FIRST SIGHT DESIGN - History of Changes


DateDescription
2024-03-23 insert client Channels Exhibitions
2024-03-23 insert client ID Exhibitions
2024-03-23 insert client The Eaton Practice
2023-10-12 delete source_ip 172.67.195.21
2023-10-12 delete source_ip 104.21.44.48
2023-10-12 insert source_ip 62.105.169.229
2023-10-12 update robots_txt_status www.firstsightdesign.com: 0 => 200
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-10-04 delete source_ip 217.35.69.145
2022-10-04 insert source_ip 172.67.195.21
2022-10-04 insert source_ip 104.21.44.48
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-24 delete source_ip 81.133.118.87
2021-01-24 insert source_ip 217.35.69.145
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-28 delete source_ip 81.136.232.121
2020-07-28 insert source_ip 81.133.118.87
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-31 update robots_txt_status www.firstsightdesign.com: 404 => 0
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-24 delete client Best Western Chilworth Manor
2018-10-24 insert email fr..@firstsightdesign.com
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-08-11 delete source_ip 81.3.74.12
2018-08-11 insert source_ip 81.136.232.121
2018-06-24 delete address The Warren, Chesham, Buckinghamshire HP5 2RY
2018-06-24 update primary_contact The Warren, Chesham, Buckinghamshire HP5 2RY => null
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-31 delete address 4 The Warren, Chesham, Buckinghamshire HP5 2RY
2017-12-31 delete email fb..@firstsightdesign.com
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-20 update person_description Bee Walters => Bee Walters
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-22 delete general_emails in..@firstsightdesign.com
2016-06-22 delete email in..@firstsightdesign.com
2016-06-22 delete vat GB719 0761 29
2016-06-22 insert email fb..@firstsightdesign.com
2016-03-31 update statutory_documents DIRECTOR APPOINTED MRS BARBARA WALTERS
2016-01-26 delete client BPC Magazines
2015-10-26 delete address 4 The Warren, Chartridge, Buckinghamshire, HP5 2RY
2015-10-26 insert index_pages_linkeddomain facebook.com
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-01 update statutory_documents 24/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-11 delete source_ip 195.54.226.142
2015-03-11 insert source_ip 81.3.74.12
2014-09-07 delete address 4 THE WARREN CHARTRIDGE CHESHAM BUCKINGHAMSHIRE UNITED KINGDOM HP5 2RY
2014-09-07 insert address 4 THE WARREN CHARTRIDGE CHESHAM BUCKINGHAMSHIRE HP5 2RY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-08-28 update statutory_documents 24/08/14 FULL LIST
2014-07-12 delete phone 01494 774573
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-09-06 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-08-29 update statutory_documents 24/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 9231 - Artistic & literary creation etc
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-15 delete projects_pages_linkeddomain gulfinteriors.com
2012-10-24 delete phone +44 01494 774573
2012-10-24 delete phone +44 07751 080643
2012-08-28 update statutory_documents 24/08/12 FULL LIST
2012-06-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 24/08/11 FULL LIST
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTERS / 24/08/2011
2011-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA WALTERS / 24/08/2011
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 33 ALDWICK CRESCENT WORTHING WEST SUSSEX BN14 0AS UK
2010-08-31 update statutory_documents 24/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTERS / 24/08/2010
2010-05-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTERS / 27/02/2009
2009-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA WALTERS / 27/02/2009
2009-08-25 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 70 SAINT MARYS ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6AE
2008-08-29 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-08-31 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-16 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-05 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-31 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-09-12 update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents NEW SECRETARY APPOINTED
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-09-16 update statutory_documents SECRETARY RESIGNED
2002-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION