ACTIVE NETWORK SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-14 update website_status OK => FlippedRobots
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2023-10-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-18 delete source_ip 66.115.166.234
2023-07-18 insert source_ip 66.115.166.247
2023-07-18 update website_status Unavailable => OK
2023-04-26 update website_status OK => Unavailable
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-11-19 insert coo Stuart Read
2022-11-19 delete contact_pages_linkeddomain google.co.uk
2022-11-19 insert address Suite 2 The Grange Market Street Swavesey CAMBS CB24 4QG
2022-11-19 insert person Stuart Read
2022-11-19 update primary_contact null => Suite 2 The Grange Market Street Swavesey CAMBS CB24 4QG
2022-11-19 update website_status IndexPageFetchError => OK
2022-10-18 update website_status FlippedRobots => IndexPageFetchError
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-26 update website_status OK => FlippedRobots
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-10-15 delete source_ip 85.233.160.139
2020-10-15 insert source_ip 66.115.166.234
2020-06-09 update website_status FlippedRobots => OK
2020-05-11 update website_status OK => FlippedRobots
2020-03-12 delete support_emails su..@ansltd.info
2020-03-12 delete address Room 1/4, First Floor Silvaco Technology Centre Compass point St Ives PE27 5JL
2020-03-12 delete alias Active Network Services Ltd.
2020-03-12 delete email su..@ansltd.info
2020-03-12 update primary_contact Room 1/4, First Floor Silvaco Technology Centre Compass point St Ives PE27 5JL => null
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-02-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-16 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-05 update website_status FlippedRobots => OK
2019-06-05 delete coo Stuart Read
2019-06-05 delete address Suite 2 The Grange Market Street Swavesey CAMBS CB24 4QG
2019-06-05 delete alias Active Network Solutions Ltd.
2019-06-05 delete person Stuart Read
2019-06-05 insert address Room 1/4, First Floor Silvaco Technology Centre Compass point St Ives PE27 5JL
2019-06-05 insert alias Active Network Services Ltd.
2019-06-05 update primary_contact Suite 2 The Grange Market Street Swavesey CAMBS CB24 4QG => Room 1/4, First Floor Silvaco Technology Centre Compass point St Ives PE27 5JL
2019-04-30 update website_status OK => FlippedRobots
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-20 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-06 update website_status FlippedRobots => OK
2018-03-30 update website_status OK => FlippedRobots
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY READ / 05/02/2018
2018-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 05/02/2018
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY READ / 05/02/2018
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2016-03-07 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-07 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-02 update statutory_documents 30/01/16 FULL LIST
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LAWRENCE / 01/02/2016
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 16/10/2015
2016-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 16/10/2015
2015-08-09 insert coo Stuart Read
2015-08-09 insert cto Andrew Lawrence
2015-08-09 update person_description Andrew Lawrence => Andrew Lawrence
2015-08-09 update person_description Stuart Read => Stuart Read
2015-08-09 update person_title Andrew Lawrence: Partner => Technical Director
2015-08-09 update person_title Stuart Read: Partner => Operations Director
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-06 update statutory_documents 30/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete source_ip 81.88.48.110
2014-04-15 insert source_ip 85.233.160.139
2014-04-04 update website_status OK => FlippedRobots
2014-03-07 delete address 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5HZ
2014-03-07 insert address 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-10 update statutory_documents 30/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-11 update statutory_documents 30/01/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-11-18 insert address Suite 2 The Grange Market Street Swavesey CAMBS CB24 4QG
2012-11-14 delete email an..@ansltd.info
2012-11-14 insert email su..@ansltd.info
2012-11-11 delete address Century House, Market Street, Swavesey, Cambridge CB4 5QG
2012-11-11 delete alias Cheryl Simpson & Active Network Solutions Ltd.
2012-11-11 delete email ch..@hotmail.com
2012-11-11 delete phone 01954 231618
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 30/01/12 FULL LIST
2011-10-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 30/01/11 FULL LIST
2011-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 20/01/2011
2011-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART STANLEY READ / 20/01/2011
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX EN43 5DD
2010-05-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 30/01/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LAWRENCE / 05/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART STANLEY READ / 05/04/2010
2009-10-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART READ / 31/12/2007
2008-02-24 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-21 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O AWD GROUP PLC 1 KING STREET MANCHESTER M2 6AW
2005-02-09 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-06 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-09 update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-31 update statutory_documents DIRECTOR RESIGNED
2002-01-31 update statutory_documents SECRETARY RESIGNED
2002-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION