QINESIS - History of Changes


DateDescription
2025-04-03 delete phone 044 7817 201480
2025-04-03 insert phone 07817 201480
2025-03-02 delete person Emre Karagoz
2025-03-02 delete person Nigel King
2025-03-02 delete phone 0845 873 9274
2025-03-02 insert about_pages_linkeddomain x.com
2025-03-02 insert client_pages_linkeddomain x.com
2025-03-02 insert contact_pages_linkeddomain x.com
2025-03-02 insert management_pages_linkeddomain x.com
2025-03-02 insert service_pages_linkeddomain x.com
2025-01-29 delete source_ip 185.96.67.242
2025-01-29 insert index_pages_linkeddomain x.com
2025-01-29 insert source_ip 62.100.205.185
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES
2024-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07 delete address 4 KESTREL CLOSE CHELLASTON DERBY ENGLAND DE73 7AD
2023-09-07 insert address 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY ENGLAND DE24 8JY
2023-09-07 update registered_address
2023-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2023 FROM 3 3 EALAND CLOSE ROLLESTON ON DOVE BURTON ON TRENT DE13 9FL ENGLAND
2023-08-25 delete person Alicia Shergill
2023-08-25 delete person GAMZE WELSH
2023-08-25 delete person Tony Bilbie
2023-08-25 insert person Emre Karagoz
2023-08-25 insert person Maryam Ismail
2023-08-25 update person_title PREETHI KANG: Marketing Manager => Commercial Manager
2023-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM 4 KESTREL CLOSE CHELLASTON DERBY DE73 7AD ENGLAND
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-20 insert person Dr Chris C Brown
2022-04-18 insert person GAMZE WELSH
2022-04-18 insert person Laura Hampson
2022-04-18 insert person Martin Horsman
2022-04-18 insert person Nigel King
2022-04-18 insert person Shane Walton
2022-04-18 insert person Simon Walton
2022-04-18 update person_title Alicia Shergill: Creative & Marketing Executive => Creative Executive
2022-02-07 delete address WALTON BUSINESS CENTRE 6A BELLS END ROAD WALTON-ON-TRENT DERBYSHIRE DE12 8ND
2022-02-07 insert address 4 KESTREL CLOSE CHELLASTON DERBY ENGLAND DE73 7AD
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM WALTON BUSINESS CENTRE 6A BELLS END ROAD WALTON-ON-TRENT DERBYSHIRE DE12 8ND
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 27/01/2022
2022-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 27/01/2022
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update website_status DomainNotFound => OK
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-17 update website_status OK => DomainNotFound
2021-07-16 update website_status DomainNotFound => OK
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 update website_status OK => DomainNotFound
2021-04-19 insert person Debbie Whitehead
2021-04-19 insert person Mark P Goldby
2021-04-19 insert person Martin Broadhurst
2021-04-19 insert person Tony Bilbie
2021-02-20 update website_status DomainNotFound => OK
2021-01-20 update website_status OK => DomainNotFound
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-18 delete source_ip 79.170.40.55
2020-10-18 insert source_ip 185.96.67.242
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052997010001
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURPREETH KANG
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10 delete person Alexandra Adams
2017-08-10 delete person Lucy Bradley
2017-08-10 insert email gr..@qinesis.com
2017-05-01 update person_title Alexandra Adams: Marketing Assistant => Creative & Marketing Assistant
2017-01-05 delete person Helena Mosedale
2017-01-05 delete person Matt Davey
2017-01-05 delete person Tim Elliott
2017-01-05 insert person Alexandra K Adams
2017-01-05 insert person John Mattinson
2017-01-05 insert person Lucy M Bradley
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-17 insert person Helena Mosedale
2016-07-17 insert person Trevor Benson
2016-07-17 insert person Will Bottomley
2016-04-08 update robots_txt_status qinesis.com: 404 => 200
2016-04-08 update robots_txt_status www.qinesis.com: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-14 update statutory_documents 29/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-03 update statutory_documents 29/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-30 insert index_pages_linkeddomain civicuk.com
2014-06-30 insert registration_number 5299701
2014-06-30 insert vat 852 5106 42
2014-02-07 delete index_pages_linkeddomain civicuk.com
2014-02-07 delete registration_number 5299701
2014-02-07 delete vat 852 5106 42
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-03 update statutory_documents 29/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-03 update statutory_documents 29/11/12 FULL LIST
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 29/11/11 FULL LIST
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 29/11/10 FULL LIST
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-22 update statutory_documents 29/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHAMKAUR SINGH KANG / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURPREETH KAUR KANG / 22/12/2009
2009-12-18 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-20 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2009-04-17 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-04-13 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 126 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 159 OLD CHESTER ROAD WIRRAL CH63 8NE
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O GERRARD ABS LTD 126 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL
2008-10-07 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/07 FROM: C/O GERRARD ACCOUNTING & BUSINESS SERVICES 459 OLD CHESTER ROAD BEBINGTON WIRRAL CH63 8NE
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-16 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION