DEBT COLLECT UK - History of Changes


DateDescription
2024-04-02 insert index_pages_linkeddomain fca.org.uk
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-29 delete casestudy_pages_linkeddomain facebook.com
2022-07-29 delete service_pages_linkeddomain facebook.com
2022-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-12-22 delete casestudy_pages_linkeddomain plus.google.com
2021-12-22 delete contact_pages_linkeddomain plus.google.com
2021-12-22 delete service_pages_linkeddomain plus.google.com
2021-12-22 delete terms_pages_linkeddomain plus.google.com
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-22 delete source_ip 35.214.16.169
2021-05-22 insert source_ip 5.134.9.139
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-07-11 delete source_ip 185.123.97.80
2020-07-11 insert source_ip 35.214.16.169
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-05 delete phone 0203 389 6205
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-06 delete address Office 7 35 - 37 Ludgate Hill London EC4M 7JN
2019-08-06 insert address St Dunstan's House 201 Borough High Street London SE1 1JA
2019-08-06 insert phone 0203 389 6205
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-06 delete casestudy_pages_linkeddomain e-paycapita.com
2019-05-06 delete contact_pages_linkeddomain e-paycapita.com
2019-05-06 delete index_pages_linkeddomain e-paycapita.com
2019-05-06 delete service_pages_linkeddomain e-paycapita.com
2019-05-06 delete terms_pages_linkeddomain e-paycapita.com
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-26 update website_status InternalTimeout => OK
2018-05-26 delete alias Debt CollectUK Ltd.
2018-05-26 insert alias Debt Collect UK Limited
2018-05-26 insert phone 0303 123 1113
2018-05-26 insert terms_pages_linkeddomain ico.org.uk
2018-03-15 update website_status OK => InternalTimeout
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-19 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-27 delete phone 0330 037 5611
2016-09-27 insert phone 0333 800 8919
2016-08-30 delete phone 0330 037 9336
2016-08-30 insert phone 0330 037 5611
2016-08-02 delete phone 0330 029 4808
2016-08-02 insert phone 0330 037 9336
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-25 delete phone 0333 220 7212
2016-06-25 insert phone 0330 029 4808
2016-06-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-18 delete phone 0330 037 4655
2016-04-18 insert phone 0333 220 7212
2016-03-09 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-09 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-29 delete index_pages_linkeddomain studio-submarine.com
2016-02-29 delete phone 0333 800 8919
2016-02-29 delete source_ip 46.32.230.141
2016-02-29 insert phone 0330 037 4655
2016-02-29 insert source_ip 185.123.97.80
2016-02-22 update statutory_documents 20/02/16 FULL LIST
2016-02-01 delete phone 0333 920 1403
2016-02-01 delete phone 0370 218 4382
2016-02-01 delete phone 0370 218 6572
2016-02-01 insert phone 0333 800 8919
2016-01-04 delete phone 0370 218 6404
2016-01-04 delete source_ip 37.61.236.221
2016-01-04 insert phone 0333 920 1403
2016-01-04 insert source_ip 46.32.230.141
2015-11-02 insert phone 0370 218 4382
2015-11-02 insert phone 0370 218 6404
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-04 delete casestudy_pages_linkeddomain studio-submarine.com
2015-10-04 delete phone 0333 800 8919
2015-10-04 delete service_pages_linkeddomain studio-submarine.com
2015-10-04 insert phone 0333 920 4678
2015-10-04 insert phone 0370 218 6572
2015-09-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-02 delete about_pages_linkeddomain aimsmedia.co.uk
2015-06-02 delete about_pages_linkeddomain csa-uk.com
2015-06-02 delete about_pages_linkeddomain fsb.org.uk
2015-06-02 delete about_pages_linkeddomain icm.org.uk
2015-06-02 delete address Blackett Street Newcastle NE1 7JG
2015-06-02 delete address Pitt Street Edinburgh EH6 4DB
2015-06-02 delete address Princes Square Leeds LS1 4HY
2015-06-02 delete address Princes Street Manchester M1 4JY
2015-06-02 delete address Suffolk Street Queensway Birmingham B1 1LT
2015-06-02 delete contact_pages_linkeddomain aimsmedia.co.uk
2015-06-02 delete contact_pages_linkeddomain csa-uk.com
2015-06-02 delete contact_pages_linkeddomain fsb.org.uk
2015-06-02 delete contact_pages_linkeddomain icm.org.uk
2015-06-02 delete index_pages_linkeddomain aimsmedia.co.uk
2015-06-02 delete index_pages_linkeddomain csa-uk.com
2015-06-02 delete index_pages_linkeddomain fsb.org.uk
2015-06-02 delete index_pages_linkeddomain icm.org.uk
2015-06-02 delete phone 0845 130 2935
2015-06-02 delete service_pages_linkeddomain aimsmedia.co.uk
2015-06-02 delete service_pages_linkeddomain csa-uk.com
2015-06-02 delete service_pages_linkeddomain fsb.org.uk
2015-06-02 delete service_pages_linkeddomain icm.org.uk
2015-06-02 insert about_pages_linkeddomain facebook.com
2015-06-02 insert about_pages_linkeddomain studio-submarine.com
2015-06-02 insert fax 0333 800 8929
2015-06-02 insert index_pages_linkeddomain studio-submarine.com
2015-06-02 insert phone 0333 800 8919
2015-06-02 insert service_pages_linkeddomain facebook.com
2015-06-02 insert service_pages_linkeddomain studio-submarine.com
2015-06-01 update statutory_documents DIRECTOR APPOINTED MR STEVEN LITTLE
2015-04-07 delete address 38 QUEEN STREET GLASGOW SCOTLAND G1 3DX
2015-04-07 insert address 38 QUEEN STREET GLASGOW G1 3DX
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-05 delete source_ip 37.61.237.46
2015-03-05 insert source_ip 37.61.236.221
2015-03-03 update statutory_documents 20/02/15 FULL LIST
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERRY LITTLE / 13/10/2014
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRICELAND / 13/10/2014
2015-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZA CHERRY BRICELAND / 13/10/2014
2015-02-05 delete source_ip 78.129.223.111
2015-02-05 insert source_ip 37.61.237.46
2014-11-07 delete address PARKLANDS HOUSE 4 PARKLANDS ROAD GLASGOW G44 3RA
2014-11-07 insert address 38 QUEEN STREET GLASGOW SCOTLAND G1 3DX
2014-11-07 update registered_address
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM PARKLANDS HOUSE 4 PARKLANDS ROAD GLASGOW G44 3RA
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-25 update statutory_documents 20/02/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRICELAND / 20/02/2014
2014-02-04 update robots_txt_status www.debtcollectuk.com: 404 => 200
2013-12-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-12-18 update statutory_documents ADOPT ARTICLES 29/11/2013
2013-12-18 update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 166
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-08 insert address North Esplanade West Aberdeen AB11 5QH
2013-03-18 update statutory_documents 20/02/13 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 20/02/12 FULL LIST
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA CHERRY LITTLE / 20/02/2012
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRICELAND / 20/02/2012
2012-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZA CHERRY BRICELAND / 20/02/2012
2011-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2011 FROM CALEDONIA HOUSE EVANTON DRIVE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G46 8JT
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 20/02/11 FULL LIST
2011-02-24 update statutory_documents DIRECTOR APPOINTED LISA CHERRY LITTLE
2011-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 201-203 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2010-12-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 20/02/10 FULL LIST
2010-01-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2009 FROM 80 BOYDFIELD AVE PRESTWICK AYRSHIRE KA9 2JJ
2009-01-05 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-11 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-16 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-17 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-29 update statutory_documents NEW SECRETARY APPOINTED
2004-04-29 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents DIRECTOR RESIGNED
2003-03-04 update statutory_documents SECRETARY RESIGNED
2003-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION