CSE ZYCOMM - History of Changes


DateDescription
2023-11-16 update statutory_documents DIRECTOR APPOINTED MR DAVID RYAN SHEEHAN
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-31 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOSEPH O'CONNOR
2023-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LEATHERBY
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-16 insert about_pages_linkeddomain w3z.co.uk
2022-11-16 insert career_pages_linkeddomain w3z.co.uk
2022-11-16 insert casestudy_pages_linkeddomain w3z.co.uk
2022-11-16 insert contact_pages_linkeddomain w3z.co.uk
2022-11-16 insert index_pages_linkeddomain w3z.co.uk
2022-11-16 insert service_pages_linkeddomain w3z.co.uk
2022-11-16 insert terms_pages_linkeddomain w3z.co.uk
2022-10-15 delete source_ip 92.204.222.182
2022-10-15 insert source_ip 92.205.135.93
2022-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-14 delete phone 020 7183 4391
2022-06-13 delete source_ip 92.204.212.139
2022-06-13 insert source_ip 92.204.222.182
2022-05-13 delete source_ip 160.153.178.126
2022-05-13 insert source_ip 92.204.212.139
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-03-13 insert sales_emails sa..@zycomm.co.uk
2022-03-13 insert email sa..@zycomm.co.uk
2021-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-02 delete source_ip 141.0.164.216
2021-10-02 insert source_ip 160.153.178.126
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-02-08 update account_ref_month 1 => 12
2021-02-08 update accounts_next_due_date 2021-10-31 => 2021-09-30
2021-01-07 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-07 update statutory_documents ADOPT ARTICLES 22/12/2020
2020-12-22 update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR GARY LEATHERBY
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR NEILL STANTON BAILEY
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROY ROWE
2020-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSE CROSSCOM UK LIMITED
2020-12-22 update statutory_documents CESSATION OF ZYCOMM HOLDINGS LIMITED AS A PSC
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETTY SNEAP
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE SNEAP
2020-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAURICE SNEAP
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2019-12-09 update website_status InternalTimeout => OK
2019-12-09 delete chairman Ian Sneep
2019-12-09 delete sales_emails sa..@zycomm.co.uk
2019-12-09 insert chairman Ian Sneap
2019-12-09 delete email sa..@zycomm.co.uk
2019-12-09 delete email sg@zycomm.co.uk
2019-12-09 delete person Ian Sneep
2019-12-09 delete person Ruth Nixon Please
2019-12-09 insert person Derbyshire Cave
2019-12-09 insert person Ian Sneap
2019-12-09 update founded_year null => 1979
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-13 update website_status OK => InternalTimeout
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES WALKER
2019-03-05 delete source_ip 80.247.17.46
2019-03-05 insert person Steve Wade
2019-03-05 insert source_ip 141.0.164.216
2019-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH NIXON
2018-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE IAN SNEAP / 14/12/2018
2018-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY PAULINE SNEAP / 14/12/2018
2018-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE IAN SNEAP / 14/12/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-12 delete about_pages_linkeddomain hotjar.com
2018-07-12 delete product_pages_linkeddomain zycom.co.uk
2018-05-23 delete source_ip 80.247.17.158
2018-05-23 insert about_pages_linkeddomain hotjar.com
2018-05-23 insert source_ip 80.247.17.46
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-02-17 insert product_pages_linkeddomain zycom.co.uk
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-24 delete about_pages_linkeddomain amzn.to
2017-09-24 delete casestudy_pages_linkeddomain amzn.to
2017-09-24 delete contact_pages_linkeddomain amzn.to
2017-09-24 delete email tm@zycomm.co.uk
2017-09-24 delete index_pages_linkeddomain amzn.to
2017-09-24 delete product_pages_linkeddomain amzn.to
2017-09-24 delete service_pages_linkeddomain amzn.to
2017-09-24 delete terms_pages_linkeddomain amzn.to
2017-09-24 insert email sg@zycomm.co.uk
2017-07-14 delete person Lee Atterbury
2017-07-14 insert person Sam Hills
2017-06-05 delete person Andrew Hyde
2017-06-05 insert about_pages_linkeddomain amzn.to
2017-06-05 insert casestudy_pages_linkeddomain amzn.to
2017-06-05 insert contact_pages_linkeddomain amzn.to
2017-06-05 insert email tm@zycomm.co.uk
2017-06-05 insert index_pages_linkeddomain amzn.to
2017-06-05 insert person Scott Gregory
2017-06-05 insert product_pages_linkeddomain amzn.to
2017-06-05 insert service_pages_linkeddomain amzn.to
2017-06-05 insert terms_pages_linkeddomain amzn.to
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-04 update website_status DomainNotFound => OK
2016-09-04 insert general_emails in..@zycomm.co.uk
2016-09-04 delete person Becky Staley
2016-09-04 insert email in..@zycomm.co.uk
2016-09-04 insert index_pages_linkeddomain youtube.com
2016-09-04 insert person Lee Atterbury
2016-09-04 update robots_txt_status www.zycomm.co.uk: 404 => 200
2016-05-15 update website_status OK => DomainNotFound
2016-05-14 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-14 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-18 update statutory_documents 16/04/16 FULL LIST
2016-01-03 delete fax +44 (0) 1773 570 155
2016-01-03 delete phone +44 (0) 1773 570 123
2016-01-03 insert fax 01773 570 155
2016-01-03 insert index_pages_linkeddomain facebook.com
2016-01-03 insert index_pages_linkeddomain google.com
2016-01-03 insert index_pages_linkeddomain linkedin.com
2016-01-03 insert phone 01773 570 123
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-10 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-01 update statutory_documents 16/04/15 FULL LIST
2015-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH NIXON / 23/04/2015
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
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-15 delete contact_pages_linkeddomain google.com
2014-07-10 update robots_txt_status www.zycomm.co.uk: 0 => 404
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-28 delete source_ip 80.247.17.46
2014-05-28 insert source_ip 80.247.17.158
2014-05-28 update robots_txt_status www.zycomm.co.uk: 404 => 0
2014-05-15 update statutory_documents 16/04/14 FULL LIST
2013-11-07 insert address Nottingham Road, Ripley, Derbyshire DE5 3AS
2013-11-07 insert fax +44 (0) 1773 570 155
2013-11-07 insert index_pages_linkeddomain twitter.com
2013-11-07 insert phone +44 (0) 1773 570 123
2013-11-07 insert registration_number 01412033
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
2013-10-30 delete address Nottingham Road, Ripley, Derbyshire DE5 3AS
2013-10-30 delete fax +44 (0) 1773 570 155
2013-10-30 delete index_pages_linkeddomain twitter.com
2013-10-30 delete phone +44 (0) 1773 570 123
2013-10-30 delete registration_number 01412033
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-29 update website_status DomainNotFound => OK
2013-06-29 delete source_ip 42.2.3.17
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
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
2013-05-13 delete source_ip 241.25.16.36
2013-05-13 insert source_ip 42.2.3.17
2013-04-26 update statutory_documents 16/04/13 FULL LIST
2013-02-19 delete phone 01773 833794
2013-02-19 insert phone 01773 836100
2012-10-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-10-09 update statutory_documents ADOPT ARTICLES 25/09/2012
2012-08-08 update statutory_documents SECRETARY APPOINTED MR MAURICE IAN SNEAP
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN PASS
2012-04-24 update statutory_documents 16/04/12 FULL LIST
2011-10-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 16/04/11 FULL LIST
2011-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH NIXON / 29/09/2010
2010-11-01 update statutory_documents DIRECTOR APPOINTED MRS RUTH NIXON
2010-09-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 16/04/10 FULL LIST
2009-12-05 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-18 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-24 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-27 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-18 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-28 update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-24 update statutory_documents RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-16 update statutory_documents RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-03-22 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-22 update statutory_documents ADOPT ARTICLES 07/03/01
2001-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-25 update statutory_documents RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-02 update statutory_documents RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-05 update statutory_documents RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-16 update statutory_documents RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1996-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-20 update statutory_documents RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1995-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-27 update statutory_documents RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-04-29 update statutory_documents RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS
1993-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-15 update statutory_documents RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS
1993-03-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-05-11 update statutory_documents RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS
1992-04-28 update statutory_documents DIRECTOR RESIGNED
1991-08-07 update statutory_documents RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS
1991-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-07-31 update statutory_documents RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS
1990-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1989-06-22 update statutory_documents RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS
1989-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-06-08 update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS
1988-05-25 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88
1988-01-23 update statutory_documents ALTER MEM AND ARTS 081287
1987-06-12 update statutory_documents RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS
1987-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1986-06-09 update statutory_documents RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS
1986-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86