST EDGE MILL ROAD EDINGTHORPE NORTH WALSHAM NORFOLK NR28 9SJ
2011-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-11 update statutory_documents 04/07/11 FULL LIST
2010-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15 update statutory_documents 04/07/10 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM ENGLISH / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBY / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL HOWARD CLARKE / 21/10/2009
2009-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN GRAHAM ENGLISH / 21/10/2009
2009-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID PAGE / 21/10/2009
2009-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents NEW SECRETARY APPOINTED
2007-10-15 update statutory_documents DIRECTOR RESIGNED
2007-08-22 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/12/06
2006-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 2 KATHERINE MEWS 170 C-D GODSTONE ROAD WHYTELEAFE SURREY CR3 OHJ
2006-09-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-06 update statutory_documents COMPANY NAME CHANGED ISIS CONVEYANCING SERVICES LIMIT ED CERTIFICATE ISSUED ON 06/09/06
2006-07-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-07-19 update statutory_documents S366A DISP HOLDING AGM 04/07/06
2006-07-19 update statutory_documents S386 DISP APP AUDS 04/07/06
2006-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION