STRUCTURED IT SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 delete company_previous_name PENROSE AND VERNON IT CONSULTANTS LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-22 update statutory_documents ADOPT ARTICLES 31/03/2016
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-11 update statutory_documents 10/03/16 FULL LIST
2016-01-24 update website_status FailedRobots => OK
2016-01-24 delete address Henderson Business Centre Ivy Road Norwich NR5 8BF
2016-01-24 delete contact_pages_linkeddomain google.co.uk
2016-01-24 delete source_ip 213.171.192.90
2016-01-24 insert address 61 Alexandra Road Lowestoft Suffolk NR32 1PL
2016-01-24 insert source_ip 88.208.252.173
2016-01-24 update primary_contact Henderson Business Centre Ivy Road Norwich NR5 8BF => 61 Alexandra Road Lowestoft Suffolk NR32 1PL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 update website_status FlippedRobots => FailedRobots
2015-10-14 update website_status FailedRobots => FlippedRobots
2015-09-16 update website_status FlippedRobots => FailedRobots
2015-08-28 update website_status FailedRobots => FlippedRobots
2015-07-30 update website_status FlippedRobots => FailedRobots
2015-07-07 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-10 update statutory_documents 10/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-12 update statutory_documents 10/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 update website_status IndexPageFetchError => OK
2013-12-12 update website_status OK => IndexPageFetchError
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 10/03/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 10/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2011-03-11 update statutory_documents 10/03/11 FULL LIST
2010-12-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 10/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL PENROSE / 01/10/2009
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE PENROSE / 01/10/2009
2010-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE PENROSE / 01/10/2009
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-03-25 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents NC INC ALREADY ADJUSTED 12/11/07
2008-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents NEW SECRETARY APPOINTED
2007-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 155 REEPHAM ROAD NORWICH NORFOLK NR6 5PW
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-12 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2 THE WATERING ST MARTINS ROAD NORWICH NORFOLK NR3 3EU
2004-04-01 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 54 ASSOCIATION WAY NORWICH NR7 0TQ
2003-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents COMPANY NAME CHANGED PENROSE AND VERNON IT CONSULTANT S LIMITED CERTIFICATE ISSUED ON 08/05/03
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW SECRETARY APPOINTED
2003-03-11 update statutory_documents DIRECTOR RESIGNED
2003-03-11 update statutory_documents SECRETARY RESIGNED
2003-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION