IMPACT IT SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 delete person Kinga Zujkiewicz
2023-10-16 delete person Matthew Gittings
2023-10-16 delete person Sahr Nanoh
2023-10-16 delete person Sonia Trevisan
2023-10-16 delete person Sophie Perkins
2023-10-16 delete source_ip 172.67.174.77
2023-10-16 delete source_ip 104.21.88.80
2023-10-16 insert person Ashton Hurford
2023-10-16 insert person Kieran James
2023-10-16 insert person Mohamed Jilicow
2023-10-16 insert person Ryan Brereton
2023-10-16 insert source_ip 188.114.97.4
2023-10-16 insert source_ip 188.114.96.4
2023-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-03 update statutory_documents ADOPT ARTICLES 13/09/2023
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 delete otherexecutives Andrew James
2023-03-29 insert otherexecutives Julian Jackson
2023-03-29 delete person Andrew James
2023-03-29 delete person Daniel Pearce
2023-03-29 insert person Callum Purver
2023-03-29 insert person Julian Jackson
2023-03-29 insert person Matthew Gittings
2023-03-29 insert person Sahr Nanoh
2023-03-29 insert person Theresa Barter
2023-03-29 update person_title Aiden Hurford: IT Support Engineer; Member of the IT Support Team => Member of the IT Support Team
2023-03-29 update person_title Daniel Holloway: Client Service Director; Member of the Leadership Team => Client Services Director; Member of the Leadership Team
2023-03-29 update person_title David Reed: Health & Safety Manager; Member of the Management Team => Health & Safety Manager - Grad IOSH PIEMA
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-09-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-04 insert cto Szabi Juhasz
2022-08-04 delete person Aiden Garrett
2022-08-04 delete person Joseph Chan
2022-08-04 insert person Daniel Pearce
2022-08-04 insert person Harry Flynn
2022-08-04 insert person Muthu Rajendran
2022-08-04 update person_title Szabi Juhasz: Member of the Projects & Escalations Team; Senior Systems Engineer => Technical Director; Member of the Leadership Team
2022-05-30 delete person David Burreddu
2022-05-30 delete person Lauren Urbanski
2022-05-30 delete person Luke Ranger
2022-05-30 insert person Joseph Chan
2022-05-30 insert person Kinga Zujkiewicz
2022-05-30 insert person Robert Dover
2022-05-30 insert person Sonia Trevisan
2022-05-30 insert person William Thornton
2022-05-30 update person_title Scott Anderson: IT Support Engineer; Member of the IT Support Team => Service Desk Manager; Member of the Management Team
2022-04-29 delete phone 1486 1592
2022-03-29 delete source_ip 188.114.97.3
2022-03-29 delete source_ip 188.114.96.3
2022-03-29 insert person David Reed
2022-03-29 insert phone 1486 1592
2022-03-29 insert source_ip 172.67.174.77
2022-03-29 insert source_ip 104.21.88.80
2022-02-16 delete phone 1020 1368
2022-02-16 delete source_ip 79.170.40.4
2022-02-16 insert source_ip 188.114.97.3
2022-02-16 insert source_ip 188.114.96.3
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-08 update website_status InternalTimeout => OK
2021-07-08 delete general_emails co..@albacross.com
2021-07-08 delete privacy_emails pr..@impactitsolutions.co.uk
2021-07-08 delete address Kungsgatan 26 111 35 Stockholm, Sweden
2021-07-08 delete address Regents Pavilion, 4 Summerhouse Road, Northampton, NN3 6BJ
2021-07-08 delete address Unit 27B Osprey Court, Hawkfield Business Park, Hawkfield Way, Bristol BS14 0BB
2021-07-08 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2021-07-08 delete alias Impact IT Solutions (UK) Limited
2021-07-08 delete alias Impact IT Solutions UK Ltd
2021-07-08 delete contact_pages_linkeddomain dbwcharity.org
2021-07-08 delete contact_pages_linkeddomain indiahope.org
2021-07-08 delete email co..@albacross.com
2021-07-08 delete email pr..@impactitsolutions.co.uk
2021-07-08 delete email to..@impactitsolutions.co.uk
2021-07-08 delete index_pages_linkeddomain accoladecorporateevents.co.uk
2021-07-08 delete index_pages_linkeddomain dbwcharity.org
2021-07-08 delete index_pages_linkeddomain deroma.com
2021-07-08 delete index_pages_linkeddomain indiahope.org
2021-07-08 delete index_pages_linkeddomain jdp.co.uk
2021-07-08 delete index_pages_linkeddomain liaison.co.uk
2021-07-08 delete index_pages_linkeddomain mec-serv.co.uk
2021-07-08 delete index_pages_linkeddomain metek.co.uk
2021-07-08 delete index_pages_linkeddomain oaktreemobility.co.uk
2021-07-08 delete index_pages_linkeddomain pbaccountancy.co.uk
2021-07-08 delete index_pages_linkeddomain philtone.co.uk
2021-07-08 delete registration_number 1107428
2021-07-08 delete registration_number 1176680
2021-07-08 delete terms_pages_linkeddomain albacross.com
2021-07-08 delete terms_pages_linkeddomain dbwcharity.org
2021-07-08 delete terms_pages_linkeddomain ico.org.uk
2021-07-08 delete terms_pages_linkeddomain indiahope.org
2021-07-08 delete terms_pages_linkeddomain whoisvisiting.com
2021-07-08 insert contact_pages_linkeddomain google.com
2021-07-08 insert contact_pages_linkeddomain youtube.com
2021-07-08 insert index_pages_linkeddomain google.com
2021-07-08 insert index_pages_linkeddomain youtube.com
2021-07-08 insert phone 1020 1368
2021-07-08 insert terms_pages_linkeddomain youtube.com
2021-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-22 update statutory_documents ADOPT ARTICLES 25/03/2021
2021-04-22 update statutory_documents SUB-DIVISION 25/03/21
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 update website_status OK => InternalTimeout
2021-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-10 insert email to..@impactitsolutions.co.uk
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-18 update website_status ParkedDomain => OK
2019-08-18 delete source_ip 23.229.192.137
2019-08-18 insert source_ip 79.170.40.4
2019-04-25 update website_status FlippedRobots => ParkedDomain
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN WARD
2019-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JED WARD / 27/03/2018
2019-01-07 update statutory_documents CESSATION OF MARILYN WARD AS A PSC
2018-12-12 update website_status OK => FlippedRobots
2018-08-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-20 update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 100.00
2018-04-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-04-16 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-01-19 update statutory_documents SAIL ADDRESS CHANGED FROM: LILLIPUT HOUSE FOSSEWAY MIDSOMER NORTON RADSTOCK BA3 4BB ENGLAND
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-05 delete phone +91-9999896691
2017-10-05 insert phone +91-9910802648
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-02 update statutory_documents 06/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT 27B HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL ENGLAND BS14 0BB
2015-02-07 insert address UNIT 27B HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-19 update statutory_documents 06/01/15 FULL LIST
2015-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WARD / 16/01/2015
2015-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JED WARD / 16/01/2015
2015-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY LINDA MORGAN / 16/01/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-10 delete source_ip 118.139.174.1
2014-08-10 insert source_ip 23.229.192.137
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JED WARD / 30/07/2014
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY LINDA MORGAN / 30/07/2014
2014-07-07 delete address UNIT 3 THE OLD DAIRY DURNFORD STREET BRISTOL BS3 2AW
2014-07-07 insert address UNIT 27B HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL ENGLAND BS14 0BB
2014-07-07 update registered_address
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM UNIT 3 THE OLD DAIRY DURNFORD STREET BRISTOL BS3 2AW
2014-02-07 delete address UNIT 3 THE OLD DAIRY DURNFORD STREET BRISTOL ENGLAND BS3 2AW
2014-02-07 insert address UNIT 3 THE OLD DAIRY DURNFORD STREET BRISTOL BS3 2AW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-13 update statutory_documents 06/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-03 delete industry_tag Web Design
2013-11-03 update robots_txt_status www.impactitsolutions.com: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-25 delete address UNIT 5 LONDONDERRY FARM WORKSHOPS WILLSBRIDGE BRISTOL ENGLAND BS30 6EL
2013-06-25 insert address UNIT 3 THE OLD DAIRY DURNFORD STREET BRISTOL ENGLAND BS3 2AW
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => ServerDown
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM UNIT 5 LONDONDERRY FARM WORKSHOPS WILLSBRIDGE BRISTOL BS30 6EL ENGLAND
2013-02-01 update statutory_documents 06/01/13 FULL LIST
2012-09-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 06/01/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 06/01/11 FULL LIST
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 5 LONDONDERRY FARM WORKSHOPS WILLSBRIDGE BRISTOL BS31 2BH ENGLAND
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM UNIT 2 LONDONDERRY FARM WORKSHOPS WILLSBRIDGE BRISTOL BS31 2BH ENGLAND
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 13A STATION ROAD KEYNSHAM BRISTOL BS31 2BH ENGLAND
2011-02-15 update statutory_documents DIRECTOR APPOINTED MRS NANCY LINDA MORGAN
2010-09-01 update statutory_documents DIRECTOR APPOINTED MR JED WARD
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND WARD
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM LILLIPUT HOUSE FOSSEWAY MIDSOMER NORTON RADSTOCK BA3 4BB
2010-08-25 update statutory_documents COMPANY NAME CHANGED IMPACT WORKS UK LIMITED CERTIFICATE ISSUED ON 25/08/10
2010-08-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22 update statutory_documents CHANGE OF NAME 01/07/2010
2010-02-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-03 update statutory_documents CHANGE OF NAME 01/01/2010
2010-02-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-02 update statutory_documents 06/01/10 FULL LIST
2010-02-01 update statutory_documents SAIL ADDRESS CREATED
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WARD / 08/01/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 01/11/09 STATEMENT OF CAPITAL GBP 3
2009-02-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-27 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents COMPANY NAME CHANGED WORLD WIDE FAMILY LTD CERTIFICATE ISSUED ON 05/10/06
2006-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-26 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-02 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents NEW SECRETARY APPOINTED
2005-01-19 update statutory_documents SECRETARY RESIGNED
2005-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 121 BATH ROAD LONGWELL GREEN BRISTOL BS30 9DD
2005-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-11 update statutory_documents DIRECTOR RESIGNED
2004-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents NEW SECRETARY APPOINTED
2004-01-07 update statutory_documents DIRECTOR RESIGNED
2004-01-07 update statutory_documents SECRETARY RESIGNED
2004-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION