SPC IT LIMITED - History of Changes


DateDescription
2023-10-14 delete about_pages_linkeddomain freshstatus.io
2023-10-14 delete career_pages_linkeddomain freshstatus.io
2023-10-14 delete contact_pages_linkeddomain freshstatus.io
2023-10-14 delete index_pages_linkeddomain freshstatus.io
2023-10-14 delete source_ip 77.72.1.98
2023-10-14 insert source_ip 185.194.90.14
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-03-24 delete person Tanbir Hussain
2023-03-24 insert about_pages_linkeddomain halopsa.com
2023-03-24 insert career_pages_linkeddomain halopsa.com
2023-03-24 insert contact_pages_linkeddomain halopsa.com
2023-03-24 insert index_pages_linkeddomain halopsa.com
2023-03-24 insert industry_tag IT support and consultancy
2023-03-24 insert service_pages_linkeddomain halopsa.com
2022-11-05 insert cfo Andrea Carlo
2022-11-05 insert managingdirector Simon Carlo
2022-11-05 insert about_pages_linkeddomain freshstatus.io
2022-11-05 insert career_pages_linkeddomain freshstatus.io
2022-11-05 insert contact_pages_linkeddomain freshstatus.io
2022-11-05 insert index_pages_linkeddomain freshstatus.io
2022-11-05 insert person Andrea Carlo
2022-11-05 insert person Tanbir Hussain
2022-11-05 insert person Will Silva
2022-11-05 insert service_pages_linkeddomain freshstatus.io
2022-11-05 update person_title Simon Carlo: Director => Member of the SPC IT Team; Managing Director; Director
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 delete support_emails su..@spcit.co.uk
2022-06-09 delete email su..@spcit.co.uk
2022-06-09 delete phone 01202 93 55 93
2022-04-02 delete index_pages_linkeddomain freshdesk.com
2022-04-02 delete index_pages_linkeddomain linkedin.com
2022-04-02 delete index_pages_linkeddomain twitter.com
2022-04-02 insert phone 01202 112 334
2022-04-02 update robots_txt_status www.spcit.co.uk: 404 => 200
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2022-02-14 delete address Unit 6 The Concept Centre Innovation Close Poole Dorset BH12 4QD
2022-02-14 insert address 22 Ringwood Road Ferndown Dorset BH22 9AN
2022-02-14 insert address The Stables, 22 Ringwood Road, Ferndown, Dorset, BH22 9AN
2022-02-14 update primary_contact Unit 6 The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD => 22 Ringwood Road Ferndown Dorset BH22 9AN
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address UNIT 6 THE CONCEPT CENTRE INNOVATION CLOSE POOLE UNITED KINGDOM BH12 4QD
2021-12-07 insert address THE STABLES 22 RINGWOOD ROAD LONGHAM FERNDOWN DORSET ENGLAND BH22 9AN
2021-12-07 update registered_address
2021-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM UNIT 6 THE CONCEPT CENTRE INNOVATION CLOSE POOLE BH12 4QD UNITED KINGDOM
2021-08-03 insert cfo Andrea Carlo
2021-08-03 insert managingdirector Simon Carlo
2021-08-03 insert person Andrea Carlo
2021-08-03 insert person Simon Carlo
2021-08-03 insert person Will Silva
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-02-04 delete address Unit 6, The Concept Centre, Innovation Close, Poole, BH12 4QD
2021-02-04 insert address Unit 6 The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD
2021-02-04 insert index_pages_linkeddomain freshdesk.com
2021-02-04 update primary_contact Unit 6, The Concept Centre, Innovation Close, Poole, BH12 4QD => Unit 6 The Concept Centre, Innovation Close, Poole, Dorset, BH12 4QD
2021-02-04 update robots_txt_status www.spcit.co.uk: 200 => 404
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 delete contact_pages_linkeddomain athemes.com
2020-05-28 delete contact_pages_linkeddomain wordpress.org
2020-05-28 delete index_pages_linkeddomain athemes.com
2020-05-28 delete index_pages_linkeddomain wordpress.org
2020-05-28 insert alias SPC IT Limited
2020-05-28 insert registration_number 08010455
2020-05-28 insert vat 150951910
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-02-26 delete alias SPC IT Limited
2020-02-26 delete registration_number 08010455
2020-02-26 delete vat 150951910
2020-02-26 insert contact_pages_linkeddomain athemes.com
2020-02-26 insert contact_pages_linkeddomain wordpress.org
2020-02-26 insert index_pages_linkeddomain athemes.com
2020-02-26 insert index_pages_linkeddomain wordpress.org
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-29 delete contact_pages_linkeddomain athemes.com
2019-06-29 delete contact_pages_linkeddomain wordpress.org
2019-06-29 delete index_pages_linkeddomain athemes.com
2019-06-29 delete index_pages_linkeddomain wordpress.org
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-23 insert contact_pages_linkeddomain athemes.com
2019-03-23 insert contact_pages_linkeddomain teamviewer.com
2019-03-23 insert contact_pages_linkeddomain wordpress.org
2019-03-23 insert index_pages_linkeddomain athemes.com
2019-03-23 insert index_pages_linkeddomain teamviewer.com
2019-03-23 insert index_pages_linkeddomain wordpress.org
2018-12-18 delete support_emails su..@spcit.co.uk
2018-12-18 delete address Unit 11, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX
2018-12-18 delete email su..@spcit.co.uk
2018-12-18 delete index_pages_linkeddomain mobirise.info
2018-12-18 insert address Unit 6, The Concept Centre, Innovation Close, Poole, BH12 4QD
2018-12-18 update primary_contact Unit 11, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX => Unit 6, The Concept Centre, Innovation Close, Poole, BH12 4QD
2018-10-07 delete address 11 ALBANY PARK CABOT LANE POOLE DORSET ENGLAND BH17 7BX
2018-10-07 insert address UNIT 6 THE CONCEPT CENTRE INNOVATION CLOSE POOLE UNITED KINGDOM BH12 4QD
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update registered_address
2018-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 11 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX ENGLAND
2018-08-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2017-10-28 insert address Unit 11, Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX
2017-10-28 insert index_pages_linkeddomain mobirise.info
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-05 insert support_emails su..@spcit.co.uk
2017-07-05 delete address Unit 11 Albany Park, Cabot Lane Poole, Dorset, BH17 7BX
2017-07-05 insert email su..@spcit.co.uk
2017-07-05 insert index_pages_linkeddomain mobirise.com
2017-07-05 update description
2017-05-19 delete general_emails in..@spcit.co.uk
2017-05-19 insert general_emails he..@spcit.co.uk
2017-05-19 delete address First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2017-05-19 delete alias SPC IT Ltd.
2017-05-19 delete email in..@spcit.co.uk
2017-05-19 insert address Unit 11 Albany Park, Cabot Lane Poole, Dorset, BH17 7BX
2017-05-19 insert alias SPC IT Limited
2017-05-19 insert email he..@spcit.co.uk
2017-05-19 insert phone 01202 935593
2017-05-19 update primary_contact First Floor 389 Ringwood Road Poole, Dorset BH12 4LT => Unit 11 Albany Park, Cabot Lane Poole, Dorset, BH17 7BX
2017-04-27 delete address 389 RINGWOOD ROAD POOLE DORSET UNITED KINGDOM BH12 4LT
2017-04-27 insert address 11 ALBANY PARK CABOT LANE POOLE DORSET ENGLAND BH17 7BX
2017-04-27 update registered_address
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 389 RINGWOOD ROAD POOLE DORSET BH12 4LT UNITED KINGDOM
2016-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA MICHELLE CARLO / 15/07/2016
2016-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLO / 15/07/2016
2016-06-08 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-06-08 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-05-18 update statutory_documents 28/03/16 FULL LIST
2016-05-13 delete address 6 HENDFORD ROAD BOURNEMOUTH BH10 5AT
2016-05-13 insert address 389 RINGWOOD ROAD POOLE DORSET UNITED KINGDOM BH12 4LT
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update registered_address
2016-04-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 6 HENDFORD ROAD BOURNEMOUTH BH10 5AT
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address Suite 2, 1st Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-06-07 insert address First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-06-07 update primary_contact Suite 2, 1st Floor 389 Ringwood Road Poole, Dorset BH12 4LT => First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-05-08 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-07 update statutory_documents 28/03/15 FULL LIST
2015-03-11 delete address First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-03-11 insert address Suite 2, 1st Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-03-11 update primary_contact First Floor 389 Ringwood Road Poole, Dorset BH12 4LT => Suite 2, 1st Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-02-03 delete address 6 Hendford Road, Bournemouth, Dorset, BH10 5AT
2015-02-03 insert address First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2015-02-03 update primary_contact 6 Hendford Road, Bournemouth, Dorset, BH10 5AT => First Floor 389 Ringwood Road Poole, Dorset BH12 4LT
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-02 update statutory_documents DIRECTOR APPOINTED MRS ANDREA MICHELLE CARLO
2014-05-27 update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 2
2014-05-07 delete address 6 HENDFORD ROAD BOURNEMOUTH UNITED KINGDOM BH10 5AT
2014-05-07 delete sic_code 62020 - Information technology consultancy activities
2014-05-07 insert address 6 HENDFORD ROAD BOURNEMOUTH BH10 5AT
2014-05-07 insert sic_code 62090 - Other information technology service activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-07 update statutory_documents 28/03/14 FULL LIST
2014-03-24 delete alias SPC IT Limited
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-28 => 2014-12-31
2013-10-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 insert address 6 Hendford Road, Bournemouth, Dorset, BH10 5AT
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-04-15 delete registration_number 8010455
2013-04-15 insert registration_number 08010455
2013-03-28 update statutory_documents 28/03/13 FULL LIST
2013-02-20 delete source_ip 82.165.205.66
2013-02-20 insert source_ip 77.72.1.98
2012-12-16 insert vat 150 9519 10
2012-10-25 delete phone 07841 749622
2012-10-25 insert phone 01202 93 55 93
2012-10-25 update primary_contact
2012-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION