Date | Description |
2023-07-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2023-06-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_charges 2 => 3 |
2023-06-07 |
update num_mort_outstanding 0 => 1 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES |
2023-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2398880003 |
2023-05-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES |
2023-02-22 |
insert about_pages_linkeddomain dell.com |
2023-02-22 |
insert about_pages_linkeddomain eset.com |
2023-02-22 |
insert about_pages_linkeddomain hp.com |
2023-02-22 |
insert about_pages_linkeddomain lenovo.com |
2023-02-22 |
insert career_pages_linkeddomain dell.com |
2023-02-22 |
insert career_pages_linkeddomain eset.com |
2023-02-22 |
insert career_pages_linkeddomain hp.com |
2023-02-22 |
insert career_pages_linkeddomain lenovo.com |
2023-02-22 |
insert index_pages_linkeddomain eset.com |
2023-02-22 |
insert index_pages_linkeddomain microsoft.com |
2023-02-22 |
insert service_pages_linkeddomain dell.com |
2023-02-22 |
insert service_pages_linkeddomain eset.com |
2023-02-22 |
insert service_pages_linkeddomain hp.com |
2023-02-22 |
insert service_pages_linkeddomain lenovo.com |
2023-02-22 |
insert service_pages_linkeddomain n-able.com |
2023-02-22 |
insert service_pages_linkeddomain wikipedia.org |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-24 |
update statutory_documents ADOPT ARTICLES 18/08/2022 |
2022-08-23 |
update statutory_documents 18/08/22 STATEMENT OF CAPITAL GBP 100 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-07 |
update num_mort_outstanding 1 => 0 |
2022-08-07 |
update num_mort_satisfied 1 => 2 |
2022-07-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2398880002 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update num_mort_charges 1 => 2 |
2021-02-08 |
update num_mort_outstanding 0 => 1 |
2020-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2398880002 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-05-25 |
delete about_pages_linkeddomain jonathonmills.com |
2020-05-25 |
delete about_pages_linkeddomain t.co |
2020-05-25 |
delete career_pages_linkeddomain jonathonmills.com |
2020-05-25 |
delete career_pages_linkeddomain t.co |
2020-05-25 |
delete index_pages_linkeddomain jonathonmills.com |
2020-05-25 |
delete index_pages_linkeddomain t.co |
2020-05-25 |
delete partner_pages_linkeddomain jonathonmills.com |
2020-05-25 |
delete partner_pages_linkeddomain t.co |
2020-05-25 |
delete source_ip 72.167.241.134 |
2020-05-25 |
insert source_ip 35.189.115.163 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2398880001 |
2019-06-22 |
delete source_ip 160.153.138.176 |
2019-06-22 |
insert source_ip 72.167.241.134 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-09-09 |
update website_status FlippedRobots => OK |
2018-09-09 |
delete source_ip 212.48.73.160 |
2018-09-09 |
insert source_ip 160.153.138.176 |
2018-08-13 |
update website_status OK => FlippedRobots |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-01 |
delete index_pages_linkeddomain wersm.com |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2018-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN TIMMINS |
2017-12-23 |
insert index_pages_linkeddomain wersm.com |
2017-11-22 |
delete source_ip 37.61.237.46 |
2017-11-22 |
insert source_ip 212.48.73.160 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update num_mort_charges 0 => 1 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-02-17 |
delete about_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete career_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete client_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete contact_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete index_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete index_pages_linkeddomain fb.me |
2016-02-17 |
delete index_pages_linkeddomain revo-cloud.com |
2016-02-17 |
delete partner_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
delete solution_pages_linkeddomain aimsmedia.co.uk |
2016-02-17 |
insert about_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert career_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert client_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert contact_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert index_pages_linkeddomain ow.ly |
2016-02-17 |
insert index_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert partner_pages_linkeddomain revo-digital.co.uk |
2016-02-17 |
insert solution_pages_linkeddomain revo-digital.co.uk |
2016-02-10 |
update statutory_documents SECRETARY APPOINTED ALLAN JOHN TIMMINS |
2016-02-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL TIMMINS |
2016-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2398880001 |
2015-12-08 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2015-12-08 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-11-26 |
update statutory_documents 20/11/15 FULL LIST |
2015-09-21 |
update website_status Disallowed => OK |
2015-09-21 |
delete vp Scott Guthrie |
2015-09-21 |
delete index_pages_linkeddomain redmondmag.com |
2015-09-21 |
delete person Julie Larson-Green |
2015-09-21 |
delete person Satya Nadella |
2015-09-21 |
delete person Scott Guthrie |
2015-09-21 |
delete phone +44 (0)141 637 9684 |
2015-09-21 |
delete source_ip 62.128.217.185 |
2015-09-21 |
insert address Suite 1
Kirkhill House
81 Broom Road East
Newton Mearns
Glasgow
G77 5LL |
2015-09-21 |
insert fax 0141 637 9684 |
2015-09-21 |
insert index_pages_linkeddomain aimsmedia.co.uk |
2015-09-21 |
insert index_pages_linkeddomain facebook.com |
2015-09-21 |
insert index_pages_linkeddomain fb.me |
2015-09-21 |
insert index_pages_linkeddomain linkedin.com |
2015-09-21 |
insert index_pages_linkeddomain revo-cloud.com |
2015-09-21 |
insert index_pages_linkeddomain twitter.com |
2015-09-21 |
insert source_ip 37.61.237.46 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-18 |
update statutory_documents 20/11/14 FULL LIST |
2014-11-17 |
update website_status FlippedRobots => Disallowed |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-09 |
insert vp Scott Guthrie |
2014-03-09 |
insert person Julie Larson-Green |
2014-03-09 |
insert person Satya Nadella |
2014-03-09 |
insert person Scott Guthrie |
2014-01-28 |
delete person Steve Ballmer |
2013-12-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2013-12-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-11-25 |
update statutory_documents 20/11/13 FULL LIST |
2013-10-02 |
update website_status DomainNotFound => OK |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
delete associated_investor Silver Lake Partners |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-06 |
delete person Craig Mundie |
2013-02-14 |
insert associated_investor Silver Lake Partners |
2013-01-23 |
delete ceo Steve Ballmer |
2013-01-23 |
delete person Steve Ballmer |
2013-01-16 |
delete person Steven Guggenheimer |
2013-01-09 |
delete person Paul Allen |
2013-01-09 |
insert person Craig Mundie |
2012-12-12 |
delete client Honeywell |
2012-12-12 |
delete client Microsoft's Steven Guggenheimer |
2012-12-12 |
delete client Sharp Corp |
2012-12-12 |
delete client Symantec |
2012-12-12 |
delete client VMware |
2012-12-12 |
delete client Yahoo |
2012-12-12 |
delete person A Wall |
2012-12-12 |
delete person Marissa Mayer |
2012-12-12 |
delete phone 2743314 |
2012-12-12 |
insert person Paul Allen |
2012-12-12 |
insert person Steven Sinofsky |
2012-12-12 |
update person_description Steve Ballmer |
2012-12-04 |
update statutory_documents 20/11/12 FULL LIST |
2012-10-24 |
insert client Honeywell |
2012-10-24 |
insert client Microsoft's Steven Guggenheimer |
2012-10-24 |
insert client Sharp Corp |
2012-10-24 |
insert client Yahoo |
2012-10-24 |
insert person Marissa Mayer |
2012-10-24 |
insert phone 2743314 |
2012-10-24 |
update person_title Steve Ballmer |
2012-07-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 20/11/11 FULL LIST |
2011-04-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-16 |
update statutory_documents 20/11/10 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 20/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FISHER / 20/11/2009 |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-23 |
update statutory_documents COMPANY NAME CHANGED
EVO IT LIMITED
CERTIFICATE ISSUED ON 23/02/07 |
2006-12-08 |
update statutory_documents COMPANY NAME CHANGED
PC SERVICES ON SITE LIMITED
CERTIFICATE ISSUED ON 08/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |