Date | Description |
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 |