ECONTACT SERVICES LIMITED - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-30 => 2022-07-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 30/07/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-07-30 => 2021-07-30
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-07-28 update statutory_documents 30/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-02-19 insert vpsales Mark Scanlan
2022-02-19 delete address 204-206 Bath Street, Glasgow, United Kingdom, G2 4HW
2022-02-19 delete person Cameron Scott
2022-02-19 insert address 77 Renfrew St, Glasgow G2 3BZ
2022-02-19 insert address 77 Renfrew St, Glasgow, United Kingdom, G2 3BZ
2022-02-19 insert index_pages_linkeddomain link.com
2022-02-19 insert index_pages_linkeddomain test.com
2022-02-19 insert person Mark Scanlan
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-30 => 2020-07-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 30/07/20 TOTAL EXEMPTION FULL
2021-02-11 delete person Keith Brody
2020-10-30 update accounts_last_madeup_date 2018-07-30 => 2019-07-30
2020-10-30 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-08-05 update statutory_documents 30/07/19 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-30
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-04-30
2019-06-06 update statutory_documents 30/07/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2019-04-23 insert client Evolving Systems
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-12 delete source_ip 217.160.233.226
2018-05-12 insert source_ip 217.160.0.198
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-25 insert client IBM
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-07 delete address 72 NORTH VENNEL LANARK LANARKSHIRE ML11 7PT
2017-07-07 insert address 4 ST. PATRICKS COURT LANARK SCOTLAND ML11 9ES
2017-07-07 update registered_address
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 72 NORTH VENNEL LANARK LANARKSHIRE ML11 7PT
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 2.00
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-10 update statutory_documents ADOPT ARTICLES 28/03/2017
2016-11-26 delete client Symsoft
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-29 delete source_ip 87.106.154.253
2016-06-29 insert source_ip 217.160.233.226
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-23 update statutory_documents 04/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-15 update website_status FlippedRobots => OK
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-28 update statutory_documents 04/07/14 FULL LIST
2014-07-21 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-18 update website_status IndexPageFetchError => OK
2013-11-18 insert client_pages_linkeddomain joomla.org
2013-11-18 insert contact_pages_linkeddomain joomla.org
2013-11-18 insert index_pages_linkeddomain joomla.org
2013-11-18 insert service_pages_linkeddomain joomla.org
2013-11-03 update website_status OK => IndexPageFetchError
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-15 update statutory_documents 04/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82200 - Activities of call centres
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-02-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-07-30 update statutory_documents 04/07/12 FULL LIST
2012-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 4 ST. PATRICKS COURT LANARK LANARKSHIRE ML11 9ES UNITED KINGDOM
2011-11-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 04/07/11 FULL LIST
2011-03-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 04/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 01/10/2009
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY BOTTOMLEY / 01/10/2009
2010-03-24 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JAMES WARD
2008-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION