VTS SOFTWARE - History of Changes


DateDescription
2024-04-08 insert sic_code 33200 - Installation of industrial machinery and equipment
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
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-06-06 delete source_ip 77.240.9.132
2023-06-06 insert source_ip 172.67.155.188
2023-06-06 insert source_ip 104.21.48.183
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
2023-03-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MARCIN GIZEWSKI / 04/12/2019
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAL MARCIN GIZEWSKI / 04/12/2019
2021-10-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
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
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK KRZYSZTOF ROGOWSKI / 31/10/2019
2019-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MARCIN GIZEWSKI / 31/10/2019
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAL MARCIN GIZEWSKI / 31/10/2019
2019-09-07 update account_ref_month 9 => 6
2019-09-07 update accounts_last_madeup_date 2018-09-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-08 update statutory_documents PREVSHO FROM 30/09/2019 TO 30/06/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-06-19 delete source_ip 173.236.165.27
2017-06-19 insert source_ip 77.240.9.132
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-18 update statutory_documents 20/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-12-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-11-14 update statutory_documents 20/10/14 FULL LIST
2013-12-07 delete address 111 PICCADILLY MANCHESTER UNITED KINGDOM M1 2HY
2013-12-07 insert address 111 PICCADILLY MANCHESTER M1 2HY
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-19 update statutory_documents 20/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address NO 1 1 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2013-06-24 insert address 111 PICCADILLY MANCHESTER UNITED KINGDOM M1 2HY
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-24 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-21 delete address 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ
2013-06-21 insert address NO 1 1 PORTLAND STREET MANCHESTER UNITED KINGDOM M1 3BE
2013-06-21 update registered_address
2013-05-30 update website_status OK => DNSError
2013-04-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-28 delete source_ip 173.236.207.37
2013-01-28 insert source_ip 173.236.165.27
2013-01-18 update statutory_documents 20/10/12 FULL LIST
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK ROGOWSKI / 01/01/2013
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL GIZEWSKI / 01/01/2013
2013-01-14 delete address 1 Portland Street Manchester M1 3BE
2013-01-14 insert address 111 Piccadilly Manchester M1 2HY
2013-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM NO 1 1 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM NO 1 1 PORTLAND STREET MANCHESTER M1 3BE UNITED KINGDOM
2012-01-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 20/10/11 FULL LIST
2011-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK ROGOWSKI / 01/01/2011
2010-11-10 update statutory_documents CURRSHO FROM 31/10/2011 TO 30/09/2011
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2010-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION