Versions Compared

Key

  • This line was added.
  • This line was removed.
  • Formatting was changed.

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

...

13 September - Actionstep 9609

Fixes going out to all users:

  • Resolved an issue with special characters in a matter title causing issues.  (Ref: #9902)
  • Addressed an issue with banking templates (withdrawal and deposit templates) updating after each use, even when set not to. (Ref: #9614)
  • Fixed an issue with the template supplied by the system for trust payment imports having spaces in the heading title causing errors when using for imports. (Ref: #9602)
  • Updated folder permissions do that folders that the user does not have permission to access will not appear on the matters document menu for that user. (Ref: #9598)
  • Updated menu permissions so that the "Reports" and "More.." menu options in the navigation bar can be hidden. (Ref: #9597)
  • Addressed an isolated issues where a user was not able to save their accounting preferences. (Ref: #9571)
  • Made it easier for users to update supplier invoice references to address duplication records. (Ref: #9564)
  • Resolved an isolated issue for a user where the steps ribbon on a matter type was duplicating the step tree. (Ref: #9558)
  • Updated permissions to ensure that the accounting reconcile menu permission is not required for a user to to be able to complete a trust electronic bank reconciliation. (Ref: #7063)
  • Set a limit of 50Mb to all outgoing email in Actionstep to avoid errors while processing that email.  (Ref: #6958)
  • Fixed an issue where the suggestions in the time sheet were expiring after 14 days. (Ref: #6938)
  • Updated the public holidays for New Zealand users and how they display on the calendar. (Ref: #6883)
  • Updated the Accounts list to ensure that accounts will be ordered by account number. The order will now be dictated by the header by account number, then account number of sub accounts under the header.(Ref: #6828)
  • Updated the print option on a matters trust transaction history screen so that the print will include the name of the trust account. (Ref: #6828)
  • Updated the default PDF naming options for sale and purchase types so that they used merge fields from the system. (Ref: #6756)
  • Resolved an isolated issue where a user was not able to delete an invoice payment made through through accounting (not through trust). (Ref: #6741)
  • Allowed users to be able to download multiple documents that are saved against a contact record at once. (Ref: #6711)
  • Addressed an isolated issue where actual time recorded against a task was not appearing on the timesheet screen. (Ref: #6350)

6 September - Actionstep 9518

Fixes going out to all users:

  • Resolved an issue with descriptions of heads up rules not showing in the heads up email. (Ref: #9578)
  • Updated behavior when entering a withdrawal coded to a matter so it is billable by default. (Ref: #9522)
  • Added a column to the supplier invoice screen to display the clients name if the supplier invoice has been set to bill the amount to the client on a matter. (Ref: #9521)
  • Resolved an issue where a contact assigned to a role on a matter while the matter was created, did not have that role ticked on contact record. (Ref: #9495)
  • Addressed an isolated issue where an admin user was unable to delete custom data fields (Ref: #7084)
  • Updated the New Zealand version of the Trust bank reconciliation report so that users can choose to not show reconciliation entries in the report. Also changed the order of items that are listed so that unreconciled deposits, unreconciled  payments and adjustments appear before reconciled transactions.  This change was made after feedback from the NZLS. (Ref: #7070)
  • Updated the New Zealand version of the Trust cash book so that the summary appears at the top of the report rather than the bottom. This change was made after feedback from the NZLS. (Ref: #7070)
  • Fixed an isolated issue with the filter applied to a heads up rule not being maintained (Ref: #7055)
  • Updated the matter import so that imported matters can be assigned to a non-system user. (Ref: #6803)
  • Minor style change to the tick boxes on the admin screens for Wiki articles.

30 August  - Actionstep 9452

...

  • Updated webforms to account for some special characters within custom data names (Ref: #429)
  • Adding the ability to select a tag for a file note when changing step (Ref: #6731)
  • Resolved issue with the UTBMS activity code set on default tasks not being applied when the task is created (Ref: #6724)
  • Updating styling on a request to have a live system when made from a demo system (Ref: #6714)
  • Resolved issue with a action type's descriptions not displaying when viewing your list of action types in the admin section (Ref: #6700)
  • Resolved isolated issue where customer could not delete a document template (Ref: #6342)
  • Addressed an isolated issue where a user could not delete or edit a user abbreviation (Ref: #6286)

5 July - Actionstep 6688

Fixes released to all users:

...

  • Allowed the merge field for a trust accounts closing balance to be used in email template (Ref: #407)
  • Resolved issue where a sales probability field was not allowing some matters to change step (Ref: #5942)
  • Updated system notes to show when a disbursement has been deleted from a matter, including when, why and by whom (Ref: #6336)
  • Updated the Trust Payments Cashbook for South Australia clients to display the name, BSB and account number against each EFT transactions (Ref: #6523)
  • Allowed File Note tags to be applied to file notes that are created through a step change and when uploading a document. (Ref: #6552)
  • Updated webforms so that the IP address and URL of the website are sent with the form details (Ref: #6568)
  • Added the name of the party to the end of a document that is generated from a contact against a matter (Ref: #6600)
  • Resolved an issue with templates generated from contacts on a matter not saving to the correct folder (Ref: #6600)
  • Resolved an issue where the trust multiple invoice payment screen was not using the currency symbol of the systems base currency (Ref: #6636)
  • Fixed an issue with the Actionstep desktop data importer not renaming documents during import (Ref: #6673)

21 June - Actionstep 6572

Fixes released to all users:

  • Resolved an issue caused when users tried to open "Create File Note" on a new tab (Ref: #6551)
  • Updated Dropbox integration
  • Updated file uploading to reduce open-sockets and the temporary files used
  • Updated display height of email view

14 June - Actionstep 6525

Fixes released to all users:

  • Addressed issue with the UTBMS Task Code Description not populating the Time Record narrative (Ref: #1886)
  • Resolved issue with the default alias not being applied for automatic emails (Ref: #6051)
  • Fixed issue with inappropriate files  being displayed for customized base participant types. (Ref: #6406)
  • Resolved issue with cancelled appointments remaining in the matter home screen panel (Ref: #6427)
  • Addressed issue with check number's starting with alpha characters not displaying in trust transactions Ref: #6482)
  • Increased the number of related matters that can be viewed/used when receipting trust funds (Ref: #6508)
  • Updated the formatting for timeslip export plugin 

7 June - Actionstep 6476

Fixes released to all users:

  • Resolved issue where Infotrack searches were not displaying in Actionstep (Ref: #108)
  • Added in a field for 'EFT Confirmation number' to accommodate for bank reference numbers when issuing payments from trust accounts (for select users only) (Ref: #6441)
  • Resolved issue where a long reference would change the formatting of an invoice payment screen (Ref: #6448)
  • The email interface has been updated

31 May - Actionstep 6410

Fixes released to all users:

  • Updated participant type custom data fields so that users are aware of repercussions of changing type (Ref: #5786)
  • Updated Aged Receivables report in regards to the report total and GL balance total comparison (Ref: #5871)
  • Trust statement and trust receipt now reference RWT and commission deducted from any interest receipt (Ref: #5893)
  • Addressed issue with extra tax codes being added after Xero plugin enable (Ref: #6025)
  • Resolved issues with webforms not drawing custom participant information (Ref: #6379)
  • Enabled use of EFT Requisitions for Queensland users (Ref: #6405)
  • Addressed an issue with the ProPay payment function

24 May – Actionstep 6326

 Fixes released to all users:

  • Resolved issue where the 'Required' checkbox was not functioning for certain participant custom data fields (Ref: #6364)
  • Resolved issue where the Action Data Dump report would return appointment ID's instead of appointment dates (Ref: #6265)
  • The weighting of steps within the workflow now accurately reflects their list order (Ref: #6183)
  • The Trust Interest Receipts list now displays the associated client participant (Ref: #6160)
  • The "next not started task due date" is now displaying correctly in matter list views (Ref: #1887)

17 May - Actionstep 6198

Fixes released to all users:

  • Resolved issue generating documents via selected participants under the Parties tab (Ref: #6082)
  • EFT Requisitions have now been enabled for Trust Accounting users in Queensland, as per changes to the compliance guidelines (Ref: #6093)
  • Resolved issue where GST returns would unintentionally span several months (Ref: #6096)
  • SMS option no longer displayed to UK users (Ref: #6117)
  • Resolved issue where the Sales Pipeline panel within the Matter Overview was displaying incorrect information (Ref: #6224)
  • Resolved issue that was causing a discrepancy within the GST return if the user was missing tax codes in some areas (Ref: #6233)
  • Search functionality and interface has been updated

3 May - Actionstep 6109

Fixes released to all users:

  • Updated interface when generating a document from a participant to be consistent with other document generation screens (Ref: #6082)
  • Resolved issue with the default from email address not being applied to automatic emails (Ref: #6051)
  • Updated interface when clicking on a checked-out document to be consistent with other document generation screens (Ref: #6040)
  • Resolved issue with disabled jump steps displaying in the matter steps ribbon (Ref: #6004)
  • Updated system so that conditional merge fields work on matter step change screen (Ref: #5991)
  • Addressed issue with a double confirmation screen when deleting a document template (Ref: #5959)
  • Fixed an isolated issue with users not being able to see sub-folders in the Word plugin (Ref: #5821)
  • Increased the size of the dialogue window when searching for/selecting a document template (Ref: #1788)
  • Internet Explorer 11 styles fix in task notification dialog

26 April - Actionstep 6008

Fixes released to all users:

  • Resolved: Issue with updating the details of a trust bank account (Ref: #6075)
  • Addressed issue with adding a new matter type to trust accounting (Ref: #6073)
  • Fixed error when trying to access trust reports and there are no trust settings configured (Ref: #6068)
  • Resolved an issue with disabled matters appearing in a list view (Ref: #6017)
  • Updated error message when trying to access matter types that have not been configured in the divisions trust accounting (Ref: #6000)
  • Resolved isolated issue with a conditional merge filed not working within one division (Ref: #5996)

12 April - Actionstep 5941

Fixes released to all users:

  • Resolved isolated issue with number of items in reconciliation (Ref: #503)
  • Updated Queensland trust transactions so that reversal of a cheque includes the cheque number (Ref: #1867)
  • Updated the trust statement template merge fields for New Zealand users (Ref: #5651)
  • Resolved isolated issue of email replies not showing the body content of the original message (Ref: #5670)
  • Allowed for the deletion of deposit slips (Ref: #5794)
  • Resolved isolated issue for some users when creating related matters from another matter (Ref: #5902)

5 April - Actionstep 5883

Fixes released to all users:

  • Updated date format for line items in invoices to match appropriate region (Ref: #366)
  • Updated search criteria when creating participant columns in a custom list view (Ref: #520)
  • Solved an isolated issue for some users creating new webforms (Ref: #1764)
  • Allowed sales invoices created from supplier invoices to link to the same matter (Ref: #1764)
  • Updated how system notes record step changes (Ref: #2093)
  • Resolved issue with GST calculations on InfoTrack searches (Ref: #5630)
  • Addressed issue with importing trust payments as checks (Ref: #5773)
  • Allowed users to use singular or plurals as suffixes for merge fields (Ref: #5791)
  • Addressed an issue with the consistency of name formats in Actionstep (Ref: #5839)
  • Resolved issue with the customer ID filter in custom matter views timing out (Ref: #5866)
  • Allowed for corrections to drop down options to affect existing values in matters (Ref: #5879)
  • New design formats in the admin action type screens

29 March - Actionstep 5826

Fixes released to all users:

  • Resolved issue with exported old list view adding an 'Â' character to file text (Ref: #448)
  • Addressed issue with the FullNameWithSalutation merge field (Ref: #485 )
  • Updated electronic batches for Australian users to prompt the user to use the correct account number format (Ref: #524)
  • Resolved issue with apostrophe in custom data fields affecting webforms (Ref: #1828)
  • Addressed issues with activity codes on multi-divisional databases (Ref: #1828)
  • Resolved isolated issue with being able to lock or approve a credit invoice (Ref: #5776)
  • Updated trust deposit slips so that the number and ID can match (Ref: #5807)

22 March - Actionstep 1892

Fixes released to all users:

  • Restricted users from being able to change a custom participant data field's type once it has been populated (Ref: # 5786)

  • Addressed an issue with disbursement templates not allowing the GST inclusive/exclusive to be changed (Ref: # 5759)

  • Resolved an isolated issue with the trust bank balance control report (Ref: # 5756)

  • Updated InfoTrack integration to allow for better refreshing of the downloadable files contents (Ref: # 5810)

  • Updated the system to record when a file note is deleted as a system note on the matter (Ref: # 5782)

  • Allowed for the removal of page numbering on account statements (Ref: # 5665)

  • Allowed time that had been confirmed as non-billable to be reverted back to billable (Ref: # 1836)

  • Addressed issue with the ifnull=ignore function not working for multi-row custom data fields (Ref: # 1817)

  • Clarified the use of default values for custom data on step changes (Ref: # 1802)

  • Resolved an issue with how advanced funds appear on trust statements (Ref: # 1778)

  • Addressed issue where permissions can stop a user from moving to a future step when the matter has been on that step previously (Ref: # 1771)

  • Allowed users to create general ledger accounts with apostrophes in the name (Ref: # 521)

  • Resolved issue with the client matter accounts ledger report repeating entries (Ref: # 519)

  • Addressed issue with the calendar widget not appearing on some webforms (Ref: # 509)

  • Resolved isolated issue with trust accounting in a multi-divisional database (Ref: # 506)

  • Addressed an issue where conditional merge fields cause a document to fail to generate (Ref: # 505)

  • Resolved dashboard error (Ref: # 501)

  • Allowed for matters linked to disabled divisions to show correct records (Ref: # 427)

  • Resolved issue with disabled steps appearing on a matters workflow ribbon (Ref: # 371)

24 February - Actionstep 1827

Fixes released to all users:

  • Fixed issue with the electronic statement upload (Ref: #1812)
  • Resolved issue where extra spaces were being added to a merge field using the "ifnull=ignore" statement and "suffix=" option (Ref: #1823)
  • Allowed special characters to be used in protected custom data field types (Ref: #462)

15 February - Actionstep 511

Fixes released to all users:

  • Updated PDF template blocks for debtor statement report (Ref: #1766)
  • Fixed issue with time billing rounding in PDF invoice (Ref: #515)
  • Updated formatting options for LEDES 98B file (Ref: #514)
  • Updated custom data import tool to make error messages easier to understand (Ref: #408)

25 January - Actionstep 491

Fixes released to all users:

  • Long client names no longer cause text to overflow in the Invoice Payment dialogue from within an invoice (Ref: #499)
  • Dates are now correctly displayed on trust receipts generated (Ref: #497)
  • UK users will now find that File References are mandatory for certain matter types (Ref: #494)
  • Users with the QLD trust plugin will now have default invoice hold periods of 7 calendar days, as opposed to working days (Ref: #482)
  • ASB users are now able to use the Receive Interest (multi) function under Trust Accounting (Ref: #481)
  • Matters will no longer display a "last activity date" of 1 Jan 1970 (Ref: #477)
  • Documents (eg: receipts, statements) generated for controlled money accounts no longer include 'Trust' in the title (Ref: #438)
  • Zooming into a contact record no longer cuts off the year section on the date of birth (Ref: #430)
  • Future-dated transactions can now be reversed under the Trust Accounting application (Ref: #416)

Fixes released to Early Access (EA) Program:

  • Newly created parties within the matter creation screen will now auto-populate the fields from which they were created (Ref: #496)

17 January - Actionstep 484


  • Resolved issue with Electronic Bulk Payments (Ref: #488)
  • Addressed issue with not being able to search for a document template with more than one word (Ref: #473)
  • Allowed the use of special characters in custom data collection passwords (Ref: #462)
  • Allowed the system to record a system note when tasks are completed in bulk (Ref: #445)
  • Re-worded error message when attempting to add a trust deposit to deposit slip that is already reconciled (Ref: #442)
  • Resolved issue with inserting a space after a merge filed using suffix option (Ref: #400)
  • Addressed an issue with trust permissions to create bulk/batch statements (ref: #397)

11 January - Actionstep 456


  • Resolved issue where some exported list views add an  character to file (Ref: #448)
  • Added the ability to use ABA file format for Electronic Batches (Ref: #471)
  • Addressed issue with apostrophes in plain text part of automatic emails causing errors (Ref: #457)
  • Updated the trust stale balances report so that it does not account for interest transactions (Ref: #454)
  • Updated accounts that are recorded for control money account transactions (Ref: #434)
  • Allowed disbursements to be accessed and created through the Actionstep API (Ref: #426)
  • Corrected issue with check dates and banked dates being mixed for some trust transactions (Ref: #422)
  • Addressed issue with users getting error messages when changing passwords (Ref: #377)
  • Fixed access to live sign-up page on an expired trial system

9 January - Office Plugin 450


  • Resolved issues when renaming attachments while moving them (Ref: #412)
  • Isolated issues with some users not able to assign emails to some matters (Ref: #238)
  • Fixed issue with draft emails not uploading (Ref: #204)