ICTMANAGER - History of Changes


DateDescription
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-06-07 delete address MILITARY HOUSE 24 CASTLE STREET CHESTER ENGLAND CH1 2DS
2023-06-07 insert address 9 WELLINGTON ROAD OXTON PRENTON WIRRAL MERSEYSIDE ENGLAND CH43 2JQ
2023-06-07 update registered_address
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS ENGLAND
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-03-07 delete address ONE CITY PLACE QUEENS ROAD CHESTER ENGLAND CH1 3BQ
2022-03-07 insert address MILITARY HOUSE 24 CASTLE STREET CHESTER ENGLAND CH1 2DS
2022-03-07 update registered_address
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ ENGLAND
2021-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ROXBURGH
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
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, 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
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2019
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, 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
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOSE HORIZONS LIMITED
2017-10-07 update account_category DORMANT => null
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
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07 delete address 8-11 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG
2017-07-07 insert address ONE CITY PLACE QUEENS ROAD CHESTER ENGLAND CH1 3BQ
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 8-11 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-01 update website_status FlippedRobots => OK
2017-04-01 delete source_ip 194.73.83.108
2017-04-01 insert source_ip 94.136.40.82
2017-01-11 update website_status ParkedDomain => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-27 update statutory_documents 06/05/16 FULL LIST
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SEMPLE
2016-05-12 update statutory_documents SECRETARY APPOINTED MR DAVID WILLIAM JAMES ROXBURGH
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET JOSHUA
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET JOSHUA
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-09 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-09 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-01 update statutory_documents 06/05/15 FULL LIST
2015-04-14 update website_status OK => ParkedDomain
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-13 update statutory_documents 06/05/14 FULL LIST
2014-01-23 delete general_emails in..@compwise.net
2014-01-23 insert general_emails in..@compwise.co.uk
2014-01-23 delete alias surrendalink.com
2014-01-23 delete email in..@compwise.net
2014-01-23 insert alias Compwise Systems Ltd
2014-01-23 insert email in..@compwise.co.uk
2014-01-23 update description
2014-01-23 update name surrendalink.com => Compwise Systems
2014-01-23 update robots_txt_status www.surrendalink.com: 200 => 404
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-02 update returns_next_due_date 2013-06-03 => 2014-06-03
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-21 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-06-18 update statutory_documents DIRECTOR APPOINTED MRS JANET CLARE JOSHUA
2013-06-18 update statutory_documents SECRETARY APPOINTED MRS JANET CLARE JOSHUA
2013-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH GROOME
2013-06-03 update statutory_documents 06/05/13 FULL LIST
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH GROOME
2013-05-21 update website_status OK => DNSError
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-11 update statutory_documents 06/05/12 FULL LIST
2011-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-10 update statutory_documents 06/05/11 FULL LIST
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID GROOME / 10/05/2011
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CUTHBERT PAUL SANDS / 10/05/2011
2011-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARETH DAVID GROOME / 10/05/2011
2010-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-03 update statutory_documents 06/05/10 FULL LIST
2009-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-08 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-10 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 67 GROSVENOR STREET LONDON W1K 3JN
2004-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04 update statutory_documents DIRECTOR RESIGNED
2004-11-04 update statutory_documents SECRETARY RESIGNED
2004-09-23 update statutory_documents COMPANY NAME CHANGED FORSTERS SHELFCO 195 LIMITED CERTIFICATE ISSUED ON 23/09/04
2004-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION