Date | Description |
2024-04-07 |
delete company_previous_name INTELLI ASSET MANAGEMENT LIMITED |
2023-06-07 |
delete address HOME FARM HOME FARM KELTY SCOTLAND KY4 0JR |
2023-06-07 |
insert address 5 SOUTH CHARLOTTE STREET EDINBURGH SCOTLAND EH2 4AN |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM
HOME FARM HOME FARM
KELTY
KY4 0JR
SCOTLAND |
2023-04-21 |
update website_status FailedRobots => Unavailable |
2023-04-05 |
update website_status FlippedRobots => FailedRobots |
2023-03-12 |
update website_status FailedRobots => FlippedRobots |
2023-02-24 |
update website_status FlippedRobots => FailedRobots |
2023-01-31 |
update website_status FailedRobots => FlippedRobots |
2023-01-14 |
update website_status FlippedRobots => FailedRobots |
2022-12-21 |
update website_status FailedRobots => FlippedRobots |
2022-12-04 |
update website_status FlippedRobots => FailedRobots |
2022-11-10 |
update website_status FailedRobots => FlippedRobots |
2022-10-25 |
update website_status FlippedRobots => FailedRobots |
2022-10-01 |
update website_status FailedRobots => FlippedRobots |
2022-09-15 |
update website_status FlippedRobots => FailedRobots |
2022-07-25 |
update website_status FailedRobots => FlippedRobots |
2022-07-08 |
update website_status FlippedRobots => FailedRobots |
2022-06-18 |
update website_status FailedRobots => FlippedRobots |
2022-06-02 |
update website_status FlippedRobots => FailedRobots |
2022-04-20 |
update website_status FailedRobots => FlippedRobots |
2022-02-25 |
update website_status FlippedRobots => FailedRobots |
2022-02-06 |
update website_status OK => FlippedRobots |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-06 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-10-19 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-10-07 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete address 2 MARKET PLACE 2 MARKET PLACE EYEMOUTH SCOTLAND TD14 5HE |
2021-05-07 |
delete company_previous_name HBJ 487 LIMITED |
2021-05-07 |
insert address HOME FARM HOME FARM KELTY SCOTLAND KY4 0JR |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update registered_address |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM
2 MARKET PLACE 2 MARKET PLACE
EYEMOUTH
TD14 5HE
SCOTLAND |
2021-02-07 |
update num_mort_charges 2 => 3 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2009750003 |
2021-01-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2009750002 |
2020-11-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-03 |
update statutory_documents FIRST GAZETTE |
2020-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-06-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-07 |
delete company_previous_name INTELLI PARTNERS LIMITED |
2019-12-07 |
update num_mort_outstanding 2 => 1 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2009750001 |
2019-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2009750002 |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-01-07 |
delete about_pages_linkeddomain t.co |
2019-01-07 |
delete contact_pages_linkeddomain t.co |
2019-01-07 |
delete management_pages_linkeddomain t.co |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-08-10 |
insert about_pages_linkeddomain cloudstreamtechnology.com |
2018-08-10 |
insert contact_pages_linkeddomain cloudstreamtechnology.com |
2018-08-10 |
insert index_pages_linkeddomain cloudstreamtechnology.com |
2018-08-10 |
insert management_pages_linkeddomain cloudstreamtechnology.com |
2018-08-08 |
update num_mort_charges 0 => 1 |
2018-08-08 |
update num_mort_outstanding 0 => 1 |
2018-07-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2009750001 |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MACLELLAN |
2018-07-20 |
update statutory_documents CESSATION OF JACQUELINE DAVINA WALKER AS A PSC |
2018-07-20 |
update statutory_documents CESSATION OF KENNETH ARTHUR WALKER AS A PSC |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WALKER |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER |
2018-07-19 |
update statutory_documents DIRECTOR APPOINTED MR IAN MACLELLAN |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE WALKER |
2018-04-18 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2018-04-18 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-03-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
2017-02-08 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 1ST FLOOR OFFICE SUITE NEW FISHMARKET GUNSGREEN BASIN EYEMOUTH BERWICKSHIRE TD14 5SD |
2016-12-20 |
insert address 2 MARKET PLACE 2 MARKET PLACE EYEMOUTH SCOTLAND TD14 5HE |
2016-12-20 |
insert sic_code 62030 - Computer facilities management activities |
2016-12-20 |
insert sic_code 62090 - Other information technology service activities |
2016-12-20 |
update reg_address_care_of INSPIRED BY TECHNOLOGY LIMITED => null |
2016-12-20 |
update registered_address |
2016-12-10 |
delete address 1st Floor Office Suite
New Fishmarket
Gunsgreen Basin Eyemouth
Berwickshire
TD14 5SD |
2016-12-10 |
delete person Lauren Nisbet |
2016-12-10 |
insert address 2 Market Place
Eyemouth
Berwickshire
TD14 5HE |
2016-12-10 |
insert address Unit 18
26 Easter Inch Court
Bathgate
EH48 2FJ |
2016-10-30 |
delete address New Fishmarket
Eyemouth
Berwickshire
TD14 5SD |
2016-10-30 |
insert address 2 Market Place
Eyemouth
TD14 5HE |
2016-10-30 |
update primary_contact New Fishmarket
Eyemouth
Berwickshire
TD14 5SD => 2 Market Place
Eyemouth
TD14 5HE |
2016-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM
C/O INSPIRED BY TECHNOLOGY LIMITED
1ST FLOOR OFFICE SUITE
NEW FISHMARKET GUNSGREEN BASIN
EYEMOUTH
BERWICKSHIRE
TD14 5SD |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete source_ip 212.227.102.27 |
2016-07-10 |
insert source_ip 178.238.129.170 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-10 |
insert about_pages_linkeddomain t.co |
2016-03-10 |
insert contact_pages_linkeddomain t.co |
2016-03-10 |
insert management_pages_linkeddomain t.co |
2016-01-11 |
delete about_pages_linkeddomain t.co |
2016-01-11 |
delete contact_pages_linkeddomain t.co |
2016-01-11 |
delete management_pages_linkeddomain t.co |
2015-11-08 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-13 |
update statutory_documents 30/09/15 FULL LIST |
2015-10-02 |
insert about_pages_linkeddomain t.co |
2015-10-02 |
insert contact_pages_linkeddomain t.co |
2015-10-02 |
insert management_pages_linkeddomain t.co |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete about_pages_linkeddomain t.co |
2015-08-07 |
delete contact_pages_linkeddomain t.co |
2015-08-07 |
delete management_pages_linkeddomain t.co |
2015-04-11 |
delete phone 0845 894 8858 |
2015-03-14 |
insert about_pages_linkeddomain t.co |
2015-03-14 |
insert contact_pages_linkeddomain t.co |
2015-03-14 |
insert management_pages_linkeddomain t.co |
2015-02-12 |
delete about_pages_linkeddomain t.co |
2015-02-12 |
delete contact_pages_linkeddomain t.co |
2015-02-12 |
delete management_pages_linkeddomain t.co |
2015-02-12 |
insert phone 018907 61777 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-09 |
insert about_pages_linkeddomain t.co |
2015-01-09 |
insert contact_pages_linkeddomain t.co |
2015-01-09 |
insert management_pages_linkeddomain t.co |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-26 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-25 |
delete about_pages_linkeddomain t.co |
2014-10-25 |
delete contact_pages_linkeddomain t.co |
2014-10-25 |
delete management_pages_linkeddomain t.co |
2014-09-26 |
insert about_pages_linkeddomain t.co |
2014-09-26 |
insert contact_pages_linkeddomain t.co |
2014-09-26 |
insert management_pages_linkeddomain t.co |
2014-08-17 |
delete about_pages_linkeddomain t.co |
2014-08-17 |
delete contact_pages_linkeddomain t.co |
2014-08-17 |
delete management_pages_linkeddomain t.co |
2014-07-12 |
delete source_ip 217.160.206.165 |
2014-07-12 |
insert source_ip 212.227.102.27 |
2014-03-10 |
insert about_pages_linkeddomain t.co |
2014-03-10 |
insert about_pages_linkeddomain twitter.com |
2014-03-10 |
insert contact_pages_linkeddomain t.co |
2014-03-10 |
insert contact_pages_linkeddomain twitter.com |
2014-03-10 |
insert management_pages_linkeddomain t.co |
2014-03-10 |
insert management_pages_linkeddomain twitter.com |
2014-01-27 |
delete about_pages_linkeddomain twitter.com |
2014-01-27 |
delete contact_pages_linkeddomain twitter.com |
2014-01-27 |
delete management_pages_linkeddomain twitter.com |
2013-11-07 |
delete address GAMEKEEPERS COTTAGE MAIN STREET RESTON BERWICKSHIRE TD14 5JS |
2013-11-07 |
insert address 1ST FLOOR OFFICE SUITE NEW FISHMARKET GUNSGREEN BASIN EYEMOUTH BERWICKSHIRE TD14 5SD |
2013-11-07 |
update reg_address_care_of null => INSPIRED BY TECHNOLOGY LIMITED |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
GAMEKEEPERS COTTAGE
MAIN STREET
RESTON
BERWICKSHIRE
TD14 5JS |
2013-10-14 |
update statutory_documents 30/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 3 => 4 |
2013-06-24 |
update accounts_next_due_date 2013-12-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 7210 - Hardware consultancy |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-15 |
insert person Helen Gibson |
2013-04-15 |
insert person Lauren Nisbet |
2013-04-15 |
insert person Martin Aitken |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-25 |
delete phone 01890 761777 |
2012-12-17 |
insert address New Fishmarket
Eyemouth
Berwickshire
TD14 5SD |
2012-12-06 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/04/2013 |
2012-10-26 |
update statutory_documents 30/09/12 FULL LIST |
2012-08-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 30/09/11 FULL LIST |
2010-11-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVINA WALKER / 30/09/2010 |
2010-06-15 |
update statutory_documents COMPANY NAME CHANGED RESTON CONSULTING LIMITED
CERTIFICATE ISSUED ON 15/06/10 |
2010-06-15 |
update statutory_documents CHANGE OF NAME 15/06/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-23 |
update statutory_documents 30/09/09 FULL LIST |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-13 |
update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-02 |
update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-07 |
update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
2004-04-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-30 |
update statutory_documents COMPANY NAME CHANGED
INTELLI ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/03/04 |
2004-03-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2004-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/04 FROM:
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EH |
2004-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-25 |
update statutory_documents SECRETARY RESIGNED |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2002-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
19 AINSLIE PLACE
EDINBURGH
MIDLOTHIAN EH3 6AU |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
2001-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2001-04-25 |
update statutory_documents COMPANY NAME CHANGED
HBJ 487 LIMITED
CERTIFICATE ISSUED ON 25/04/01 |
2000-11-07 |
update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents COMPANY NAME CHANGED
INTELLI PARTNERS LIMITED
CERTIFICATE ISSUED ON 05/11/99 |
1999-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |