SHIPPERHQ - History of Changes


DateDescription
2024-04-17 delete person Amanda Robinson
2024-04-17 delete person Jared Smith
2024-04-17 delete person Kavitha Gangaiah
2024-04-17 delete person Lewis Kennedy
2024-04-17 delete person Liam Kehoe
2024-04-17 delete person Ryan Muir
2024-04-17 delete person Shaheen Pasarya
2024-04-17 delete person Tyler Fortney
2024-04-17 insert person David Giarrusso
2024-04-17 insert person Elliot Triplett
2024-04-17 insert person Eric Erway
2024-04-17 insert person Mario Islas
2024-04-17 insert person Zach Peterson
2024-04-17 update person_title Brad Barmer: Implementation Manager => Implementation Team Lead
2024-04-17 update person_title Maddie Lamb: Technical Support Engineer => Support Team Lead
2024-03-17 insert otherexecutives Cliff Berinti
2024-03-17 delete person Caleb Wehunt
2024-03-17 delete person Caroline Carpenter
2024-03-17 delete person Nick Avila
2024-03-17 delete person Trey Chavez
2024-03-17 insert person Cliff Berinti
2024-03-17 insert person Dewey Doan
2024-03-17 insert person Kavitha Gangaiah
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-09-27 delete person Ibraheem Fauzi
2023-09-27 delete person Jordan Lavatai
2023-09-27 insert person Caleb Wehunt
2023-09-27 insert person James Mccaffrey
2023-08-25 insert career_pages_linkeddomain applytojob.com
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-22 update website_status FlippedRobots => OK
2023-07-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-23 update website_status InternalTimeout => FlippedRobots
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-10-20 update website_status OK => InternalTimeout
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-06 update website_status FlippedRobots => OK
2021-07-15 update website_status OK => FlippedRobots
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-04-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-10 delete address 2806 Flintrock Trace, Suite 104A, Austin, Texas 78738
2018-04-10 delete address Suite 12, Chalkwell Lawns, 648-656 London Road, Westcliff-on-Sea, Essex SS0 9HR UK
2018-04-10 insert address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom UK
2018-04-10 insert address Office Address US: 4801 Southwest Pkwy Bldg 2 Suite 240 Austin Texas 78735 United States
2017-12-12 update robots_txt_status webshopapps.com: 404 => 200
2017-12-12 update robots_txt_status www.webshopapps.com: 404 => 200
2017-11-05 delete address Suite A104 2806 Flintrock Trace Austin, TX 78738
2017-11-05 insert address 4801 Southwest Parkway Building 2, Suite 240 Austin, TX 78735
2017-11-05 insert address Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
2017-11-05 update primary_contact Suite A104 2806 Flintrock Trace Austin, TX 78738 => Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2015-10-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-07 update account_ref_month 10 => 12
2017-07-07 update accounts_next_due_date 2017-07-31 => 2017-09-30
2017-06-23 update statutory_documents PREVEXT FROM 31/10/2016 TO 31/12/2016
2017-05-12 delete phone (+44) (0)1702 345899
2017-05-12 delete phone 01702 345899
2017-05-12 insert phone +44 (0)1722 446240
2017-03-09 update website_status FlippedRobots => OK
2017-03-09 delete ceo Jarod Clark
2017-03-09 delete person Jarod Clark
2017-03-09 delete phone (614) 526-9534
2017-03-09 delete source_ip 107.170.46.243
2017-03-09 insert address Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea, Essex SS0 9HR
2017-03-09 insert address Suite 12, Chalkwell Lawns, 648-656 London Road, Westcliff-on-Sea, Essex SS0 9HR UK
2017-03-09 insert address Suite A104 2806 Flintrock Trace Austin, TX 78738
2017-03-09 insert contact_pages_linkeddomain shipperhq.com
2017-03-09 insert index_pages_linkeddomain shipperhq.com
2017-03-09 insert phone (+44) (0)1702 345899
2017-03-09 insert phone (512) 215-4900
2017-03-09 insert source_ip 162.243.68.229
2017-02-09 update website_status InternalTimeout => FlippedRobots
2017-01-04 update website_status FlippedRobots => InternalTimeout
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-08 update website_status InternalTimeout => FlippedRobots
2016-05-07 update website_status OK => InternalTimeout
2015-12-09 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-09 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-05 update statutory_documents 27/10/15 FULL LIST
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BAKER / 01/08/2015
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BAKER / 01/08/2015
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-28 update website_status InternalTimeout => OK
2015-04-28 delete phone 01702 339941
2015-04-28 insert phone 01702 345899
2014-11-07 delete address MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX ENGLAND SS8 9DE
2014-11-07 insert address MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE
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
2014-11-06 update website_status OK => InternalTimeout
2014-10-30 update statutory_documents 27/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN PORT
2014-07-20 update website_status FlippedRobots => OK
2014-07-20 delete ceo Karen Baker US
2014-07-20 delete person Adam Coleman UK
2014-07-20 delete person Amish Patel UK
2014-07-20 delete person Daniel Ziegler US
2014-07-20 delete person Genevieve Eddison AU
2014-07-20 delete person Jane Starkey UK
2014-07-20 delete person Jason Caster UK
2014-07-20 delete person Jonathan Bailey US
2014-07-20 delete person Josh Stewart UK
2014-07-20 delete person Karen Baker US
2014-07-20 update robots_txt_status support.webshopapps.com: 0 => 200
2014-07-10 update website_status OK => FlippedRobots
2014-03-26 update website_status FailedRobots => OK
2014-03-26 update robots_txt_status demo5.webshopapps.com: 200 => 404
2014-03-26 update robots_txt_status vps5.webshopapps.com: 200 => 404
2014-03-22 update website_status OK => FailedRobots
2014-03-08 delete source_ip 109.233.119.186
2014-03-08 insert source_ip 107.170.46.243
2014-03-08 update robots_txt_status demo5.webshopapps.com: 404 => 200
2014-03-08 delete address SUITE 8 CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR
2014-03-08 insert address MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX ENGLAND SS8 9DE
2014-03-08 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM, SUITE 8 CHALKWELL LAWNS, 648-656 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9HR
2014-01-27 delete about_pages_linkeddomain usps.com
2014-01-27 delete contact_pages_linkeddomain usps.com
2014-01-27 delete index_pages_linkeddomain usps.com
2014-01-27 delete partner_pages_linkeddomain usps.com
2014-01-27 delete product_pages_linkeddomain usps.com
2014-01-27 delete service_pages_linkeddomain usps.com
2013-12-07 delete address SUITE 8 CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 9HR
2013-12-07 insert address SUITE 8 CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-15 delete address Suite 300, Dublin Ohio, USA 43017
2013-11-15 insert address 565 Metro Place S., Suite 300, Dublin, Ohio 43017
2013-11-15 insert address Suite 8, Chalkwell Lawns, 648-656 London Road, Westcliff-on-Sea, Essex SS0 9HR UK
2013-11-15 update primary_contact Suite 300, Dublin Ohio, USA 43017 => 565 Metro Place S., Suite 300, Dublin, Ohio 43017
2013-11-06 update statutory_documents 27/10/13 FULL LIST
2013-08-26 delete phone (+44) 1702 339 941
2013-08-26 delete phone (424) 258-5800
2013-08-26 insert phone (614) 526-9534
2013-08-17 insert about_pages_linkeddomain usps.com
2013-08-17 insert address Suite 300, Dublin Ohio, USA 43017
2013-08-17 insert contact_pages_linkeddomain usps.com
2013-08-17 insert index_pages_linkeddomain usps.com
2013-08-17 insert partner_pages_linkeddomain usps.com
2013-08-17 insert product_pages_linkeddomain usps.com
2013-08-17 insert service_pages_linkeddomain usps.com
2013-08-01 delete address 210 ELMLEIGH DRIVE LEIGH ON SEA ESSEX UNITED KINGDOM SS9 4JQ
2013-08-01 insert address SUITE 8 CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 9HR
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update registered_address
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, 210 ELMLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 4JQ, UNITED KINGDOM
2013-06-24 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-24 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-05-14 delete about_pages_linkeddomain zendesk.com
2013-05-14 delete contact_pages_linkeddomain zendesk.com
2013-05-14 delete index_pages_linkeddomain zendesk.com
2013-05-14 delete partner_pages_linkeddomain zendesk.com
2013-05-14 delete product_pages_linkeddomain zendesk.com
2013-05-14 delete service_pages_linkeddomain zendesk.com
2013-01-01 delete person Karen Baker
2012-12-10 update statutory_documents DIRECTOR APPOINTED MR ROBIN MICHAEL PORT
2012-12-10 update statutory_documents 27/10/12 FULL LIST
2012-11-05 delete partner MetaPack
2012-01-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 27/10/11 FULL LIST
2011-03-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 27/10/10 FULL LIST
2009-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION