IONIC SYSTEMS - History of Changes


DateDescription
2025-05-28 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/24, NO UPDATES
2024-09-18 delete source_ip 185.184.153.102
2024-09-18 insert source_ip 118.139.181.188
2024-04-05 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-09-07 delete company_previous_name OVER THE TOP LIMITED
2023-07-19 delete general_emails in..@blueti.au
2023-07-19 delete email in..@blueti.au
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
2023-05-12 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-27 delete general_emails in..@ionicsystems.com.au
2022-11-27 insert general_emails in..@blueti.au
2022-11-27 delete email in..@ionicsystems.com.au
2022-11-27 insert email in..@blueti.au
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-26 delete source_ip 122.201.125.144
2022-10-26 insert source_ip 185.184.153.102
2022-10-26 update website_status Disallowed => OK
2022-06-26 update website_status DomainNotFound => Disallowed
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
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-04-25 delete address 4/19 Churchill St Williamstown North Victoria 3016 Australia
2022-04-25 delete phone +61 3 9397 3999
2022-04-25 insert address Unit 9, Number 8 Lewalan St Grovedale Victoria 3216 Australia
2022-04-25 insert index_pages_linkeddomain goo.gl
2022-04-25 update primary_contact 4/19 Churchill St Williamstown North Victoria 3016 Australia => Unit 9, Number 8 Lewalan St Grovedale Victoria 3216 Australia
2022-04-25 update website_status Disallowed => OK
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-08 update website_status OK => FlippedRobots
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-13 update website_status FlippedRobots => OK
2021-09-06 update website_status OK => FlippedRobots
2021-08-06 update website_status Disallowed => OK
2021-08-06 delete address Unit 4/19 Churchill St Williamstown North Victoria 3016 Australia
2021-08-06 delete phone 0425 228 673
2021-08-06 delete source_ip 103.223.184.20
2021-08-06 insert index_pages_linkeddomain skyvacaustralia.com.au
2021-08-06 insert phone +61 3 9397 3999
2021-08-06 insert registration_number 57 292 213 429
2021-08-06 insert source_ip 122.201.125.144
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
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-07-22 update website_status FlippedRobots => Disallowed
2019-07-02 update website_status FailedRobots => FlippedRobots
2019-05-29 update website_status FlippedRobots => FailedRobots
2019-05-06 update website_status FailedRobots => FlippedRobots
2019-04-21 update website_status Disallowed => FailedRobots
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-18 update website_status FlippedRobots => Disallowed
2018-11-07 update website_status OK => FlippedRobots
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-08-23 update website_status FlippedRobots => OK
2018-08-11 update website_status OK => FlippedRobots
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-28 insert index_pages_linkeddomain bluetongueindustries.com.au
2018-05-28 insert index_pages_linkeddomain moerman.com.au
2018-05-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-07 delete person Christophe Scellier
2018-04-07 insert person Joe Reynolds
2018-04-07 insert product_pages_linkeddomain moerman.com.au
2018-01-05 update website_status FlippedRobots => OK
2017-12-28 update website_status OK => FlippedRobots
2017-11-16 update website_status Disallowed => OK
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-07-18 update website_status FlippedRobots => Disallowed
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL MAWLAM / 20/06/2017
2017-06-26 update website_status OK => FlippedRobots
2017-05-12 update website_status FlippedRobots => OK
2017-04-28 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-17 delete source_ip 27.121.64.129
2016-11-17 insert source_ip 103.223.184.20
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-09 delete alias Ionic Systems Austrlia Pty. Ltd.
2016-06-09 insert alias Ionic Systems Australia Pty. Ltd.
2016-03-26 insert address Unit 4/19 Churchill St Williamstown North Victoria 3016 Australia
2016-01-28 delete address 45a Albemarle Street Williamstown North VIC 3016, Australia
2016-01-28 delete fax (03) 9397 2699
2016-01-28 delete index_pages_linkeddomain lfsolutions.net
2016-01-28 delete person Altona North
2016-01-28 delete phone (03) 9397 3999
2016-01-28 delete source_ip 168.63.200.214
2016-01-28 insert alias Ionic Systems Austrlia Pty. Ltd.
2016-01-28 insert source_ip 27.121.64.129
2016-01-28 update robots_txt_status www.ionicsystems.com.au: 404 => 200
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-02 update statutory_documents 31/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-09-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-11 update robots_txt_status www.ionicsystems.com.au: 503 => 404
2015-04-08 update website_status FlippedRobots => OK
2015-03-20 update website_status OK => FlippedRobots
2015-02-20 update website_status FlippedRobots => OK
2015-02-20 update robots_txt_status www.ionicsystems.com.au: 404 => 503
2015-01-28 update website_status OK => FlippedRobots
2014-12-07 delete address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON ENGLAND SN5 5WN
2014-12-07 insert address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON SN5 5WN
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-06-02 delete address 2/47-51 Little Boundary Road Laverton North VIC 3026, Australia
2014-06-02 insert address 45A Albemarle Street Williamstown North VIC 3016, Australia
2014-06-02 insert fax (03) 9397 2699
2014-06-02 insert phone (03) 9397 3999
2014-06-02 update primary_contact 2/47-51 Little Boundary Road Laverton North VIC 3026, Australia => 45A Albemarle Street Williamstown North VIC 3016, Australia
2014-05-07 delete address UNIT Q, WESTMEAD INDUSTRIAL ESTATE, WESTMEAD SWINDON SN5 7YT
2014-05-07 insert address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK LANGLEY ROAD SWINDON ENGLAND SN5 5WN
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
2014-05-07 update registered_address
2014-04-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT Q, WESTMEAD INDUSTRIAL ESTATE, WESTMEAD SWINDON SN5 7YT
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-06-30 delete alias Ionic System Australia Pty Ltd
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-05-25 delete source_ip 168.63.208.28
2013-05-25 insert source_ip 168.63.200.214
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-07 delete source_ip 50.62.14.14
2013-04-07 insert source_ip 168.63.208.28
2012-11-02 update statutory_documents 31/10/12 FULL LIST
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 31/10/11 FULL LIST
2011-05-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 31/10/10 FULL LIST
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 31/10/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL MAWLAM / 01/10/2009
2009-05-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MAWLAM / 01/09/2008
2008-10-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL ROBINSON
2008-04-10 update statutory_documents SECRETARY APPOINTED PAUL ANTHONY JOHN ROBINSON
2008-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LISA MAWLAM
2007-11-27 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-02 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 10 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AZ
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-14 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-23 update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents COMPANY NAME CHANGED OVER THE TOP LIMITED CERTIFICATE ISSUED ON 12/08/03
2003-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-25 update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-08 update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-01-18 update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-01 update statutory_documents DIRECTOR RESIGNED
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-11-08 update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 9 CAVALIER COURT BUMPERS FARM ESTATE CHIPPENHAM WILTSHIRE SN14 6LH
1999-10-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99
1999-06-22 update statutory_documents DIRECTOR RESIGNED
1998-11-11 update statutory_documents RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-21 update statutory_documents RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-10-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-04-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/02/97
1996-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-27 update statutory_documents SECRETARY RESIGNED
1996-11-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-27 update statutory_documents RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-12-01 update statutory_documents RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1995-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 17 THE PIPPIN CALNE WILTSHIRE SN11 8JE
1995-02-08 update statutory_documents RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1995-02-08 update statutory_documents RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1995-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-02-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/95
1994-11-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
1994-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-02-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/01/94
1992-11-07 update statutory_documents RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS
1991-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 16 ST.JOHN STREET LONDON EC1M 4AY
1991-11-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION