SPLATTER CONNECT - History of Changes


DateDescription
2023-05-23 delete about_pages_linkeddomain fieldconnect.live
2023-05-23 delete address 132-134 Great Ancoats Street, Manchester, Lancashire M4 6DE, United Kingdom
2023-05-23 delete contact_pages_linkeddomain fieldconnect.live
2023-05-23 delete index_pages_linkeddomain fieldconnect.live
2023-05-23 delete phone +44 161 706 0010
2023-05-23 delete terms_pages_linkeddomain fieldconnect.live
2023-05-23 insert about_pages_linkeddomain deeparc.net
2023-05-23 insert address 2nd Floor, Building 1410, Arlington Business Park, RG7 4SA, United Kingdom
2023-05-23 insert address Gordon House, Barrow Street, Dublin 4, Ireland as
2023-05-23 insert address Lochhamer Str. 9 D-82152 Planegg Germany
2023-05-23 insert contact_pages_linkeddomain deeparc.net
2023-05-23 insert email dp..@plaion.com
2023-05-23 insert fax +49 (0) 89 24 24 5 3 235
2023-05-23 insert index_pages_linkeddomain deeparc.net
2023-05-23 insert phone +49 (0) 89 24 24 5 235
2023-05-23 insert terms_pages_linkeddomain deeparc.net
2023-04-07 update account_category MICRO ENTITY => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / KOCH MEDIA LIMITED / 29/08/2022
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-07 delete address ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DE
2022-02-07 insert address 2ND FLOOR, BUILDING 1410 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE ENGLAND RG7 4SA
2022-02-07 update registered_address
2022-02-01 update statutory_documents DIRECTOR APPOINTED DR KLEMENS KUNDRATITZ
2022-02-01 update statutory_documents DIRECTOR APPOINTED MR CRAIG MCNICOL
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNNETT
2022-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2022-01-17 update statutory_documents CESSATION OF WILL SLATER AS A PSC
2022-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND
2022-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOCH MEDIA LIMITED
2022-01-14 update statutory_documents CESSATION OF JONATHAN DUNNETT AS A PSC
2021-12-22 delete address 67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA
2021-12-22 delete index_pages_linkeddomain fieldconnect.co.uk
2021-12-22 delete registration_number 7965335
2021-12-22 delete source_ip 185.20.49.9
2021-12-22 delete vat 132 3377 36
2021-12-22 insert address 132 - 134 great Ancoats St Manchester M4 6DE
2021-12-22 insert index_pages_linkeddomain fieldconnect.live
2021-12-22 insert source_ip 76.76.21.21
2021-12-22 update primary_contact 67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA => 132 - 134 great Ancoats St Manchester M4 6DE
2021-12-22 update website_status MaintenancePage => OK
2021-09-10 update website_status OK => MaintenancePage
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 delete casestudy_pages_linkeddomain challenge25.org
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-03 insert management_pages_linkeddomain fieldconnect.co.uk
2019-05-31 insert general_emails in..@splattergroup.co.uk
2019-05-31 insert alias Splatter Group
2019-05-31 insert email in..@splattergroup.co.uk
2019-05-31 insert index_pages_linkeddomain fieldconnect.co.uk
2019-05-31 insert phone +44 (0) 161 706 0010
2019-05-31 update founded_year null => 2010
2019-04-01 delete casestudy_pages_linkeddomain fieldconnect.co.uk
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-11-07 delete address EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT GREAT MANCHESTER ENGLAND SK3 0XA
2018-11-07 insert address ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DE
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update registered_address
2018-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT GREAT MANCHESTER SK3 0XA ENGLAND
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-10 delete address 38 rue de Berri 75008 Paris France
2018-09-10 delete phone +44 (0) 161 428 0810
2018-09-10 insert phone +44 (0) 161 706 0010
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 insert about_pages_linkeddomain fieldconnect.co.uk
2017-08-31 insert address 38 rue de Berri 75008 Paris France
2017-08-31 insert casestudy_pages_linkeddomain fieldconnect.co.uk
2017-08-31 insert contact_pages_linkeddomain fieldconnect.co.uk
2017-08-31 insert service_pages_linkeddomain fieldconnect.co.uk
2017-08-31 update robots_txt_status www.splattergroup.co.uk: 0 => 200
2017-06-12 delete source_ip 81.95.157.169
2017-06-12 insert source_ip 185.20.49.9
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-13 delete address 53 Newbridge Cresent Wolverhampton, WV6 0LH
2017-01-13 delete address Neville Lodge, 53 Newbridge Cresent, Wolverhampton, WV6 0LH
2017-01-13 delete phone +(44) 121 286 1110
2017-01-13 delete phone +44 (0) 121 286 1110
2017-01-13 insert address 67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA
2017-01-13 insert phone +44 (0) 161 428 0810
2017-01-13 update primary_contact 53 Newbridge Cresent Wolverhampton, WV6 0LH => 67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA
2016-12-20 delete address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH
2016-12-20 insert address EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT GREAT MANCHESTER ENGLAND SK3 0XA
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update registered_address
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM EUROPA BUSINESS PARK EUROPA BUSINESS PARK, BIRD HALL LANE CHEADLE HEATH STOCKPORT GREATER MANCHESTER SK3 0XA ENGLAND
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH
2016-09-11 update robots_txt_status www.splattergroup.co.uk: 503 => 0
2016-07-24 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-04-06 update website_status OK => FlippedRobots
2016-03-21 update statutory_documents 27/02/16 FULL LIST
2016-02-17 update website_status FlippedRobots => OK
2016-01-29 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-25 update website_status OK => FlippedRobots
2015-09-08 update website_status OK => FlippedRobots
2015-08-10 delete source_ip 81.95.157.165
2015-08-10 insert source_ip 81.95.157.169
2015-08-10 update website_status FlippedRobots => OK
2015-07-11 update website_status OK => FlippedRobots
2015-06-13 update website_status FlippedRobots => OK
2015-06-13 delete source_ip 37.58.75.254
2015-06-13 insert source_ip 81.95.157.165
2015-06-13 update robots_txt_status www.splattergroup.co.uk: 200 => 503
2015-05-25 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-30 update website_status FailedRobotsLimitReached => OK
2015-03-25 update statutory_documents 27/02/15 FULL LIST
2015-02-01 update website_status FailedRobots => FailedRobotsLimitReached
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SLATER / 31/12/2014
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON ENGLAND WV6 0LH
2014-04-07 insert address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-10 update statutory_documents 27/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-27 => 2014-12-31
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 45 BLACKBURN AVENUE WOLVERHAMPTON ENGLAND WV6 9JP
2013-06-26 insert address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON ENGLAND WV6 0LH
2013-06-26 update registered_address
2013-06-25 insert sic_code 73200 - Market research and public opinion polling
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update returns_last_madeup_date null => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 45 BLACKBURN AVENUE WOLVERHAMPTON WV6 9JP ENGLAND
2013-03-15 update statutory_documents 27/02/13 FULL LIST
2013-03-06 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION