ESP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-25 delete about_pages_linkeddomain cornellstudios.com
2022-08-25 delete address First Floor Unit 3 Wallace Studios, 27 Wallace Avenue, Lisburn BT27 4AE
2022-08-25 delete address Unit 3 Wallace Studios, 27 Wallace Avenue, Lisburn, Northern Ireland, BT27 4AE
2022-08-25 delete contact_pages_linkeddomain cornellstudios.com
2022-08-25 delete index_pages_linkeddomain cornellstudios.com
2022-08-25 delete solution_pages_linkeddomain cornellstudios.com
2022-08-25 insert industry_tag IT Service
2022-08-25 insert person Matthew Casement
2022-08-25 insert person Matthew Ellames
2022-08-25 insert solution_pages_linkeddomain studiogoodti.me
2022-08-25 update person_title Luke Kane: Systems Consultant => Projects & Infrastructure
2022-04-23 delete otherexecutives John Douglas
2022-04-23 insert cto John Douglas
2022-04-23 delete person Jordan Andrews
2022-04-23 update person_title John Douglas: Director => Technical Director
2022-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN ANDREWS
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0522250001
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-10 update statutory_documents DIRECTOR APPOINTED MR JORDAN ALEXANDER ANDREWS
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 delete cto John Douglas
2021-06-27 insert otherexecutives John Douglas
2021-06-27 insert person Jordan Andrews
2021-06-27 update person_title John Douglas: Technical Director => Director
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-30 delete phone +353 (0) 1 8403255
2019-04-20 delete person Adam Kitson
2019-04-20 insert person Mark Skeath
2019-04-20 update person_title Luke Kane: IT TECHNICIAN => Systems Consultant
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-09-29 insert contact_pages_linkeddomain cornellstudios.com
2018-09-29 insert index_pages_linkeddomain cornellstudios.com
2018-09-29 insert phone +353 (0) 1 8403255
2018-01-27 delete otherexecutives John Douglas
2018-01-27 insert cto John Douglas
2018-01-27 delete about_pages_linkeddomain facebook.com
2018-01-27 delete about_pages_linkeddomain linkedin.com
2018-01-27 delete contact_pages_linkeddomain facebook.com
2018-01-27 delete contact_pages_linkeddomain linkedin.com
2018-01-27 delete index_pages_linkeddomain facebook.com
2018-01-27 delete index_pages_linkeddomain linkedin.com
2018-01-27 delete source_ip 217.160.231.66
2018-01-27 insert person Joe Belch
2018-01-27 insert person Josh Lyness
2018-01-27 insert source_ip 78.153.220.140
2018-01-27 update person_title Adam Kitson: IT Technician => Systems Consultant
2018-01-27 update person_title John Douglas: Service Director => Technical Director
2018-01-27 update person_title Jordan Andrews: Systems Consultant => Service Manager
2018-01-27 update person_title Karen Ferris: Accounts => Accounts Manager
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES PULFORD
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS
2018-01-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-08-07 delete address UNIT 6 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM BT28 2BP
2017-08-07 insert address 3 WALLACE STUDIOS 27 WALLACE AVENUE LISBURN NORTHERN IRELAND BT27 4AE
2017-08-07 update registered_address
2017-07-25 delete cto John Douglas
2017-07-25 insert otherexecutives John Douglas
2017-07-25 delete about_pages_linkeddomain briskinventions.com
2017-07-25 delete address Enterprise Crescent, Ballinderry Road Lisburn BT28 2BP
2017-07-25 delete contact_pages_linkeddomain briskinventions.com
2017-07-25 delete index_pages_linkeddomain briskinventions.com
2017-07-25 delete phone +44 (0) 2892 626714
2017-07-25 insert address First Floor Unit 3 Wallace Studios, 27 Wallace Avenue Lisburn BT27 4AE
2017-07-25 insert person Adam Kitson
2017-07-25 insert person Karen Ferris
2017-07-25 insert person Luke Kane
2017-07-25 insert phone +44 (0) 2892 528499
2017-07-25 update person_title John Douglas: Technical Director => Service Director
2017-07-25 update primary_contact Enterprise Crescent, Ballinderry Road Lisburn BT28 2BP => First Floor Unit 3 Wallace Studios, 27 Wallace Avenue Lisburn BT27 4AE
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM UNIT 6 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM BT28 2BP
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-23 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-12 delete source_ip 82.165.28.70
2016-06-12 insert source_ip 217.160.231.66
2016-01-15 update website_status FlippedRobots => OK
2016-01-15 delete source_ip 78.153.214.61
2016-01-15 insert index_pages_linkeddomain briskinventions.com
2016-01-15 insert index_pages_linkeddomain facebook.com
2016-01-15 insert index_pages_linkeddomain linkedin.com
2016-01-15 insert phone +44 (0) 2892 626714
2016-01-15 insert source_ip 82.165.28.70
2016-01-15 update robots_txt_status www.espni.co.uk: 404 => 200
2016-01-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2016-01-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-08 update statutory_documents 27/10/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-03 update website_status OK => FlippedRobots
2015-11-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-12-04 delete address 3 Wellington Park Belfast BT9 6DJ
2014-12-04 delete phone 02890 923404
2014-12-04 insert phone 02892 626714
2014-12-04 update description
2014-11-07 delete address UNIT 6 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 2BP
2014-11-07 insert address UNIT 6 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM BT28 2BP
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-28 update statutory_documents 27/10/14 FULL LIST
2014-10-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 3 WELLINGTON PARK BELFAST CO ANTRIM BT9 6DJ
2014-10-07 insert address UNIT 6 LISBURN ENTERPRISE CENTRE 6 ENTERPRISE CRESCENT LISBURN COUNTY ANTRIM NORTHERN IRELAND BT28 2BP
2014-10-07 update registered_address
2014-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 3 WELLINGTON PARK BELFAST CO ANTRIM BT9 6DJ
2014-02-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2014-02-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2014-01-13 update statutory_documents 27/10/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 27/10/12 FULL LIST
2012-02-13 update statutory_documents 27/10/11 FULL LIST
2011-12-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 27/10/10 FULL LIST
2010-12-10 update statutory_documents 27/10/09 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PULFORD / 27/10/2009
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS / 27/10/2009
2010-12-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents 28/02/08 ANNUAL ACCTS
2009-01-28 update statutory_documents 27/10/08 ANNUAL RETURN SHUTTLE
2008-10-28 update statutory_documents 28/02/07 ANNUAL ACCTS
2008-01-24 update statutory_documents 27/10/07 ANNUAL RETURN SHUTTLE
2007-11-28 update statutory_documents 28/02/06 ANNUAL ACCTS
2006-11-15 update statutory_documents 27/10/06 ANNUAL RETURN SHUTTLE
2006-03-01 update statutory_documents CHANGE OF ARD
2004-11-04 update statutory_documents CHANGE OF DIRS/SEC
2004-10-27 update statutory_documents ARTICLES
2004-10-27 update statutory_documents PARS RE DIRS/SIT REG OFF
2004-10-27 update statutory_documents DECLN COMPLNCE REG NEW CO
2004-10-27 update statutory_documents MEMORANDUM
2004-10-27 update statutory_documents CERTIFICATE OF INCORPORATION