OVIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-08 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SHEARS / 25/04/2017
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-05 delete source_ip 109.123.106.162
2017-01-05 insert source_ip 54.154.100.98
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-28 update statutory_documents 10/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-16 update statutory_documents DIRECTOR APPOINTED MR STUART MICHAEL ROE
2015-09-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-09-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-08-25 update statutory_documents 14/04/15 STATEMENT OF CAPITAL GBP 33.20
2015-08-25 update statutory_documents SUB-DIVISION 14/04/15
2015-08-10 update statutory_documents 10/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 insert sic_code 42910 - Construction of water projects
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-26 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-05 update statutory_documents 10/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2012-07-10 update statutory_documents 10/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 10/06/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-06-14 update statutory_documents 10/06/10 FULL LIST
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-06-10 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-17 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-06-28 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-28 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-16 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-15 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-19 update statutory_documents NEW SECRETARY APPOINTED
2003-03-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-17 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20 update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/00 FROM: HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER
2000-08-11 update statutory_documents DIRECTOR RESIGNED
2000-07-10 update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 18 ASPIN PARK CRESCENT KNARESBOROUGH NORTH YORKSHIRE HG5 8EZ
1999-08-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-17 update statutory_documents NEW SECRETARY APPOINTED
1999-06-17 update statutory_documents DIRECTOR RESIGNED
1999-06-17 update statutory_documents SECRETARY RESIGNED
1999-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION