FORENSIC PATHWAYS - History of Changes


DateDescription
2023-10-11 delete cto John Thornton
2023-10-11 delete otherexecutives Ben Leary
2023-10-11 delete about_pages_linkeddomain squibble.design
2023-10-11 delete address Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP
2023-10-11 delete index_pages_linkeddomain squibble.design
2023-10-11 delete person Ben Leary
2023-10-11 delete person John Thornton
2023-10-11 update primary_contact Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP => null
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-06-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020
2022-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 24/11/2020
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-04 delete cmo Ben Leary
2021-02-04 insert otherexecutives Ben Leary
2021-02-04 insert address Forensic Pathways UK - Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB
2021-02-04 update person_title Ben Leary: Marketing Director => DIRECTOR
2020-12-07 delete address ICENTRUM HOLT STREET BIRMINGHAM ENGLAND B7 4BP
2020-12-07 insert address GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM ENGLAND B3 1RB
2020-12-07 update registered_address
2020-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM ICENTRUM HOLT STREET BIRMINGHAM B7 4BP ENGLAND
2020-09-22 delete phone +44 (0)121 250 3642
2020-09-22 insert phone +44 (0)121 232 4662
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-13 delete source_ip 34.251.103.197
2020-07-13 insert source_ip 77.72.4.12
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 2 => 3
2020-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330003
2020-04-05 delete source_ip 104.24.114.188
2020-04-05 delete source_ip 104.24.115.188
2020-04-05 insert source_ip 34.251.103.197
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
2019-09-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-02 delete source_ip 34.251.103.197
2019-08-02 insert source_ip 104.24.114.188
2019-08-02 insert source_ip 104.24.115.188
2019-07-03 delete source_ip 82.147.31.240
2019-07-03 insert source_ip 34.251.103.197
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-10-07 delete address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA
2018-10-07 insert address ICENTRUM HOLT STREET BIRMINGHAM ENGLAND B7 4BP
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
2018-10-07 update registered_address
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA
2018-08-07 delete address Forensic Pathways UK - 1 Snowhill, Birmingham, B4 6GH
2018-08-07 delete address Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA
2018-08-07 delete phone +44 (0)121 231 3215
2018-08-07 insert address Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP
2018-08-07 insert phone +44 (0)121 250 3642
2018-08-07 update primary_contact Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA => Innovation Birmingham Campus, Holt Street, Birmingham, B7 4BP
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-18 insert address Forensic Pathways UK - 1 Snowhill, Birmingham, B4 6GH
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-02 delete about_pages_linkeddomain graphicdesign-birmingham.co.uk
2017-04-02 delete contact_pages_linkeddomain graphicdesign-birmingham.co.uk
2017-04-02 delete index_pages_linkeddomain graphicdesign-birmingham.co.uk
2017-04-02 insert about_pages_linkeddomain squibble.design
2017-04-02 insert contact_pages_linkeddomain squibble.design
2017-04-02 insert index_pages_linkeddomain squibble.design
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-14 delete sales_emails sa..@forensic-pathways.co.uk
2016-10-14 delete email sa..@forensic-pathways.co.uk
2016-10-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-15 update statutory_documents 11/06/16 FULL LIST
2016-06-07 update num_mort_outstanding 2 => 1
2016-06-07 update num_mort_satisfied 1 => 2
2016-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330002
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 89.21.29.58
2016-03-20 insert source_ip 82.147.31.240
2016-03-11 update website_status OK => DomainNotFound
2016-02-09 update num_mort_charges 2 => 3
2016-02-09 update num_mort_outstanding 1 => 2
2016-01-23 delete address Upper Level,Northbridge Plaza, 109 James Street, Northbridge,WA,6003
2016-01-23 insert address Level 1, 538, Hay Street, Perth WA 6000 Australia
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042321330003
2015-12-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-22 delete otherexecutives Ben Leary
2015-10-22 update person_description Ben Leary => Ben Leary
2015-10-22 update person_description John Thornton => John Thornton
2015-10-22 update person_title Ben Leary: Marketing Director; Sales and Marketing Director => Marketing Director
2015-09-07 delete address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B4 6GA
2015-09-07 insert address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-09-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-08-27 insert sales_emails sa..@forensic-pathways.co.uk
2015-08-27 delete index_pages_linkeddomain facebook.com
2015-08-27 delete index_pages_linkeddomain linkedin.com
2015-08-27 insert email sa..@forensic-pathways.co.uk
2015-08-27 update founded_year null => 1995
2015-08-03 update statutory_documents 11/06/15 FULL LIST
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARY
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LEARY
2015-04-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-04-17 update statutory_documents DIRECTOR APPOINTED MR BEN MICHAEL LIONEL LEARY
2015-01-29 delete fax +44 (0) 1827 261 022
2014-12-07 delete address UNIT 3 NINIAN PARK NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES
2014-12-07 insert address TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS ENGLAND B4 6GA
2014-12-07 update registered_address
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 3 NINIAN PARK NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-06 delete about_pages_linkeddomain google.com
2014-11-06 delete contact_pages_linkeddomain google.com
2014-11-06 delete product_pages_linkeddomain google.com
2014-11-06 update primary_contact Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA => Forensic Pathways UK - 2 Snowhill, Birmingham, B4 6GA
2014-10-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-27 insert about_pages_linkeddomain google.com
2014-08-27 insert contact_pages_linkeddomain google.com
2014-08-27 insert product_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-18 delete address Unit 3 Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES
2014-07-18 delete phone +44 (0) 1827 255170
2014-07-18 insert address Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA
2014-07-18 insert phone +44 (0)121 231 3215
2014-07-18 update primary_contact Unit 3 Ninian Park, Ninian Way, Wilnecote, Tamworth, B77 5ES => Forensic Pathways UK - 2 Snow Hill, Birmingham, B4 6GA
2014-07-09 update statutory_documents 11/06/14 FULL LIST
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-12-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete source_ip 213.229.80.35
2013-09-22 insert source_ip 89.21.29.58
2013-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042321330002
2013-08-20 update website_status OK => FlippedRobots
2013-07-01 delete sic_code 80100 - Private security activities
2013-07-01 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-07-01 insert sic_code 80300 - Investigation activities
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 delete sic_code 7460 - Investigation & security
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 80100 - Private security activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-12 update statutory_documents 11/06/13 FULL LIST
2013-05-08 delete contact_pages_linkeddomain google.com
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 delete phone +61 (8) 92976816
2012-10-24 insert phone +61428583545
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 11/06/12 FULL LIST
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 19/05/2012
2012-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012
2011-07-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 11/06/11 FULL LIST
2010-10-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 11/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MAURICE LEARY / 11/06/2010
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 19B SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 4DS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEARY / 08/07/2008
2008-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEARY / 08/07/2008
2008-07-08 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-07-27 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03
2004-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-22 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents NEW SECRETARY APPOINTED
2004-03-19 update statutory_documents DIRECTOR RESIGNED
2004-03-19 update statutory_documents SECRETARY RESIGNED
2003-06-17 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 16 CHURCHSIDE HARLASTON STAFFORDSHIRE B79 9HE
2003-04-23 update statutory_documents DIRECTOR RESIGNED
2003-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-16 update statutory_documents NC INC ALREADY ADJUSTED 27/06/02
2002-07-16 update statutory_documents £ NC 1000/5000 27/06/0
2002-07-14 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-06-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02
2001-06-14 update statutory_documents SECRETARY RESIGNED
2001-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION