PMIQ - History of Changes


DateDescription
2025-02-21 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-12-27 update website_status OK => EmptyPage
2024-09-24 update website_status FlippedRobots => OK
2024-09-01 update website_status OK => FlippedRobots
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-05-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-22 update statutory_documents ADOPT ARTICLES 28/02/2023
2023-05-22 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 10
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-09 delete phone +44 (0)1380 90 80 70
2023-02-09 delete phone +44 1380 908070
2023-02-09 insert phone +44 (0)1380 850 850
2023-02-09 insert phone +44 1380 850 850
2023-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-06 delete email ni..@pmiq.co.uk
2022-10-06 delete email ol..@pmiq.co.uk
2022-07-06 delete address Moreton House Yard Lane Bromham Wiltshire SN15 2DT
2022-07-06 insert about_pages_linkeddomain cloudwaysapps.com
2022-07-06 insert client_pages_linkeddomain cloudwaysapps.com
2022-07-06 insert contact_pages_linkeddomain cloudwaysapps.com
2022-07-06 insert index_pages_linkeddomain cloudwaysapps.com
2022-07-06 insert phone +44 1380 908070
2022-06-06 delete address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2DY
2022-06-06 delete address Hermes House, Fire Fly Avenue, Swindon, SN2 2DY
2022-06-06 insert address Moreton House Yard Lane Bromham Wiltshire SN15 2DT
2022-06-06 insert address Moreton House, Yard Lane, Bromham, Chippenham, Wiltshire, SN15 2DT
2022-06-06 update primary_contact Hermes House, Fire Fly Avenue, Swindon, SN2 2DY => Moreton House, Yard Lane, Bromham, Chippenham, Wiltshire, SN15 2DT
2022-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-12 delete source_ip 35.197.212.91
2021-12-12 insert source_ip 206.189.117.50
2021-12-12 update robots_txt_status www.pmiq.co.uk: 404 => 200
2021-12-07 delete address HERMES HOUSE FIRE FLY AVENUE SWINDON ENGLAND SN2 2GA
2021-12-07 insert address MORETON HOUSE 54 YARD LANE BROMHAM CHIPPENHAM WILTSHIRE SN15 2DT
2021-12-07 update registered_address
2021-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2021 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND
2021-08-17 update robots_txt_status www.pmiq.co.uk: 200 => 404
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-07-07 insert sic_code 85590 - Other education n.e.c.
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-18 delete email ma..@pmiq.co.uk
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-05-19 delete phone +44 1380 90 80 70
2020-04-19 insert phone +44 1380 90 80 70
2020-03-19 delete address of 14 Devizes Road, Old Town, Swindon, Wiltshire, SN1 4BH
2020-03-19 insert address of Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-03-19 delete source_ip 185.119.173.128
2018-03-19 insert source_ip 35.197.212.91
2018-03-19 update robots_txt_status www.pmiq.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GALLOWAY
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2016-12-20 insert address HERMES HOUSE FIRE FLY AVENUE SWINDON ENGLAND SN2 2GA
2016-12-20 update registered_address
2016-12-04 delete address Vicarage Court 160 Ermin Street Swindon SN3 4NE UK
2016-12-04 delete address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE
2016-12-04 insert address Hermes House, Fire Fly Avenue, Swindon, SN2 2DY
2016-12-04 update primary_contact Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE => Hermes House, Fire Fly Avenue, Swindon, SN2 2DY
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GALLOWAY / 27/10/2016
2016-07-07 update returns_last_madeup_date 2015-03-31 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-24 update statutory_documents 28/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-03-23 delete source_ip 188.65.114.122
2016-03-23 insert source_ip 185.119.173.128
2016-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDSAY GALLOWAY
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GALLOWAY / 09/02/2016
2015-07-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-22 update statutory_documents 31/03/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GALLOWAY / 23/02/2015
2014-09-25 delete source_ip 94.229.76.50
2014-09-25 insert source_ip 188.65.114.122
2014-08-07 delete address VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE UNITED KINGDOM SN3 4NE
2014-08-07 insert address VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-28 => 2014-03-31
2014-08-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-07-03 update statutory_documents 31/03/14 FULL LIST
2014-02-05 delete registration_number 07268383
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete about_pages_linkeddomain pomdesign.com
2013-08-28 delete contact_pages_linkeddomain pomdesign.com
2013-08-28 delete index_pages_linkeddomain pomdesign.com
2013-08-28 delete terms_pages_linkeddomain pomdesign.com
2013-08-28 insert index_pages_linkeddomain pomdesign.co.uk
2013-07-06 delete source_ip 78.109.162.246
2013-07-06 insert source_ip 94.229.76.50
2013-06-26 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-06-26 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-05-30 update statutory_documents 28/05/13 FULL LIST
2013-04-11 insert address Vicarage Court 160 Ermin Street Swindon SN3 4NE UK
2013-04-11 insert registration_number 07268383
2013-02-16 delete address 14 Devizes Road, Old Town, Swindon. SN1 4BH
2013-01-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 28/05/12 FULL LIST
2012-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY ALLISON GALLOWAY / 15/05/2012
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GALLOWAY / 15/05/2012
2011-12-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 28/05/11 FULL LIST
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION