VISS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-09-05 delete fax 01743 466 581
2023-05-29 delete source_ip 51.89.228.47
2023-05-29 insert source_ip 51.195.234.93
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2023-01-08 update website_status IndexPageFetchError => OK
2022-12-07 update website_status FlippedRobots => IndexPageFetchError
2022-11-30 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-08-03 delete source_ip 54.36.160.185
2021-08-03 insert source_ip 51.89.228.47
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update description
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
2021-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-08-24 update statutory_documents ALTER ARTICLES 24/07/2020
2020-08-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2020-08-14 update statutory_documents ALTER MEM AND ARTS 24/07/2020
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2020-01-02 update statutory_documents DIRECTOR APPOINTED MRS SHARON JONES
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWLEY
2019-12-22 delete source_ip 54.36.160.97
2019-12-22 insert source_ip 54.36.160.185
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-12-20 delete source_ip 145.239.206.41
2018-12-20 insert source_ip 54.36.160.97
2018-04-15 update website_status OK => IndexPageFetchError
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18 update website_status IndexPageFetchError => OK
2018-01-18 delete source_ip 46.20.120.63
2018-01-18 insert source_ip 145.239.206.41
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 15/12/2017
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-11-06 update website_status OK => IndexPageFetchError
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-04 update robots_txt_status www.viss.org.uk: 404 => 200
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-11 delete index_pages_linkeddomain 0fees.net
2016-12-11 delete source_ip 173.193.105.241
2016-12-11 insert source_ip 46.20.120.63
2016-12-11 update robots_txt_status www.viss.org.uk: 200 => 404
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-06 update statutory_documents 06/01/16 NO MEMBER LIST
2015-08-27 update robots_txt_status viss.0fees.net: 404 => 200
2015-05-29 delete source_ip 72.1.201.152
2015-05-29 delete source_ip 72.1.201.156
2015-05-29 insert source_ip 173.193.105.241
2015-05-29 update robots_txt_status www.viss.org.uk: 404 => 200
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOM GEORGE LAWLEY / 14/01/2015
2015-01-07 update statutory_documents 06/01/15 NO MEMBER LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-15 update website_status FlippedRobots => OK
2014-01-15 delete source_ip 137.117.224.218
2014-01-15 insert source_ip 72.1.201.152
2014-01-15 insert source_ip 72.1.201.156
2014-01-07 update statutory_documents 06/01/14 NO MEMBER LIST
2013-12-28 update website_status OK => FlippedRobots
2013-12-14 delete source_ip 81.27.105.186
2013-12-14 insert source_ip 137.117.224.218
2013-09-06 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-18 update statutory_documents AUDITOR'S RESIGNATION
2013-07-11 update statutory_documents ALTER ARTICLES 17/04/2013
2013-06-27 update statutory_documents ARTICLES OF ASSOCIATION
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 update website_status OK => DNSError
2013-01-10 update statutory_documents 06/01/13 NO MEMBER LIST
2012-10-30 update statutory_documents DIRECTOR APPOINTED MR MALCOM GEORGE LAWLEY
2012-10-29 update statutory_documents SECRETARY APPOINTED LISA FRANCE
2012-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE GRIFFITH
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-20 update statutory_documents ALTER ARTICLES 17/02/2012
2012-02-20 update statutory_documents ALTER ARTICLES 17/02/2012
2012-01-09 update statutory_documents 06/01/12 NO MEMBER LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 09/01/2012
2011-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-26 update statutory_documents 06/01/11 NO MEMBER LIST
2011-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE FRANCE / 01/01/2011
2010-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06 update statutory_documents 06/01/10 NO MEMBER LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GAYNOR GRIFFITH / 06/01/2010
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE FRANCE / 06/01/2010
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 06/01/2010
2010-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GAYNOR GRIFFITH / 06/01/2010
2009-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19 update statutory_documents ANNUAL RETURN MADE UP TO 06/01/09
2008-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/07
2007-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03 update statutory_documents ANNUAL RETURN MADE UP TO 28/12/06
2006-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/06 FROM: DISABILITY RESOURCE CENTRE LANCASTER ROAD HARLESCOTT SHREWSBURY SHROPSHIRE SY1 3NJ
2005-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION