Date | Description |
2025-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/25, NO UPDATES |
2024-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027090110005 |
2024-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2024 FROM
INNOVATION HOUSE BRUNTHILL ROAD
KINGSTOWN INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA3 0EH
ENGLAND |
2024-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ON LINE SYSTEMS MIDCO LIMITED / 11/10/2024 |
2024-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE EMMA FRIEND / 30/07/2024 |
2024-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027090110004 |
2024-07-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/23 |
2024-07-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/23 |
2024-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES HALFORD |
2024-06-28 |
update statutory_documents DIRECTOR APPOINTED MR RHYS NICHOLAS HARRY BAILEY |
2024-06-28 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA CLAIRE RISHBETH |
2024-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODMAN |
2024-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER |
2024-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH GILBERT |
2024-06-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/23 |
2024-06-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/23 |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-11-30 |
2024-04-07 |
update accounts_next_due_date 2023-11-18 => 2024-08-29 |
2024-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEREMY EDWARD FLETCHER / 15/02/2024 |
2023-11-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/22 |
2023-11-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/22 |
2023-11-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/22 |
2023-11-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/22 |
2023-09-07 |
update account_ref_day 30 => 29 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-18 |
2023-08-18 |
update statutory_documents PREVSHO FROM 30/11/2022 TO 29/11/2022 |
2023-07-26 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG MORTON |
2023-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND |
2023-06-18 |
delete general_emails in..@focusgroup.co.uk |
2023-06-18 |
delete support_emails su..@focusgroup.co.uk |
2023-06-18 |
insert chro David Dineen |
2023-06-18 |
insert otherexecutives Wesley McGovern |
2023-06-18 |
delete address Innovation House, Unit 101 Brunthill Rd, Kingstown, Carlisle CA3 0EH |
2023-06-18 |
delete email in..@focusgroup.co.uk |
2023-06-18 |
delete email su..@focusgroup.co.uk |
2023-06-18 |
delete index_pages_linkeddomain g.page |
2023-06-18 |
insert email sa..@focusgroup.co.uk |
2023-06-18 |
insert person David Dineen |
2023-06-18 |
insert person Sam Kirkby |
2023-06-18 |
insert product_pages_linkeddomain fliphtml5.com |
2023-06-18 |
update person_title Wesley McGovern: Head of Voice & Data Sales => Regional Sales Director |
2023-04-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
FIFTEEN ROSEHILL MONTGOMERY WAY
ROSEHILL ESTATE
CARLISLE
CA1 2RW
UNITED KINGDOM |
2023-04-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2023-04-25 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
877-INST CREATE CHARGES:EW & NI |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES |
2023-04-19 |
delete source_ip 213.246.100.76 |
2023-04-19 |
insert source_ip 94.136.40.82 |
2023-04-19 |
update robots_txt_status focusgroup.co.uk: 200 => 404 |
2023-04-07 |
update account_ref_month 4 => 11 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-08-31 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-19 |
delete address Bilston Gen Business Centre, 6 Dryden Road, Loanhead EH20 9LZ |
2023-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027090110004 |
2023-02-15 |
insert coo Matt Halford |
2023-02-15 |
insert person Matt Halford |
2023-02-15 |
insert terms_pages_linkeddomain digitaloceanspaces.com |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-30 |
update statutory_documents ALTER ARTICLES 16/12/2022 |
2023-01-14 |
delete phone +44 (0) 1273 964 440 |
2023-01-14 |
insert phone 0330 024 2500 |
2023-01-14 |
update person_title Chris Pellatt: Head of Technical Internal Infrastructure & Operations => Head of Technical Internal Infrastructure |
2022-11-09 |
update statutory_documents CURRSHO FROM 30/04/2023 TO 30/11/2022 |
2022-10-12 |
delete cfo Jane Fretwell |
2022-10-12 |
delete person Adele Gray |
2022-10-12 |
delete person Audrey Brown |
2022-10-12 |
delete person James Taylor |
2022-10-12 |
delete person Jane Fretwell |
2022-10-12 |
delete person Natasha Oates |
2022-10-12 |
delete person Paul Reid |
2022-10-12 |
delete person Peter Fish |
2022-10-12 |
delete person Rebecca Hadley |
2022-10-12 |
delete person Sarah Smith |
2022-10-12 |
delete person Sophie Foots |
2022-10-12 |
delete person Wayne Jackson |
2022-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON LINE SYSTEMS MIDCO LIMITED |
2022-07-28 |
update statutory_documents CESSATION OF LOWMOOR ROAD LIMITED AS A PSC |
2022-07-10 |
delete cto Robert Fulton |
2022-07-10 |
insert phone 01387 402021 |
2022-07-10 |
update person_title Alec MacDonald: Head of Commercial / Sales & Marketing => Head of Business / Sales & Marketing |
2022-07-10 |
update person_title Beccy Griffiths: Service Delivery Manager => Business Integration Officer |
2022-07-10 |
update person_title Robert Fulton: Technical Director => Head of Technical - Voice and Service |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE FRETWELL |
2022-06-10 |
delete person Julia Smithers |
2022-06-10 |
delete person Oliver Owen |
2022-06-10 |
delete person Shannon McCormack |
2022-06-10 |
delete terms_pages_linkeddomain myinbound.com |
2022-06-10 |
update person_title Laura Berry: Service Team Leader => Support Team Leader; Service Team Leader |
2022-06-10 |
update person_title Lewis Robinson: Account Manager => IT Business Development Manager |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 1 => 3 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027090110002 |
2022-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027090110003 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES |
2022-04-10 |
insert person Lewis Robinson |
2022-03-09 |
delete address Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle, Cumbria
CA3 0HD |
2022-03-09 |
delete fax 01228 593050 |
2022-03-09 |
delete index_pages_linkeddomain i-bill.co.uk |
2022-03-09 |
insert address Innovation House,
Brunthill Road,
Kingstown,
Carlisle,
CA3 0EH |
2022-03-09 |
insert index_pages_linkeddomain focusgroup.co.uk |
2022-03-09 |
insert phone 01387 40202 |
2022-03-09 |
insert phone 0191 8144680 |
2022-03-09 |
update primary_contact Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle, Cumbria
CA3 0HD => Innovation House,
Brunthill Road,
Kingstown,
Carlisle,
CA3 0EH |
2022-03-07 |
delete address UNIT 8 WESTMOOR HOUSE WESTMOOR ROAD, KINGSTOWN INDUSTRIAL EST CARLISLE CA3 0HD |
2022-03-07 |
insert address INNOVATION HOUSE BRUNTHILL ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA ENGLAND CA3 0EH |
2022-03-07 |
update registered_address |
2022-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM
UNIT 8 WESTMOOR HOUSE WESTMOOR
ROAD, KINGSTOWN INDUSTRIAL EST
CARLISLE
CA3 0HD |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-18 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete sales_emails sa..@online-systems.co.uk |
2021-12-07 |
insert support_emails cl..@online-systems.co.uk |
2021-12-07 |
delete alias Online Systems Ltd |
2021-12-07 |
delete email sa..@online-systems.co.uk |
2021-12-07 |
delete person Georgina Slater |
2021-12-07 |
delete person Robbie Moffatt |
2021-12-07 |
insert email cl..@online-systems.co.uk |
2021-12-07 |
insert email s...@online-systems.co.uk |
2021-12-07 |
insert management_pages_linkeddomain g.page |
2021-12-07 |
insert registration_number 02709011 |
2021-12-07 |
update person_description Michael Wigham => Michael Wigham |
2021-09-08 |
insert cto Robert Fulton |
2021-09-08 |
insert person Adrian Potts |
2021-09-08 |
insert person Alec MacDonald |
2021-09-08 |
insert person Andrea Lever |
2021-09-08 |
insert person Andrew Griffiths |
2021-09-08 |
insert person Charlotte Potts |
2021-09-08 |
insert person David Golosky |
2021-09-08 |
insert person Emily Coots |
2021-09-08 |
insert person Jane Martin |
2021-09-08 |
insert person Jessica Burt |
2021-09-08 |
insert person Jon Sharpe |
2021-09-08 |
insert person Mia O'Fee |
2021-09-08 |
insert person Michael Armstrong |
2021-09-08 |
insert person Michael Wigham |
2021-09-08 |
insert person Oliver Owen |
2021-09-08 |
insert person Rebecca Hadley |
2021-09-08 |
insert person Robbie Moffatt |
2021-09-08 |
insert person Scott Connor |
2021-09-08 |
insert person Shannon McCormack |
2021-09-08 |
insert person Sophie Foots |
2021-09-08 |
insert person Thomas Barrett-Gray |
2021-09-08 |
insert person Wayne Jackson |
2021-09-08 |
update person_description Paul Reid => Paul Reid |
2021-09-08 |
update person_title Audrey Brown: Accounts / Reception => Accounts Assistant |
2021-09-08 |
update person_title Beccy Griffiths: Service & Scheduling Team Leader => Service Delivery Manager |
2021-09-08 |
update person_title Ben Newstead: Provisioning => Pre - Sales Co - Ordinator |
2021-09-08 |
update person_title Christopher McBride: Engineer => Senior Engineer |
2021-09-08 |
update person_title Connor Chaldecott: Engineer; Engineer / Service => IT Service Support Engineer / Service & Support |
2021-09-08 |
update person_title Daniel Rowe: First Line Customer Support => IT Service Support Engineer |
2021-09-08 |
update person_title David Whitworth: Account Manager; Member of the Sales Team => Sales Team Leader |
2021-09-08 |
update person_title Fiona Harland: Mobiles & Provisioning Team Leader => Billing & Procurement Manager |
2021-09-08 |
update person_title Georgina Slater: Service Apprentice => Customer Service Administrator |
2021-09-08 |
update person_title Iain Corson: Engineer => Senior Engineer |
2021-09-08 |
update person_title Ian Sutherland: Sales; Member of the Sales Team => Business Development Manager |
2021-09-08 |
update person_title James Taylor: Installation, Planning & Provisioning => System & Process Improvement Manager |
2021-09-08 |
update person_title Julia Rhodes: Telesales / Sales Administrator => Internal Account Manager |
2021-09-08 |
update person_title Laura Berry: Provisioning => Service Team Leader |
2021-09-08 |
update person_title Lynn Atkinson: Internal and Mobile Accounts Specialist => Team Leader; Internal Account Manager |
2021-09-08 |
update person_title Marlene Faulder: Accounts / Reception => Accounts Assistant |
2021-09-08 |
update person_title Nicole Sewell: Provisioning => Internal Account Manager |
2021-09-08 |
update person_title Paul Reid: Scheduling => Project Co - Ordinator |
2021-09-08 |
update person_title Robert Fulton: Technical Manager => Technical Director |
2021-09-08 |
update person_title Sam Irving: Service => Project Co - Ordinator |
2021-09-08 |
update person_title Sarah Smith: Billing => Billing Administrator |
2021-09-08 |
update person_title Sean Power: Engineer => Senior Service Support Engineer |
2021-08-09 |
delete person Alex Ion |
2021-08-09 |
delete person Chris Kendrick |
2021-07-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-13 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
2021-06-07 |
delete source_ip 67.205.1.9 |
2021-06-07 |
insert source_ip 213.246.100.76 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-16 |
update person_title Adele Gray: Accounts / Reception => Accounts Team Leader |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MR RALPH GILBERT |
2020-10-09 |
update statutory_documents DIRECTOR APPOINTED MS JANE FRETWELL |
2020-10-05 |
delete person Graeme Hind |
2020-10-05 |
delete person Liam Kenyon |
2020-10-05 |
delete person Mark Jacques |
2020-10-05 |
delete person Michael Keeble |
2020-10-05 |
delete person Neil Gallagher |
2020-10-05 |
delete person Neil Wallace |
2020-10-05 |
insert person Beccy Griffiths |
2020-07-30 |
delete finance_emails bi..@online-systems.co.uk |
2020-07-30 |
delete support_emails su..@online-systems.co.uk |
2020-07-30 |
delete email bi..@online-systems.co.uk |
2020-07-30 |
delete email fr..@online-systems.co.uk |
2020-07-30 |
delete email su..@online-systems.co.uk |
2020-07-30 |
delete phone 01228 587831 |
2020-07-30 |
delete phone 01228 599898 option 2 |
2020-07-30 |
insert address Carmont House
The Crichton
Bankend Road
Dumfries
DG1 4TG |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-28 => 2021-01-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2020-04-22 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-03-31 |
insert finance_emails bi..@online-systems.co.uk |
2020-03-31 |
insert support_emails su..@online-systems.co.uk |
2020-03-31 |
delete address Wincomblee Road Newcastle Upon Tyne Tyne & Wear NE6 3PF |
2020-03-31 |
delete person Gary McGarva |
2020-03-31 |
delete person Stuart Thompson |
2020-03-31 |
delete person Suzy Wilson |
2020-03-31 |
delete person Vanessa Bernard |
2020-03-31 |
insert address Ground Floor Suite
6 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ |
2020-03-31 |
insert contact_pages_linkeddomain goo.gl |
2020-03-31 |
insert email bi..@online-systems.co.uk |
2020-03-31 |
insert email fr..@online-systems.co.uk |
2020-03-31 |
insert email su..@online-systems.co.uk |
2020-03-31 |
insert person Sam Irving |
2020-03-31 |
insert phone 01228 587831 |
2020-03-31 |
insert phone 01228 599898 option 2 |
2020-03-31 |
update person_title Ben Newstead: Service Tech 1st & 2nd Line => Provisioning |
2020-03-31 |
update person_title Chris Kendrick: Technical Service => ICT Senior Engineer |
2020-03-31 |
update person_title Connor Chaldecott: Apprentice Engineer / Service => Engineer; Engineer / Service |
2020-03-31 |
update person_title Neil Wallace: Networks & Billing => Accounts |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-28 |
2020-01-29 |
update statutory_documents PREVSHO FROM 01/05/2019 TO 30/04/2019 |
2020-01-28 |
update statutory_documents PREVEXT FROM 30/04/2019 TO 01/05/2019 |
2019-10-01 |
insert contact_pages_linkeddomain google.com |
2019-07-02 |
delete person Beccy Jobling |
2019-07-02 |
delete person James Bennett |
2019-07-02 |
delete person John Burgess |
2019-07-02 |
delete person Jonny Knox |
2019-07-02 |
delete person Keith Wilkinson |
2019-07-02 |
delete person Kristy O'Toole |
2019-07-02 |
delete person Scott Connor |
2019-07-02 |
delete person Sean Bannon |
2019-07-02 |
insert person Beccy Griffiths |
2019-07-02 |
insert person Connor Chaldecott |
2019-07-02 |
insert person Dave Fox |
2019-07-02 |
insert person Julia Rhodes |
2019-07-02 |
insert person Michael Keeble |
2019-07-02 |
update person_title Alex Ion: Sales Order Processing / Marketing => Sales Order Processing |
2019-07-02 |
update person_title Gordon Heslop: Engineer; Engineer / Service => Engineer |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
2019-03-27 |
delete source_ip 88.208.252.230 |
2019-03-27 |
insert source_ip 67.205.1.9 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-15 |
insert phone 01228 599898 |
2018-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY MAXEY |
2018-01-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-30 |
delete address Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 OHD |
2017-06-30 |
insert address Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 0HD |
2017-06-30 |
insert index_pages_linkeddomain i-bill.co.uk |
2017-06-30 |
insert index_pages_linkeddomain silktide.com |
2017-06-30 |
insert solution_pages_linkeddomain samsungxchange.com |
2017-06-30 |
update primary_contact Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 OHD => Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 0HD |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-07-07 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-06-22 |
update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 100 |
2016-06-02 |
update statutory_documents SOLVENCY STATEMENT DATED 19/05/16 |
2016-06-02 |
update statutory_documents REDUCE ISSUED CAPITAL 19/05/2016 |
2016-06-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-06-01 |
update statutory_documents 23/04/16 FULL LIST |
2016-05-31 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-31 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2016-03-12 |
update num_mort_charges 1 => 3 |
2016-03-12 |
update num_mort_outstanding 0 => 2 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED MR GREG MORTON |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSTEAD |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWSTEAD |
2016-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID NEWSTEAD |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027090110002 |
2016-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027090110003 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_outstanding 1 => 0 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-31 |
delete address Westmoor House, Westmoor Road, Kingstown Industrial Estate, Carlisle CA3 OHD |
2015-05-31 |
delete index_pages_linkeddomain logmein123.com |
2015-05-31 |
delete phone +44 (0)808 144 2200 |
2015-05-31 |
delete source_ip 195.8.197.120 |
2015-05-31 |
insert address Westmoor House
Westmoor Road
Kingstown Industrial Estate
Carlisle
Cumbria
CA3 OHD |
2015-05-31 |
insert fax 01228 593050 |
2015-05-31 |
insert phone 0808 144 2200 |
2015-05-31 |
insert source_ip 88.208.252.230 |
2015-05-07 |
delete sic_code 61200 - Wireless telecommunications activities |
2015-05-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-29 |
update statutory_documents 23/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-02 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-20 |
insert general_emails in..@online-systems.co.uk |
2014-08-20 |
insert email in..@online-systems.co.uk |
2014-06-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-06-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-05-08 |
update statutory_documents 23/04/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-05 |
delete address Westmoor Road, Heddon-on-the-Wall
Kingstown Industrial Estate, Northumberland
Carlisle, Cumbria CA3 0HD |
2013-08-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-26 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-20 |
update statutory_documents 23/04/13 FULL LIST |
2013-02-06 |
update website_status OK |
2013-01-05 |
update website_status ServerDown |
2012-12-14 |
update website_status FlippedRobotsTxt |
2012-11-21 |
update statutory_documents DIRECTOR APPOINTED JENNIFER NEWSTEAD |
2012-11-19 |
insert address Westmoor Road, Heddon-on-the-Wall
Kingstown Industrial Estate, Northumberland
Carlisle, Cumbria CA3 0HD |
2012-11-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-12 |
update statutory_documents 23/04/12 FULL LIST |
2011-08-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-24 |
update statutory_documents 23/04/11 FULL LIST |
2010-09-15 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 23/04/10 FULL LIST |
2010-01-20 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
2003-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-01 |
update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
2000-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/98 FROM:
RIVERSIDE, WARWICK ROAD, CARLISLE, CUMBRIA CA1 2BS |
1998-05-22 |
update statutory_documents RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/98 FROM:
BETHEDEN, 6 HOUGHTON ROAD, CARLISLE, CUMBRIA CA3 OLA |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-05-13 |
update statutory_documents RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS |
1995-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-24 |
update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS |
1994-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-03-09 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 01/04 TO 30/04 |
1993-06-02 |
update statutory_documents RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS |
1992-06-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04 |
1992-04-28 |
update statutory_documents SECRETARY RESIGNED |
1992-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |