QTS GLOBAL - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TATE
2021-11-10 update statutory_documents CESSATION OF 4UG INVESTMENTS LIMITED AS A PSC
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PARSONS / 01/12/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SHARPE
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN TATE
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA STORRAR
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT KAPUR
2019-10-17 update statutory_documents DIRECTOR APPOINTED MR VINCENT KAPUR
2019-10-16 update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY PARSONS
2019-10-16 update statutory_documents DIRECTOR APPOINTED MS LISA MARIE STORRAR
2019-09-11 update statutory_documents DIRECTOR APPOINTED MR DEAN TATE
2019-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON BELL
2019-02-27 update website_status FlippedRobots => OK
2019-02-27 insert alias QTS Global Ltd.
2019-02-27 insert alias Quality Training Solutions
2019-02-27 insert index_pages_linkeddomain creativweb.co.uk
2019-02-27 insert index_pages_linkeddomain facebook.com
2019-02-27 insert index_pages_linkeddomain twitter.com
2019-02-27 insert index_pages_linkeddomain xcelwebdesign.co.uk
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-02-07 delete address 9 MOWBRAY COURT WEST TANFIELD RIPON NORTH YORKSHIRE HG4 5JD
2019-02-07 insert address 9 MOWBRAY COURT WEST TANFIELD RIPON UNITED KINGDOM HG4 5JD
2019-02-07 update registered_address
2019-01-30 update statutory_documents ALTER ARTICLES 18/12/2018
2019-01-18 update website_status FlippedRobots => FailedRobots
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 2 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN NE31 2EX UNITED KINGDOM
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 9 MOWBRAY COURT WEST TANFIELD RIPON NORTH YORKSHIRE HG4 5JD
2019-01-14 update statutory_documents DIRECTOR APPOINTED MR JON BELL
2019-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4UG INVESTMENTS LIMITED
2019-01-14 update statutory_documents CESSATION OF BRIAN SHARPE AS A PSC
2019-01-14 update statutory_documents CESSATION OF KEVIN DAVID POUND AS A PSC
2019-01-14 update statutory_documents CESSATION OF SEAN RAFFERTY AS A PSC
2018-12-13 update website_status OK => FlippedRobots
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID POUND / 02/11/2018
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHARPE / 02/11/2018
2018-09-09 update website_status FlippedRobots => OK
2018-09-09 delete source_ip 88.198.105.174
2018-09-09 insert source_ip 176.74.18.90
2018-08-07 update website_status OK => FlippedRobots
2018-06-19 delete source_ip 109.169.40.199
2018-06-19 insert source_ip 88.198.105.174
2018-04-21 update website_status FailedRobots => OK
2018-04-21 delete source_ip 104.244.127.143
2018-04-21 insert source_ip 109.169.40.199
2018-03-24 update website_status FlippedRobots => FailedRobots
2018-03-04 update website_status FailedRobots => FlippedRobots
2018-01-24 update website_status FlippedRobots => FailedRobots
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-11-15 update website_status DNSError => FlippedRobots
2017-11-09 update website_status FlippedRobots => DNSError
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-07 update website_status FailedRobots => FlippedRobots
2017-08-09 update website_status FlippedRobots => FailedRobots
2017-07-21 update website_status FailedRobots => FlippedRobots
2017-05-28 update website_status FlippedRobots => FailedRobots
2017-04-29 update website_status FailedRobots => FlippedRobots
2017-02-13 update website_status FlippedRobots => FailedRobots
2017-01-19 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-14 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 300
2016-10-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-04-20 delete source_ip 88.150.157.23
2016-04-20 insert source_ip 104.244.127.143
2016-02-10 delete fax 01332 813 901
2016-02-10 insert fax 01677 470900
2016-02-10 insert phone 01677 470900
2016-01-13 insert general_emails en..@qts-global.co.uk
2016-01-13 delete about_pages_linkeddomain twitter.com
2016-01-13 delete fax 01677 470900
2016-01-13 delete industry_tag Educational Training
2016-01-13 delete phone 01677 470900
2016-01-13 delete source_ip 87.117.253.38
2016-01-13 insert email en..@qts-global.co.uk
2016-01-13 insert fax 01332 813 901
2016-01-13 insert phone 01332 813 900
2016-01-13 insert source_ip 88.150.157.23
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-11 update statutory_documents 07/12/15 FULL LIST
2015-12-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-04 delete about_pages_linkeddomain webdesignhalifax.org.uk
2015-10-04 delete career_pages_linkeddomain webdesignhalifax.org.uk
2015-10-04 delete contact_pages_linkeddomain webdesignhalifax.org.uk
2015-10-04 delete index_pages_linkeddomain webdesignhalifax.org.uk
2015-10-04 delete service_pages_linkeddomain webdesignhalifax.org.uk
2015-10-04 insert about_pages_linkeddomain creativweb.co.uk
2015-10-04 insert career_pages_linkeddomain creativweb.co.uk
2015-10-04 insert contact_pages_linkeddomain creativweb.co.uk
2015-10-04 insert index_pages_linkeddomain creativweb.co.uk
2015-10-04 insert service_pages_linkeddomain creativweb.co.uk
2015-05-16 delete source_ip 77.92.82.205
2015-05-16 insert source_ip 87.117.253.38
2015-01-08 update website_status Unavailable => OK
2015-01-08 insert about_pages_linkeddomain twitter.com
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-10 update statutory_documents 07/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-26 update website_status OK => Unavailable
2014-11-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-28 delete contact_pages_linkeddomain google.com
2014-03-25 delete about_pages_linkeddomain wordpress.org
2014-03-25 delete contact_pages_linkeddomain wordpress.org
2014-03-25 delete contact_pages_linkeddomain xcelgroup.co.uk
2014-03-25 delete index_pages_linkeddomain wordpress.org
2014-03-25 delete service_pages_linkeddomain wordpress.org
2014-03-25 delete service_pages_linkeddomain xcelgroup.co.uk
2014-03-25 insert about_pages_linkeddomain webdesignhalifax.org.uk
2014-03-25 insert about_pages_linkeddomain xcelwebdesign.co.uk
2014-03-25 insert contact_pages_linkeddomain webdesignhalifax.org.uk
2014-03-25 insert contact_pages_linkeddomain xcelwebdesign.co.uk
2014-03-25 insert index_pages_linkeddomain webdesignhalifax.org.uk
2014-03-25 insert index_pages_linkeddomain xcelwebdesign.co.uk
2014-03-25 insert service_pages_linkeddomain webdesignhalifax.org.uk
2014-03-25 insert service_pages_linkeddomain xcelwebdesign.co.uk
2014-01-08 update website_status FlippedRobots => OK
2014-01-08 delete about_pages_linkeddomain webdesignhalifax.org.uk
2014-01-08 delete about_pages_linkeddomain xcelwebdesign.co.uk
2014-01-08 delete contact_pages_linkeddomain webdesignhalifax.org.uk
2014-01-08 delete contact_pages_linkeddomain xcelwebdesign.co.uk
2014-01-08 delete index_pages_linkeddomain silktide.com
2014-01-08 delete index_pages_linkeddomain webdesignhalifax.org.uk
2014-01-08 delete index_pages_linkeddomain xcelwebdesign.co.uk
2014-01-08 delete service_pages_linkeddomain webdesignhalifax.org.uk
2014-01-08 delete service_pages_linkeddomain xcelwebdesign.co.uk
2014-01-08 insert about_pages_linkeddomain wordpress.org
2014-01-08 insert about_pages_linkeddomain xcelgroup.co.uk
2014-01-08 insert contact_pages_linkeddomain google.com
2014-01-08 insert contact_pages_linkeddomain wordpress.org
2014-01-08 insert contact_pages_linkeddomain xcelgroup.co.uk
2014-01-08 insert index_pages_linkeddomain wordpress.org
2014-01-08 insert service_pages_linkeddomain wordpress.org
2014-01-08 insert service_pages_linkeddomain xcelgroup.co.uk
2014-01-07 delete address 9 MOWBRAY COURT WEST TANFIELD RIPON NORTH YORKSHIRE ENGLAND HG4 5JD
2014-01-07 insert address 9 MOWBRAY COURT WEST TANFIELD RIPON NORTH YORKSHIRE HG4 5JD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-26 update website_status OK => FlippedRobots
2013-12-16 update statutory_documents 07/12/13 FULL LIST
2013-12-12 delete general_emails en..@qts-global.co.uk
2013-12-12 delete about_pages_linkeddomain bestyorkshire.co
2013-12-12 delete about_pages_linkeddomain facebook.com
2013-12-12 delete about_pages_linkeddomain linkedin.com
2013-12-12 delete about_pages_linkeddomain linksynergy.com
2013-12-12 delete about_pages_linkeddomain twitter.com
2013-12-12 delete contact_pages_linkeddomain bestyorkshire.co
2013-12-12 delete contact_pages_linkeddomain linksynergy.com
2013-12-12 delete email en..@qts-global.co.uk
2013-12-12 delete index_pages_linkeddomain bestyorkshire.co
2013-12-12 delete index_pages_linkeddomain facebook.com
2013-12-12 delete index_pages_linkeddomain linkedin.com
2013-12-12 delete index_pages_linkeddomain linksynergy.com
2013-12-12 delete index_pages_linkeddomain twitter.com
2013-12-12 insert index_pages_linkeddomain silktide.com
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 delete source_ip 37.59.47.64
2013-09-30 insert source_ip 77.92.82.205
2013-09-18 update website_status IndexOfPage => FlippedRobots
2013-08-19 update website_status OK => IndexOfPage
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_month 12 => 7
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-09-07 => 2014-04-30
2013-06-24 insert sic_code 85320 - Technical and vocational secondary education
2013-06-24 update returns_last_madeup_date null => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-02-19 delete source_ip 93.189.108.130
2013-02-19 insert source_ip 37.59.47.64
2013-01-21 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 07/12/12 FULL LIST
2012-12-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents PREVSHO FROM 31/12/2012 TO 31/07/2012
2012-10-25 delete address The Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ
2012-10-25 delete phone 01332 813 900
2012-10-25 delete phone 01332 813 901
2012-10-25 insert address The Stone Barn West Tanfield Ripon North Yorkshire HG4 5JQ
2012-10-25 insert phone 01677 470900
2011-12-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION