INFOSOFT NI - History of Changes


DateDescription
2024-12-18 insert contact_pages_linkeddomain isni.co
2024-12-18 insert index_pages_linkeddomain isni.co
2024-12-18 insert terms_pages_linkeddomain isni.co
2024-10-17 update statutory_documents 28/02/24 TOTAL EXEMPTION FULL
2024-08-14 delete source_ip 109.228.52.119
2024-08-14 insert source_ip 77.68.75.195
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-15 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-10-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANISLAV PAJER / 16/12/2021
2022-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZUZANA PAJER / 01/01/2022
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRANISLAV PAJER / 01/01/2022
2021-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANISLAV PAJER
2021-10-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2021
2021-07-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-05-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-21 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-01-26 delete source_ip 52.17.70.178
2020-01-26 insert source_ip 109.228.52.119
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-24 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-05-20 delete source_ip 52.90.192.208
2019-05-20 insert source_ip 52.17.70.178
2018-12-01 insert phone (+44) 28 92 023 464
2018-08-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-08 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-18 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-28 delete address Cathedral House, 23-31 Waring Street, Belfast, BT1 2DX, United Kingdom
2018-06-28 insert address Queens Road, BELFAST, BT3 9DT, United Kingdom
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-25 delete address 1 Balloon Street, Manchester M60 4EP
2017-10-20 delete source_ip 54.83.11.138
2017-10-20 insert source_ip 52.90.192.208
2017-07-31 delete index_pages_linkeddomain isni.co
2017-07-31 delete solution_pages_linkeddomain isni.co
2017-07-31 delete source_ip 23.23.204.148
2017-07-31 delete terms_pages_linkeddomain isni.co
2017-07-31 insert address Queens Road Belfast, BT3 9DT
2017-07-31 insert source_ip 54.83.11.138
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-23 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-05-24 update statutory_documents DIRECTOR APPOINTED MR BRANISLAV PAJER
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARINA FEKETEOVA
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-08 delete address 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW
2017-02-08 insert address THE INNOVATION CENTRE CATALYST INC QUEENS ROAD BELFAST NORTHERN IRELAND BT3 9DT
2017-02-08 update registered_address
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-13 update returns_last_madeup_date 2015-05-11 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-06-08 => 2017-05-16
2016-04-26 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-04-18 update statutory_documents DIRECTOR APPOINTED DARINA FEKETEOVA
2016-04-18 update statutory_documents 18/04/16 FULL LIST
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRANISLAV PAJER
2016-03-15 update website_status OK => DomainNotFound
2015-06-07 delete address 99 HILDEN COURT LISBURN BT27 4YL
2015-06-07 insert address 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-28 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 171 MOIRA ROAD UNIT 171D1, ROSEVALE HOUSE LISBURN COUNTY ANTRIM BT28 1RW NORTHERN IRELAND
2015-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 99 HILDEN COURT LISBURN BT27 4YL
2015-05-12 update statutory_documents 11/05/15 FULL LIST
2015-04-14 delete index_pages_linkeddomain google.com
2015-04-14 delete solution_pages_linkeddomain google.com
2015-04-14 delete terms_pages_linkeddomain google.com
2015-04-14 insert index_pages_linkeddomain essamperu.com
2015-04-14 insert index_pages_linkeddomain isni.co
2015-04-14 insert index_pages_linkeddomain loyaltysolutions.net
2015-04-14 insert index_pages_linkeddomain moffat-2000.biz
2015-04-14 insert index_pages_linkeddomain williamsonhousesauce.com
2015-04-14 insert solution_pages_linkeddomain isni.co
2015-04-14 insert terms_pages_linkeddomain isni.co
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-08
2014-05-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-22 update statutory_documents 11/05/14 FULL LIST
2014-05-22 update statutory_documents 10/05/14 STATEMENT OF CAPITAL GBP 10
2014-05-15 update statutory_documents 10/05/14 FULL LIST
2014-02-12 delete phone 028 9043 7010
2014-02-12 insert index_pages_linkeddomain google.com
2014-02-12 insert phone +44 28 95 210 391
2014-02-12 insert terms_pages_linkeddomain google.com
2014-01-29 insert address 1 Balloon Street, Manchester M60 4EP
2014-01-29 insert address Unit 171D2, Rosevale House, 171 Moira Road, Lisburn BT28 1RW
2013-08-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-05-13 update statutory_documents 10/05/13 FULL LIST
2012-10-24 delete address 99 Hilden Court Lisburn BT27 4YL
2012-10-24 delete phone 028 92 583 091
2012-10-24 delete phone 028 92583 091
2012-10-24 delete phone 0770 947 1927
2012-10-24 insert address Cathedral House 23-31 Waring Street Belfast BT1 2DX
2012-10-24 insert phone +44 (0)28 9043 7010
2012-10-24 insert phone 028 9043 7010
2012-05-16 update statutory_documents 10/05/12 FULL LIST
2012-05-10 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 10/05/11 FULL LIST
2010-11-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 10/05/10 FULL LIST
2010-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRANISLAV PAJER / 01/05/2010
2009-08-26 update statutory_documents 28/02/09 ANNUAL ACCTS
2009-07-22 update statutory_documents 10/05/09 ANNUAL RETURN SHUTTLE
2008-11-11 update statutory_documents 28/02/08 ANNUAL ACCTS
2008-11-10 update statutory_documents CHANGE OF ARD
2008-11-07 update statutory_documents CHANGE OF DIRS/SEC
2008-05-16 update statutory_documents 10/05/08 ANNUAL RETURN SHUTTLE
2007-05-16 update statutory_documents CHANGE OF DIRS/SEC
2007-05-16 update statutory_documents CHANGE OF DIRS/SEC
2007-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION