POSEIDON SYSTEMS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19 delete source_ip 35.208.188.47
2023-07-19 insert source_ip 35.212.61.154
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-18 delete about_pages_linkeddomain cazbah.net
2022-04-18 delete address 200 Canal View Blvd. Rochester, NY 14623
2022-04-18 delete address 200 Canal View Boulevard Rochester, NY 14623
2022-04-18 delete alias Poseidon Systems Makes Inc.
2022-04-18 delete career_pages_linkeddomain cazbah.net
2022-04-18 delete casestudy_pages_linkeddomain cazbah.net
2022-04-18 delete contact_pages_linkeddomain cazbah.net
2022-04-18 delete index_pages_linkeddomain cazbah.net
2022-04-18 delete partner_pages_linkeddomain cazbah.net
2022-04-18 delete product_pages_linkeddomain cazbah.net
2022-04-18 delete service_pages_linkeddomain cazbah.net
2022-04-18 delete source_ip 54.208.171.243
2022-04-18 insert address 830 Canning Parkway Victor, NY 14564
2022-04-18 insert source_ip 35.208.188.47
2022-04-18 update primary_contact 200 Canal View Blvd. Rochester, NY 14623 => 830 Canning Parkway Victor, NY 14564
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07 update account_ref_day 29 => 31
2021-09-07 update account_ref_month 11 => 12
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-09-30
2021-08-19 update statutory_documents PREVEXT FROM 29/11/2020 TO 31/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-04-06 delete alias Poseidon Fluid Power, LLC
2021-04-06 insert alias Poseidon Systems Makes Inc.
2021-01-27 insert alias Poseidon Fluid Power, LLC
2021-01-27 update robots_txt_status live.poseidonsys.com: 0 => 200
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-07 update website_status IndexPageFetchError => OK
2020-08-08 update website_status OK => IndexPageFetchError
2020-07-09 insert about_pages_linkeddomain greaterrochesterchamber.com
2020-07-09 insert about_pages_linkeddomain inc.com
2020-07-09 insert about_pages_linkeddomain newenergyupdate.com
2020-07-09 insert about_pages_linkeddomain rbj.net
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-03-03 insert person Meet Richard Watson
2020-02-02 delete about_pages_linkeddomain presscustomizr.com
2020-02-02 delete career_pages_linkeddomain presscustomizr.com
2020-02-02 delete casestudy_pages_linkeddomain presscustomizr.com
2020-02-02 delete contact_pages_linkeddomain presscustomizr.com
2020-02-02 delete index_pages_linkeddomain presscustomizr.com
2020-02-02 delete product_pages_linkeddomain presscustomizr.com
2020-02-02 delete source_ip 64.34.165.93
2020-02-02 insert about_pages_linkeddomain cazbah.net
2020-02-02 insert career_pages_linkeddomain cazbah.net
2020-02-02 insert casestudy_pages_linkeddomain cazbah.net
2020-02-02 insert contact_pages_linkeddomain cazbah.net
2020-02-02 insert index_pages_linkeddomain cazbah.net
2020-02-02 insert product_pages_linkeddomain cazbah.net
2020-02-02 insert source_ip 54.208.171.243
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-08-29
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-10-03 insert career_pages_linkeddomain indeed.com
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-30
2019-08-31 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-03-31 delete industry_tag prognostics health management solutions
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-09 delete address 20 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ
2017-02-09 insert address 9 GLASGOW ROAD PAISLEY RENFREWSHIRE SCOTLAND PA1 3QS
2017-02-09 update registered_address
2017-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 20 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-08-31
2016-11-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update account_ref_month 12 => 11
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-10-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-10-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-09-30 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015
2016-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-27 update statutory_documents 01/06/16 FULL LIST
2016-09-06 update statutory_documents FIRST GAZETTE
2016-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2016-01-18 delete address Business Park, Bellshill ML4 3NQ, UK
2016-01-18 delete alias Poseidon Systems, Ltd.
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-11 delete general_emails in..@poseidonsystems.com
2015-09-11 delete email in..@poseidonsystems.com
2015-09-11 delete source_ip 24.97.193.166
2015-09-11 insert address 200 Canal View Boulevard Rochester, NY 14623
2015-09-11 insert address Business Park, Bellshill ML4 3NQ, UK
2015-09-11 insert alias Poseidon Systems, LLC
2015-09-11 insert alias Poseidon Systems, Ltd.
2015-09-11 insert fax (585) 625-0408
2015-09-11 insert index_pages_linkeddomain presscustomizr.com
2015-09-11 insert phone +44 (0) 1698-907-020
2015-09-11 insert source_ip 64.34.165.93
2015-09-11 update robots_txt_status www.poseidonsys.com: 404 => 200
2015-08-14 insert general_emails in..@poseidonsystems.com
2015-08-14 delete address 200 Canal View Boulevard Rochester, NY 14623
2015-08-14 delete address Business Park, Bellshill ML4 3NQ, UK
2015-08-14 delete alias Poseidon Systems, LLC
2015-08-14 delete alias Poseidon Systems, Ltd.
2015-08-14 delete fax (585) 625-0408
2015-08-14 delete index_pages_linkeddomain presscustomizr.com
2015-08-14 delete phone +44 (0) 1698-907-020
2015-08-14 delete source_ip 64.34.165.93
2015-08-14 insert email in..@poseidonsystems.com
2015-08-14 insert source_ip 24.97.193.166
2015-08-14 update robots_txt_status www.poseidonsys.com: 200 => 404
2015-08-11 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-08-11 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-17 insert fax (585) 625-0408
2015-07-17 insert fax 1-585-625-0408
2015-07-15 update statutory_documents 01/06/15 FULL LIST
2015-05-22 delete fax +1-585-625-0408
2015-05-22 delete fax +44 (0) 1698 907 044
2015-05-22 delete index_pages_linkeddomain goo.gl
2015-05-22 insert address 200 Canal View Boulevard Rochester, NY 14623
2015-05-22 insert career_pages_linkeddomain presscustomizr.com
2015-05-22 insert contact_pages_linkeddomain presscustomizr.com
2015-05-22 insert contact_pages_linkeddomain twitter.com
2015-05-22 insert index_pages_linkeddomain presscustomizr.com
2015-05-22 insert product_pages_linkeddomain presscustomizr.com
2015-05-22 insert terms_pages_linkeddomain presscustomizr.com
2015-05-22 insert terms_pages_linkeddomain twitter.com
2015-01-09 delete address 200 Canal View Blvd. Ste 300 Rochester, NY 14623
2015-01-09 delete index_pages_linkeddomain google.com
2015-01-09 insert index_pages_linkeddomain goo.gl
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 20 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE SCOTLAND ML4 3NQ
2014-08-07 insert address 20 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-29 update statutory_documents 01/06/14 FULL LIST
2013-10-07 delete address DALSERF HOUSE LINNET WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RA
2013-10-07 insert address 20 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE SCOTLAND ML4 3NQ
2013-10-07 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-10-07 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents 01/06/13 FULL LIST
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM DALSERF HOUSE LINNET WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RA
2013-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS REDDING / 01/02/2013
2013-06-24 insert company_previous_name IMPACT SYSTEMS UK LIMITED
2013-06-24 update name IMPACT SYSTEMS UK LIMITED => POSEIDON SYSTEMS LTD
2013-06-22 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-22 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 12
2013-06-22 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-22 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-01-03 update statutory_documents COMPANY NAME CHANGED IMPACT SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 03/01/13
2012-08-13 update statutory_documents 01/06/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE MARTIN / 01/06/2012
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LOUIS REDDING / 01/01/2012
2012-08-08 update statutory_documents CURREXT FROM 30/06/2012 TO 31/12/2012
2012-05-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMPACT TECHNOLOGIES LLC
2011-06-14 update statutory_documents 01/06/11 FULL LIST
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 249 WEST GEORGE STREET GLASGOW G2 4RB UNITED KINGDOM
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION