CAPITAL SYSTEMATICS - History of Changes


DateDescription
2024-03-15 delete source_ip 5.77.63.117
2024-03-15 insert source_ip 185.4.176.234
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-27 delete source_ip 5.9.99.157
2022-12-27 insert source_ip 5.77.63.117
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-21 delete source_ip 37.187.152.198
2022-07-21 insert source_ip 5.9.99.157
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2021-08-07 update account_category GROUP => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-12 delete person Chris Sullivan
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-23 delete person Laura Blom
2020-10-30 delete address JONES FISHER DOWNES 6 - 9 THE SQUARE STOCKLEY PARK UXBRIDGE UNITED KINGDOM UB11 1FW
2020-10-30 insert address 39 DOVER STREET 2ND FLOOR LONDON ENGLAND W1S 4NN
2020-10-30 update registered_address
2020-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 39 DOVER STREET LONDON W1S 4NN ENGLAND
2020-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 39 DOVER STREET DOVER STREET LONDON W1S 4NN ENGLAND
2020-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2020 FROM JONES FISHER DOWNES 6 - 9 THE SQUARE STOCKLEY PARK UXBRIDGE UB11 1FW UNITED KINGDOM
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA BLOM
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-08 insert person Chris Sullivan
2019-10-08 insert phone +44 (0)203 983 3480
2019-08-07 delete address C/O JONES FISHER DOWNES. LAKESIDE HOUSE. 1 FURZEGROUND WAY. STOCKLEY PARK. HEATHROW. ENGLAND UB11 1BD
2019-08-07 insert address JONES FISHER DOWNES 6 - 9 THE SQUARE STOCKLEY PARK UXBRIDGE UNITED KINGDOM UB11 1FW
2019-08-07 update registered_address
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O JONES FISHER DOWNES. LAKESIDE HOUSE. 1 FURZEGROUND WAY. STOCKLEY PARK. HEATHROW. UB11 1BD ENGLAND
2019-06-08 delete source_ip 193.70.73.33
2019-06-08 insert source_ip 37.187.152.198
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-15 delete address 39 Dover Street London W1S 4NN
2018-07-15 insert address 39 Dover Street, 2nd Floor London W1S 4NN
2018-07-15 update primary_contact 39 Dover Street London W1S 4NN => 39 Dover Street, 2nd Floor London W1S 4NN
2018-05-30 delete address 42 Berkeley Square London W1J 5AW
2018-05-30 insert address 39 Dover Street London W1S 4NN
2018-05-30 update primary_contact 42 Berkeley Square London W1J 5AW => 39 Dover Street London W1S 4NN
2018-04-08 delete source_ip 37.187.29.96
2018-04-08 insert source_ip 193.70.73.33
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PASLEY-TYLER AND COMPANY LIMITED
2017-12-11 insert person Andrew Sherski
2017-09-30 delete source_ip 149.202.204.17
2017-09-30 insert source_ip 37.187.29.96
2017-07-07 delete address 42 BERKELEY SQUARE LONDON W1J 5AW
2017-07-07 insert address C/O JONES FISHER DOWNES. LAKESIDE HOUSE. 1 FURZEGROUND WAY. STOCKLEY PARK. HEATHROW. ENGLAND UB11 1BD
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM PO BOX UB11 1BD C/O JONES FISHER DOWNES LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UB11 1BD ENGLAND
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 42 BERKELEY SQUARE LONDON W1J 5AW
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-07 update account_category FULL => GROUP
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-09 delete source_ip 85.17.23.101
2016-10-09 insert source_ip 149.202.204.17
2016-08-13 update website_status FlippedRobots => OK
2016-08-13 delete index_pages_linkeddomain rhiannonwilliams.com
2016-08-13 delete source_ip 88.208.252.219
2016-08-13 insert index_pages_linkeddomain webdock.ru
2016-08-13 insert source_ip 85.17.23.101
2016-08-13 update robots_txt_status www.capsys.co.uk: 404 => 200
2016-07-26 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-15 update statutory_documents 16/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-22 update statutory_documents DIRECTOR APPOINTED MRS LAURA MURIEL BLOM
2016-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-30 update statutory_documents 16/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-03-07 delete address 42 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AW
2014-03-07 insert address 42 BERKELEY SQUARE LONDON W1J 5AW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-21 update statutory_documents 16/02/14 FULL LIST
2014-02-18 delete source_ip 82.165.210.205
2014-02-18 insert source_ip 88.208.252.219
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16 delete address Corner House 21 Coombe Rd London W4 2HR
2013-07-18 update website_status DNSError => OK
2013-06-25 delete address CORNER HOUSE, 21 COOMBE ROAD CHISWICK LONDON W4 2HR
2013-06-25 insert address 42 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 5AW
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-23 update account_category SMALL => FULL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-02 update website_status OK => DNSError
2013-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED
2013-03-10 delete address Corner House 21 Coombe Road London W4 2HR
2013-02-27 update statutory_documents CORPORATE SECRETARY APPOINTED PASLEY-TYLER AND COMPANY LIMITED
2013-02-27 update statutory_documents 16/02/13 FULL LIST
2013-02-11 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CORNER HOUSE, 21 COOMBE ROAD CHISWICK LONDON W4 2HR
2012-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/12
2012-04-16 update statutory_documents 16/02/12 FULL LIST
2011-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-03 update statutory_documents 16/02/11 FULL LIST
2010-08-20 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 16/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSE SCHULMAN / 01/10/2009
2010-02-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 01/10/2009
2009-05-27 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents COMPANY NAME CHANGED BIOSYSTEMATICS LIMITED CERTIFICATE ISSUED ON 11/02/09
2008-06-06 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-02-26 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-20 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents NEW SECRETARY APPOINTED
2006-02-24 update statutory_documents DIRECTOR RESIGNED
2006-02-24 update statutory_documents SECRETARY RESIGNED
2006-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION