MYVISIONSECURITY.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-01 delete source_ip 79.170.40.183
2024-04-01 insert source_ip 103.93.17.162
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES
2024-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN
2023-11-23 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-20 update statutory_documents DIRECTOR APPOINTED MR ABDUL MOIZ KHAN
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-10-30 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-02-16 delete address Midlands Technology Centre Boardlands Wolverhampton WV10 6TA
2022-02-16 insert address 1 Sutton Street Birmingham B1 1PE
2022-02-16 insert address Midlands Technology Centre Broadlands Wolverhampton WV10 6TA
2022-02-16 insert index_pages_linkeddomain www.gov.uk
2022-02-16 update primary_contact Midlands Technology Centre Boardlands Wolverhampton WV10 6TA => Midlands Technology Centre Broadlands Wolverhampton WV10 6TA
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-03 delete index_pages_linkeddomain elegantthemes.com
2021-08-03 delete index_pages_linkeddomain wordpress.org
2021-08-03 insert address Midlands Technology Centre Boardlands Wolverhampton WV10 6TA
2021-08-03 insert alias My Vision Security Limited
2021-08-03 insert index_pages_linkeddomain mvtek.co.uk
2021-08-03 insert index_pages_linkeddomain twitter.com
2021-08-03 insert registration_number 06044651
2021-08-03 update founded_year null => 1996
2021-08-03 update primary_contact null => Midlands Technology Centre Boardlands Wolverhampton WV10 6TA
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-02-06 insert general_emails in..@myvisionsecurity.co.uk
2021-02-06 insert email in..@myvisionsecurity.co.uk
2021-02-06 insert phone 0844 412 0530
2021-02-06 update robots_txt_status myvisionsecurity.co.uk: 404 => 200
2021-02-06 update robots_txt_status www.myvisionsecurity.co.uk: 404 => 200
2021-01-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update account_category null => UNAUDITED ABRIDGED
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-11-01 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJA ATIF ASLAM / 01/06/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-09 update num_mort_outstanding 1 => 0
2018-05-09 update num_mort_satisfied 0 => 1
2018-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-10 update statutory_documents 08/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 1PE
2015-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-02-07 insert address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE
2015-02-07 insert sic_code 80100 - Private security activities
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-13 update statutory_documents 08/01/15 FULL LIST
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 12/01/2015
2014-11-07 update accounts_last_madeup_date 2012-07-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR
2014-10-07 insert address 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 1PE
2014-10-07 update registered_address
2014-09-26 delete address My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR
2014-09-26 insert address My Vision Security, 1 Sutton Street, Birmingham, B1 1PE
2014-09-26 update primary_contact My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR => My Vision Security, 1 Sutton Street, Birmingham, B1 1PE
2014-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR
2014-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJA ATIF ASLAM / 04/09/2014
2014-02-07 delete address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM ENGLAND B18 6NR
2014-02-07 insert address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM B18 6NR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-21 update statutory_documents 08/01/14 FULL LIST
2013-06-26 update account_ref_month 7 => 1
2013-06-26 update accounts_next_due_date 2014-04-30 => 2014-10-31
2013-06-25 delete address 23/31 VITTORIA STREET BIRMINGHAM UNITED KINGDOM B1 3ND
2013-06-25 insert address MY VISION HOUSE 8 WARSTONE PARADE EAST BIRMINGHAM ENGLAND B18 6NR
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-07 update statutory_documents CURREXT FROM 31/07/2013 TO 31/01/2014
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 23/31 VITTORIA STREET BIRMINGHAM B1 3ND UNITED KINGDOM
2013-02-19 update statutory_documents 08/01/13 FULL LIST
2013-02-01 delete address St Helens House, 23/31 Vittoria Street, Birmingham, B1 3ND
2013-02-01 insert address My Vision House, 8 Warstone Parade East, Birmingham, B18 6NR
2013-01-08 insert registration_number 6044651
2012-03-29 update statutory_documents 08/01/12 FULL LIST
2011-11-22 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 08/01/11 FULL LIST
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF
2011-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IQTASHAM ARAF
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQTASHAM ARAF
2010-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM GEORGE STREET CHAMBERS 36-37 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA
2010-03-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 08/01/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ATIF ASLAM / 08/01/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IQTASHAM ARAF / 08/01/2010
2009-03-19 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/07/2007
2008-02-27 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM: OFFICE 20 GEORGE STREET CHAMBERS 36/37 GEORGE STREET BIRMINGHAM WEST MIDLANDS B23 5DQ
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION