SIPSYNERGY LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 delete source_ip 18.130.60.39
2024-03-21 insert source_ip 52.56.123.57
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BULTITUDE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY RITCHLEY
2022-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY GOLD
2022-11-07 delete cto Barnaby Ritchley
2022-11-07 delete person Barnaby Ritchley
2022-05-07 delete ceo Toby Gold
2022-05-07 insert ceo Ewan Haig
2022-05-07 delete person Toby Gold
2022-05-07 insert about_pages_linkeddomain callroute.com
2022-05-07 insert career_pages_linkeddomain callroute.com
2022-05-07 insert contact_pages_linkeddomain callroute.com
2022-05-07 insert index_pages_linkeddomain callroute.com
2022-05-07 insert partner_pages_linkeddomain callroute.com
2022-05-07 insert person Ewan Haig
2022-05-07 insert service_pages_linkeddomain callroute.com
2022-05-07 insert terms_pages_linkeddomain callroute.com
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-07 delete address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE ENGLAND SO50 9FD
2022-04-07 insert address 17 EAST LINKS TOLLGATE CHANDLER'S FORD EASTLEIGH ENGLAND SO53 3TG
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-24 update statutory_documents DIRECTOR APPOINTED MR EWAN GEORGE CRAWFORD HAIG
2021-11-24 update statutory_documents DIRECTOR APPOINTED MR NEAL YOUNG
2021-11-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2021-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-24 insert address 17 East Links, Tollgate, Chandlers Ford, SO53 3TG
2021-01-24 insert address Wessex House, Upper Market Street, Eastleigh, SO50 9FD
2020-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 delete source_ip 109.123.75.100
2020-05-19 insert source_ip 18.130.60.39
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-11-25 update robots_txt_status identity.sipsynergy.co.uk: 0 => 404
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents DIRECTOR APPOINTED MR PHILIP MICHAEL FORSTER SMITH
2018-06-23 update website_status FailedRobots => OK
2018-06-23 delete source_ip 178.255.63.74
2018-06-23 insert source_ip 109.123.75.100
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-20 update website_status OK => FailedRobots
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-15 delete source_ip 178.255.62.44
2018-03-15 insert source_ip 178.255.63.74
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR TOBY HARRY PHILIP GOLD
2018-01-31 delete address 4 Widbury Barns, Widbury HIll, Ware, SG12 7QE
2017-12-10 delete address 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE SG12 7QE
2017-12-10 insert address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE ENGLAND SO50 9FD
2017-12-10 update registered_address
2017-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE SG12 7QE
2017-09-14 delete otherexecutives John Fox
2017-09-14 delete secretary David Bultitude
2017-09-14 delete person David Bultitude
2017-09-14 delete person John Fox
2017-07-06 delete coo Ged Fitton
2017-07-06 delete person Ged Fitton
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FOX
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-23 update statutory_documents 26/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE ENGLAND SG12 7QE
2015-06-09 insert address 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE SG12 7QE
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-20 update statutory_documents 26/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-26 update website_status FlippedRobots => OK
2014-11-26 delete index_pages_linkeddomain fireworxcreative.com
2014-11-06 update website_status OK => FlippedRobots
2014-10-07 delete address UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX
2014-10-07 insert address 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE ENGLAND SG12 7QE
2014-10-07 update registered_address
2014-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX
2014-08-28 delete address Unit 2, RO24 Greenway, Harlow, CM19 5QB
2014-08-28 insert address Widbury Barn Widbury HIll Ware SG12 7QE
2014-08-28 update primary_contact Unit 2, RO24 Greenway, Harlow, CM19 5QB => Widbury Barn Widbury HIll Ware SG12 7QE
2014-06-07 delete address UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX UNITED KINGDOM
2014-06-07 insert address UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-21 update statutory_documents 26/04/14 FULL LIST
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 insert general_emails he..@sipsynergy.ie
2014-05-01 delete address Harlow Business Park, Harlow, CM19 5QB
2014-05-01 delete address Ireland: 5 Ely Place Upper, Dublin 2, Ireland
2014-05-01 delete source_ip 213.146.190.72
2014-05-01 insert alias sipsynergy UK
2014-05-01 insert email he..@sipsynergy.ie
2014-05-01 insert index_pages_linkeddomain fireworxcreative.com
2014-05-01 insert phone +44 20 3355 9680
2014-05-01 insert registration_number IE538970
2014-05-01 insert source_ip 178.255.62.44
2014-05-01 update robots_txt_status www.sipsynergy.co.uk: 404 => 200
2014-04-20 update website_status OK => FlippedRobots
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-13 insert address Ireland: 5 Ely Place Upper, Dublin 2, Ireland
2013-12-13 insert phone +353 1906 1300
2013-08-01 update account_ref_month 4 => 6
2013-08-01 update accounts_next_due_date 2014-01-31 => 2014-03-31
2013-07-18 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-26 => 2014-01-31
2013-05-23 update statutory_documents 26/04/13 FULL LIST
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY RITCHLEY / 01/05/2013
2013-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-25 delete phone +44 (0)20 3355 9680
2012-05-15 update statutory_documents 26/04/12 FULL LIST
2011-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 4 THE EXCHANGE 9 STATION ROAD STANSTED CM24 8BE ENGLAND
2011-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARNABY RITCHLEY
2011-05-05 update statutory_documents DIRECTOR APPOINTED MR JOHN MARTIN FOX
2011-05-05 update statutory_documents SECRETARY APPOINTED MR DAVID JOHN BULTITUDE
2011-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION