VSMX - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-09 delete address 43 HIGH STREET HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2017-06-09 insert address VSMX LTD BRIANTSPUDDLE ROGERS HILL FARM DORCHESTER ENGLAND DT2 7HJ
2017-06-09 update registered_address
2017-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 43 HIGH STREET HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKY FAIL
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-21 delete index_pages_linkeddomain ekm.com
2016-10-20 delete index_pages_linkeddomain ekmpowershop.com
2016-10-20 insert index_pages_linkeddomain ekm.com
2016-06-08 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-08 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-14 update account_category TOTAL EXEMPTION SMALL => null
2016-05-14 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-14 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-10 update statutory_documents 18/04/16 FULL LIST
2016-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-15 delete service_pages_linkeddomain google.co.uk
2015-06-28 update statutory_documents DIRECTOR APPOINTED MR SPENCER BURTON SELBY
2015-06-10 delete address 43 HIGH STREET HIGH STREET LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6BH
2015-06-10 insert address 43 HIGH STREET HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-10 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-15 update statutory_documents 18/04/15 FULL LIST
2015-03-07 delete address 45 HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2015-03-07 insert address 43 HIGH STREET HIGH STREET LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6BH
2015-03-07 update registered_address
2015-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 45 HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 45 HIGH STREET LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6BH
2014-06-07 insert address 45 HIGH STREET LYTCHETT MATRAVERS POOLE DORSET BH16 6BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-16 update statutory_documents 18/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-09 delete about_pages_linkeddomain ekmpowershop.com
2013-08-09 delete service_pages_linkeddomain ekmpowershop.com
2013-08-09 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-25 delete address ST JOHNS HOUSE ST. JOHNS HILL WAREHAM DORSET ENGLAND BH20 4NB
2013-06-25 insert address 45 HIGH STREET LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6BH
2013-06-25 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-18 => 2014-01-31
2013-06-21 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2013-06-21 update returns_last_madeup_date null => 2012-04-18
2013-06-21 update returns_next_due_date 2012-05-16 => 2013-05-16
2013-05-08 update statutory_documents 18/04/13 FULL LIST
2013-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ST JOHNS HOUSE ST. JOHNS HILL WAREHAM DORSET BH20 4NB ENGLAND
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-20 delete sales_emails sa..@vsmx.co.uk
2012-12-20 delete address Unit 11A Hybris Business Park Crossways Dorset DT2 8BF
2012-12-20 delete alias panther.co.uk
2012-12-20 delete email sa..@vsmx.co.uk
2012-12-20 delete phone 01305 853680
2012-12-20 delete registration_number 07607429
2012-11-02 insert registration_number 07607429
2012-06-20 update statutory_documents 18/04/12 FULL LIST
2012-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKY ANGELA FAIL / 02/04/2012
2012-01-10 update statutory_documents COMPANY NAME CHANGED LSMX1 LIMITED CERTIFICATE ISSUED ON 10/01/12
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER SELBY
2011-10-04 update statutory_documents DIRECTOR APPOINTED MR SPENCER BURTON SELBY
2011-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION