ARTSS - History of Changes


DateDescription
2024-04-07 delete source_ip 46.32.240.43
2024-04-07 insert source_ip 92.204.221.160
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
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
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
2022-11-12 delete source_ip 188.114.97.2
2022-11-12 delete source_ip 188.114.96.2
2022-11-12 insert source_ip 46.32.240.43
2022-10-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-05-31 delete source_ip 172.67.164.5
2022-05-31 delete source_ip 104.21.82.217
2022-05-31 insert source_ip 188.114.97.2
2022-05-31 insert source_ip 188.114.96.2
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 24/03/2022
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORLEY / 24/03/2022
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORLEY / 24/03/2022
2022-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN JOHN MORLEY / 24/03/2022
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
2021-11-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-02-04 delete source_ip 46.32.240.43
2021-02-04 insert source_ip 172.67.164.5
2021-02-04 insert source_ip 104.21.82.217
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-05-13 update website_status MaintenancePage => OK
2020-05-13 delete source_ip 94.136.40.103
2020-05-13 insert source_ip 46.32.240.43
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR JAMIE BENJAMIN MORLEY
2019-09-07 update website_status OK => MaintenancePage
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JOHN MORLEY
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-30 delete alias Monev Software LLC
2016-11-30 delete casestudy_pages_linkeddomain xtc.com
2016-11-30 delete contact_pages_linkeddomain xtc.com
2016-11-30 delete index_pages_linkeddomain xtc.com
2016-11-30 delete solution_pages_linkeddomain xtc.com
2016-11-30 delete terms_pages_linkeddomain xtc.com
2016-11-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-07-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-06-27 update statutory_documents 26/06/16 FULL LIST
2016-04-29 delete casestudy_pages_linkeddomain joomlaxtc.com
2016-04-29 delete contact_pages_linkeddomain joomlaxtc.com
2016-04-29 delete index_pages_linkeddomain joomlaxtc.com
2016-04-29 delete solution_pages_linkeddomain joomlaxtc.com
2016-04-29 delete terms_pages_linkeddomain joomlaxtc.com
2016-04-29 insert casestudy_pages_linkeddomain xtc.com
2016-04-29 insert contact_pages_linkeddomain xtc.com
2016-04-29 insert index_pages_linkeddomain xtc.com
2016-04-29 insert solution_pages_linkeddomain xtc.com
2016-04-29 insert terms_pages_linkeddomain xtc.com
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-30 update statutory_documents 26/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-08 update statutory_documents DIRECTOR APPOINTED MRS LOUISE MORLEY
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-08 update statutory_documents 26/06/14 FULL LIST
2014-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013
2014-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER
2014-03-07 update statutory_documents DIRECTOR APPOINTED MS LOUISE NICOLA MILLER
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-12 update statutory_documents 26/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-02-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 26/06/12 FULL LIST
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRYANTS FARM KILN LANE DUNSDEN OXFORDSHIRE RG4 9PB
2012-01-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 26/06/11 FULL LIST
2010-11-26 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 26/06/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY MORLEY
2009-02-09 update statutory_documents SECRETARY APPOINTED JUSTIN JOHN MORLEY
2009-02-09 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents £ IC 50/25 17/09/07 £ SR 25@1=25
2008-02-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-23 update statutory_documents RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-05 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-04 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM: BRYANTS FARM KILN ROAD DUNSDEN OXFORDSHIRE RG4 9PB
2004-09-29 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents S252 DISP LAYING ACC 14/06/04
2004-07-09 update statutory_documents S366A DISP HOLDING AGM 14/06/04
2004-07-09 update statutory_documents S386 DISP APP AUDS 14/06/04
2004-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-03 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-03-17 update statutory_documents £ IC 100/50 17/01/03 £ SR 50@1=50
2003-03-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-18 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-06-21 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-08-09 update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-07-25 update statutory_documents SECRETARY RESIGNED
1998-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION