VAULTS FIRE AND SECURITY - History of Changes


DateDescription
2025-04-22 delete source_ip 93.113.110.64
2025-04-22 insert source_ip 185.199.221.230
2025-02-07 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 delete career_pages_linkeddomain service.gov.uk
2024-01-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-14 insert about_pages_linkeddomain nsi.org.uk
2023-07-14 insert career_pages_linkeddomain service.gov.uk
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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
2022-09-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-15 delete personal_emails am..@vaultssecurity.co.uk
2022-09-15 delete address Unit 9a, Gate Lane, Boldmere, Sutton Coldfield, West Mids, B73 5TR
2022-09-15 delete email am..@vaultssecurity.co.uk
2022-09-15 insert address Unit 11, Gate Lane, Boldmere, Sutton Coldfield, West Mids, B73 5TR
2022-08-14 insert address 11 Gate Lane, Boldmere, Sutton Coldfield, West Mids, B73 5TR
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-14 delete source_ip 185.65.238.4
2021-09-14 insert source_ip 93.113.110.64
2021-06-09 update website_status Disallowed => OK
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-07 update website_status FlippedRobots => Disallowed
2021-02-16 update website_status OK => FlippedRobots
2021-01-16 update website_status Disallowed => OK
2021-01-16 delete source_ip 212.113.135.143
2021-01-16 insert source_ip 185.65.238.4
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update website_status FlippedRobots => Disallowed
2020-06-03 update website_status FailedRobots => FlippedRobots
2020-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAY BOYLE / 01/06/2020
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-18 update website_status FlippedRobots => FailedRobots
2020-04-29 update website_status FailedRobots => FlippedRobots
2020-04-14 update website_status FlippedRobots => FailedRobots
2020-04-07 update website_status OK => FlippedRobots
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DANKS / 03/06/2019
2019-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA LORRAINE DANKS / 01/06/2019
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-14 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-08-07 delete person Amy Neale
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-20 update statutory_documents 01/06/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-10 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-11 update statutory_documents 01/06/15 FULL LIST
2015-02-14 insert cfo Amanda Boyle
2015-02-14 insert person Amanda Boyle
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-23 delete product_pages_linkeddomain macromedia.com
2014-09-23 delete product_pages_linkeddomain mozilla.com
2014-07-07 delete address 11 GATE LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 5TR
2014-07-07 insert address 11 GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-02 update statutory_documents 01/06/14 FULL LIST
2014-03-08 delete address 9A GATE LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 5TR
2014-03-08 insert address 11 GATE LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 5TR
2014-03-08 update registered_address
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 9A GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR ENGLAND
2014-02-10 delete address Unit 9a, Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR
2014-02-10 insert address 11 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, B73 5TR
2014-02-10 insert address 11 Gate Lane, Gate Lane, Boldmere, Sutton Coldfield, West Mids, B73 5TR
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-20 update website_status Disallowed => OK
2013-11-20 delete source_ip 209.235.144.9
2013-11-20 insert address Unit 9a, Gate Lane, Boldmere, Sutton Coldfield, West Mids, B73 5TR
2013-11-20 insert phone 0121 354 5525
2013-11-20 insert source_ip 212.113.135.143
2013-11-07 delete address 9A GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR
2013-11-07 insert address 9A GATE LANE SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 5TR
2013-11-07 update registered_address
2013-11-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 9A GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 9A GATE LANE GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR ENGLAND
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-27 update statutory_documents 01/06/13 FULL LIST
2013-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAY BRIGGS / 27/06/2013
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7524 - Public security, law & order
2013-06-21 insert sic_code 80200 - Security systems service activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-04-27 update website_status OK => Disallowed
2012-11-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 01/06/12 FULL LIST
2011-11-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 01/06/11 FULL LIST
2011-02-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 01/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LORRAINE DANKS / 01/06/2010
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DANKS / 01/06/2010
2010-01-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA BRIGGS / 01/06/2008
2008-06-27 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-05 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 9 QUEENS CHAMBERS 61 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XA
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 3 SARA CLOSE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4BN
2004-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-11 update statutory_documents RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2004-06-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-22 update statutory_documents NEW SECRETARY APPOINTED
2003-10-22 update statutory_documents SECRETARY RESIGNED
2003-05-31 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-19 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2001-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP
2001-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents NEW SECRETARY APPOINTED
2001-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2001-06-11 update statutory_documents DIRECTOR RESIGNED
2001-06-11 update statutory_documents SECRETARY RESIGNED
2001-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION