THE TRUE IMAGE SOLUTION - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-03-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-01 delete source_ip 5.77.56.48
2021-10-01 insert source_ip 213.175.217.202
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-27 delete website_emails we..@thetrueimagesolution.com
2020-03-27 delete email we..@thetrueimagesolution.com
2020-03-27 delete index_pages_linkeddomain ge.com
2020-03-27 delete index_pages_linkeddomain google.com
2020-03-27 delete index_pages_linkeddomain idirresearch.com
2020-03-27 delete index_pages_linkeddomain tessonics.com
2020-03-27 delete index_pages_linkeddomain uwindsor.ca
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-10-22 update statutory_documents DIRECTOR APPOINTED MR JOSEPH UDZBINAC
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL TWYDLE
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-28 delete source_ip 109.203.102.130
2016-10-28 insert source_ip 5.77.56.48
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
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-12-09 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-11-24 update statutory_documents 17/09/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-13 update website_status OK => DomainNotFound
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents 17/09/14 FULL LIST
2014-07-15 update website_status IndexPageFetchError => OK
2014-07-15 insert general_emails in..@tessonics.com
2014-07-15 insert general_emails in..@thetrueimagesolution.com
2014-07-15 insert website_emails we..@thetrueimagesolution.com
2014-07-15 insert address 597 Ouellette Ave., Windsor, Ontario N9A 4J3, Canada
2014-07-15 insert address Way, Edenbridge, Kent TN8 6HF United Kingdom
2014-07-15 insert alias The True Image Solution Ltd.
2014-07-15 insert email in..@tessonics.com
2014-07-15 insert email in..@thetrueimagesolution.com
2014-07-15 insert email we..@thetrueimagesolution.com
2014-07-15 insert index_pages_linkeddomain ge.com
2014-07-15 insert index_pages_linkeddomain google.com
2014-07-15 insert index_pages_linkeddomain idirresearch.com
2014-07-15 insert index_pages_linkeddomain tessonics.com
2014-07-15 insert index_pages_linkeddomain uwindsor.ca
2014-07-15 insert phone +1 519 250 44 55
2014-07-15 insert phone +44 162 862 16 44
2014-07-15 insert phone +44 778 685 49 20
2014-07-15 update founded_year null => 2013
2014-07-15 update primary_contact null => Way, Edenbridge, Kent TN8 6HF United Kingdom
2014-06-05 update website_status OK => IndexPageFetchError
2013-11-07 delete address MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT UNITED KINGDOM TN8 6HF
2013-11-07 insert address MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-16 update statutory_documents 17/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-23 insert sic_code 71200 - Technical testing and analysis
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-23 delete address NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT UK TN8 6EJ
2013-06-23 insert address MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT UNITED KINGDOM TN8 6HF
2013-06-23 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
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM NORTON HOUSE FIRCROFT WAY EDENBRIDGE KENT TN8 6EJ UK
2012-10-04 update statutory_documents 17/09/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 17/09/11 FULL LIST
2011-06-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-11-15 update statutory_documents 17/09/10 FULL LIST
2010-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN GRIGORIEVICH MAEV / 31/10/2009
2009-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION