CHILLI INFORMATION SOLUTIONS - History of Changes


DateDescription
2025-01-14 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES
2024-11-27 insert otherexecutives Cathryn Fowkes
2024-11-27 delete index_pages_linkeddomain e-lfh.org.uk
2024-11-27 delete index_pages_linkeddomain rcoa.ac.uk
2024-11-27 delete index_pages_linkeddomain rcog.org.uk
2024-11-27 delete index_pages_linkeddomain staffordshireandstokeontrent.nhs.uk
2024-11-27 delete index_pages_linkeddomain uhnm.nhs.uk
2024-11-27 delete source_ip 20.68.150.209
2024-11-27 delete vat 977 5557 54
2024-11-27 insert index_pages_linkeddomain crowncommercial.gov.uk
2024-11-27 insert index_pages_linkeddomain hl7.org
2024-11-27 insert person Cathryn Fowkes
2024-11-27 insert source_ip 51.140.210.99
2024-11-27 update website_status InternalTimeout => OK
2024-09-27 update website_status OK => InternalTimeout
2024-05-23 delete address District Council House Frog Lane Lichfield Staffordshire WS13 6YX
2024-05-23 delete source_ip 13.74.36.191
2024-05-23 insert address The Friary Lichfield WS13 6QG
2024-05-23 insert source_ip 20.68.150.209
2024-05-23 update primary_contact District Council House Frog Lane Lichfield Staffordshire WS13 6YX => The Friary Lichfield WS13 6QG
2024-05-23 update website_status FlippedRobots => OK
2024-04-17 update website_status FailedRobots => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-31 update website_status FlippedRobots => FailedRobots
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2024-01-02 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-23 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHRYN LOUISE FOWKES / 19/01/2023
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-17 delete address The Friary Lichfield WS13 6QG
2022-12-17 insert address District Council House Frog Lane Lichfield Staffordshire WS13 6YX
2022-12-17 update primary_contact The Friary Lichfield WS13 6QG => District Council House Frog Lane Lichfield Staffordshire WS13 6YX
2022-11-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update robots_txt_status www.chilli-is.co.uk: 404 => 200
2020-03-27 delete source_ip 40.91.198.78
2020-03-27 insert source_ip 13.74.36.191
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-15 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-30 delete source_ip 168.61.81.205
2018-03-30 insert source_ip 40.91.198.78
2018-03-07 delete sic_code 62090 - Other information technology service activities
2018-03-07 insert sic_code 62012 - Business and domestic software development
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-25 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-03-09 delete general_emails he..@chilli-is.co.uk
2017-03-09 insert general_emails in..@chilli-is.co.uk
2017-03-09 delete email he..@chilli-is.co.uk
2017-03-09 delete index_pages_linkeddomain hl7.org.uk
2017-03-09 delete index_pages_linkeddomain midstaffs.nhs.uk
2017-03-09 delete index_pages_linkeddomain orionhealth.com
2017-03-09 delete index_pages_linkeddomain umbraco.org
2017-03-09 delete index_pages_linkeddomain wikipedia.org
2017-03-09 insert address The Friary Lichfield Staffordshire WS13 6QG UK
2017-03-09 insert email in..@chilli-is.co.uk
2017-03-09 insert index_pages_linkeddomain github.com
2017-03-09 insert index_pages_linkeddomain umbraco.com
2017-03-01 update statutory_documents DIRECTOR APPOINTED MISS CATHRYN LOUISE FOWKES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-10 delete address 23 Lewis Close Lichfield Staffordshire WS14 9UE
2016-09-10 insert address The Friary Lichfield Staffordshire WS13 6QG
2016-09-10 update primary_contact 23 Lewis Close Lichfield Staffordshire WS14 9UE => The Friary Lichfield Staffordshire WS13 6QG
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-08 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-08 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-15 update statutory_documents 12/01/16 FULL LIST
2016-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINS ROBINSON / 14/01/2016
2015-02-07 delete address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE ENGLAND WS14 9UE
2015-02-07 insert address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE WS14 9UE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-06 delete address 2 Cobden St Newcastle-Under-Lyme Staffordshire ST5 0DE
2015-02-06 delete index_pages_linkeddomain stoke.nhs.uk
2015-02-06 delete index_pages_linkeddomain uhns.nhs.uk
2015-02-06 delete phone +44 (0)1782 614746
2015-02-06 insert address 23 Lewis Close Lichfield Staffordshire WS14 9UE
2015-02-06 insert index_pages_linkeddomain staffordshireandstokeontrent.nhs.uk
2015-02-06 insert index_pages_linkeddomain uhnm.nhs.uk
2015-02-06 insert phone +44 (0)1213 182444
2015-02-06 update primary_contact 2 Cobden St Newcastle-Under-Lyme Staffordshire ST5 0DE => 23 Lewis Close Lichfield Staffordshire WS14 9UE
2015-01-19 update statutory_documents 12/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE
2014-11-07 insert address 23 LEWIS CLOSE LICHFIELD STAFFORDSHIRE ENGLAND WS14 9UE
2014-11-07 update registered_address
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE
2014-03-07 delete address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ENGLAND ST5 0DE
2014-03-07 insert address 2 COBDEN STREET WOLSTANTON NEWCASTLE STAFFS ST5 0DE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-10 update statutory_documents 12/01/14 FULL LIST
2014-01-09 update statutory_documents 05/12/13 STATEMENT OF CAPITAL GBP 4
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-11 delete source_ip 109.228.6.139
2013-07-11 insert source_ip 168.61.81.205
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-16 insert index_pages_linkeddomain rcoa.ac.uk
2013-01-16 update statutory_documents 12/01/13 FULL LIST
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 16/01/2012
2012-10-24 delete email in..@chilli-is.co.uk
2012-10-24 insert address 2 Cobden St Newcastle-Under-Lyme Staffordshire ST5 0DE
2012-10-24 insert email he..@chilli-is.co.uk
2012-10-24 insert phone +44 (0)1782 614746
2012-10-24 update primary_contact
2012-10-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 12/01/12 FULL LIST
2011-11-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 12/01/11 FULL LIST
2010-11-18 update statutory_documents SECRETARY APPOINTED MISS CATHRYN LOUISE FOWKES
2010-10-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 12/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 18/01/2010
2009-09-05 update statutory_documents CURREXT FROM 31/01/2010 TO 31/05/2010
2009-04-29 update statutory_documents DIRECTOR APPOINTED IAN ROBINSON
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 16 WATER STREET NEWCASTLE STAFFS ST5 1HN
2009-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIKE NIXON
2009-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY TRACEY NIXON
2009-04-25 update statutory_documents COMPANY NAME CHANGED SHK 140 LIMITED CERTIFICATE ISSUED ON 28/04/09
2009-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION