AGT COMPUTER SERVICES - History of Changes


DateDescription
2025-04-08 delete source_ip 195.154.91.239
2025-04-08 insert source_ip 49.12.170.72
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/25, NO UPDATES
2024-10-01 delete source_ip 49.13.155.26
2024-10-01 insert source_ip 195.154.91.239
2024-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, NO UPDATES
2024-03-22 delete source_ip 157.90.91.151
2024-03-22 insert source_ip 49.13.155.26
2023-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065880350002
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-04 delete person Hannah Mclachlan
2023-07-07 update num_mort_charges 1 => 2
2023-07-07 update num_mort_outstanding 1 => 2
2023-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-31 insert terms_pages_linkeddomain google.com
2023-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065880350002
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-03-08 delete about_pages_linkeddomain codegalaxy.co.uk
2022-03-08 delete career_pages_linkeddomain codegalaxy.co.uk
2022-03-08 delete casestudy_pages_linkeddomain codegalaxy.co.uk
2022-03-08 delete contact_pages_linkeddomain codegalaxy.co.uk
2022-03-08 delete index_pages_linkeddomain codegalaxy.co.uk
2022-03-08 delete terms_pages_linkeddomain codegalaxy.co.uk
2021-09-14 delete source_ip 95.216.36.248
2021-09-14 insert source_ip 157.90.91.151
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-23 delete person Ryan Addams
2021-02-23 insert person Ed Neil
2021-02-23 insert person Hannah Mclachlan
2021-02-23 insert person Stuart Kelly
2021-02-23 update person_description Bryan Chapman => Bryan Chapman
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-23 insert person Lytham St Annes Preston Manchester
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-22 delete phone 01254 957 001
2019-12-21 insert address 414 Blackpool Rd Preston Lancashire PR2 2DX
2019-12-21 insert phone 01254 957 001
2019-12-21 insert phone 01772 916 916
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23 delete address Furthergate Blackburn BB1 3HQ
2019-07-23 insert address Unit 8, Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE
2019-07-23 update primary_contact Furthergate Blackburn BB1 3HQ => Unit 8, Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE
2019-04-16 update person_description John Tavernor => John Tavernor
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-16 update person_description Anthony Thackray => Anthony Thackray
2019-03-16 update person_description John Tavernor => John Tavernor
2019-03-16 update person_description William Thackray => William Thackray
2019-02-11 insert about_pages_linkeddomain codegalaxy.co.uk
2019-02-11 insert career_pages_linkeddomain codegalaxy.co.uk
2019-02-11 insert casestudy_pages_linkeddomain codegalaxy.co.uk
2019-02-11 insert contact_pages_linkeddomain codegalaxy.co.uk
2019-02-11 insert index_pages_linkeddomain codegalaxy.co.uk
2018-12-01 delete person Power Jack
2018-12-01 delete phone 01253 808 462
2018-12-01 insert address Furthergate Blackburn BB1 3HQ
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-01 delete source_ip 94.23.193.109
2018-07-01 insert source_ip 95.216.36.248
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 delete address 00 Sunday - Closed Lytham 35a North Clifton Street Lytham Lancashire FY8 5HW
2017-12-28 delete address 00 Sunday - Closed Lytham St Annes 25a The Crescent Lytham St Annes Lancashire FY8 1SZ
2017-12-28 delete address Blackpool 4a Alfred Street Blackpool Lancashire FY1 4LH
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-19 update statutory_documents DIRECTOR APPOINTED MR JOHN MONTGOMERY TAVERNOR
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065880350001
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-08 delete source_ip 217.199.187.65
2016-04-08 insert source_ip 94.23.193.109
2015-12-07 update account_category TOTAL EXEMPTION SMALL => null
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2015-05-08 => 2015-11-12
2015-12-07 update returns_next_due_date 2016-06-05 => 2016-12-10
2015-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-12 update statutory_documents 12/11/15 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-22 update statutory_documents DIRECTOR APPOINTED MR WILLIAM HARRY THACKRAY
2015-06-04 update statutory_documents 08/05/15 FULL LIST
2015-06-02 insert about_pages_linkeddomain agthelp.co.uk
2015-06-02 insert address 00 Sunday - Closed Lytham 35a North Clifton Street Lytham Lancashire FY8 5HW
2015-06-02 insert address 00 Sunday - Closed Lytham St Annes 25a The Crescent Lytham St Annes Lancashire FY8 1SZ
2015-06-02 insert address Blackpool 4a Alfred Street Blackpool Lancashire FY1 4LH
2015-06-02 insert casestudy_pages_linkeddomain agthelp.co.uk
2015-06-02 insert contact_pages_linkeddomain agthelp.co.uk
2015-06-02 insert contact_pages_linkeddomain google.co.uk
2015-06-02 insert index_pages_linkeddomain agthelp.co.uk
2015-06-02 insert service_pages_linkeddomain agthelp.co.uk
2015-05-01 delete about_pages_linkeddomain agthelp.co.uk
2015-05-01 delete about_pages_linkeddomain google.com
2015-05-01 delete about_pages_linkeddomain linkedin.com
2015-05-01 delete address 00 Sunday - Closed Lytham 35a North Clifton Street Lytham Lancashire FY8 5HW
2015-05-01 delete address 00 Sunday - Closed Lytham St Annes 25a The Crescent Lytham St Annes Lancashire FY8 1SZ
2015-05-01 delete address Blackpool 4a Alfred Street Blackpool Lancashire FY1 4LH
2015-05-01 delete contact_pages_linkeddomain agthelp.co.uk
2015-05-01 delete contact_pages_linkeddomain google.co.uk
2015-05-01 delete contact_pages_linkeddomain google.com
2015-05-01 delete contact_pages_linkeddomain linkedin.com
2015-05-01 delete index_pages_linkeddomain agthelp.co.uk
2015-05-01 delete phone 01253 8
2015-05-01 delete service_pages_linkeddomain agthelp.co.uk
2015-05-01 delete service_pages_linkeddomain google.com
2015-05-01 delete service_pages_linkeddomain linkedin.com
2015-05-01 delete source_ip 79.170.44.210
2015-05-01 insert source_ip 217.199.187.65
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-09-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-08-18 update statutory_documents 08/05/14 FULL LIST
2014-05-01 insert about_pages_linkeddomain facebook.com
2014-05-01 insert about_pages_linkeddomain google.com
2014-05-01 insert about_pages_linkeddomain linkedin.com
2014-05-01 insert about_pages_linkeddomain twitter.com
2014-05-01 insert address 00 Sunday - Closed Lytham St Annes 25a The Crescent Lytham St Annes Lancashire FY8 1SZ
2014-05-01 insert contact_pages_linkeddomain facebook.com
2014-05-01 insert contact_pages_linkeddomain google.com
2014-05-01 insert contact_pages_linkeddomain linkedin.com
2014-05-01 insert contact_pages_linkeddomain twitter.com
2014-05-01 insert phone 01253 8
2014-05-01 insert phone 01253 808451
2014-05-01 insert service_pages_linkeddomain facebook.com
2014-05-01 insert service_pages_linkeddomain google.com
2014-05-01 insert service_pages_linkeddomain linkedin.com
2014-05-01 insert service_pages_linkeddomain twitter.com
2014-05-01 insert terms_pages_linkeddomain facebook.com
2014-05-01 insert terms_pages_linkeddomain google.com
2014-05-01 insert terms_pages_linkeddomain linkedin.com
2014-05-01 insert terms_pages_linkeddomain twitter.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-10-07 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-10-07 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-03 update statutory_documents FIRST GAZETTE
2013-09-02 update statutory_documents 08/05/13 FULL LIST
2013-06-29 update website_status FlippedRobotsTxt => OK
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-01-23 update website_status FlippedRobotsTxt
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 08/05/12 FULL LIST
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 08/05/11 FULL LIST
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THACKRAY / 08/05/2011
2011-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THACKRAY / 08/05/2011
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents FIRST GAZETTE
2010-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2010-09-09 update statutory_documents 08/05/10 FULL LIST
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM C/O HILTON FINANCIAL SERVICES LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND
2008-08-06 update statutory_documents DIRECTOR APPOINTED ANTHONY THACKRAY
2008-08-06 update statutory_documents SECRETARY APPOINTED WILLIAM THACKERAY
2008-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED
2008-05-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION