Date | Description |
2024-03-24 |
delete source_ip 93.89.139.171 |
2024-03-24 |
insert source_ip 217.160.0.165 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-13 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-12 |
delete person Matthew Williams |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MR SURESH KONDURU |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-15 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-07-08 |
delete address Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-27 |
insert phone 01707 802896 |
2020-09-27 |
update person_description Matthew Williams => Matthew Williams |
2020-09-27 |
update person_title Matthew Williams: Legal Advisor => External Brand Ambassador |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-18 |
delete contact_pages_linkeddomain utilitysavingexpert.com |
2020-07-18 |
delete person Noel Martindale |
2020-07-18 |
delete phone 01707 800840 |
2020-07-18 |
insert address 48 Peartree Lane Welwyn Garden City Hertfordshire AL7 3UD |
2020-07-18 |
insert phone 01707 802899 |
2020-05-18 |
delete terms_pages_linkeddomain canddi.com |
2020-05-18 |
insert contact_pages_linkeddomain utilitysavingexpert.com |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL MARTINDALE |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-06 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-18 |
delete email en..@ucomply.co.uk |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-06-03 |
delete about_pages_linkeddomain www.gov.uk |
2018-06-03 |
insert person Paul Ashton |
2018-06-03 |
insert terms_pages_linkeddomain canddi.com |
2018-06-03 |
insert terms_pages_linkeddomain ico.gov.uk |
2018-06-03 |
insert terms_pages_linkeddomain mailchimp.com |
2018-04-11 |
insert personal_emails st..@ucomply.co.uk |
2018-04-11 |
insert email st..@ucomply.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-27 |
delete source_ip 93.89.139.173 |
2018-02-27 |
insert source_ip 93.89.139.171 |
2018-01-19 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-08 |
delete about_pages_linkeddomain gridhosted.co.uk |
2017-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MILESH SHAH |
2017-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIM-MARIE FREESTON / 24/07/2017 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-13 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-14 |
insert about_pages_linkeddomain jobsatteam.com |
2017-03-14 |
insert email en..@ucomply.co.uk |
2016-12-23 |
delete source_ip 93.89.139.36 |
2016-12-23 |
insert about_pages_linkeddomain www.gov.uk |
2016-12-23 |
insert source_ip 93.89.139.173 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FIEDMAN |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-16 |
delete source_ip 93.89.139.37 |
2016-04-16 |
insert source_ip 93.89.139.36 |
2016-01-02 |
update robots_txt_status www.ucomply.co.uk: 404 => 200 |
2015-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS |
2015-09-09 |
delete otherexecutives Brian Friedman |
2015-09-09 |
delete person Brian Friedman |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-25 |
update statutory_documents 25/07/15 FULL LIST |
2015-05-31 |
delete otherexecutives Matthew Williams |
2015-05-31 |
delete source_ip 83.170.86.145 |
2015-05-31 |
insert source_ip 93.89.139.37 |
2015-05-31 |
update person_title Matthew Williams: Director => Legal Advisor |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN FIEDMAN |
2015-04-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 48 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 3UD |
2014-09-07 |
insert address 48 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3UD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-04 |
update statutory_documents SAIL ADDRESS CREATED |
2014-08-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
877-INST CREATE CHARGES:EW & NI |
2014-08-04 |
update statutory_documents 25/07/14 FULL LIST |
2014-07-10 |
update founded_year 2012 => null |
2014-03-08 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-08 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-18 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
delete source_ip 213.232.95.87 |
2014-02-05 |
insert source_ip 83.170.86.145 |
2013-12-25 |
delete source_ip 212.110.176.230 |
2013-12-25 |
insert source_ip 213.232.95.87 |
2013-08-26 |
delete personal_emails ma..@ucomply.co.uk |
2013-08-26 |
delete email ma..@ucomply.co.uk |
2013-08-26 |
update founded_year 2011 => 2012 |
2013-08-17 |
update founded_year 2012 => 2011 |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-31 |
update statutory_documents 25/07/13 FULL LIST |
2013-07-03 |
delete source_ip 213.232.95.87 |
2013-07-03 |
insert phone 01707 800840 |
2013-07-03 |
insert source_ip 212.110.176.230 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-25 => 2014-04-30 |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-04-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
insert otherexecutives Noel Martindale |
2013-02-05 |
insert address Orion House
Bessemer Road
Welwyn Garden City
Hertfordshire
AL7 1HE |
2013-02-05 |
insert alias uComply Ltd |
2013-02-05 |
insert person Noel Martindale |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW WILLIAMS |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR NOEL CHRISTOPHER MARTINDALE |
2013-02-05 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN SOSNOWSKI |
2012-12-11 |
delete general_emails in..@ucomply.co.uk |
2012-12-11 |
delete email in..@ucomply.co.uk |
2012-12-11 |
insert registration_number 7716642 |
2012-12-11 |
update description |
2012-12-03 |
update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 100 |
2012-11-19 |
update statutory_documents ADOPT ARTICLES 14/11/2012 |
2012-10-25 |
insert email in..@ucomply.co.uk |
2012-07-31 |
update statutory_documents 25/07/12 FULL LIST |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED MR CHAD ROBERT HOOPER |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
80 CORBET CLOSE
HACKBRIDGE
WALLINGTON
SURREY
SM6 7AR
UNITED KINGDOM |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MS KIM-MARIE FREESTON |
2011-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMME |
2011-07-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |