900SAT - History of Changes


DateDescription
2024-08-20 update statutory_documents CESSATION OF THOMAS STEPHEN THURLOW AS A PSC
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES
2024-05-21 update statutory_documents DIRECTOR APPOINTED MR KEVIN MCEWEN
2024-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REES / 06/05/2024
2024-04-07 delete company_previous_name GB COMMUNICATIONS (NORTH) LIMITED
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 2 => 3
2024-03-23 delete source_ip 18.132.53.66
2024-03-23 insert source_ip 88.208.252.9
2024-03-23 update robots_txt_status www.900sat.co.uk: 404 => 200
2024-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23
2023-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017419660003
2023-09-08 delete source_ip 89.145.93.101
2023-09-08 insert source_ip 18.132.53.66
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2022-08-09 update robots_txt_status www.900sat.co.uk: 200 => 404
2022-07-10 update robots_txt_status www.900sat.co.uk: 404 => 200
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-25 update statutory_documents 25/05/22 STATEMENT OF CAPITAL GBP 22002
2022-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-03-09 update robots_txt_status www.900sat.co.uk: 200 => 404
2022-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS THURLOW
2021-12-08 update robots_txt_status www.900sat.co.uk: 404 => 200
2021-09-13 update robots_txt_status www.900sat.co.uk: 200 => 404
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-06-10 update robots_txt_status www.900sat.co.uk: 404 => 200
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-01-20 delete phone 01302 340363
2020-01-20 update robots_txt_status www.900sat.co.uk: 200 => 404
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-04-07 update account_category FULL => SMALL
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 28/02/2018
2018-06-07 update account_category SMALL => FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2017-08-03 delete source_ip 217.199.187.59
2017-08-03 insert source_ip 89.145.93.101
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BELLAS
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLINYS BRAITHWAITE
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY BELLAS-CROOKES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT REES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STEPHEN THURLOW
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BELLAS
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents SECOND FILING OF AP01 FOR THOMAS STEPHEN THURLOW
2017-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 27/03/2017
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 27/03/2017
2017-03-20 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-20 update statutory_documents ALTER ARTICLES 01/02/2017
2016-12-31 delete about_pages_linkeddomain astra2connect.com
2016-12-31 delete about_pages_linkeddomain globalalerting.com
2016-12-31 delete index_pages_linkeddomain astra2connect.com
2016-12-31 delete index_pages_linkeddomain globalalerting.com
2016-12-31 delete terms_pages_linkeddomain astra2connect.com
2016-12-31 delete terms_pages_linkeddomain globalalerting.com
2016-12-31 insert index_pages_linkeddomain ninehundred.co.uk
2016-12-31 insert phone 01302 340363
2016-12-31 insert phone 01302 368866
2016-12-31 insert terms_pages_linkeddomain ninehundred.co.uk
2016-08-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-15 update statutory_documents 19/06/16 FULL LIST
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REES / 15/07/2016
2016-07-07 insert company_previous_name NINE HUNDRED COMMUNICATIONS GROUP LIMITED
2016-07-07 update name NINE HUNDRED COMMUNICATIONS GROUP LIMITED => NINEHUNDRED COMMUNICATIONS GROUP LIMITED
2016-06-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-06-07 update statutory_documents COMPANY NAME CHANGED NINE HUNDRED COMMUNICATIONS GROUP LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-05-18 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-11 insert alias Ninehundred Communications Group Ltd
2015-10-08 insert company_previous_name NINE HUNDRED COMMUNICATIONS LIMITED
2015-10-08 update name NINE HUNDRED COMMUNICATIONS LIMITED => NINE HUNDRED COMMUNICATIONS GROUP LIMITED
2015-09-02 update statutory_documents COMPANY NAME CHANGED NINE HUNDRED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/09/15
2015-08-11 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-11 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-27 update statutory_documents 19/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete sic_code 61900 - Other telecommunications activities
2014-08-07 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2014-08-07 insert sic_code 47421 - Retail sale of mobile telephones
2014-08-07 insert sic_code 95120 - Repair of communication equipment
2014-08-07 update account_category FULL => SMALL
2014-08-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-08-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 29/07/2014
2014-07-17 update statutory_documents 19/06/14 FULL LIST
2014-07-07 update account_category SMALL => FULL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY BELLAS-CROOKES / 24/06/2014
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY BELLAS-CROOKES / 24/06/2014
2014-06-18 delete phone 01302 368866
2014-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 delete source_ip 173.254.28.122
2014-05-05 insert address VAT Number 182 9893 08 White Rose Way, Doncaster Carr, Doncaster, DN4 5JH
2014-05-05 insert index_pages_linkeddomain astra2connect.com
2014-05-05 insert source_ip 217.199.187.59
2014-05-05 insert vat 182 9893 08
2014-04-09 update website_status OK => FlippedRobots
2013-11-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS STEPHEN THURLOW
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-11 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 5143 - Wholesale electric household goods
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-29 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-01-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-01-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-23 update statutory_documents DIRECTOR APPOINTED LUCY BELLAS-CROOKES
2013-01-23 update statutory_documents DIRECTOR APPOINTED VICTORIA BELLAS
2013-01-23 update statutory_documents 16/01/13 STATEMENT OF CAPITAL GBP 20002
2013-01-06 insert sales_emails sa..@ninehundred.co.uk
2013-01-06 insert email sa..@ninehundred.co.uk
2012-06-22 update statutory_documents 19/06/12 FULL LIST
2012-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-20 update statutory_documents 19/06/11 FULL LIST
2011-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-21 update statutory_documents 19/06/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLINYS BRAITHWAITE / 25/02/2010
2009-06-22 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-08 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-06-29 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents NEW SECRETARY APPOINTED
2005-05-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-07 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents COMPANY NAME CHANGED GB COMMUNICATIONS (NORTH) LIMITE D CERTIFICATE ISSUED ON 08/03/04
2004-03-06 update statutory_documents DIRECTOR RESIGNED
2004-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-04 update statutory_documents NEW SECRETARY APPOINTED
2003-11-04 update statutory_documents SECRETARY RESIGNED
2003-08-01 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 27 THORNE ROAD DONCASTER S YORKS DN1 2EZ
2002-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-25 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-30 update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-27 update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-22 update statutory_documents RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-28 update statutory_documents RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-25 update statutory_documents RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1997-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-06 update statutory_documents RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1995-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-18 update statutory_documents RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS
1995-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-24 update statutory_documents ALTER MEM AND ARTS 12/10/94
1994-08-17 update statutory_documents RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
1993-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-07-26 update statutory_documents RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS
1992-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-08-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-08-18 update statutory_documents RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS
1992-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 25/27 THORNE ROAD DONCASTER S YORKS DN1 2EZ
1991-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/91
1991-07-26 update statutory_documents RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS
1991-07-03 update statutory_documents £ NC 100/250000 12/06/91
1991-07-03 update statutory_documents BI 9999 12/06/91
1991-02-07 update statutory_documents RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS
1991-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-05-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-11-29 update statutory_documents RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS
1989-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-05-19 update statutory_documents RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS
1988-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-05-27 update statutory_documents RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS
1987-05-27 update statutory_documents RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS
1987-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85
1983-07-26 update statutory_documents CERTIFICATE OF INCORPORATION