PC RESQ - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
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
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-26 delete industry_tag IT Support
2023-01-26 delete source_ip 185.2.4.36
2023-01-26 insert about_pages_linkeddomain jj-solutions.com
2023-01-26 insert index_pages_linkeddomain jj-solutions.com
2023-01-26 insert source_ip 178.79.176.232
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
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
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-06 insert phone 01483 387 208
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
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
2018-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-14 delete phone 020 8936 3106
2018-03-07 delete address SUITE 3 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDLESEX TW12 1JT
2018-03-07 insert address THE LONG BARN, DOWN FARM COBHAM PARK ROAD DOWNSIDE COBHAM SURREY ENGLAND KT11 3NE
2018-03-07 update registered_address
2018-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM SUITE 3 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDLESEX TW12 1JT
2017-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEFIN WYN HARRIES / 09/06/2017
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
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
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-10 insert phone 01932 977 020
2016-11-29 delete source_ip 79.170.44.91
2016-11-29 insert source_ip 185.2.4.36
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, 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
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-02 update statutory_documents SECRETARY APPOINTED MRS ANNA HARRIES
2015-12-02 update statutory_documents 05/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA JONES
2015-08-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-14 update website_status FlippedRobots => OK
2015-02-14 insert general_emails he..@pcresq.co.uk
2015-02-14 delete email fi..@yourcompany.co.uk
2015-02-14 delete index_pages_linkeddomain adobe.com
2015-02-14 insert alias PC ResQ Limited
2015-02-14 insert email he..@pcresq.co.uk
2015-02-14 insert industry_tag IT Support
2015-02-14 insert phone 020 8936 3106
2015-02-14 update robots_txt_status www.pcresq.co.uk: 404 => 200
2014-12-22 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-17 update statutory_documents 05/11/14 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
2014-08-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address SUITE 3 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDLESEX UNITED KINGDOM TW12 1JT
2013-12-07 insert address SUITE 3 1ST FLOOR 64 WELLINGTON ROAD HAMPTON HILL MIDDLESEX TW12 1JT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-05 update statutory_documents 05/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 05/11/12 FULL LIST
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM TEMPLETON LODGE 114 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NT ENGLAND
2012-04-05 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 JEROME HOUSE 6 OLD BRIDGE STREET HAMPTON WICK SURREY KT1 4BJ
2011-11-08 update statutory_documents 05/11/11 FULL LIST
2011-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEFIN WYN HARRIES / 30/09/2011
2011-04-04 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 05/11/10 FULL LIST
2010-02-04 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 05/11/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEFIN WYN HARRIES / 05/11/2009
2009-03-19 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-29 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-11 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-05-24 update statutory_documents COMPANY NAME CHANGED TIVYCOM LIMITED CERTIFICATE ISSUED ON 24/05/05
2004-11-04 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-01 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-11-25 update statutory_documents S366A DISP HOLDING AGM 09/11/02
2002-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-22 update statutory_documents NEW SECRETARY APPOINTED
2002-11-22 update statutory_documents DIRECTOR RESIGNED
2002-11-22 update statutory_documents SECRETARY RESIGNED
2002-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION