KEY INTEGRATED SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete person Dave Fowler
2024-03-20 delete person Gary Boyce
2024-03-20 delete person Ian Wollacott
2024-03-20 delete person Mel Cross
2024-03-20 insert person Ben Reynolds
2024-03-20 insert person Gary Worlock
2024-03-20 update website_status FailedRobots => OK
2023-10-04 update website_status FlippedRobots => FailedRobots
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-20 update website_status FlippedRobots => FailedRobots
2023-07-22 update website_status OK => FlippedRobots
2023-06-16 insert cfo Hannah Williams
2023-06-16 insert person Ian Wollacott
2023-06-16 update person_title Becky Stephens: Customer Service Advisor => Helpdesk Coordinator
2023-06-16 update person_title Becky Teahon: Helpdesk Assistant => Helpdesk Supervisor
2023-06-16 update person_title Hannah Williams: Accounts Manager => Finance Director
2023-06-16 update person_title Kieran Saunders: Office Administrator => Sales Administrator
2023-06-16 update person_title Mel Cross: Accounts & Credit Control Advisor => Office Administrator
2023-06-16 update website_status FlippedRobots => OK
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-13 update website_status FailedRobots => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 update website_status FlippedRobots => FailedRobots
2023-03-04 update website_status OK => FlippedRobots
2023-01-31 insert person Dave Fowler
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-04-21 delete person Matt Howell
2022-04-21 insert person Hannah O'Loughlin
2022-02-07 delete person Suz Martin
2022-02-07 insert person Becky Stephens
2022-02-07 insert person Lisa Weir
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 delete person Lydia Langdon
2021-05-31 insert person Kieran Saunders
2021-05-31 insert person Mel Cross
2021-04-10 insert person Matt Howell
2021-04-10 insert registration_number 06057296
2021-04-10 insert vat 880232536
2021-02-07 delete address UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISTOL BS4 5QW
2021-02-07 insert address UNIT 9-10 DIXON ROAD BUSINESS CENTRE DIXON ROAD BRISTOL ENGLAND BS4 5QW
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2021-01-15 insert chiefcommercialofficer Rob Morgan
2021-01-15 insert coo John Saunders
2021-01-15 delete address Unit 44, Dixon Business Centre, Dixon Road, Brislington, Bristol, BS4 5QW
2021-01-15 delete person Paul Haines
2021-01-15 insert address Unit 9-10, Dixon Business Centre, Dixon Road, Brislington, Bristol, BS4 5QW
2021-01-15 update person_title Gary Boyce: Engineering Supervisor => Technical Manager
2021-01-15 update person_title John Saunders: Service Manager => Operations Director
2021-01-15 update person_title Rob Morgan: Commercial Manager => Commercial Director
2021-01-15 update person_title Suz Martin: Customer Service Coordinator => Operations Manager
2021-01-15 update primary_contact Unit 44, Dixon Business Centre, Dixon Road, Brislington, Bristol, BS4 5QW => Unit 9-10, Dixon Business Centre, Dixon Road, Brislington, Bristol, BS4 5QW
2021-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISTOL BS4 5QW
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_month 1 => 3
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-12-31
2019-10-15 update statutory_documents PREVEXT FROM 31/01/2019 TO 31/03/2019
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-08 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-22 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 delete address UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISTOL ENGLAND BS4 5QW
2016-02-10 insert address UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISTOL BS4 5QW
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-10 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-20 update statutory_documents 18/01/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN COCKWELL / 10/06/2015
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD LAVIS / 10/06/2015
2016-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN COCKWELL / 10/06/2015
2015-07-08 delete address 7 ATKINS CLOSE STOCKWOOD BRISTOL BS14 8JS
2015-07-08 insert address UNIT 44 DIXON BUSINESS CENTRE DIXON ROAD BRISTOL ENGLAND BS4 5QW
2015-07-08 update registered_address
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 7 ATKINS CLOSE STOCKWOOD BRISTOL BS14 8JS
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-30 update statutory_documents 18/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-21 update statutory_documents 18/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-02 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060572960001
2013-01-22 update statutory_documents 18/01/13 FULL LIST
2012-10-03 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 18/01/12 FULL LIST
2011-06-15 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 18/01/11 FULL LIST
2010-06-18 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 18/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN COCKWELL / 22/01/2010
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD LAVIS / 21/01/2010
2009-06-12 update statutory_documents COMPANY NAME CHANGED ALMEDA INTEGRATED SYSTEMS LTD CERTIFICATE ISSUED ON 16/06/09
2009-05-09 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 7 ATKINS CLOSE STOCKWOOD BRISTOL BRISTOL BS14 8JS
2009-04-05 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA
2009-02-04 update statutory_documents COMPANY NAME CHANGED KEY INTEGRATED SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-04-23 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 7 ATKINS CLOSE STOCKWOOD BRISTOL BS14 8JS
2007-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION