ISIS CONTROL SYSTEMS LIMITED - History of Changes


DateDescription
2025-04-10 update statutory_documents 30/11/24 TOTAL EXEMPTION FULL
2024-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES
2024-04-15 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-19 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-03-23 delete source_ip 160.153.16.59
2022-03-23 insert source_ip 92.205.11.59
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-16 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-14 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-10-22 insert about_pages_linkeddomain traceyrickard.co.uk
2017-10-22 insert contact_pages_linkeddomain traceyrickard.co.uk
2017-10-22 insert service_pages_linkeddomain traceyrickard.co.uk
2017-09-13 update website_status Disallowed => OK
2017-09-13 update robots_txt_status www.isiscontrolsystems.co.uk: 404 => 200
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-14 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-06-20 update website_status FlippedRobots => Disallowed
2017-05-25 update website_status OK => FlippedRobots
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-24 update website_status FlippedRobots => OK
2016-03-24 delete address 1B Neander, Lichfield Road Industrial Estate, Tamworth. Staffordshire. B79 7XA
2016-03-24 delete alias Isis Control Systems
2016-03-24 delete alias Isis Control Systems Ltd.
2016-03-24 delete index_pages_linkeddomain allen-martin.co.uk
2016-03-24 delete index_pages_linkeddomain dreamtemplate.com
2016-03-24 delete index_pages_linkeddomain hotwebsitetemplates.net
2016-03-24 delete index_pages_linkeddomain schneider-electric.com
2016-03-24 delete index_pages_linkeddomain trendcontrols.com
2016-03-24 delete index_pages_linkeddomain tycosafetyproducts-europe.com
2016-03-24 delete phone +44 (1827) 300830
2016-03-24 delete source_ip 195.8.196.29
2016-03-24 insert source_ip 160.153.16.59
2016-03-24 update primary_contact 1B Neander, Lichfield Road Industrial Estate, Tamworth. Staffordshire. B79 7XA => null
2016-02-07 update website_status OK => FlippedRobots
2015-08-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-10 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-10 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-09 update statutory_documents 09/07/15 FULL LIST
2015-07-07 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1B NEANDER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE UNITED KINGDOM B79 7XA
2014-08-07 insert address 1B NEANDER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-09 update statutory_documents 09/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-09 update statutory_documents 09/07/13 FULL LIST
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-05-31 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-02-25 update website_status OK
2013-01-06 update website_status ServerDown
2012-12-17 update website_status FlippedRobotsTxt
2012-07-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 09/07/12 FULL LIST
2011-08-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 09/07/11 FULL LIST
2010-08-10 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 09/07/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT LEIGHTON WRIGHT / 09/07/2010
2010-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL SHEILA WRIGHT / 09/07/2010
2010-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 16 PTARMIGAN PLACE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RX
2009-07-30 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-20 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-18 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-02 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-10 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-15 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/03 FROM: OAKHURST HOUSE 26 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS
2003-08-24 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-07-17 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02
2001-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-17 update statutory_documents NEW SECRETARY APPOINTED
2001-07-17 update statutory_documents DIRECTOR RESIGNED
2001-07-17 update statutory_documents SECRETARY RESIGNED
2001-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION