VITA SAFETY LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_month 1 => 3
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-12-31
2024-04-07 delete person Lee Mockridge CMIOSH
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES
2023-11-07 update statutory_documents CURREXT FROM 31/01/2024 TO 31/03/2024
2023-10-23 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-11 delete about_pages_linkeddomain 11outof10.com
2023-10-11 delete index_pages_linkeddomain 11outof10.com
2023-10-11 delete registration_number 5684602
2023-10-11 delete service_pages_linkeddomain 11outof10.com
2023-10-11 delete terms_pages_linkeddomain 11outof10.com
2023-10-11 delete vat 878 4991 45
2023-10-11 insert address Landmark House, Station Rd, Cheadle Hulme, Cheadle SK8 7BS
2023-10-11 insert phone +44 (0)161 486 5020
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-10-05 delete person Lee Murray
2022-10-05 delete person Richard Warburton
2022-10-05 insert person Gillian Wood
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-22 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-18 insert person Katy Cooper
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-01-18 delete person Debbie O'Mara
2021-01-18 delete person Louanne Lanahan
2021-01-18 delete source_ip 104.31.94.207
2021-01-18 delete source_ip 104.31.95.207
2021-01-18 insert person Jane Herbert
2021-01-18 insert person Jayne Hayward
2021-01-18 insert person Louise Harris
2021-01-18 insert person Mandy Knowles
2021-01-18 insert person Richard Warburton
2021-01-18 insert person Robert Lunney
2021-01-18 insert source_ip 104.21.29.50
2021-01-18 update person_title Lee Murray: Associate Consultant, CMIOSH => Associate; Consultant
2020-12-09 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-06 insert source_ip 172.67.171.92
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-28 delete source_ip 104.28.30.6
2019-03-28 delete source_ip 104.28.31.6
2019-03-28 insert source_ip 104.31.94.207
2019-03-28 insert source_ip 104.31.95.207
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-07-08 update account_category SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 23/01/2018
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HUTCHINGS / 23/01/2018
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 23/01/2018
2017-11-07 delete person Liz Hancock
2017-11-07 delete source_ip 37.128.189.166
2017-11-07 insert source_ip 104.28.30.6
2017-11-07 insert source_ip 104.28.31.6
2017-06-09 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-06-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-03 insert partner_pages_linkeddomain oneeducation.co.uk
2016-11-03 update person_title Liz Hancock: Project Delivery Consultant => null
2016-09-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-08 update person_title Liz Hancock: null => Project Delivery Consultant
2016-02-25 update person_title Debbie O'Mara: Consultant => Senior Consultant
2016-02-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-02-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-01-30 update statutory_documents 23/01/16 FULL LIST
2016-01-28 delete index_pages_linkeddomain google.com
2016-01-28 delete phone +44 (0) 161 486 5020
2016-01-28 delete phone +44 (0) 203 126 4997
2016-01-28 delete source_ip 188.65.179.105
2016-01-28 insert source_ip 37.128.189.166
2015-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-21 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-02-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-01-29 update statutory_documents 23/01/15 FULL LIST
2014-07-11 insert phone +44 (0) 203 126 4997
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 7JG
2014-03-08 insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-08 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JG ENGLAND
2014-02-12 update statutory_documents 23/01/14 FULL LIST
2014-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 12/02/2014
2014-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 12/01/2014
2013-11-01 delete person Mitsui Sumitomo
2013-10-03 insert person Mitsui Sumitomo
2013-07-05 delete phone +44 (0) 161 789 1400
2013-07-05 insert address Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS
2013-07-05 insert phone +44 (0) 161 486 5020
2013-07-05 update primary_contact null => Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS
2013-07-02 delete address 1 GILLINGHAM ROAD, WINTON, ECCLES, MANCHESTER GREATER MANCHESTER M30 8NA
2013-07-02 insert address LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 7JG
2013-07-02 update registered_address
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-24 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 1 GILLINGHAM ROAD, WINTON, ECCLES, MANCHESTER GREATER MANCHESTER M30 8NA
2013-05-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-03 update website_status OK
2013-01-26 update statutory_documents 23/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-11-20 delete partner Mitsui Sumitomo Insurance Group
2012-10-30 delete partner Mitsui Sumitomo Insurance Group
2012-10-27 insert partner Mitsui Sumitomo Insurance Group
2012-10-24 insert person David Bannister
2012-10-24 insert person Ian Clarke
2012-10-24 insert person Ian Gough
2012-10-24 insert person John Boyle
2012-10-24 insert person Mark Pickerill
2012-10-24 insert person Steve Mellor
2012-10-24 insert partner Rok Plc
2012-10-24 delete partner Rok Plc
2012-04-03 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-25 update statutory_documents 23/01/12 FULL LIST
2012-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE HUTCHINGS / 24/01/2012
2012-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PILLING / 24/01/2012
2011-03-23 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 23/01/11 FULL LIST
2010-03-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 23/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHINGS / 15/02/2010
2009-02-18 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PILLING / 02/02/2009
2009-02-02 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-01-24 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-24 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION