BISTECH - History of Changes


DateDescription
2024-04-07 update account_category FULL => MEDIUM
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-19 delete source_ip 13.107.237.64
2023-06-19 delete source_ip 13.107.238.64
2023-06-19 insert source_ip 13.107.213.64
2023-06-19 insert source_ip 13.107.246.64
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 delete source_ip 13.107.226.64
2023-03-28 delete source_ip 13.107.253.64
2023-03-28 insert source_ip 13.107.237.64
2023-03-28 insert source_ip 13.107.238.64
2023-02-25 delete source_ip 13.107.213.64
2023-02-25 delete source_ip 13.107.246.64
2023-02-25 insert career_pages_linkeddomain instagram.com
2023-02-25 insert source_ip 13.107.226.64
2023-02-25 insert source_ip 13.107.253.64
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2022-03-07 delete sic_code 61100 - Wired telecommunications activities
2022-03-07 delete sic_code 61200 - Wireless telecommunications activities
2022-03-07 insert sic_code 62020 - Information technology consultancy activities
2022-03-07 insert sic_code 62090 - Other information technology service activities
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2021-06-20 delete source_ip 13.107.226.64
2021-06-20 delete source_ip 13.107.253.64
2021-06-20 insert source_ip 13.107.213.64
2021-06-20 insert source_ip 13.107.246.64
2021-06-07 update num_mort_outstanding 2 => 0
2021-06-07 update num_mort_satisfied 0 => 2
2021-05-19 delete source_ip 13.107.213.19
2021-05-19 delete source_ip 13.107.246.19
2021-05-19 insert source_ip 13.107.226.64
2021-05-19 insert source_ip 13.107.253.64
2021-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-04 delete client BCC Cars
2021-04-04 delete client_pages_linkeddomain thmarch.co.uk
2021-04-04 delete source_ip 20.50.106.73
2021-04-04 insert client Squire and Partners
2021-04-04 insert source_ip 13.107.213.19
2021-04-04 insert source_ip 13.107.246.19
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-26 delete address 137 Victoria Road Dorset BH22 9HX
2021-01-26 insert client Sanderson Design Group
2021-01-26 insert client White Stuff
2021-01-26 update primary_contact 137 Victoria Road Dorset BH22 9HX => null
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2020-07-14 delete source_ip 82.113.225.11
2020-07-14 insert source_ip 20.50.106.73
2020-07-14 update website_status NoTargetPages => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-13 update website_status FlippedRobots => NoTargetPages
2020-05-25 update website_status OK => FlippedRobots
2020-03-25 insert client Sandown Group Contact Centre
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-23 delete client NFT Distrubution
2020-02-23 insert client St Wilfrid's Hospice
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2019-09-22 insert client Foray Motor Group
2019-08-23 insert client Verisona Law
2019-07-24 insert client One Care
2019-06-23 insert client Reading Buses
2019-06-23 insert client Taylor Maxwell
2019-03-16 update website_status FlippedRobots => OK
2019-03-16 insert client Explore Learning
2019-03-16 insert client JCT600
2019-03-16 insert client Sandown Group
2019-03-08 update website_status OK => FlippedRobots
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2019-02-02 delete general_emails he..@bistech.co.uk
2019-02-02 insert general_emails in..@bistech.co.uk
2019-02-02 delete address 137 Victoria Road, Ferndown Dorset BH22 9HX
2019-02-02 delete email es..@bistech.co.uk
2019-02-02 delete email he..@bistech.co.uk
2019-02-02 insert address 137 Victoria Road Dorset BH22 9HX
2019-02-02 insert email es..@bistech.co.uk
2019-02-02 insert email in..@bistech.co.uk
2019-02-02 update primary_contact 137 Victoria Road, Ferndown Dorset BH22 9HX => 137 Victoria Road Dorset BH22 9HX
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-10-08 delete client Edison Wealth Management
2018-10-08 delete client Foray Motor Group
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HANCOCK
2018-06-11 insert client TH March
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-02-04 delete client National Windscreens
2018-02-04 update robots_txt_status www.bistech.co.uk: 404 => 200
2018-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-11-19 insert client NFT Distrubution
2017-09-09 update robots_txt_status www.bistech.co.uk: 200 => 404
2017-08-02 insert client BVG Group
2017-08-02 update statutory_documents DIRECTOR APPOINTED MR JONATHAN KIRKHAM
2017-08-02 update statutory_documents SECRETARY APPOINTED MR JONATHAN KIRKHAM
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HANCOCK
2017-05-19 insert alias Bistech plc
2017-04-26 insert sic_code 63110 - Data processing, hosting and related activities
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-08 delete client Toshiba
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 insert client Edison Wealth Management
2016-03-11 update website_status OK => DomainNotFound
2016-03-08 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-08 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-18 update statutory_documents 17/02/16 FULL LIST
2016-01-23 update website_status FailedRobots => OK
2016-01-23 delete client Leaders Lettings
2016-01-23 delete phone +44 (0) 3330 11 22 55
2016-01-23 delete source_ip 82.113.225.24
2016-01-23 insert client BCC Cars
2016-01-23 insert client Walker Greenbank
2016-01-23 insert client mda
2016-01-23 insert source_ip 82.113.225.11
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-05-26 update website_status OK => FailedRobots
2015-04-28 delete client Price Bailey
2015-03-31 delete about_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete career_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete casestudy_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete client_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete contact_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete index_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete management_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete registration_number 2267331
2015-03-31 delete terms_pages_linkeddomain mrbandfriends.co.uk
2015-03-31 delete vat 504 367 756
2015-03-31 insert client Leaders Lettings
2015-03-31 insert client Marwell Wildlife
2015-03-31 insert client National Windscreens
2015-03-31 insert registration_number 6797181
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-18 update statutory_documents 17/02/15 FULL LIST
2015-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2014-07-19 delete industry_tag technology solution
2014-07-19 delete phone 01202 863 200
2014-07-19 insert person Mark Thomas
2014-07-19 insert phone 03330 11 22 55
2014-04-21 insert industry_tag technology solution
2014-04-21 update person_description Jocelyn Brown => Jocelyn Brown
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-24 update statutory_documents 17/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2013-07-12 delete source_ip 82.113.225.9
2013-07-12 insert source_ip 82.113.225.24
2013-07-12 update robots_txt_status www.bistech.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-26 update statutory_documents 17/02/13 FULL LIST
2012-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON OSMOND
2012-02-23 update statutory_documents 17/02/12 FULL LIST
2011-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2011-02-18 update statutory_documents 17/02/11 FULL LIST
2010-11-30 update statutory_documents DIRECTOR APPOINTED MR JASON SEBASTIAN OSMOND
2010-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2010-03-15 update statutory_documents 17/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN EMMA BROWN / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART HOLBROOK / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 15/03/2010
2010-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HANCOCK / 15/03/2010
2009-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2009-05-13 update statutory_documents ADOPT ARTICLES 24/04/2009
2009-02-18 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents DIRECTOR APPOINTED RICHARD STUART HOLBROOK
2008-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2008-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN BROWN / 23/03/2007
2008-08-12 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-17 update statutory_documents DIRECTOR RESIGNED
2007-08-17 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-07 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-15 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-10 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-12 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-29 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-22 update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-08-03 update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-07-30 update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-03-09 update statutory_documents £ NC 30000/1000000 25/02/99
1999-03-09 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-03-09 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-03-09 update statutory_documents AUDITORS' REPORT
1999-03-09 update statutory_documents AUDITORS' STATEMENT
1999-03-09 update statutory_documents BALANCE SHEET
1999-03-09 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1999-03-09 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1999-03-09 update statutory_documents NC INC ALREADY ADJUSTED 25/02/99
1999-03-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/99
1999-03-09 update statutory_documents ALTER MEM AND ARTS 25/02/99
1999-03-09 update statutory_documents REREGISTRATION PRI-PLC 25/02/99
1998-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-07 update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-25 update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1996-08-21 update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-09-20 update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/95 FROM: WALFORD MILL, 91 WEST BOROUGH, WIMBORNE, DORSET. BH21 1NL.
1994-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-22 update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-01-12 update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS
1993-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93
1993-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-12-14 update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS
1992-10-05 update statutory_documents NC INC ALREADY ADJUSTED 02/09/92
1992-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92
1992-09-28 update statutory_documents £ NC 1000/30000 02/09/
1992-01-20 update statutory_documents S386 DISP APP AUDS 14/12/91
1992-01-17 update statutory_documents RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1991-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91
1991-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/91 FROM: TOWNGATE HOUSE 2,PARKSTONE ROAD POOLE DORSET BH15 2PL
1991-01-13 update statutory_documents RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1991-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90
1990-10-11 update statutory_documents AUDITOR'S RESIGNATION
1990-02-22 update statutory_documents RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS
1990-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1990-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-03-09 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1989-02-07 update statutory_documents WD 25/01/89 AD 24/08/88--------- £ SI 998@1=998 £ IC 2/1000
1988-10-04 update statutory_documents NC INC ALREADY ADJUSTED
1988-10-04 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/88
1988-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1988-08-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-07-15 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/88
1988-07-15 update statutory_documents COMPANY NAME CHANGED MILDRIM LIMITED CERTIFICATE ISSUED ON 18/07/88
1988-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION