ARIES INSIGHT - History of Changes


DateDescription
2025-04-22 delete source_ip 63.32.81.141
2025-04-22 delete source_ip 54.228.174.24
2025-04-22 delete source_ip 54.247.41.138
2025-04-22 insert source_ip 18.202.162.174
2025-04-22 insert source_ip 52.51.229.211
2025-04-22 insert source_ip 54.229.3.22
2025-03-22 delete source_ip 52.19.82.189
2025-03-22 delete source_ip 52.213.67.243
2025-03-22 delete source_ip 54.229.252.115
2025-03-22 insert source_ip 63.32.81.141
2025-03-22 insert source_ip 54.228.174.24
2025-03-22 insert source_ip 54.247.41.138
2025-02-27 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2025-01-17 delete source_ip 99.81.151.176
2025-01-17 insert source_ip 52.213.67.243
2024-12-16 delete source_ip 34.250.80.80
2024-12-16 delete source_ip 52.213.49.246
2024-12-16 delete source_ip 54.217.33.182
2024-12-16 insert source_ip 99.81.151.176
2024-12-16 insert source_ip 52.19.82.189
2024-12-16 insert source_ip 54.229.252.115
2024-11-15 delete source_ip 34.255.211.254
2024-11-15 delete source_ip 52.31.72.138
2024-11-15 delete source_ip 54.154.122.209
2024-11-15 insert source_ip 34.250.80.80
2024-11-15 insert source_ip 52.213.49.246
2024-11-15 insert source_ip 54.217.33.182
2024-10-14 delete source_ip 34.255.37.159
2024-10-14 delete source_ip 52.48.38.42
2024-10-14 delete source_ip 52.211.2.220
2024-10-14 insert source_ip 34.255.211.254
2024-10-14 insert source_ip 52.31.72.138
2024-10-14 insert source_ip 54.154.122.209
2024-09-13 delete source_ip 63.34.138.97
2024-09-13 delete source_ip 54.155.87.64
2024-09-13 delete source_ip 54.195.29.68
2024-09-13 insert source_ip 34.255.37.159
2024-09-13 insert source_ip 52.48.38.42
2024-09-13 insert source_ip 52.211.2.220
2024-08-12 delete source_ip 34.250.202.170
2024-08-12 delete source_ip 52.48.95.215
2024-08-12 delete source_ip 54.76.172.52
2024-08-12 insert source_ip 63.34.138.97
2024-08-12 insert source_ip 54.155.87.64
2024-08-12 insert source_ip 54.195.29.68
2024-07-11 delete person Terri Scooper
2024-07-11 delete source_ip 34.250.233.112
2024-07-11 delete source_ip 52.213.123.68
2024-07-11 delete source_ip 54.73.23.181
2024-07-11 insert source_ip 34.250.202.170
2024-07-11 insert source_ip 52.48.95.215
2024-07-11 insert source_ip 54.76.172.52
2024-07-11 update person_description GARETH STEARS => GARETH STEARS
2024-07-11 update person_title GARETH STEARS: Team Member; Business Development Manager => Business Development Manager
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES
2024-06-08 delete source_ip 54.73.8.201
2024-06-08 delete source_ip 54.78.151.177
2024-06-08 delete source_ip 54.229.131.132
2024-06-08 insert source_ip 34.250.233.112
2024-06-08 insert source_ip 52.213.123.68
2024-06-08 insert source_ip 54.73.23.181
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 delete source_ip 52.211.236.30
2024-03-11 delete source_ip 52.212.199.230
2024-03-11 delete source_ip 54.171.204.85
2024-03-11 insert source_ip 54.73.8.201
2024-03-11 insert source_ip 54.78.151.177
2024-03-11 insert source_ip 54.229.131.132
2024-02-22 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-20 delete source_ip 108.128.229.158
2023-09-20 delete source_ip 18.202.152.108
2023-09-20 delete source_ip 52.30.67.245
2023-09-20 insert address 99 Hammers Lane, London, NW7 4DL
2023-09-20 insert source_ip 52.211.236.30
2023-09-20 insert source_ip 52.212.199.230
2023-09-20 insert source_ip 54.171.204.85
2023-08-18 delete source_ip 34.255.34.35
2023-08-18 delete source_ip 52.48.206.153
2023-08-18 delete source_ip 54.171.20.177
2023-08-18 insert source_ip 108.128.229.158
2023-08-18 insert source_ip 18.202.152.108
2023-08-18 insert source_ip 52.30.67.245
2023-07-15 delete source_ip 52.19.116.59
2023-07-15 delete source_ip 52.212.237.50
2023-07-15 delete source_ip 52.213.4.20
2023-07-15 insert source_ip 34.255.34.35
2023-07-15 insert source_ip 52.48.206.153
2023-07-15 insert source_ip 54.171.20.177
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-25 delete source_ip 52.51.91.38
2023-04-25 delete source_ip 52.211.25.17
2023-04-25 insert source_ip 52.212.237.50
2023-04-25 insert source_ip 52.213.4.20
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-24 delete source_ip 108.128.206.136
2023-03-24 delete source_ip 18.200.214.113
2023-03-24 insert source_ip 52.51.91.38
2023-03-24 insert source_ip 52.211.25.17
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-20 delete source_ip 54.76.65.7
2023-01-20 delete source_ip 54.194.84.31
2023-01-20 insert source_ip 108.128.206.136
2023-01-20 insert source_ip 18.200.214.113
2022-12-19 delete source_ip 63.34.176.68
2022-12-19 delete source_ip 108.128.62.196
2022-12-19 insert source_ip 52.19.116.59
2022-12-19 insert source_ip 54.76.65.7
2022-11-17 delete source_ip 34.253.45.197
2022-11-17 delete source_ip 52.48.89.219
2022-11-17 insert source_ip 108.128.62.196
2022-11-17 insert source_ip 54.194.84.31
2022-10-17 delete source_ip 63.33.82.4
2022-10-17 delete source_ip 54.194.62.151
2022-10-17 insert source_ip 63.34.176.68
2022-10-17 insert source_ip 34.253.45.197
2022-09-15 delete founder GARY CHAMBERLIN
2022-09-15 insert otherexecutives GARY CHAMBERLIN
2022-09-15 delete source_ip 52.210.214.254
2022-09-15 insert person Jonny Davies
2022-09-15 insert source_ip 52.48.89.219
2022-09-15 update person_title GARETH STEARS: Interested in Becoming a Member; Team Member; Pensions Technical Consultant => Interested in Becoming a Member; Team Member; Business Development Manager
2022-09-15 update person_title GARY CHAMBERLIN: Co - Founder; Co - Founder of Aries => Co - Founder of Aries; Director
2022-08-14 delete source_ip 63.33.89.12
2022-08-14 insert source_ip 54.194.62.151
2022-07-15 delete email an..@kbpr.agency
2022-07-15 delete person Andrew Pearson
2022-07-15 delete phone 07960 984 228
2022-07-15 insert email ga..@ariesinsight.co.uk
2022-07-15 insert phone 07534 414739
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-06-14 delete source_ip 52.48.22.64
2022-06-14 delete source_ip 52.209.206.23
2022-06-14 insert source_ip 63.33.82.4
2022-06-14 insert source_ip 63.33.89.12
2022-06-14 insert source_ip 52.210.214.254
2022-05-14 delete source_ip 34.248.62.191
2022-05-14 delete source_ip 52.17.38.186
2022-05-14 insert source_ip 52.48.22.64
2022-05-14 insert source_ip 52.209.206.23
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-01 delete source_ip 34.249.42.221
2021-10-01 delete source_ip 52.19.228.171
2021-10-01 insert source_ip 34.248.62.191
2021-10-01 insert source_ip 52.17.38.186
2021-08-31 delete source_ip 18.202.138.128
2021-08-31 insert source_ip 34.249.42.221
2021-07-30 delete source_ip 34.253.121.50
2021-07-30 delete source_ip 52.48.236.252
2021-07-30 insert source_ip 18.202.138.128
2021-07-30 insert source_ip 52.19.228.171
2021-07-07 delete address ARIES HOUSE 29C STATION ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2RL
2021-07-07 insert address 99 HAMMERS LANE LONDON ENGLAND NW7 4DL
2021-07-07 update registered_address
2021-06-29 delete otherexecutives GARY CHAMBERLIN
2021-06-29 delete otherexecutives IAN NEALE
2021-06-29 insert founder GARY CHAMBERLIN
2021-06-29 delete source_ip 46.137.65.201
2021-06-29 insert source_ip 52.48.236.252
2021-06-29 update person_title GARY CHAMBERLIN: Co - Founder of Aries; Director => Co - Founder; Co - Founder of Aries
2021-06-29 update person_title IAN NEALE: Co - Founder; Director => Co - Founder
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-13 update statutory_documents CESSATION OF IAN MICHAEL NEALE AS A PSC
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM ARIES HOUSE 29C STATION ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2RL
2021-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIES KNOWLEDGE INDUSTRIES LIMITED
2021-06-01 update statutory_documents CESSATION OF GARY FREDERICK CHAMBERLIN AS A PSC
2021-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NEALE
2021-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN NEALE
2021-05-29 delete client Siemens
2021-05-29 delete source_ip 3.250.251.104
2021-05-29 insert client Gowling WLG
2021-05-29 insert source_ip 46.137.65.201
2021-04-11 delete source_ip 18.203.190.176
2021-04-11 insert client CMS Cameron McKenna Nabarro Olswang
2021-04-11 insert source_ip 3.250.251.104
2021-02-16 delete source_ip 176.34.136.191
2021-02-16 insert source_ip 18.203.190.176
2021-01-16 delete alias Aries Training & Information Systems Ltd
2021-01-16 delete index_pages_linkeddomain amazonaws.com
2021-01-16 delete index_pages_linkeddomain bills.parliament.uk
2021-01-16 delete index_pages_linkeddomain legislation.gov.uk
2021-01-16 delete source_ip 108.128.113.75
2021-01-16 insert address Aries House 29c Station Road, Desborough Northants NN14 2RL
2021-01-16 insert index_pages_linkeddomain filesusr.com
2021-01-16 insert registration_number 3383538
2021-01-16 insert source_ip 176.34.136.191
2021-01-16 insert source_ip 34.253.121.50
2021-01-16 insert vat 701 4848 52
2021-01-16 update robots_txt_status www.ariesinsight.co.uk: 404 => 200
2020-12-18 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-18 update statutory_documents ADOPT ARTICLES 10/12/2020
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-06 delete client Aon Hewitt
2020-10-06 delete client Royal Bank of Scotland
2020-10-06 delete index_pages_linkeddomain committees.parliament.uk
2020-10-06 delete source_ip 34.253.92.117
2020-10-06 insert client Aon Solutions UK
2020-10-06 insert index_pages_linkeddomain bills.parliament.uk
2020-10-06 insert index_pages_linkeddomain legislation.gov.uk
2020-10-06 insert source_ip 108.128.113.75
2020-10-06 update website_status DomainNotFound => OK
2020-08-02 update website_status FlippedRobots => DomainNotFound
2020-07-13 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-06-06 delete client Carey Pensions
2020-06-06 delete index_pages_linkeddomain thepensionsregulator.gov.uk
2020-06-06 insert client Censeo Actuaries
2020-06-06 insert index_pages_linkeddomain committees.parliament.uk
2020-06-06 insert index_pages_linkeddomain parliament.uk
2020-06-06 update website_status FlippedRobots => OK
2020-05-17 update website_status OK => FlippedRobots
2020-04-17 delete index_pages_linkeddomain www.gov.uk
2020-04-17 insert index_pages_linkeddomain thepensionsregulator.gov.uk
2020-04-17 update website_status FlippedRobots => OK
2020-03-28 update website_status OK => FlippedRobots
2020-02-27 delete client AbbVie
2020-02-27 delete client Canada Life
2020-02-27 delete client Clarks International
2020-02-27 delete index_pages_linkeddomain curia.europa.eu
2020-02-27 delete index_pages_linkeddomain eur-lex.europa.eu
2020-02-27 delete source_ip 3.248.129.79
2020-02-27 insert index_pages_linkeddomain www.gov.uk
2020-02-27 insert source_ip 34.253.92.117
2020-02-27 update website_status FlippedRobots => OK
2020-02-03 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-03 delete index_pages_linkeddomain legislation.gov.uk
2020-01-03 delete source_ip 54.77.251.250
2020-01-03 insert index_pages_linkeddomain curia.europa.eu
2020-01-03 insert index_pages_linkeddomain eur-lex.europa.eu
2020-01-03 insert source_ip 3.248.129.79
2020-01-03 update website_status FlippedRobots => OK
2019-12-14 update website_status OK => FlippedRobots
2019-12-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-13 delete index_pages_linkeddomain www.gov.uk
2019-11-13 delete source_ip 52.31.89.182
2019-11-13 insert source_ip 54.77.251.250
2019-11-13 update website_status FlippedRobots => OK
2019-10-24 update website_status OK => FlippedRobots
2019-09-24 delete index_pages_linkeddomain fca.org.uk
2019-09-24 delete index_pages_linkeddomain royallondon.com
2019-09-24 insert index_pages_linkeddomain legislation.gov.uk
2019-09-24 insert index_pages_linkeddomain www.gov.uk
2019-09-24 update website_status FlippedRobots => OK
2019-09-04 update website_status OK => FlippedRobots
2019-08-05 update website_status FlippedRobots => OK
2019-08-05 delete client Alcatel Pension Trustees
2019-08-05 delete index_pages_linkeddomain legislation.gov.uk
2019-08-05 delete index_pages_linkeddomain service.gov.uk
2019-08-05 delete index_pages_linkeddomain tribunals.gov.uk
2019-08-05 delete index_pages_linkeddomain www.gov.uk
2019-08-05 delete phone 2019/0027
2019-08-05 delete source_ip 34.248.2.168
2019-08-05 insert index_pages_linkeddomain fca.org.uk
2019-08-05 insert index_pages_linkeddomain royallondon.com
2019-08-05 insert source_ip 52.31.89.182
2019-07-16 update website_status OK => FlippedRobots
2019-06-16 delete index_pages_linkeddomain bailii.org
2019-06-16 delete index_pages_linkeddomain pensions-ombudsman.org.uk
2019-06-16 delete source_ip 52.31.89.182
2019-06-16 insert index_pages_linkeddomain service.gov.uk
2019-06-16 insert index_pages_linkeddomain tribunals.gov.uk
2019-06-16 insert index_pages_linkeddomain www.gov.uk
2019-06-16 insert phone 2019/0027
2019-06-16 insert source_ip 34.248.2.168
2019-06-16 update website_status FlippedRobots => OK
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-05-27 update website_status OK => FlippedRobots
2019-04-27 update website_status FlippedRobots => OK
2019-04-27 delete client IFDS
2019-04-27 delete index_pages_linkeddomain thepensionsregulator.gov.uk
2019-04-27 insert index_pages_linkeddomain bailii.org
2019-04-27 insert index_pages_linkeddomain legislation.gov.uk
2019-04-27 insert index_pages_linkeddomain pensions-ombudsman.org.uk
2019-04-07 update website_status OK => FlippedRobots
2019-02-28 update website_status FlippedRobots => OK
2019-02-28 delete index_pages_linkeddomain www.gov.uk
2019-02-28 insert index_pages_linkeddomain thepensionsregulator.gov.uk
2019-02-03 update website_status OK => FlippedRobots
2018-12-30 update website_status FlippedRobots => OK
2018-12-30 delete client Capita Asset Services
2018-12-30 delete client Cartwright Consultants
2018-12-30 delete index_pages_linkeddomain fca.org.uk
2018-12-30 delete index_pages_linkeddomain thepensionsregulator.gov.uk
2018-12-30 delete source_ip 52.30.225.101
2018-12-30 insert index_pages_linkeddomain www.gov.uk
2018-12-30 insert source_ip 52.31.89.182
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-02 update website_status OK => FlippedRobots
2018-11-09 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-29 update website_status FlippedRobots => OK
2018-10-29 delete index_pages_linkeddomain pensionprotectionfund.org.uk
2018-10-29 delete source_ip 54.77.6.72
2018-10-29 insert index_pages_linkeddomain fca.org.uk
2018-10-29 insert index_pages_linkeddomain thepensionsregulator.gov.uk
2018-10-29 insert person Gareth Stears
2018-10-29 insert source_ip 52.30.225.101
2018-10-29 update person_description Terri Scooper => Terri Scooper
2018-09-04 update website_status OK => FlippedRobots
2018-08-02 update website_status FlippedRobots => OK
2018-08-02 delete client Finney Swift Ltd
2018-08-02 delete index_pages_linkeddomain legislation.gov.uk
2018-08-02 delete index_pages_linkeddomain service.gov.uk
2018-08-02 delete index_pages_linkeddomain www.gov.uk
2018-08-02 delete source_ip 52.210.74.60
2018-08-02 insert index_pages_linkeddomain pensionprotectionfund.org.uk
2018-08-02 insert source_ip 54.77.6.72
2018-07-01 update website_status OK => FlippedRobots
2018-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-05-19 update website_status FlippedRobots => OK
2018-05-19 delete person Nick Scooper
2018-05-19 delete source_ip 52.48.70.213
2018-05-19 insert index_pages_linkeddomain service.gov.uk
2018-05-19 insert index_pages_linkeddomain www.gov.uk
2018-05-19 insert source_ip 52.210.74.60
2018-04-20 update website_status OK => FlippedRobots
2018-03-21 update website_status FlippedRobots => OK
2018-03-21 delete client Invista Textiles
2018-03-21 delete client Next Pension Trustees
2018-03-21 insert client ICAEW
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update website_status OK => FlippedRobots
2018-02-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-18 update website_status FlippedRobots => OK
2018-01-18 delete client Cadbury Mondelez Pension Fund
2018-01-18 delete index_pages_linkeddomain www.gov.uk
2018-01-18 delete source_ip 52.17.254.112
2018-01-18 insert client Next Pension Trustees
2018-01-18 insert source_ip 52.48.70.213
2017-12-30 update website_status OK => FlippedRobots
2017-11-19 update website_status FlippedRobots => OK
2017-11-19 delete index_pages_linkeddomain parliament.uk
2017-11-19 delete index_pages_linkeddomain publications.parliament.uk
2017-11-19 delete index_pages_linkeddomain services.parliament.uk
2017-11-19 delete source_ip 52.30.149.169
2017-11-19 insert index_pages_linkeddomain amazonaws.com
2017-11-19 insert index_pages_linkeddomain legislation.gov.uk
2017-11-19 insert source_ip 52.17.254.112
2017-10-30 update website_status OK => FlippedRobots
2017-09-21 update website_status FlippedRobots => OK
2017-09-21 delete client Cadbury Mondelez Pen. Fund
2017-09-21 delete index_pages_linkeddomain supremecourt.uk
2017-09-21 delete source_ip 54.154.170.177
2017-09-21 insert client Cadbury Mondelez Pension Fund
2017-09-21 insert client Church of Scotland Pensions
2017-09-21 insert index_pages_linkeddomain parliament.uk
2017-09-21 insert index_pages_linkeddomain publications.parliament.uk
2017-09-21 insert index_pages_linkeddomain services.parliament.uk
2017-09-21 insert index_pages_linkeddomain www.gov.uk
2017-09-21 insert source_ip 52.30.149.169
2017-09-02 update website_status OK => FlippedRobots
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-20 update statutory_documents 09/06/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-10 update statutory_documents 09/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-09 update statutory_documents 09/06/14 FULL LIST
2014-03-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-10 update statutory_documents 09/06/13 FULL LIST
2013-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-11 update statutory_documents 09/06/12 FULL LIST
2012-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-11 update statutory_documents 09/06/11 FULL LIST
2011-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-10 update statutory_documents 09/06/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK CHAMBERLIN / 09/06/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL NEALE / 09/06/2010
2010-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-22 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-07 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY CHAMBERLIN / 04/07/2008
2008-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-20 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-16 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents AUDITOR'S RESIGNATION
2006-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-29 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-04 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-11 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 13 NICHOLS STREET DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2QU
2002-06-24 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents DIVIDEND / SHARE CERTS 21/02/02
2002-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-14 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-21 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-01 update statutory_documents RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-17 update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1997-06-13 update statutory_documents SECRETARY RESIGNED
1997-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION