VUEGROUP - History of Changes


DateDescription
2024-04-16 delete person Will Tattersall
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete person Charlotte Martin
2024-03-15 delete source_ip 18.134.32.229
2024-03-15 delete source_ip 3.10.16.240
2024-03-15 insert person Anna Beaumont
2024-03-15 insert source_ip 77.68.2.212
2024-03-15 update person_description Chris Taylor => Chris Taylor
2024-03-15 update person_title Chris Taylor: Production Manager => Head of Technical Operations
2024-03-15 update person_title Emily Farrelly: Head of National Strategic Partnerships => Head of New Business and Partnerships
2024-03-15 update person_title Jess Bailey: Delivery Manager => Head of Product Delivery
2024-03-15 update person_title Jessica Bailey: Delivery Manager => Head of Product Delivery
2024-03-15 update person_title Peter Oates: Business Development Manager => Head of Account Management
2024-03-15 update person_title Zoe Carroll: Business Relationship Manager => Head of Customer Fulfilment
2023-09-26 delete vpsales Natalie Young
2023-09-26 delete person Natalie Young
2023-09-26 delete source_ip 52.56.35.86
2023-09-26 delete source_ip 52.56.137.33
2023-09-26 insert source_ip 18.134.32.229
2023-09-26 insert source_ip 3.10.16.240
2023-09-26 update person_title Zoe Carroll: Head of Customer Fullfillment; Business Relationship Manager => Business Relationship Manager
2023-05-07 delete source_ip 18.135.8.25
2023-05-07 delete source_ip 35.178.33.164
2023-05-07 insert source_ip 52.56.35.86
2023-05-07 insert source_ip 52.56.137.33
2023-04-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 insert vpsales Natalie Young
2023-04-05 delete source_ip 18.133.213.110
2023-04-05 delete source_ip 18.134.222.50
2023-04-05 insert person Natalie Young
2023-04-05 insert source_ip 18.135.8.25
2023-04-05 insert source_ip 35.178.33.164
2023-04-05 update person_description Malcolm Adu => Malcolm Adu
2023-03-05 delete about_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete about_pages_linkeddomain agent-wolf.com
2023-03-05 delete about_pages_linkeddomain workwithhuddle.com
2023-03-05 delete career_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete career_pages_linkeddomain agent-wolf.com
2023-03-05 delete career_pages_linkeddomain workwithhuddle.com
2023-03-05 delete casestudy_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete casestudy_pages_linkeddomain agent-wolf.com
2023-03-05 delete casestudy_pages_linkeddomain workwithhuddle.com
2023-03-05 delete contact_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete contact_pages_linkeddomain agent-wolf.com
2023-03-05 delete contact_pages_linkeddomain workwithhuddle.com
2023-03-05 delete index_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete index_pages_linkeddomain agent-wolf.com
2023-03-05 delete index_pages_linkeddomain workwithhuddle.com
2023-03-05 delete management_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete management_pages_linkeddomain agent-wolf.com
2023-03-05 delete management_pages_linkeddomain workwithhuddle.com
2023-03-05 delete person Jack McClements
2023-03-05 delete person Roy McClarty
2023-03-05 delete product_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete product_pages_linkeddomain agent-wolf.com
2023-03-05 delete product_pages_linkeddomain workwithhuddle.com
2023-03-05 delete solution_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete solution_pages_linkeddomain agent-wolf.com
2023-03-05 delete solution_pages_linkeddomain workwithhuddle.com
2023-03-05 delete source_ip 13.41.221.94
2023-03-05 delete source_ip 3.9.37.97
2023-03-05 delete terms_pages_linkeddomain addidvalue.co.uk
2023-03-05 delete terms_pages_linkeddomain agent-wolf.com
2023-03-05 delete terms_pages_linkeddomain workwithhuddle.com
2023-03-05 insert about_pages_linkeddomain radius.com
2023-03-05 insert career_pages_linkeddomain radius.com
2023-03-05 insert casestudy_pages_linkeddomain radius.com
2023-03-05 insert contact_pages_linkeddomain radius.com
2023-03-05 insert index_pages_linkeddomain radius.com
2023-03-05 insert management_pages_linkeddomain radius.com
2023-03-05 insert person Malcolm Adu
2023-03-05 insert product_pages_linkeddomain radius.com
2023-03-05 insert solution_pages_linkeddomain radius.com
2023-03-05 insert source_ip 18.133.213.110
2023-03-05 insert source_ip 18.134.222.50
2023-03-05 insert terms_pages_linkeddomain radius.com
2023-03-05 update person_description Emily Farrelly => Emily Farrelly
2023-03-05 update person_title Emily Farrelly: Head of National Strategic Partnerships; Strategic Partnership Manager => Head of National Strategic Partnerships
2023-03-05 update person_title Will Tattersall: Head of Product; Head of Business Transformation => Head of Product & BI
2023-03-05 update person_title Zoe Carroll: Business Relationship Manager => Head of Customer Fullfillment; Business Relationship Manager
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-02-01 delete cfo John Mock
2023-02-01 delete otherexecutives Roy McClarty
2023-02-01 delete support_emails su..@vue-cctv.co.uk
2023-02-01 delete email su..@vue-cctv.co.uk
2023-02-01 delete person John Mock
2023-02-01 update person_title Rob Simpson: Senior Management Accountant => Financial Controller
2023-02-01 update person_title Roy McClarty: Sales and Marketing Director => Head of National Accounts
2022-12-31 insert support_emails su..@vue-cctv.co.uk
2022-12-31 delete source_ip 3.11.187.248
2022-12-31 delete source_ip 35.176.246.156
2022-12-31 insert email su..@vue-cctv.co.uk
2022-12-31 insert source_ip 13.41.221.94
2022-12-31 insert source_ip 3.9.37.97
2022-12-14 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2022-12-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2022-12-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2022-12-14 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-11-29 delete source_ip 13.41.14.206
2022-11-29 delete source_ip 3.11.109.166
2022-11-29 insert source_ip 3.11.187.248
2022-11-29 insert source_ip 35.176.246.156
2022-10-28 delete source_ip 13.41.113.12
2022-10-28 delete source_ip 52.56.163.202
2022-10-28 insert source_ip 13.41.14.206
2022-10-28 insert source_ip 3.11.109.166
2022-09-26 delete source_ip 18.132.150.157
2022-09-26 delete source_ip 3.8.223.147
2022-09-26 delete source_ip 52.56.126.145
2022-09-26 insert source_ip 13.41.113.12
2022-09-26 insert source_ip 52.56.163.202
2022-09-26 update person_title Will Tattersall: Head of Business Transformation => Head of Product; Head of Business Transformation
2022-07-24 delete source_ip 18.134.153.94
2022-07-24 delete source_ip 18.135.232.36
2022-07-24 insert person Charlotte Martin
2022-07-24 insert person Jack McClements
2022-07-24 insert source_ip 18.132.150.157
2022-07-24 insert source_ip 3.8.223.147
2022-07-24 insert source_ip 52.56.126.145
2022-06-23 delete chro Mary Jane McGhee
2022-06-23 insert otherexecutives Roy McClarty
2022-06-23 delete person Martin Vernon
2022-06-23 delete person Mary Jane McGhee
2022-06-23 delete source_ip 18.134.251.8
2022-06-23 delete source_ip 52.56.50.250
2022-06-23 insert person Roy McClarty
2022-06-23 insert source_ip 18.134.153.94
2022-06-23 insert source_ip 18.135.232.36
2022-05-23 delete source_ip 3.11.75.250
2022-05-23 insert source_ip 52.56.50.250
2022-04-21 delete ceo Glen Mullins
2022-04-21 delete general_emails in..@vue-cctv.co.uk
2022-04-21 insert managingdirector Glen Mullins
2022-04-21 delete email in..@vue-cctv.co.uk
2022-04-21 delete source_ip 18.133.85.243
2022-04-21 delete source_ip 18.133.93.77
2022-04-21 insert source_ip 18.134.251.8
2022-04-21 insert source_ip 3.11.75.250
2022-04-21 update person_title Emily Farrelly: Strategic Partnership Manager => Head of National Strategic Partnerships; Strategic Partnership Manager
2022-04-21 update person_title Glen Mullins: CEO => Managing Director
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-07 update account_ref_month 12 => 3
2022-02-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-01-20 update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022
2021-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-30 update statutory_documents ADOPT ARTICLES 16/12/2021
2021-12-30 update statutory_documents ADOPT ARTICLES 16/12/2021
2021-12-20 update statutory_documents DIRECTOR APPOINTED MR GREVILLE COE
2021-12-20 update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAMS
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADIUS PAYMENT SOLUTIONS LIMITED
2021-12-20 update statutory_documents CESSATION OF KAY ELLEN NEILD AS A PSC
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEILD
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY NEILD
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MULLINS
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY NEILD
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-10 update statutory_documents ADOPT ARTICLES 12/05/2021
2021-05-25 update statutory_documents 12/05/21 STATEMENT OF CAPITAL GBP 2.2
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEILD / 27/11/2020
2020-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 27/11/2020
2020-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 27/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-02-22 update statutory_documents 12/02/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update num_mort_charges 2 => 3
2015-09-08 update num_mort_outstanding 1 => 2
2015-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039343250003
2015-03-07 delete address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER ENGLAND M50 2UE
2015-03-07 insert address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER M50 2UE
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-12 update statutory_documents 12/02/15 FULL LIST
2015-01-07 delete address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY OFF ASHBURTON RD WEST TRAFFORD PARK MANCHESTER M17 1EH
2015-01-07 insert address 510 METROPLEX BUSINESS PARK BROADWAY SALFORD QUAYS MANCHESTER ENGLAND M50 2UE
2015-01-07 update registered_address
2014-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 7 ASHBURTON PARK WHEEL FORGE WAY OFF ASHBURTON RD WEST TRAFFORD PARK MANCHESTER M17 1EH
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-08 delete address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY OFF ASHBURTON RD WEST TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1EH
2014-03-08 insert address UNIT 7 ASHBURTON PARK WHEEL FORGE WAY OFF ASHBURTON RD WEST TRAFFORD PARK MANCHESTER M17 1EH
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-08 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-13 update statutory_documents 12/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-26 update statutory_documents 12/02/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN MULLINS / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEILD / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ELLEN NEILD / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CLAIRE MULLINS / 01/01/2013
2013-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAY NEILD / 01/01/2013
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents DIRECTOR APPOINTED DAVID NEILD
2012-06-20 update statutory_documents DIRECTOR APPOINTED PHILIPPA CLAIRE MULLINS
2012-06-06 update statutory_documents SUB-DIVISION 09/05/12
2012-05-25 update statutory_documents ARTICLES OF ASSOCIATION
2012-05-25 update statutory_documents SUB DIVISION OF SHARES 09/05/2012
2012-02-15 update statutory_documents 12/02/12 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 7 ASHBURTON PARK WHEEL FORGE WAY OFF ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER LANCASHIRE M17 1TD
2011-02-15 update statutory_documents 12/02/11 FULL LIST
2010-06-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 12/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN MULLINS / 11/02/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY NEILD / 11/02/2010
2009-05-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 187 CROSS STREET SALE CHESHIRE M33 7JG
2007-02-23 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-24 update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-07 update statutory_documents RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-18 update statutory_documents RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/01 FROM: MERSEYBANK HOUSE GREENBANK ROAD SALE CHESHIRE M33 5PL
2001-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-28 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents NEW SECRETARY APPOINTED
2000-03-28 update statutory_documents DIRECTOR RESIGNED
2000-03-28 update statutory_documents SECRETARY RESIGNED
2000-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION