ISA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-12 delete source_ip 13.43.28.204
2024-03-12 delete source_ip 3.11.213.166
2024-03-12 insert index_pages_linkeddomain clkmg.com
2024-03-12 insert source_ip 13.40.176.44
2023-09-20 delete source_ip 18.169.61.231
2023-09-20 delete source_ip 3.9.31.167
2023-09-20 insert source_ip 13.43.28.204
2023-09-20 insert source_ip 3.11.213.166
2023-08-18 delete source_ip 13.43.31.184
2023-08-18 delete source_ip 3.11.143.57
2023-08-18 insert source_ip 18.169.61.231
2023-08-18 insert source_ip 3.9.31.167
2023-07-15 delete source_ip 18.134.204.168
2023-07-15 delete source_ip 3.9.224.239
2023-07-15 insert source_ip 13.43.31.184
2023-07-15 insert source_ip 3.11.143.57
2023-05-23 update statutory_documents CESSATION OF JAMES ALEXANDER CALDWELL AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-24 delete source_ip 18.133.168.171
2023-03-24 delete source_ip 18.135.229.81
2023-03-24 insert source_ip 18.134.204.168
2023-03-24 insert source_ip 3.9.224.239
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-02-20 delete source_ip 18.135.250.225
2023-02-20 delete source_ip 18.169.146.83
2023-02-20 insert source_ip 18.133.168.171
2023-02-20 insert source_ip 18.135.229.81
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-20 delete source_ip 18.169.4.50
2023-01-20 delete source_ip 18.170.12.215
2023-01-20 insert source_ip 18.135.250.225
2023-01-20 insert source_ip 18.169.146.83
2022-12-19 delete source_ip 18.168.116.214
2022-12-19 delete source_ip 18.169.63.70
2022-12-19 insert source_ip 18.169.4.50
2022-12-19 insert source_ip 18.170.12.215
2022-11-17 delete source_ip 35.176.18.227
2022-11-17 insert source_ip 18.169.63.70
2022-10-17 delete source_ip 18.133.114.213
2022-10-17 delete source_ip 18.169.223.76
2022-10-17 insert source_ip 18.168.116.214
2022-10-17 insert source_ip 35.176.18.227
2022-09-15 delete source_ip 18.171.7.115
2022-09-15 delete source_ip 35.179.86.128
2022-09-15 insert source_ip 18.133.114.213
2022-09-15 insert source_ip 18.169.223.76
2022-07-15 delete source_ip 3.9.48.65
2022-07-15 insert source_ip 18.171.7.115
2022-06-14 delete source_ip 18.135.84.149
2022-06-14 insert source_ip 35.179.86.128
2022-06-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/06/2020
2022-06-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019
2022-06-01 update statutory_documents CESSATION OF OLIVER ROYLANCE-SMITH AS A PSC
2022-05-14 delete source_ip 18.170.155.176
2022-05-14 insert source_ip 3.9.48.65
2022-05-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2018
2022-05-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2021
2022-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETA ROYLANCE-SMITH
2022-04-13 delete address Office 2 2 Portland Street Clifton Bristol BS8 4JH
2022-04-13 delete phone 0845 308 2525
2022-04-13 delete source_ip 18.169.103.30
2022-04-13 insert phone 0117 933 5500
2022-04-13 insert source_ip 18.135.84.149
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-03-13 delete source_ip 18.169.159.5
2022-03-13 delete source_ip 35.177.233.5
2022-03-13 insert source_ip 18.169.103.30
2022-03-13 insert source_ip 18.170.155.176
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-26 delete about_pages_linkeddomain edwardrobertson.co.uk
2021-08-26 delete contact_pages_linkeddomain edwardrobertson.co.uk
2021-08-26 delete index_pages_linkeddomain edwardrobertson.co.uk
2021-08-26 delete partner_pages_linkeddomain edwardrobertson.co.uk
2021-08-26 delete person Dr Alan Rogan
2021-08-26 delete source_ip 5.44.28.87
2021-08-26 delete terms_pages_linkeddomain edwardrobertson.co.uk
2021-08-26 insert source_ip 18.169.159.5
2021-08-26 insert source_ip 35.177.233.5
2021-08-26 update website_status FlippedRobots => OK
2021-08-02 update website_status OK => FlippedRobots
2021-07-02 insert person Dr Alan Rogan
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-13 delete person Dr Alan Rogan
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-02 insert person Dr Alan Rogan
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-04-03 delete person Dr Alan Rogan
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-02 insert person Dr Alan Rogan
2019-10-03 delete person Dr Alan Rogan
2019-09-03 delete address 20 The Mall Clifton Bristol BS8 4DR
2019-09-03 insert address Office 2 2 Portland Street Clifton Bristol BS8 4JH
2019-09-03 insert person Dr Alan Rogan
2019-09-03 update primary_contact 20 The Mall Clifton Bristol BS8 4DR => Office 2 2 Portland Street Clifton Bristol BS8 4JH
2019-08-03 delete person Dr Alan Rogan
2019-07-04 insert person Dr Alan Rogan
2019-06-01 delete person Dr Alan Rogan
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-27 delete person Dr Alan Rogan
2018-10-17 insert address 20 The Mall Clifton Bristol BS8 4DR
2018-10-17 insert person Dr Alan Rogan
2018-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CALDWELL
2018-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CALDWELL
2018-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROYLANCE-SMITH
2018-07-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 5700
2017-03-21 delete person Dr Alan Rogan
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-07 insert person Dr Alan Rogan
2016-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DOULTON
2016-10-23 delete partner_pages_linkeddomain fivetalents.org.uk
2016-10-23 update robots_txt_status isa.co.uk: 404 => 200
2016-10-23 update robots_txt_status www.isa.co.uk: 404 => 200
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-24 update statutory_documents 26/04/16 FULL LIST
2016-04-19 delete index_pages_linkeddomain fscs.org.uk
2016-04-19 delete source_ip 5.153.66.111
2016-04-19 insert index_pages_linkeddomain edwardrobertson.co.uk
2016-04-19 insert source_ip 5.44.28.87
2016-02-09 update account_category FULL => TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MICHAEL DOULTON / 02/07/2015
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-20 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2015-01-08 update statutory_documents ADOPT ARTICLES 14/11/2014
2015-01-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-08 update statutory_documents 20/08/14 STATEMENT OF CAPITAL GBP 5850.00
2015-01-08 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 5700.00
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-19 update statutory_documents 26/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-12-19 update statutory_documents AUDITOR'S RESIGNATION
2013-09-03 delete source_ip 213.229.111.111
2013-09-03 insert source_ip 5.153.66.111
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-21 update statutory_documents 26/04/13 FULL LIST
2013-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-05-09 update statutory_documents 26/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROYLANCE-SMITH / 03/04/2012
2011-11-21 update statutory_documents DIRECTOR APPOINTED OLIVER ROYLANCE-SMITH
2011-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CALDWELL / 05/07/2011
2011-05-20 update statutory_documents 26/04/11 FULL LIST
2011-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM PROSPECT HOUSE 5 MAY LANE DURSLEY GLOUCESTERSHIRE GL11 4JH
2010-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-05-04 update statutory_documents 26/04/10 FULL LIST
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONOR
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONOR
2009-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALDWELL / 26/04/2009
2009-05-05 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOULTON / 26/04/2009
2008-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-04 update statutory_documents £ IC 600/582 19/06/07 £ SR 18@1=18
2007-09-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-26 update statutory_documents SUB DIV OF SH SHAREHOLD 19/06/07
2007-07-10 update statutory_documents S-DIV 19/06/07
2007-07-05 update statutory_documents DIRECTOR RESIGNED
2007-07-05 update statutory_documents DIRECTOR RESIGNED
2007-07-05 update statutory_documents DIRECTOR RESIGNED
2007-05-29 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 397 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3JP
2006-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-30 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14 update statutory_documents NEW SECRETARY APPOINTED
2005-12-14 update statutory_documents SECRETARY RESIGNED
2005-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-07 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-10 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-01 update statutory_documents NEW SECRETARY APPOINTED
2002-02-01 update statutory_documents SECRETARY RESIGNED
2002-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF
2001-05-30 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents DIRECTOR RESIGNED
2000-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-02 update statutory_documents SECRETARY RESIGNED
2000-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION