LIFE TRAINING SYSTEMS - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
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
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-22 delete index_pages_linkeddomain advancedteamdynamics.com
2022-12-22 insert index_pages_linkeddomain advancedteamdynamics.co.uk
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-18 delete source_ip 172.67.128.147
2022-09-18 delete source_ip 104.21.2.16
2022-09-18 insert source_ip 108.167.153.136
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-03 update website_status EmptyPage => OK
2021-09-03 delete phone +44(0)1794 279 184
2021-09-03 delete source_ip 108.167.153.136
2021-09-03 insert index_pages_linkeddomain advancedteamdynamics.com
2021-09-03 insert index_pages_linkeddomain browser-update.org
2021-09-03 insert source_ip 172.67.128.147
2021-09-03 insert source_ip 104.21.2.16
2021-09-03 update robots_txt_status www.lifetrainingsystems.com: 200 => 404
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 26/10/2019
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-09-07 delete address BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR
2019-09-07 insert address 2 ROULL ROAD EDINBURGH SCOTLAND EH12 7JS
2019-09-07 update registered_address
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 20/07/2019
2019-07-03 update website_status InvalidContent => EmptyPage
2019-05-01 update website_status OK => InvalidContent
2019-04-01 insert general_emails in..@lifetrainingsystems.com
2019-04-01 delete source_ip 66.147.244.197
2019-04-01 insert address 29 - 31 Bell Street Romsey, Hampshire SO51 8GY United Kingdom
2019-04-01 insert alias Life Training Systems Ltd
2019-04-01 insert email in..@lifetrainingsystems.com
2019-04-01 insert phone 0800 910 1163
2019-04-01 insert source_ip 108.167.153.136
2019-04-01 update primary_contact null => 29 - 31 Bell Street Romsey, Hampshire SO51 8GY United Kingdom
2019-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGDOWN
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 09/02/2018
2018-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 09/02/2018
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-08-09 delete phone +44(0)1483 823 811
2017-08-09 insert phone +44(0)1794 279 184
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-20 delete index_pages_linkeddomain kajabinext.com
2016-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 29/01/2016
2015-12-10 update statutory_documents DIRECTOR APPOINTED MR THOMAS NIGEL LANGDOWN
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-03 update statutory_documents 03/12/15 STATEMENT OF CAPITAL GBP 100
2015-11-24 update statutory_documents 27/10/15 FULL LIST
2015-11-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015
2015-07-09 delete about_pages_linkeddomain flexsqueeze.com
2015-07-09 delete contact_pages_linkeddomain flexsqueeze.com
2015-07-09 delete index_pages_linkeddomain flexsqueeze.com
2015-07-09 delete phone +44(0)1483 243 318
2015-07-09 delete terms_pages_linkeddomain flexsqueeze.com
2015-07-09 insert index_pages_linkeddomain kajabinext.com
2015-07-09 insert phone +44(0)1483 823 811
2015-06-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-28 delete phone +44(0)1483 211 222
2015-01-12 insert contact_pages_linkeddomain flexsqueeze.com
2015-01-12 insert index_pages_linkeddomain flexsqueeze.com
2015-01-12 insert terms_pages_linkeddomain flexsqueeze.com
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-05 update statutory_documents 27/10/14 FULL LIST
2014-10-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 07/04/2014
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address BLUE SQUARE HOUSE 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2013-11-07 insert address BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-30 update statutory_documents 27/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-05-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 27/10/12 FULL LIST
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 01/10/2012
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 01/10/2012
2012-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 06/06/2012
2012-04-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 27/10/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL MCKAY / 04/11/2011
2011-12-02 update statutory_documents CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED
2011-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 2 ROULL ROAD CORSTORPHINE EDINBURGH MID LOTHIAN EH12 7JS SCOTLAND
2010-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION