VIDEO ANALYSIS SOLUTIONS - History of Changes


DateDescription
2024-04-17 delete person Baxter Morley
2024-04-17 insert person Bailey Westbury
2024-04-08 delete address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE19 1WP
2024-04-08 insert address 1 RIVERSIDE COURT STATION ROAD, CROFT LEICESTER ENGLAND LE9 3HG
2024-04-08 update registered_address
2024-03-16 insert about_pages_linkeddomain ladycornish.com
2024-03-16 insert contact_pages_linkeddomain ladycornish.com
2024-03-16 insert index_pages_linkeddomain ladycornish.com
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-09-28 delete general_emails in..@videoanalysis.tv
2023-09-28 delete about_pages_linkeddomain goo.gl
2023-09-28 delete contact_pages_linkeddomain goo.gl
2023-09-28 delete email in..@videoanalysis.tv
2023-09-28 delete index_pages_linkeddomain goo.gl
2023-09-28 delete phone +44 01455 640371
2023-09-28 insert about_pages_linkeddomain thinkupthemes.com
2023-09-28 insert about_pages_linkeddomain wordpress.org
2023-09-28 insert contact_pages_linkeddomain thinkupthemes.com
2023-09-28 insert contact_pages_linkeddomain wordpress.org
2023-09-28 insert email we..@videoanalysis.tv
2023-09-28 insert index_pages_linkeddomain thinkupthemes.com
2023-09-28 insert index_pages_linkeddomain wordpress.org
2023-09-28 update person_title Baxter Morley: Support Technician => SUPPORT TECHNICIAN / Baxter; Support Technician
2023-08-26 delete source_ip 159.65.87.133
2023-08-26 insert source_ip 192.248.172.128
2023-08-26 update website_status FlippedRobots => OK
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-06 update website_status OK => FlippedRobots
2023-07-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-01-12 delete about_pages_linkeddomain wordpress.org
2023-01-12 delete contact_pages_linkeddomain wordpress.org
2023-01-12 delete index_pages_linkeddomain wordpress.org
2023-01-12 delete partner_pages_linkeddomain wordpress.org
2023-01-12 delete product_pages_linkeddomain wordpress.org
2022-12-12 delete address Unit 1, New Barn Farm Forest Rd Huncote, Leicester LE9 3LE
2022-12-12 delete phone +44 0845 6422426
2022-12-12 delete source_ip 213.105.97.61
2022-12-12 insert about_pages_linkeddomain wordpress.org
2022-12-12 insert address 1 Riverside Court Croft Leicestershire LE9 3HG
2022-12-12 insert contact_pages_linkeddomain wordpress.org
2022-12-12 insert index_pages_linkeddomain wordpress.org
2022-12-12 insert partner_pages_linkeddomain wordpress.org
2022-12-12 insert person Baxter Morley
2022-12-12 insert phone +44 01455 640371
2022-12-12 insert phone 01455 640372
2022-12-12 insert product_pages_linkeddomain wordpress.org
2022-12-12 insert source_ip 159.65.87.133
2022-12-12 update primary_contact Unit 1, New Barn Farm Forest Rd Huncote, Leicester LE9 3LE => 1 Riverside Court Croft Leicestershire LE9 3HG
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-10 insert person Joanne Geary
2022-10-10 insert person Richard Tipple
2022-08-08 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-07-23 delete address Unit 1, New Barn Farm Forest Rd Huncote, LE9 3LE
2021-07-23 insert address Unit 1, New Barn Farm Forest Rd Huncote, Leicester LE9 3LE
2021-07-23 insert index_pages_linkeddomain goo.gl
2021-07-23 insert partner_pages_linkeddomain goo.gl
2021-07-23 insert product_pages_linkeddomain goo.gl
2021-07-23 update primary_contact Unit 1, New Barn Farm Forest Rd Huncote, LE9 3LE => Unit 1, New Barn Farm Forest Rd Huncote, Leicester LE9 3LE
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MEAKINS / 28/06/2021
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LISA MEAKINS / 28/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MEAKINS / 28/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIKKI LISA MEAKINS / 28/06/2021
2021-06-03 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MEAKINS
2019-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI LISA MEAKINS
2019-10-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-07 delete address THE BARN- SADDINGTON LODGE FARM GROUND AND FIRST FLOOR SHEARSBY ROAD SADDINGTON LEICESTERSHIRE LE8 0QU
2018-10-07 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE ENGLAND LE19 1WP
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-10-07 update registered_address
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM THE BARN- SADDINGTON LODGE FARM GROUND AND FIRST FLOOR SHEARSBY ROAD SADDINGTON LEICESTERSHIRE LE8 0QU
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MEAKINS / 14/08/2018
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LISA MEAKINS / 14/08/2018
2018-08-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ASHMAN
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHMAN
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ASHMAN
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 delete address 9 HERMITAGE ROAD BRAMPTON ASH LEICESTER LEICESTERSHIRE LE16 8PE
2017-04-27 insert address THE BARN- SADDINGTON LODGE FARM GROUND AND FIRST FLOOR SHEARSBY ROAD SADDINGTON LEICESTERSHIRE LE8 0QU
2017-04-27 update registered_address
2017-04-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 9 HERMITAGE ROAD BRAMPTON ASH LEICESTER LEICESTERSHIRE LE16 8PE
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-13 update returns_last_madeup_date 2015-10-18 => 2015-10-19
2016-02-10 update statutory_documents 19/10/15 FULL LIST
2016-02-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-09 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-23 update statutory_documents 18/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-08 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-17 update statutory_documents DIRECTOR APPOINTED MRS SARAH MICHELLE ASHMAN
2015-03-17 update statutory_documents DIRECTOR APPOINTED MRS VIKKI LISA MEAKINS
2015-03-12 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-20 update statutory_documents 18/10/14 FULL LIST
2014-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 9 HERMITAGE ROAD BRAMPTON ASH LEICESTER LEICESTERSHIRE UNITED KINGDOM LE16 8PE
2013-12-07 delete sic_code 99999 - Dormant Company
2013-12-07 insert address 9 HERMITAGE ROAD BRAMPTON ASH LEICESTER LEICESTERSHIRE LE16 8PE
2013-12-07 insert sic_code 80200 - Security systems service activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-05 update statutory_documents 18/10/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-18 => 2014-07-31
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date null => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-20 update statutory_documents 18/10/12 FULL LIST
2011-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION