SCIO LEARNING & RESEARCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-07-12 delete management_pages_linkeddomain athomewithmaths.info
2023-07-12 delete person Dr Lena Morrish
2023-07-12 insert person Carolyn McAlhone
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-08 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-07 delete address 25-27 HORTON STREET UNIVERSITY BUSINESS CENTRE HORTON STREET HALIFAX ENGLAND HX1 1QE
2023-04-07 insert address 15 QUEEN SQUARE LEEDS ENGLAND LS2 8AJ
2023-04-07 update registered_address
2023-03-28 delete source_ip 173.236.139.174
2023-03-28 insert source_ip 67.205.21.94
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM 25-27 HORTON STREET UNIVERSITY BUSINESS CENTRE HORTON STREET HALIFAX HX1 1QE ENGLAND
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-09-19 delete address University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE
2022-09-19 insert address University Business Centre 15 Queen Square Leeds LS2 8AJ
2022-09-19 insert address the University Business Centre, 15 Queen Square, Leeds, LS2 8AJ
2022-09-19 update primary_contact University Business Centre, Piece Mill, 25-27 Horton Street, Halifax, HX1 1QE => University Business Centre, 15 Queen Square, Leeds, LS2 8AJ
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-10-07 delete address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK ENGLAND YO10 5DG
2021-10-07 insert address 25-27 HORTON STREET UNIVERSITY BUSINESS CENTRE HORTON STREET HALIFAX ENGLAND HX1 1QE
2021-10-07 update registered_address
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK YO10 5DG ENGLAND
2021-09-21 delete about_pages_linkeddomain yorksciencepark.co.uk
2021-09-21 delete address Innovation Centre Innovation Way York YO10 5DG
2021-09-21 delete vat 234 3429 23
2021-09-21 insert address University Business Centre Piece Mill 25-27 Horton Street Halifax HX1 1QE
2021-09-21 insert phone 01422 270129
2021-09-21 update primary_contact Innovation Centre, Innovation Way, York, YO10 5DG => University Business Centre, Piece Mill, 25-27 Horton Street, Halifax, HX1 1QE
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-04 delete person Liam James
2021-04-04 insert management_pages_linkeddomain athomewithmaths.info
2021-04-04 insert person Dr Lena Morrish
2021-04-04 update person_description Dr Gary Robertshaw => Dr Gary Robertshaw
2021-01-26 insert about_pages_linkeddomain yorksciencepark.co.uk
2021-01-26 insert index_pages_linkeddomain inheritance-preservation.co.uk
2021-01-26 insert management_pages_linkeddomain google.com
2020-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-12-16 update person_description Liam James => Liam James
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-07-30 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-07-29 delete general_emails co..@scio-solutions.net
2018-07-29 insert general_emails co..@scioltd.org
2018-07-29 delete email co..@scio-solutions.net
2018-07-29 insert email co..@scioltd.org
2018-07-29 insert person Gary Robertshaw
2018-07-29 insert phone 01904 435100
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-25 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-07 delete sic_code 63120 - Web portals
2017-10-07 insert sic_code 85590 - Other education n.e.c.
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-01 delete source_ip 173.236.226.117
2017-09-01 insert source_ip 173.236.139.174
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-25 delete address 86-90 Paul Street London EC2A 4NE
2017-06-25 insert address Innovation Centre, Innovation Way, York, YO10 5DG
2017-06-25 update primary_contact 86-90 Paul Street, London, EC2A 4NE => Innovation Centre, Innovation Way, York, YO10 5DG
2017-06-08 delete address 86-90 PAUL STREET LONDON EC2A 4NE
2017-06-08 insert address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK ENGLAND YO10 5DG
2017-06-08 update registered_address
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 86-90 PAUL STREET LONDON EC2A 4NE
2017-04-27 insert company_previous_name SCIO SOLUTIONS LIMITED
2017-04-27 update name SCIO SOLUTIONS LIMITED => SCIO LEARNING & RESEARCH (SLR) LIMITED
2017-03-20 update statutory_documents COMPANY NAME CHANGED SCIO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/03/17
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-11-09 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-09 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-12 update statutory_documents 25/09/15 FULL LIST
2015-07-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date null => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-25 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE
2014-10-07 insert address 86-90 PAUL STREET LONDON EC2A 4NE
2014-10-07 insert sic_code 63120 - Web portals
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-25
2014-10-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-09-29 update statutory_documents SAIL ADDRESS CREATED
2014-09-29 update statutory_documents 25/09/14 FULL LIST
2013-09-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION