VISIONPOINT TECHNOLOGIES - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN DEREK HOPKINS / 29/05/2020
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-30 delete address Suite E, 74 Oldfield Road, Hampton TW12 2HR
2022-04-30 delete phone 0203 794 8704
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-06 delete person Sharon Harvey
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-02 update statutory_documents 21/07/16 STATEMENT OF CAPITAL GBP 30000.00
2016-08-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-14 delete person Dan Keets
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-09 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-17 delete address Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH
2015-10-17 delete phone 01202 862595
2015-10-17 insert address Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH
2015-10-17 insert address Suite E 74 Oldfield Road Hampton TW12 2HR
2015-10-17 insert phone 01202 978880
2015-10-17 update primary_contact Arena Business Centre 9 Nimrod Way, Wimborne Dorset BH21 7UH => Arena Business Centre 9 Nimrod Way, Ferndown Dorset BH21 7UH
2015-10-17 update robots_txt_status visionpoint-tech.co.uk: 404 => 200
2015-10-17 update robots_txt_status www.visionpoint-tech.co.uk: 404 => 200
2015-10-09 update statutory_documents 10/09/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-11-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-01 update statutory_documents 10/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-11 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 30010
2013-11-07 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY
2013-11-07 insert address ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-11-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY UNITED KINGDOM
2013-10-22 update statutory_documents 10/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BANCE
2013-03-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 10/09/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 03/07/2012
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ROWLEY HOUSE, 5 HOSIERS LANE POOLE QUAY POOLE DORSET BH15 1HL
2011-12-19 update statutory_documents 10/09/11 FULL LIST
2011-12-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 10/09/10 FULL LIST
2010-05-17 update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 40
2010-04-15 update statutory_documents DIRECTOR APPOINTED MR ALAN DEREK HOPKINS
2010-02-16 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents ELECTIVE RESOLUTION SECTION 366A
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STRACEY / 01/10/2009
2009-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009
2009-09-17 update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/08/2008
2008-10-07 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION