RISK MANAGER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-07 update num_mort_charges 2 => 4
2024-04-07 update num_mort_satisfied 0 => 2
2024-03-23 delete ceo Simon Hunt
2024-03-23 delete chairman Gerard Toplass
2024-03-23 insert chiefcommercialofficer Simon Hunt
2024-03-23 insert otherexecutives Dr Stuart Kings
2024-03-23 insert otherexecutives Simone Smallwood
2024-03-23 delete about_pages_linkeddomain wordpress.org
2024-03-23 delete alias Total Risk Manager
2024-03-23 delete career_pages_linkeddomain wordpress.org
2024-03-23 delete casestudy_pages_linkeddomain fgould.com
2024-03-23 delete casestudy_pages_linkeddomain wordpress.org
2024-03-23 delete index_pages_linkeddomain wordpress.org
2024-03-23 delete person Gerard Toplass
2024-03-23 delete person Sam Wiliams
2024-03-23 delete phone +44 (0) 1482 765601
2024-03-23 delete source_ip 52.56.83.96
2024-03-23 insert casestudy_pages_linkeddomain atkinsrealis.com
2024-03-23 insert person Charley Wainwright
2024-03-23 insert person Matthew Retallick
2024-03-23 insert person New Relic
2024-03-23 insert registration_number 06413057
2024-03-23 insert source_ip 15.197.142.173
2024-03-23 insert source_ip 3.33.152.147
2024-03-23 update person_description Peter Howett => Peter Howett
2024-03-23 update person_description Veronika Lesnakova => Veronika Lesnakova
2024-03-23 update person_title Alex Statham: Developer => Software Developer
2024-03-23 update person_title Chris Monk: Sales Executive for Total; Sales Executive => RM Senior Sales Executive
2024-03-23 update person_title Dr Stuart Kings: Legal and Technical Compliance => Group Technical Director
2024-03-23 update person_title Lauren Todd: Product Owner => Senior Product Owner
2024-03-23 update person_title Leah Andrew: Customer Services => Customer Services Support Engineer
2024-03-23 update person_title Matt Skelton: Project & Operations Manager => Head of Product Management
2024-03-23 update person_title Mike McAllister: Senior Developer => Senior Software Developer
2024-03-23 update person_title Olivia Toplass: User Experience & Quality Engineer => UX Designer
2024-03-23 update person_title Owen Francis: Technical Solutions Trainer => Solution Delivery Consultant
2024-03-23 update person_title Peter Howett: Developer => Software Development Manager
2024-03-23 update person_title Simon Hunt: CEO => Commercial Director
2024-03-23 update person_title Simone Smallwood: Technical Customer Service Manager => Head of Operations
2024-03-23 update person_title Toby Parker: Lead Developer => Senior Software Developer
2024-03-23 update person_title Veronika Lesnakova: Developer => Software Developer
2024-03-23 update person_title Will Toplass: Sales Engineer => Customer Success Manager
2024-03-23 update website_status FailedRobots => OK
2024-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064130570002
2024-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064130570001
2024-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570003
2024-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570004
2024-03-08 update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY TOPLASS
2024-01-19 update statutory_documents 31/12/22 AUDITED ABRIDGED
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD TOPLASS
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD TOPLASS
2023-10-13 update website_status FlippedRobots => FailedRobots
2023-10-04 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-18 update website_status FailedRobots => FlippedRobots
2023-08-16 update statutory_documents 27/10/08 STATEMENT OF CAPITAL GBP 1000
2023-07-28 update website_status FlippedRobots => FailedRobots
2023-05-30 update website_status FailedRobots => FlippedRobots
2023-04-07 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-28 update website_status FlippedRobots => FailedRobots
2023-03-04 update website_status FailedRobots => FlippedRobots
2023-02-15 update website_status FlippedRobots => FailedRobots
2023-01-22 update website_status FailedRobots => FlippedRobots
2023-01-05 update website_status FlippedRobots => FailedRobots
2022-12-12 update website_status FailedRobots => FlippedRobots
2022-11-25 update website_status FlippedRobots => FailedRobots
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-11-02 update website_status FailedRobots => FlippedRobots
2022-10-17 update website_status FlippedRobots => FailedRobots
2022-09-29 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-09-24 update website_status FailedRobots => FlippedRobots
2022-07-06 update website_status FlippedRobots => FailedRobots
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570002
2022-04-16 update website_status OK => FlippedRobots
2022-03-16 delete address 19 Bowlalley Lane, Hull, East Riding of Yorkshire, HU1 1XR
2022-03-16 delete partner SPC
2022-03-16 delete phone +44 (0) 845 838 5697
2022-03-16 insert address 55 Whitefriargate, Hull, East Riding of Yorkshire, HU1 2HU
2022-03-16 insert partner Loop
2022-03-16 insert phone +44 (0) 1482 765601
2022-03-16 update primary_contact 19 Bowlalley Lane, Hull, East Riding of Yorkshire, HU1 1XR => 55 Whitefriargate, Hull, East Riding of Yorkshire, HU1 2HU
2022-03-16 update robots_txt_status sypro.co.uk: 404 => 200
2021-12-14 delete person Callum Greenwell
2021-12-14 delete person Matt Retallick
2021-12-14 insert person Josh Mitchell
2021-12-14 insert person Owen Francis
2021-12-14 insert person Sam Wiliams
2021-12-14 insert person Saqib Zubair
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROJECT 55 BIDCO LIMITED / 18/10/2021
2021-10-07 delete address 19 BOWLALLEY LANE HULL ENGLAND HU1 1XR
2021-10-07 insert address 55 WHITEFRIARGATE HULL ENGLAND HU1 2HU
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update registered_address
2021-09-22 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 19 BOWLALLEY LANE HULL HU1 1XR ENGLAND
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR MARK SMITH
2021-08-21 insert about_pages_linkeddomain wordpress.org
2021-08-21 insert career_pages_linkeddomain wordpress.org
2021-08-21 insert casestudy_pages_linkeddomain wordpress.org
2021-08-21 insert index_pages_linkeddomain wordpress.org
2021-08-21 insert partner_pages_linkeddomain wordpress.org
2021-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-10 update statutory_documents ADOPT ARTICLES 28/04/2021
2021-05-18 update person_description John Martin => John Martin
2021-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 55 BIDCO LIMITED
2021-05-09 update statutory_documents CESSATION OF GERARD ANDREW LINDLEY TOPLASS AS A PSC
2021-05-09 update statutory_documents CESSATION OF STUART KINGS AS A PSC
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570001
2021-04-05 delete partner_pages_linkeddomain docteconsulting.com
2021-04-05 delete phone 06413057
2021-04-05 delete phone 0845 838 5697
2021-04-05 delete registration_number 06413057
2021-04-05 insert index_pages_linkeddomain google.com
2021-04-05 insert partner SPC
2021-04-05 insert partner_pages_linkeddomain google.com
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART GRAHAM KINGS / 01/10/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANDREW LINDLEY TOPLASS / 01/10/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HUNT / 01/10/2020
2020-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERARD ANDREW LINDLEY TOPLASS / 01/10/2020
2020-05-20 update person_description Lauren Todd => Lauren Todd
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, 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
2019-09-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-11 delete person Paul Coull
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, 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
2018-09-04 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-12 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-07 delete address UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS
2017-07-07 insert address 19 BOWLALLEY LANE HULL ENGLAND HU1 1XR
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-09 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-02 update statutory_documents 27/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address ROSEMOUNT, JENNY BROUGH LANE HESSLE NORTH HUMBERSIDE HU13 0JX
2014-12-07 insert address UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS
2014-12-07 update registered_address
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
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM ROSEMOUNT, JENNY BROUGH LANE HESSLE NORTH HUMBERSIDE HU13 0JX
2014-11-12 update statutory_documents 27/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-07 update statutory_documents 27/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
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
2013-06-22 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
2012-11-05 update statutory_documents 27/10/12 FULL LIST
2012-08-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 27/10/11 FULL LIST
2011-08-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 27/10/10 FULL LIST
2010-09-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 27/10/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART GRAHAM KINGS / 12/11/2009
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HUNT / 12/11/2009
2009-07-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-04-29 update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER HUNT
2008-10-29 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GERARD ANDREW LINDLEY TOPLASS
2008-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 5 EARLS COURT, PRIORY PARK EAST KINGSTON UPON HULL EAST YORKSHIRE HU4 7DY
2007-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-16 update statutory_documents DIRECTOR RESIGNED
2007-11-16 update statutory_documents SECRETARY RESIGNED
2007-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION