IS2 - History of Changes


DateDescription
2023-10-15 insert otherexecutives LUCY HILL
2023-10-15 insert person LUCY HILL
2023-08-08 insert alias IS2 LTD
2023-08-07 insert company_previous_name ISIS TECHNOLOGY SOLUTIONS LIMITED
2023-08-07 update name ISIS TECHNOLOGY SOLUTIONS LIMITED => IS2 LTD
2023-07-04 update statutory_documents COMPANY NAME CHANGED ISIS TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/07/23
2023-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES PRITCHARD / 03/07/2023
2023-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS JAMES PRITCHARD / 03/07/2023
2023-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA PRITCHARD / 03/07/2023
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES PRITCHARD / 03/07/2023
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS JAMES PRITCHARD / 03/07/2023
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
2023-06-03 insert chiefcommercialofficer JOE SULTANA
2023-06-03 insert person JOE SULTANA
2023-06-03 update person_description SIMON PRITCHARD => SIMON PRITCHARD
2023-06-03 update person_title RICHARD GREEN: CTO => Technical Director
2023-04-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 delete founder FRED PRITCHARD
2023-03-19 delete otherexecutives FRED PRITCHARD
2023-03-19 delete otherexecutives SIMON PRITCHARD
2023-03-19 insert chairman FRED PRITCHARD
2023-03-19 insert managingdirector SIMON PRITCHARD
2023-03-19 delete about_pages_linkeddomain twitter.com
2023-03-19 delete contact_pages_linkeddomain twitter.com
2023-03-19 delete email al..@is2.co.uk
2023-03-19 delete index_pages_linkeddomain twitter.com
2023-03-19 delete management_pages_linkeddomain behance.net
2023-03-19 delete management_pages_linkeddomain twitter.com
2023-03-19 delete solution_pages_linkeddomain twitter.com
2023-03-19 delete terms_pages_linkeddomain twitter.com
2023-03-19 insert solution_pages_linkeddomain cmpprofessionalindemnity.co.uk
2023-03-19 insert solution_pages_linkeddomain hiscox.co.uk
2023-03-19 insert solution_pages_linkeddomain loveartinsurance.co.uk
2023-03-19 insert solution_pages_linkeddomain markeluk.com
2023-03-19 update person_title ADRIAN HUNT: Head of E - Commerce Platform => Head of Platform
2023-03-19 update person_title FRED PRITCHARD: Founder; Director => Chairman
2023-03-19 update person_title RICHARD GREEN: Technical Director => CTO
2023-03-19 update person_title SIMON PRITCHARD: Founder; Director => Founder; Managing Director
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-03-10 insert index_pages_linkeddomain twitter.com
2022-03-10 insert terms_pages_linkeddomain linkedin.com
2022-03-10 insert terms_pages_linkeddomain twitter.com
2021-06-09 delete address Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD
2021-06-09 insert address 2 Brunswick Square, Birmingham B1 2LP
2021-06-09 update primary_contact Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD => 2 Brunswick Square, Birmingham B1 2LP
2021-05-07 delete address 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2021-05-07 insert address 11 BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B1 2LP
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM B3 2QD ENGLAND
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH 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
2021-03-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete address CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN
2020-06-07 insert address 4TH FLOOR COLMORE GATE 2-6 COLMORE ROW BIRMINGHAM ENGLAND B3 2QD
2020-06-07 update registered_address
2020-05-25 delete address 156 Great Charles Street, Queensway, Birmingham, B3 3HN
2020-05-25 delete phone 0121 728 1210
2020-05-25 insert address Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD
2020-05-25 insert phone 0121 769 0824
2020-05-25 update primary_contact 156 Great Charles Street, Queensway, Birmingham, B3 3HN => Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD
2020-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2020 FROM CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3HN ENGLAND
2020-02-23 insert index_pages_linkeddomain linkedin.com
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-23 update website_status OK => FlippedRobots
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-16 delete source_ip 104.31.72.12
2018-12-16 delete source_ip 104.31.73.12
2018-12-16 insert source_ip 51.140.180.76
2018-12-16 update person_title ADRIAN HUNT: Head of E - Trading Platform => Head of E - Commerce Platform
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
2018-09-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 delete address UNIT 7 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR
2018-07-07 delete company_previous_name THE WEBSET LIMITED
2018-07-07 insert address CROSSWAY GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN
2018-07-07 update registered_address
2018-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 7 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-10-29 delete source_ip 51.140.37.69
2017-10-29 insert source_ip 104.31.72.12
2017-10-29 insert source_ip 104.31.73.12
2017-09-19 delete source_ip 104.31.72.12
2017-09-19 delete source_ip 104.31.73.12
2017-09-19 insert source_ip 51.140.37.69
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-15 delete email ch..@www.unityinsurance.ie
2016-11-15 delete index_pages_linkeddomain firstactinsurance.co.uk
2016-11-15 delete index_pages_linkeddomain hiscoxquote.co.uk
2016-11-15 delete index_pages_linkeddomain trainsurequote.co.uk
2016-11-15 delete index_pages_linkeddomain unityinsurance.ie
2016-11-15 delete source_ip 192.185.41.239
2016-11-15 insert source_ip 104.31.72.12
2016-11-15 insert source_ip 104.31.73.12
2016-11-15 update website_status FlippedRobots => OK
2016-10-25 update statutory_documents ADOPT ARTICLES 04/10/2016
2016-10-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-25 update statutory_documents 03/10/16 STATEMENT OF CAPITAL GBP 71933.48
2016-10-24 update website_status OK => FlippedRobots
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-14 update statutory_documents 11/12/15 FULL LIST
2015-08-21 delete email lo..@www.showtimeinsurance.co.uk
2015-08-21 delete index_pages_linkeddomain showtimeinsurance.co.uk
2015-08-21 insert index_pages_linkeddomain firstactinsurance.co.uk
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-05 delete email ou..@ppawinsurance.co.uk
2015-02-05 delete index_pages_linkeddomain ppawinsurance.co.uk
2015-02-05 insert email ch..@www.unityinsurance.ie
2015-02-05 insert index_pages_linkeddomain unityinsurance.ie
2015-01-08 insert email lo..@www.showtimeinsurance.co.uk
2015-01-08 insert index_pages_linkeddomain showtimeinsurance.co.uk
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-12 update statutory_documents 11/12/14 FULL LIST
2014-11-25 insert email ou..@ppawinsurance.co.uk
2014-11-25 insert index_pages_linkeddomain hiscoxquote.co.uk
2014-11-25 insert index_pages_linkeddomain ppawinsurance.co.uk
2014-11-25 insert index_pages_linkeddomain trainsurequote.co.uk
2014-09-22 delete source_ip 217.10.152.182
2014-09-22 insert source_ip 192.185.41.239
2014-05-28 delete index_pages_linkeddomain 247sportsinsurance.com
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-20 update website_status FlippedRobots => OK
2014-03-05 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-12 update statutory_documents 11/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 11/12/12 FULL LIST
2012-08-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 11/12/11 FULL LIST
2011-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS JAMES PRITCHARD / 29/09/2010
2011-08-30 update statutory_documents ADOPT ARTICLES 16/08/2011
2011-08-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-08-30 update statutory_documents 16/08/11 STATEMENT OF CAPITAL GBP 74524.00
2011-07-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 11/12/10 FULL LIST
2010-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRAINGER
2010-10-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents 11/12/09 FULL LIST
2009-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHT / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR APPOINTED MR PHILLIP GRAINGER
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHARLES PRITCHARD / 11/12/2009
2009-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents GBP NC 35000/45000 15/09/09
2009-09-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-11 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-03 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11 update statutory_documents DIRECTOR RESIGNED
2007-01-11 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-04 update statutory_documents RETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS
2005-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-09 update statutory_documents RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS
2004-12-10 update statutory_documents DIRECTOR RESIGNED
2004-12-10 update statutory_documents DIRECTOR RESIGNED
2004-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/04 FROM: CROSBY COURT 28 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QG
2003-12-24 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-03 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-06-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-22 update statutory_documents S-DIV 06/04/00
2000-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/04/00
2000-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-21 update statutory_documents NEW SECRETARY APPOINTED
1999-12-21 update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents DIRECTOR RESIGNED
1999-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10 update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 31 SEVERN SIDE SOUTH BEWDLEY WORCESTERSHIRE DY12 2DX
1998-06-26 update statutory_documents COMPANY NAME CHANGED THE WEBSET LIMITED CERTIFICATE ISSUED ON 29/06/98
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-20 update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION