Date | Description |
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 |