| Date | Description |
| 2025-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES |
| 2024-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
| 2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-02-21 |
delete address Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent ME2 4BQ |
| 2022-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-07-08 |
delete source_ip 89.145.76.165 |
| 2018-07-08 |
insert source_ip 83.223.113.64 |
| 2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
| 2018-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 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 |
| 2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-05-15 |
delete fax 0044 (0) 1634 731644 |
| 2017-05-15 |
insert fax 0044 (0) 872 115 6066 |
| 2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 2017-03-11 |
delete phone 0044 (0) 01634 258231 |
| 2017-03-11 |
insert address KentLincs House
240 Kingsnorth Works (Gate C)
Hoo
Rochester
Kent
ME3 9ND |
| 2017-03-11 |
insert phone 0044 (0) 1634 258231 |
| 2017-01-22 |
delete phone 0044 (0) 1227 500 870 |
| 2017-01-22 |
insert phone 0044 (0) 01634 258231 |
| 2017-01-08 |
delete address COBALT HOUSE, CENTRE COURT SIR THOMAS LANGLEY ROAD ROCHESTER KENT ME2 4BQ |
| 2017-01-08 |
insert address KENTLINCS HOUSE 240 KINGSNORTH WORKS ROCHESTER ENGLAND ME3 9ND |
| 2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-01-08 |
update registered_address |
| 2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
COBALT HOUSE, CENTRE COURT
SIR THOMAS LANGLEY ROAD
ROCHESTER
KENT
ME2 4BQ |
| 2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PRESCOTT |
| 2016-10-03 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 4 |
| 2016-07-17 |
update website_status FlippedRobots => OK |
| 2016-07-17 |
insert sales_emails sa..@stopslip.co.uk |
| 2016-07-17 |
delete about_pages_linkeddomain evolution-internet.com |
| 2016-07-17 |
delete contact_pages_linkeddomain evolution-internet.com |
| 2016-07-17 |
delete index_pages_linkeddomain evolution-internet.com |
| 2016-07-17 |
delete service_pages_linkeddomain evolution-internet.com |
| 2016-07-17 |
delete terms_pages_linkeddomain evolution-internet.com |
| 2016-07-17 |
insert about_pages_linkeddomain evolution.org.uk |
| 2016-07-17 |
insert contact_pages_linkeddomain evolution.org.uk |
| 2016-07-17 |
insert email sa..@stopslip.co.uk |
| 2016-07-17 |
insert index_pages_linkeddomain evolution.org.uk |
| 2016-07-17 |
insert service_pages_linkeddomain evolution.org.uk |
| 2016-07-17 |
insert terms_pages_linkeddomain evolution.org.uk |
| 2016-07-17 |
insert vat GB896544565 |
| 2016-07-17 |
update robots_txt_status www.stopslip.co.uk: 404 => 200 |
| 2016-06-08 |
update website_status OK => FlippedRobots |
| 2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
| 2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
| 2016-04-25 |
update statutory_documents 23/03/16 FULL LIST |
| 2016-03-25 |
update website_status DomainNotFound => OK |
| 2016-03-12 |
update website_status OK => DomainNotFound |
| 2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-12-02 |
delete phone 0044 (0) 1634 731636 |
| 2015-12-02 |
insert phone 0044 (0) 1227 500 870 |
| 2015-05-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
| 2015-05-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
| 2015-04-27 |
update statutory_documents 23/03/15 FULL LIST |
| 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 |
| 2014-09-24 |
delete source_ip 88.208.203.63 |
| 2014-09-24 |
insert source_ip 89.145.76.165 |
| 2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
| 2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
| 2014-05-29 |
insert phone 0800 007 5261 9 |
| 2014-05-08 |
update statutory_documents 23/03/14 FULL LIST |
| 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 |
| 2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
| 2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-04-03 |
update statutory_documents 23/03/13 FULL LIST |
| 2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-04-04 |
update statutory_documents 23/03/12 FULL LIST |
| 2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-03-24 |
update statutory_documents 23/03/11 FULL LIST |
| 2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-03-23 |
update statutory_documents 23/03/10 FULL LIST |
| 2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 23/03/2010 |
| 2010-01-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009 |
| 2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009 |
| 2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARREN WEBB / 14/12/2009 |
| 2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
| 2009-03-24 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
| 2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-04-21 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
| 2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-03-26 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
| 2006-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN |
| 2006-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2006-07-28 |
update statutory_documents SECRETARY RESIGNED |
| 2006-07-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |