IT TOTAL SOLUTIONS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2020-10-30 delete address UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8TZ
2020-10-30 insert address 64 BRITANNIA WAY BRITANNIA ENTERPRISE PARK LICHFIELD ENGLAND WS14 9UY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-10-12 delete address Beecham Business Park Northgate Aldridge West Midlands WS9 8TZ
2020-10-12 delete address Beecham Business Park Northgate, Aldridge, WS9 8TZ
2020-10-12 insert address 64 Britannia Way, Britannia Enterprise Park Lichfield, WS14 9UY
2020-10-12 insert address 64, Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY
2020-10-12 update primary_contact Beecham Business Park Northgate Aldridge West Midlands WS9 8TZ => 64, Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8TZ
2020-07-21 delete address Brook Barn Seagreave Road Thrussington Leicester LE7 4UG
2020-07-21 delete address Cathederal house 5 Beacon Street Lichfield WS13 6AA
2020-07-21 insert address Advantage House Stow Court Stow Street Lichfield WS13 6AQ
2020-07-21 insert address Braemar Court 1311E Melton Road Syston Leicester LE7 2EN
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-28 delete source_ip 88.208.252.137
2019-04-28 insert source_ip 77.68.64.19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-30 delete source_ip 77.235.50.170
2017-04-30 insert source_ip 88.208.252.137
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-21 update statutory_documents 07/02/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-01 insert alias ITTS
2015-04-03 delete alias ITTS
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2015-02-06 delete fax 0845 0854 886
2015-02-06 delete partner_pages_linkeddomain eurolinktelecom.com
2015-02-06 delete phone 0845 0854 887 0845 0854 887
2015-02-06 insert phone 01212 850850
2015-02-06 update founded_year 2005 => null
2014-10-26 update website_status OK => IndexPageFetchError
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-21 insert address Unit 1, Beecham Business Park, Northgate. Aldridge. WS9 8TZ
2014-03-21 insert phone 0845 0854 887 0845 0854 887
2014-03-07 delete address UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS UNITED KINGDOM WS9 8TZ
2014-03-07 insert address UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8TZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-08 update statutory_documents 07/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-10 delete source_ip 77.235.35.33
2013-07-10 insert source_ip 77.235.50.170
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 delete address 198 HIGH STREET BLOXWICH WALSALL UNITED KINGDOM WS3 3LA
2013-06-24 insert address UNIT 1 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS UNITED KINGDOM WS9 8TZ
2013-06-24 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-01 insert address Unit 1, Beecham Business Park, Northgate, Aldridge. West Midlands WS9 8TZ
2013-03-17 update statutory_documents 07/02/13 FULL LIST
2012-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 198 HIGH STREET BLOXWICH WALSALL WS3 3LA UNITED KINGDOM
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 07/02/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-26 update statutory_documents 07/02/11 FULL LIST
2010-10-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 07/02/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DEAVILLE / 07/02/2010
2009-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA WATKINS
2009-10-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNITS 7 & 8 BRIDGETOWN BUSINESS CENTRE NORTH STREET BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 0XJ
2008-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-29 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED
2008-01-29 update statutory_documents SECRETARY RESIGNED
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 198 HIGH STREET BLOXWICH WALSALL WS3 3LA
2007-01-29 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents NEW SECRETARY APPOINTED
2006-11-30 update statutory_documents SECRETARY RESIGNED
2006-08-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 PARK CLOSE CHESLYN HAY WALSALL WS6 7DA
2006-03-08 update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents NEW SECRETARY APPOINTED
2005-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-19 update statutory_documents DIRECTOR RESIGNED
2005-01-19 update statutory_documents SECRETARY RESIGNED
2005-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION