INITSYS - History of Changes


DateDescription
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
2024-04-06 delete index_pages_linkeddomain local-resilience.com
2024-04-06 delete terms_pages_linkeddomain local-resilience.com
2024-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES
2023-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-29 delete source_ip 34.251.201.224
2023-08-29 delete source_ip 34.253.101.190
2023-08-29 delete source_ip 54.194.170.100
2023-08-29 insert source_ip 63.35.51.142
2023-08-29 insert source_ip 34.249.200.254
2023-08-29 insert source_ip 52.17.119.105
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
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRY
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-29 delete source_ip 3.248.8.137
2022-07-29 delete source_ip 52.49.198.28
2022-07-29 delete source_ip 52.212.43.230
2022-07-29 insert source_ip 34.251.201.224
2022-07-29 insert source_ip 34.253.101.190
2022-07-29 insert source_ip 54.194.170.100
2022-03-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BERRY
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-02-09 insert index_pages_linkeddomain local-resilience.com
2022-02-09 insert terms_pages_linkeddomain local-resilience.com
2022-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-27 update website_status FlippedRobots => OK
2021-08-27 delete source_ip 76.223.9.102
2021-08-27 delete source_ip 13.248.141.96
2021-08-27 insert phone 0845 330 1445
2021-08-27 insert source_ip 3.248.8.137
2021-08-27 insert source_ip 52.49.198.28
2021-08-27 insert source_ip 52.212.43.230
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update website_status InternalTimeout => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-05-15 update website_status OK => InternalTimeout
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRY
2019-06-27 delete source_ip 34.241.219.209
2019-06-27 delete source_ip 34.249.6.0
2019-06-27 delete source_ip 54.76.56.205
2019-06-27 insert source_ip 76.223.9.102
2019-06-27 insert source_ip 13.248.141.96
2019-05-21 delete source_ip 99.80.31.211
2019-05-21 delete source_ip 34.252.223.204
2019-05-21 delete source_ip 52.215.103.95
2019-05-21 insert source_ip 34.241.219.209
2019-05-21 insert source_ip 34.249.6.0
2019-05-21 insert source_ip 54.76.56.205
2019-04-18 delete source_ip 52.18.219.251
2019-04-18 delete source_ip 52.209.82.31
2019-04-18 delete source_ip 54.246.203.99
2019-04-18 insert source_ip 99.80.31.211
2019-04-18 insert source_ip 34.252.223.204
2019-04-18 insert source_ip 52.215.103.95
2019-03-19 delete source_ip 34.244.27.147
2019-03-19 insert source_ip 52.18.219.251
2019-03-19 insert source_ip 52.209.82.31
2019-03-19 insert source_ip 54.246.203.99
2019-03-19 update robots_txt_status www.initsys.net: 200 => 404
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERRY / 25/02/2018
2018-02-11 insert website_emails ad..@initsys.net
2018-02-11 delete source_ip 52.214.57.243
2018-02-11 insert email ad..@initsys.net
2018-02-11 insert source_ip 34.244.27.147
2018-01-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-28 update statutory_documents DIRECTOR APPOINTED MR ADAM GERALD ROGER BERRY
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-19 delete source_ip 52.51.171.172
2017-11-19 insert source_ip 52.214.57.243
2017-05-19 delete source_ip 52.31.90.62
2017-05-19 insert source_ip 52.51.171.172
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-05-13 delete address 145-157 ST. JOHN STREET LONDON EC1V 4PY
2016-05-13 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-04-20 delete finance_emails fi..@initsys.co.uk
2016-04-20 delete address St John's Street London Middlesex EC1V 4JY United Kingdom
2016-04-20 delete email fi..@initsys.co.uk
2016-04-20 delete phone +44 (0)1530 260782
2016-04-20 delete phone +44 (0)1530 262100
2016-04-20 delete source_ip 52.17.210.4
2016-04-20 insert phone +44 1530 262100
2016-04-20 insert source_ip 52.31.90.62
2016-04-20 update primary_contact St John's Street London Middlesex EC1V 4JY United Kingdom => null
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-08 delete source_ip 188.121.55.128
2016-03-08 insert source_ip 52.17.210.4
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY
2016-03-07 update statutory_documents 27/02/16 FULL LIST
2016-02-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-30 update website_status FlippedRobots => OK
2015-08-07 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-16 update statutory_documents 27/02/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 update website_status FlippedRobots => OK
2014-12-06 update website_status OK => FlippedRobots
2014-04-07 delete address 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2014-04-07 insert address 145-157 ST. JOHN STREET LONDON EC1V 4PY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
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
2014-03-03 update statutory_documents 27/02/14 FULL LIST
2014-02-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-07-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-21 delete address UNIT 1 THE OLD TACK ROOMS SCHOOL LANE NORMANTON LE HEATH LEICS UNITED KINGDOM LE67 2TH
2013-06-21 insert address 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2013-06-21 update reg_address_care_of INITSYS LTD => null
2013-06-21 update registered_address
2013-06-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-18 delete source_ip 195.10.240.169
2013-04-18 insert source_ip 188.121.55.128
2013-03-07 update website_status FlippedRobotsTxt
2013-03-01 update statutory_documents 27/02/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM C/O INITSYS LTD UNIT 1 THE OLD TACK ROOMS SCHOOL LANE NORMANTON LE HEATH LEICS LE67 2TH UNITED KINGDOM
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 27/02/12 FULL LIST
2011-05-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 27/02/11 FULL LIST
2010-05-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 27/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERRY / 17/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA BERRY / 17/03/2010
2009-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2009 FROM HOME FARM HOUSE SCHOOL LANE NORMANTON LE HEATH LE67 2TH
2009-08-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS; AMEND
2008-08-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAROD BOOTH
2008-06-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-27 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-04 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/07/04
2004-02-20 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-06-05 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW SECRETARY APPOINTED
2002-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-05-27 update statutory_documents DIRECTOR RESIGNED
2002-05-27 update statutory_documents SECRETARY RESIGNED
2002-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION