FUSION LX - History of Changes


DateDescription
2024-05-31 delete source_ip 89.40.45.155
2024-05-31 insert source_ip 185.13.245.178
2024-03-24 delete management_pages_linkeddomain pcs.build
2024-03-24 insert person Calum Riddler
2024-03-24 insert person Dom Tinsley
2024-03-24 insert person Vlad Zguns
2024-03-24 update person_title Connor Irving: Electrician / AV Engineer => Project Lead
2024-03-24 update person_title Luke Symonds: Member of the Team; Electrician / AV Engineer => Member of the Team; Head of Technical Delivery
2024-03-24 update website_status Disallowed => OK
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-10-15 update website_status FlippedRobots => Disallowed
2023-09-20 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-14 delete otherexecutives Rob Fisher
2022-03-14 delete address Rear of Crown Farm Chapel Yard Dishforth YO7 3JX
2022-03-14 delete person George Gibb
2022-03-14 delete person Rob Fisher
2022-03-14 insert address Valetta House Chapel Yard Dishforth North Yorkshire YO7 3JX
2022-03-14 update person_description Ian Carling => Ian Carling
2022-03-14 update primary_contact Rear of Crown Farm Chapel Yard Dishforth YO7 3JX => Valetta House Chapel Yard Dishforth North Yorkshire YO7 3JX
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-09 update statutory_documents 09/08/21 STATEMENT OF CAPITAL GBP 1.5
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 delete address VALETTA HOUSE DISHFORTH THIRSK ENGLAND YO7 3JU
2021-04-07 insert address VALETTA HOUSE CHAPEL YARD DISHFORTH THIRSK NORTH YORKSHIRE ENGLAND YO7 3JX
2021-04-07 update registered_address
2021-02-07 delete address REAR OF CROWN FARM CHAPEL YARD DISHFORTH NORTH YORKSHIRE UNITED KINGDOM YO7 3JX
2021-02-07 insert address VALETTA HOUSE DISHFORTH THIRSK ENGLAND YO7 3JU
2021-02-07 update registered_address
2021-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM VALETTA HOUSE DISHFORTH THIRSK YO7 3JU ENGLAND
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM REAR OF CROWN FARM CHAPEL YARD DISHFORTH NORTH YORKSHIRE YO7 3JX UNITED KINGDOM
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARLING
2020-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SAM BEASTALL
2020-10-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020
2020-10-04 delete address Unit 6 Redhouse Farm Bridge Hewick Ripon North Yorkshire HG4 5AY
2020-10-04 insert address Rear of Crown Farm Chapel Yard Dishforth YO7 3JX
2020-10-04 update primary_contact Unit 6 Redhouse Farm Bridge Hewick Ripon North Yorkshire HG4 5AY => Rear of Crown Farm Chapel Yard Dishforth YO7 3JX
2020-08-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-08 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 delete address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON HG4 5AY
2020-07-07 insert address REAR OF CROWN FARM CHAPEL YARD DISHFORTH NORTH YORKSHIRE UNITED KINGDOM YO7 3JX
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON HG4 5AY
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2020-01-27 update person_description Ian Carling => Ian Carling
2019-12-26 delete management_pages_linkeddomain bit.ly
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-21 delete source_ip 185.13.246.115
2019-05-21 insert management_pages_linkeddomain bit.ly
2019-05-21 insert source_ip 89.40.45.155
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 28/08/2018
2018-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEASTALL / 17/02/2017
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-21 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-08 update num_mort_charges 0 => 2
2018-05-08 update num_mort_outstanding 0 => 2
2018-05-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/05/2018
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070556150002
2018-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070556150001
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-10-30 update statutory_documents CESSATION OF ROBERT PHILIP FISHER AS A PSC
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-17 update statutory_documents ADOPT ARTICLES 06/07/2017
2017-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEASTALL / 12/07/2017
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-12 delete source_ip 185.13.245.226
2016-01-12 insert source_ip 185.13.246.115
2015-12-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-11 update statutory_documents 23/10/15 FULL LIST
2015-10-31 delete source_ip 109.123.65.110
2015-10-31 insert source_ip 185.13.245.226
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-31 update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 2
2014-12-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-12-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-21 update statutory_documents 23/10/14 FULL LIST
2014-10-25 update website_status OK => FlippedRobots
2014-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 01/08/2014
2014-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-12 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 1.60
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 3.59994
2013-12-07 delete address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON ENGLAND HG4 5AY
2013-12-07 insert address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON HG4 5AY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-12-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-11-12 update statutory_documents 23/10/13 FULL LIST
2013-10-31 update website_status OK => FlippedRobots
2013-09-30 update robots_txt_status www.fusionlx.co.uk: 404 => 200
2013-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN SYMONDS
2013-08-20 update statutory_documents SUB-DIVISION 26/07/13
2013-08-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-20 update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 1.6003
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR IAN CARLING
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BEASTALL
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT THOMPSON
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-05-30 update website_status OK => Unavailable
2012-12-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 23/10/12 FULL LIST
2012-01-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 23/10/11 FULL LIST
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 23/10/10 FULL LIST
2009-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION