AINSTY RISK CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-01 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-06-15 delete source_ip 46.32.240.43
2023-06-15 insert source_ip 92.204.219.2
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-04-29 insert about_pages_linkeddomain cookiedatabase.org
2022-04-29 insert index_pages_linkeddomain cookiedatabase.org
2022-04-29 insert management_pages_linkeddomain cookiedatabase.org
2022-04-29 insert terms_pages_linkeddomain cookiedatabase.org
2022-04-29 update website_status FailedRobots => OK
2022-03-02 update website_status FlippedRobots => FailedRobots
2022-02-11 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-16 insert address W06 York Eco business centre, Amy Johnson Way, Clifton Moor YORK YO30 4AG UK
2020-10-16 update person_title David Hirst: Lead Consultant; Founder; Managing Director => Founder; Managing Director
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 delete source_ip 77.92.64.17
2020-06-26 insert source_ip 46.32.240.43
2020-06-26 update website_status Disallowed => OK
2020-06-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-27 update website_status FlippedRobots => Disallowed
2020-04-07 update website_status OK => FlippedRobots
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HIRST / 04/12/2018
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET HIRST / 04/12/2018
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL HIRST / 21/08/2018
2018-08-05 insert index_pages_linkeddomain linkedin.com
2018-08-05 insert index_pages_linkeddomain twitter.com
2018-08-05 insert terms_pages_linkeddomain linkedin.com
2018-08-05 insert terms_pages_linkeddomain twitter.com
2018-05-23 delete general_emails en..@ainstyrisk.co.uk
2018-05-23 delete address York Eco Business Centre, Amy Johnson Way, Clifton Moor, YORK YO30 4AG UK
2018-05-23 delete email en..@ainstyrisk.co.uk
2018-05-23 insert address Eco Business Centre · Amy Johnson Way · Clifton Moor · YORK YO30 4AG UK · United Kingdom
2018-05-23 insert index_pages_linkeddomain themezee.com
2018-05-23 update primary_contact York Eco Business Centre, Amy Johnson Way, Clifton Moor, YORK YO30 4AG UK => Eco Business Centre · Amy Johnson Way · Clifton Moor · YORK YO30 4AG UK · United Kingdom
2018-05-23 update robots_txt_status ainstyrisk.co.uk: 404 => 200
2018-05-23 update robots_txt_status www.ainstyrisk.co.uk: 404 => 200
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID MICHAEL HIRST / 31/08/2017
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-11 delete address ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX
2016-05-11 insert address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4AG
2016-05-11 update registered_address
2016-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2016 FROM W06 YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK YO30 4AG ENGLAND
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM W06 ECO BUSINESS CENTRE AMY JOHNSON WAY YORK YO30 4AG ENGLAND
2016-04-20 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O COMPETEX LTD THE OLD BAKERY 47C BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER
2016-04-12 delete address 7 Barleycorn Yard, Walmgate, York, YO1 9TX, United Kingdom
2016-04-12 insert address York Eco Business Centre, Amy Johnson Way, Clifton Moor, YORK YO30 4AG UK
2016-04-12 update primary_contact 7 Barleycorn Yard, Walmgate, York, YO1 9TX, United Kingdom => York Eco Business Centre, Amy Johnson Way, Clifton Moor, YORK YO30 4AG UK
2016-03-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-25 delete source_ip 209.235.144.9
2016-02-25 insert source_ip 77.92.64.17
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HIRST / 07/01/2016
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET HIRST / 07/01/2016
2015-12-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-06 insert about_pages_linkeddomain wordpress.org
2015-09-06 insert index_pages_linkeddomain wordpress.org
2015-09-06 insert vat GB 102 4354 64
2015-08-18 update statutory_documents 18/08/15 FULL LIST
2015-07-27 delete about_pages_linkeddomain wordpress.org
2015-07-27 delete index_pages_linkeddomain wordpress.org
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-05 delete founder David Hirst
2015-03-05 delete alias Ainsty Risk Consulting Limited
2015-03-05 insert alias Ainsty Risk Consulting Ltd
2015-03-05 update person_description David Hirst => David Hirst
2015-03-05 update person_title David Hirst: Founder; Managing Director => Lead Consultant; Managing Director
2015-02-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-29 insert address 7 Barleycorn Yard Walmgate, York, YO1 9TX United Kingdom
2014-12-21 delete address 7 Barleycorn Yard Walmgate York YO1 9TX United Kingdom
2014-12-21 delete phone +44 7956 934142
2014-12-21 insert registration_number 07349541
2014-11-07 update founded_year 2010 => null
2014-10-03 insert alias Ainsty Risk Consulting Limited
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-29 update statutory_documents 18/08/14 FULL LIST
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HIRST / 27/08/2014
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET HIRST / 27/08/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-08 delete index_pages_linkeddomain google.com
2013-11-08 delete index_pages_linkeddomain hostingbt.com
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-28 update statutory_documents 18/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-04-11 update website_status ParkedDomain => OK
2013-04-11 delete address 7 Barleycorn Yard, Walmgate, YORK YO1 9TX UK
2013-04-11 delete phone +44 1904 4664 82
2013-04-11 delete source_ip 89.145.88.200
2013-04-11 insert index_pages_linkeddomain hosting.hostingbt.com
2013-04-11 insert index_pages_linkeddomain maps.google.com
2013-04-11 insert phone +44 (0) 1904 4664 82
2013-04-11 insert source_ip 209.235.144.9
2013-01-12 update website_status ParkedDomain
2012-12-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O COMPETEX LTD UNIT C 47 BLACKBOROUGH ROAD WALMGATE YORK NORTH YORKSHIRE Y01 9TX UNITED KINGDOM
2012-08-20 update statutory_documents 18/08/12 FULL LIST
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HIRST / 19/08/2012
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents SAIL ADDRESS CREATED
2011-08-22 update statutory_documents 18/08/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR APPOINTED MRS FIONA MARGARET HIRST
2010-11-29 update statutory_documents CURRSHO FROM 31/08/2011 TO 30/06/2011
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 7 MANOR FARM CLOSE COPMANTHORPE YORK YO23 3GE
2010-11-23 update statutory_documents SECRETARY APPOINTED CHARLES RODERICK SPENCER FOWLER
2010-08-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION