4SIGHT TECHNOLOGY - History of Changes


DateDescription
2024-04-20 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-11 update website_status FlippedRobots => FailedRobots
2022-12-26 update website_status OK => FlippedRobots
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14 delete source_ip 79.170.44.82
2022-02-14 insert source_ip 172.67.205.213
2022-02-14 insert source_ip 104.21.52.244
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-16 delete general_emails in..@4sight-technology.com
2019-07-16 delete address 90-92 High Street Evesham Worcestershire WR11 4EU
2019-07-16 delete email in..@4sight-technology.com
2019-07-16 delete index_pages_linkeddomain aweber.com
2019-07-16 delete phone +44 (0) 121 314 1430
2019-07-16 update primary_contact 90-92 High Street Evesham Worcestershire WR11 4EU => null
2019-07-16 update robots_txt_status www.4sight-technology.com: 404 => 200
2019-05-27 insert index_pages_linkeddomain studiopress.com
2019-05-27 insert index_pages_linkeddomain wordpress.org
2019-05-27 update robots_txt_status www.4sight-technology.com: 200 => 404
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-26 insert index_pages_linkeddomain aweber.com
2019-03-26 insert terms_pages_linkeddomain ico.org.uk
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-16 insert about_pages_linkeddomain aweber.com
2017-07-16 insert contact_pages_linkeddomain aweber.com
2017-07-16 insert service_pages_linkeddomain aweber.com
2017-07-16 insert terms_pages_linkeddomain aweber.com
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-12-09 delete about_pages_linkeddomain aweber.com
2016-12-09 delete contact_pages_linkeddomain aweber.com
2016-12-09 delete service_pages_linkeddomain aweber.com
2016-12-09 delete terms_pages_linkeddomain aweber.com
2016-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HART / 06/09/2016
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-05 update statutory_documents DIRECTOR APPOINTED MRS LOUISE HART
2015-12-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-13 update statutory_documents 25/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 90-92 HIGH STREET EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4EU
2014-09-07 insert address 90-92 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-11 update statutory_documents 25/07/14 FULL LIST
2014-05-07 delete address BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM UNITED KINGDOM B3 1RL
2014-05-07 insert address 90-92 HIGH STREET EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4EU
2014-05-07 update registered_address
2014-05-04 delete address Blackthorn House St. Pauls Square Birmingham B3 1RL
2014-05-04 insert address 90-92 High Street Evesham Worcestershire WR11 4EU
2014-05-04 update primary_contact Blackthorn House St. Pauls Square Birmingham B3 1RL => 90-92 High Street Evesham Worcestershire WR11 4EU
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL UNITED KINGDOM
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BADEN HART / 20/03/2014
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-09 update statutory_documents 25/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-25 => 2014-04-30
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date null => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-03 update website_status FlippedRobotsTxt => OK
2013-01-27 update website_status FlippedRobotsTxt
2013-01-08 delete phone 0121 314 1430
2013-01-08 delete registration_number 07717343
2013-01-08 insert phone +44 (0) 121 314 1430
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX LEIGH
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL LEIGH
2012-11-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 25/07/12 FULL LIST
2011-11-04 update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 40
2011-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE TALLET YATTON ROSS-ON-WYE HEREFORDSHIRE HR9 7RD UNITED KINGDOM
2011-10-26 update statutory_documents DIRECTOR APPOINTED MR ALEX JOHN LEIGH
2011-10-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW BADEN HART
2011-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH LEIGH / 01/10/2011
2011-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION