LEARNSCI - History of Changes


DateDescription
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, WITH UPDATES
2025-03-20 delete person Mustafa Aolad
2025-02-16 delete person Ashleigh Steele
2025-02-16 delete person Shubham Suryawanshi
2025-02-16 delete person Yasmin Wong
2025-02-16 delete source_ip 63.35.51.142
2025-02-16 delete source_ip 34.249.200.254
2025-02-16 delete source_ip 52.17.119.105
2025-02-16 insert person BA MA PGCE
2025-02-16 insert person Josie Harcourt
2025-02-16 insert person Mat Witts
2025-02-16 insert person Mustafa Aolad
2025-02-16 insert person Zuzana Borovanska
2025-02-16 insert source_ip 18.202.8.75
2025-02-16 insert source_ip 3.248.56.152
2025-02-16 insert source_ip 54.155.19.65
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-23 insert person Dr Matt Harwood
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2024-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-19 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023
2023-10-14 delete person Konrad Green
2023-10-14 delete person Suzanne Armstrong
2023-10-14 delete person Tom Mitchell
2023-10-14 insert person Prof. Leanne Williams
2023-07-23 delete support_emails su..@learnsci.co.uk
2023-07-23 delete email su..@learnsci.co.uk
2023-07-23 delete index_pages_linkeddomain acds.edu.au
2023-07-23 delete person Ange Suriyakumaran
2023-07-23 delete person Catherine Twomey
2023-07-23 delete person Stan Mitchell
2023-07-23 delete source_ip 34.251.201.224
2023-07-23 delete source_ip 34.253.101.190
2023-07-23 delete source_ip 54.194.170.100
2023-07-23 delete terms_pages_linkeddomain leadchameleon.com
2023-07-23 insert about_pages_linkeddomain jotform.com
2023-07-23 insert career_pages_linkeddomain jotform.com
2023-07-23 insert casestudy_pages_linkeddomain jotform.com
2023-07-23 insert contact_pages_linkeddomain jotform.com
2023-07-23 insert index_pages_linkeddomain jotform.com
2023-07-23 insert index_pages_linkeddomain vicephec23.wordpress.com
2023-07-23 insert person Max Lister
2023-07-23 insert person Miriam Durazo Barba
2023-07-23 insert person Shubham Suryawanshi
2023-07-23 insert person Suzanne Armstrong
2023-07-23 insert person Tom Mitchell
2023-07-23 insert product_pages_linkeddomain jotform.com
2023-07-23 insert solution_pages_linkeddomain jotform.com
2023-07-23 insert source_ip 63.35.51.142
2023-07-23 insert source_ip 34.249.200.254
2023-07-23 insert source_ip 52.17.119.105
2023-07-23 insert terms_pages_linkeddomain ico.org.uk
2023-07-23 insert terms_pages_linkeddomain intuit.com
2023-07-23 insert terms_pages_linkeddomain jotform.com
2023-07-23 insert terms_pages_linkeddomain zapier.com
2023-07-23 update person_title Antony Spagnoli: Partner Success Specialist => Business Development and Solutions Specialist
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 delete index_pages_linkeddomain ukstemconference.com
2022-09-12 delete source_ip 3.248.8.137
2022-09-12 delete source_ip 52.49.198.28
2022-09-12 delete source_ip 52.212.43.230
2022-09-12 insert index_pages_linkeddomain acds.edu.au
2022-09-12 insert person Ange Suriyakumaran
2022-09-12 insert source_ip 34.251.201.224
2022-09-12 insert source_ip 34.253.101.190
2022-09-12 insert source_ip 54.194.170.100
2022-06-03 delete index_pages_linkeddomain rsb.org.uk
2022-06-03 insert index_pages_linkeddomain ukstemconference.com
2022-06-03 insert person Emily Rees
2022-06-03 insert terms_pages_linkeddomain leadchameleon.com
2022-05-02 delete address Awards winners 2021 Africa Australia
2022-04-01 insert general_emails in..@learnsci.com
2022-04-01 insert support_emails su..@learnsci.com
2022-04-01 insert email in..@learnsci.com
2022-04-01 insert email su..@learnsci.com
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ALEXIS EAGLESTONE / 30/11/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 17/03/2021
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BALDWIN / 17/03/2021
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HESLOP / 17/03/2021
2021-02-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_charges 0 => 1
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061818430001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents 19/05/20 STATEMENT OF CAPITAL GBP 3.90
2020-06-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-03-27 update statutory_documents SAIL ADDRESS CHANGED FROM: PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX ENGLAND
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-03-07 delete address 3 ST. AUGUSTINES YARD BRISTOL ENGLAND BS1 5DP
2020-03-07 insert address 3 ORCHARD COURT ST AUGUSTINE'S YARD BRISTOL ENGLAND BS1 5DP
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ORCHARD COURT ST AUGUSTINE'S YARD BRISTOL BS1 5DP ENGLAND
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 ST. AUGUSTINES YARD BRISTOL BS1 5DP ENGLAND
2020-02-07 delete address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX
2020-02-07 insert address 3 ST. AUGUSTINES YARD BRISTOL ENGLAND BS1 5DP
2020-02-07 update registered_address
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-09-06 update statutory_documents 14/08/18 STATEMENT OF CAPITAL GBP 3.75
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21 update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 3.00
2017-12-18 update statutory_documents ARTICLES OF ASSOCIATION
2017-12-18 update statutory_documents ADOPT ARTICLES 07/12/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents DIRECTOR APPOINTED MR ADRIAN ALEXIS EAGLESTONE
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, 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
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-20 update statutory_documents 23/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL ENGLAND BS1 5HX
2015-05-07 insert address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL BS1 5HX
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 GREAT GEORGE STREET BRISTOL BS1 5RR ENGLAND
2015-04-01 update statutory_documents 23/03/15 FULL LIST
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
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 5 GREAT GEORGE STREET BRISTOL BS1 5RR
2014-08-07 insert address PARK HOUSE BUSINESS CENTRE 10 PARK STREET BRISTOL ENGLAND BS1 5HX
2014-08-07 update registered_address
2014-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 5 GREAT GEORGE STREET BRISTOL BS1 5RR
2014-05-07 delete address 5 GREAT GEORGE STREET BRISTOL UNITED KINGDOM BS1 5RR
2014-05-07 insert address 5 GREAT GEORGE STREET BRISTOL BS1 5RR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-09 update statutory_documents 23/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-26 update returns_next_due_date 2013-04-20 => 2014-04-20
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
2013-06-11 update statutory_documents ADOPT ARTICLES 24/05/2013
2013-06-11 update statutory_documents SUB-DIVISION 24/05/13
2013-05-08 update statutory_documents 23/03/13 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 23/03/12 FULL LIST
2011-06-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 23/03/11 FULL LIST
2011-01-27 update statutory_documents ADOPT ARTICLES 30/11/2010
2010-07-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-20 update statutory_documents 23/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 20/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN EASTMAN / 20/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010
2010-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN HESLOP / 20/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 31/03/2010
2009-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB
2009-06-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION