Date | Description |
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 |