BONLINE - History of Changes


DateDescription
2024-04-07 delete company_previous_name HPS INTERNATIONAL LIMITED
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-10-04 delete source_ip 82.180.128.90
2023-10-04 insert source_ip 62.72.54.100
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-10-03 delete source_ip 34.89.65.31
2022-10-03 insert source_ip 82.180.128.90
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-04 insert about_pages_linkeddomain bonline.com
2022-04-04 update website_status FlippedRobots => OK
2022-03-14 update website_status OK => FlippedRobots
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-09-27 update website_status EmptyPage => OK
2021-09-27 delete source_ip 35.232.14.147
2021-09-27 insert source_ip 34.89.65.31
2021-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2021-01-15 update website_status FlippedRobots => EmptyPage
2020-10-01 update website_status IndexPageFetchError => FlippedRobots
2020-07-25 update website_status Disallowed => IndexPageFetchError
2020-05-25 update website_status FlippedRobots => Disallowed
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-05 update website_status EmptyPage => FlippedRobots
2020-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-05 update website_status Disallowed => EmptyPage
2020-02-04 update website_status FlippedRobots => Disallowed
2020-01-13 update website_status Disallowed => FlippedRobots
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-11-12 update website_status FlippedRobots => Disallowed
2019-10-24 update website_status Disallowed => FlippedRobots
2019-08-24 update website_status FlippedRobots => Disallowed
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-03 update website_status Disallowed => FlippedRobots
2019-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-04 update website_status FlippedRobots => Disallowed
2019-05-15 update website_status OK => FlippedRobots
2019-04-06 update website_status OK => FlippedRobots
2019-02-26 delete about_pages_linkeddomain bonline.cloud
2019-02-26 delete contact_pages_linkeddomain bonline.cloud
2019-02-26 delete index_pages_linkeddomain bonline.cloud
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-12-17 delete source_ip 172.217.23.19
2018-12-17 insert source_ip 35.232.14.147
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-04 delete source_ip 172.217.23.51
2018-03-04 insert source_ip 172.217.23.19
2018-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-04 delete source_ip 216.58.204.83
2017-12-04 insert source_ip 172.217.23.51
2017-10-21 delete source_ip 216.58.212.83
2017-10-21 insert source_ip 216.58.204.83
2017-09-08 delete source_ip 216.58.204.51
2017-09-08 insert source_ip 216.58.212.83
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-28 insert general_emails in..@agilitynetworks.co.uk
2017-07-28 delete source_ip 80.175.48.131
2017-07-28 insert address Venture House 2 Arlington Square Downshire Way Bracknell Berks RG12 1WA
2017-07-28 insert email in..@agilitynetworks.co.uk
2017-07-28 insert index_pages_linkeddomain bonline.com
2017-07-28 insert index_pages_linkeddomain bonlineapp.com
2017-07-28 insert phone +44 (0) 01344 668111
2017-07-28 insert source_ip 216.58.204.51
2017-07-28 update primary_contact null => Venture House 2 Arlington Square Downshire Way Bracknell Berks RG12 1WA
2016-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-07 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-10 update statutory_documents 18/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-10 update statutory_documents 18/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE ENGLAND RG12 1WA
2014-02-07 insert address VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-10 update statutory_documents 18/12/13 FULL LIST
2013-09-06 delete address SUMMIT HOUSE LONDON ROAD BRACKNELL BERKSHIRE ENGLAND RG12 2AQ
2013-09-06 insert address VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE ENGLAND RG12 1WA
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update registered_address
2013-08-24 delete source_ip 62.105.161.3
2013-08-24 insert source_ip 80.175.48.131
2013-08-24 update robots_txt_status www.agilitynetworks.co.uk: 404 => 200
2013-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2013 FROM SUMMIT HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ ENGLAND
2013-08-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-01 update website_status OK => ServerDown
2013-01-06 update statutory_documents 18/12/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 18/12/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2011-02-08 update statutory_documents 18/12/10 FULL LIST
2010-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM VENTURE HOUSE 2 ARLINGTON SQUARE BRACKNELL BERKSHIRE RG12 1WA
2010-09-07 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 18/12/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART KENNETH GEEVES / 17/12/2009
2009-09-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 1 THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW
2008-07-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-09 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-09 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-14 update statutory_documents DIRECTOR RESIGNED
2005-10-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-03 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents NEW SECRETARY APPOINTED
2004-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-03-17 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS; AMEND
2004-01-13 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents COMPANY NAME CHANGED HPS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-07 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-27 update statutory_documents £ IC 3/2 10/09/02 £ SR 1@1=1
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-27 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-09 update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-01-11 update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-01-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98
1999-01-18 update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1999-01-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/02/98
1999-01-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1998-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-23 update statutory_documents DIRECTOR RESIGNED
1998-12-23 update statutory_documents SECRETARY RESIGNED
1997-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION