Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-06-30 |
2023-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2022-11-21 |
delete cfo Steve Smith |
2022-11-21 |
delete person Steve Smith |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM JOSEPH LEEN / 30/06/2017 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-05-18 |
delete source_ip 162.241.244.115 |
2020-05-18 |
insert source_ip 18.132.87.55 |
2020-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-03-18 |
delete source_ip 77.104.128.70 |
2020-03-18 |
insert source_ip 162.241.244.115 |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-03-14 |
update website_status FlippedRobots => OK |
2019-02-16 |
update website_status OK => FlippedRobots |
2018-10-07 |
delete address SUITE 115 CREATIVE QUARTER MORGAN ARCADE, THE HAYES CARDIFF WALES CF10 1AF |
2018-10-07 |
insert address CARDIFF HOUSE CARDIFF ROAD BARRY WALES CF63 2AW |
2018-10-07 |
update registered_address |
2018-09-15 |
insert address The Business Centre, Cardiff House, Cardiff Road, CF63 2AW |
2018-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM
22 22 WIMBORNE CRESCENT
SULLY
PENARTH
CF64 5SR
WALES |
2018-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
SUITE 115 CREATIVE QUARTER
MORGAN ARCADE, THE HAYES
CARDIFF
CF10 1AF
WALES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-05-26 |
insert general_emails in..@localitysolutions.co.uk |
2018-05-26 |
insert email in..@localitysolutions.co.uk |
2018-05-26 |
insert terms_pages_linkeddomain mailchimp.com |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-01-01 |
update person_description Adrian Leen => Adrian Leen |
2017-05-27 |
delete general_emails in..@localitysolutions.co.uk |
2017-05-27 |
insert general_emails en..@localitysolutions.co.uk |
2017-05-27 |
delete address 307-315 Cowbridge Road East, Cardiff, CF5 1JD |
2017-05-27 |
delete alias Locality Solutions Limited |
2017-05-27 |
delete email in..@localitysolutions.co.uk |
2017-05-27 |
delete index_pages_linkeddomain eepurl.com |
2017-05-27 |
delete index_pages_linkeddomain google.com |
2017-05-27 |
delete index_pages_linkeddomain t.co |
2017-05-27 |
delete index_pages_linkeddomain youtube.com |
2017-05-27 |
delete source_ip 109.104.78.225 |
2017-05-27 |
insert email en..@localitysolutions.co.uk |
2017-05-27 |
insert source_ip 77.104.128.70 |
2017-05-27 |
update robots_txt_status www.localitysolutions.co.uk: 404 => 200 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-12-20 |
delete address ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST CARDIFF CF5 1JD |
2016-12-20 |
insert address SUITE 115 CREATIVE QUARTER MORGAN ARCADE, THE HAYES CARDIFF WALES CF10 1AF |
2016-12-20 |
update registered_address |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
22 WIMBORNE CRESCENT
SULLY
PENARTH
CF64 5SR
WALES |
2016-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST
CARDIFF
CF5 1JD |
2016-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SMITH / 03/11/2016 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-11-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-10-14 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-07 |
delete address Alexandra House
307 - 315 Cowbridge Road East
Canton
Cardiff, CF5 1JD |
2015-09-07 |
insert address Suite 115, Creative Quarter 8 Morgan Arcade
The Hayes, Cardiff, CF10 1AF |
2015-09-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-09-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-04 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-29 |
insert index_pages_linkeddomain t.co |
2015-03-08 |
delete phone +44 029 2025 9149 |
2015-01-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
2014-11-27 |
insert address 307-315 Cowbridge Road East, Cardiff, CF5 1JD |
2014-11-27 |
insert alias Locality Solutions Limited |
2014-11-27 |
insert registration_number 07778046 |
2014-11-27 |
insert vat GB 195 5405 84 |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-29 |
insert index_pages_linkeddomain youtube.com |
2014-10-17 |
update statutory_documents 19/09/14 FULL LIST |
2014-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM JOSEPH LEEN / 01/01/2014 |
2014-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARENJIT KAUR BOPAROY / 01/06/2014 |
2014-09-24 |
insert founder Adrian Leen |
2014-09-24 |
insert about_pages_linkeddomain facebook.com |
2014-09-24 |
insert about_pages_linkeddomain linkedin.com |
2014-09-24 |
insert about_pages_linkeddomain twitter.com |
2014-09-24 |
insert email ap..@localitysolutions.co.uk |
2014-09-24 |
insert index_pages_linkeddomain eepurl.com |
2014-09-24 |
insert index_pages_linkeddomain facebook.com |
2014-09-24 |
insert index_pages_linkeddomain linkedin.com |
2014-09-24 |
insert index_pages_linkeddomain twitter.com |
2014-09-24 |
insert phone +44 029 2025 9149 |
2014-09-24 |
update founded_year null => 2011 |
2014-09-24 |
update person_description Adrian Leen => Adrian Leen |
2014-09-24 |
update person_description Karen Boparoy => Karen Boparoy |
2014-09-24 |
update person_title Adrian Leen: Managing Director; Member of the Management Team => Founder; Managing Director; Member of the Management Team |
2014-09-24 |
update person_title Karen Boparoy: Director of Product Development; Member of the Management Team => Product Director; Member of the Management Team |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS KARENJIT KAUR BOPAROY |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
delete management_pages_linkeddomain behance.net |
2014-05-30 |
delete management_pages_linkeddomain singlemost.com |
2014-05-30 |
delete person Owen Reynolds |
2014-05-30 |
insert about_pages_linkeddomain google.com |
2014-05-30 |
insert contact_pages_linkeddomain google.com |
2014-05-30 |
insert index_pages_linkeddomain google.com |
2014-05-30 |
insert management_pages_linkeddomain google.com |
2014-05-30 |
insert service_pages_linkeddomain google.com |
2014-03-13 |
insert management_pages_linkeddomain singlemost.com |
2014-03-13 |
update person_title Owen Reynolds: Developer / Singlemost Ltd => Freelance Developer / Singlemost Ltd |
2014-01-23 |
update website_status IndexPageFetchError => OK |
2014-01-23 |
delete source_ip 212.227.52.85 |
2014-01-23 |
insert source_ip 109.104.78.225 |
2014-01-23 |
update robots_txt_status www.localitysolutions.co.uk: 200 => 404 |
2013-11-07 |
delete address ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST CARDIFF WALES CF5 1JD |
2013-11-07 |
insert address ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST CARDIFF CF5 1JD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-11-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-10-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN SMITH |
2013-10-15 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN JOHN SMITH |
2013-10-15 |
update statutory_documents 19/09/13 FULL LIST |
2013-10-13 |
update website_status EmptyPage => IndexPageFetchError |
2013-09-17 |
update website_status FailedRobots => EmptyPage |
2013-08-01 |
delete address 48 GROVE TERRACE PENARTH VALE OF GLAMORGAN WALES CF64 2NG |
2013-08-01 |
insert address ALEXANDRA HOUSE 307-315 COWBRIDGE ROAD EAST CARDIFF WALES CF5 1JD |
2013-08-01 |
update registered_address |
2013-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
48 GROVE TERRACE
PENARTH
VALE OF GLAMORGAN
CF64 2NG
WALES |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS LEEN |
2013-07-03 |
update website_status OK => FailedRobots |
2013-07-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date null => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-19 => 2014-06-30 |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
update returns_last_madeup_date null => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-01 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-15 |
update description |
2012-12-15 |
update founded_year |
2012-11-18 |
delete phone +44 07595 021 535 |
2012-11-18 |
delete phone 08450 543 543 |
2012-11-18 |
insert phone 020 8123 3429 |
2012-11-18 |
insert phone 029 2125 0543 |
2012-11-07 |
update statutory_documents 19/09/12 FULL LIST |
2011-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |