BRIGHTWIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-17 delete source_ip 104.17.17.9
2024-03-17 delete source_ip 104.17.18.9
2024-03-17 insert source_ip 172.66.0.125
2024-03-17 insert source_ip 162.159.140.127
2023-09-29 delete source_ip 104.19.191.28
2023-09-29 delete source_ip 104.19.208.28
2023-09-29 insert source_ip 104.17.17.9
2023-09-29 insert source_ip 104.17.18.9
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-11 update statutory_documents SUB-DIVISION 29/08/22
2023-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-09 update statutory_documents ADOPT ARTICLES 30/08/2022
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-06 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-06 update statutory_documents ADOPT ARTICLES 29/08/2022
2022-09-06 update statutory_documents RES APPROVED/RECLASS/SHARE CERTIFICATES/SHAREHOLDERS ENTERED TO REGISTER/ARTICLES FORM FILED 30/08/2022
2022-09-06 update statutory_documents SUB-DIVISION 29/08/22
2022-09-01 update statutory_documents SUB-DIVISION 29/08/22
2022-08-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-02-19 insert general_emails he..@brightwire.net
2021-02-19 delete alias Brightwire Technology Services Limited
2021-02-19 delete phone 0131 541 2159
2021-02-19 delete registration_number SC301621
2021-02-19 delete source_ip 46.105.144.100
2021-02-19 insert address 5 High Street, Peebles, EH45 8AG
2021-02-19 insert email he..@brightwire.net
2021-02-19 insert index_pages_linkeddomain google.com
2021-02-19 insert phone 0131 376 0000
2021-02-19 insert source_ip 104.19.191.28
2021-02-19 insert source_ip 104.19.208.28
2021-02-19 update primary_contact null => 5 High Street, Peebles, EH45 8AG
2021-02-19 update robots_txt_status www.brightwire.net: 404 => 200
2021-02-07 delete address UNIT 5 SCHOOL BRAE PEEBLES EH45 8AT
2021-02-07 insert address 5 HIGH STREET PEEBLES SCOTLAND EH45 8AG
2021-02-07 update registered_address
2021-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 5 SCHOOL BRAE PEEBLES EH45 8AT
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-24 delete address Unit 5 School Brae Peebles, nr Edinburgh, EH45 8AT
2016-06-24 delete alias Brightwire Technology Services Ltd
2016-06-24 update primary_contact Unit 5 School Brae Peebles, nr Edinburgh, EH45 8AT => null
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-30 update statutory_documents 02/05/16 FULL LIST
2016-03-17 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-26 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 5 SCHOOL BRAE PEEBLES SCOTLAND EH45 8AT
2014-06-07 insert address UNIT 5 SCHOOL BRAE PEEBLES EH45 8AT
2014-06-07 insert sic_code 62012 - Business and domestic software development
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-06 update statutory_documents 02/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-08-01 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-07-02 update statutory_documents 02/05/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES MILLAR / 01/07/2013
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES MILLAR / 01/07/2013
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELISABETH MILLAR / 01/07/2013
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELISABETH MILLAR / 01/07/2013
2013-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ELISABETH MILLAR / 01/06/2013
2013-06-25 delete address 39 MARCH STREET PEEBLES EH45 8ES
2013-06-25 insert address UNIT 5 SCHOOL BRAE PEEBLES SCOTLAND EH45 8AT
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 39 MARCH STREET PEEBLES EH45 8ES
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILLAR
2012-10-24 delete address Portbrae House Portbrae Peebles, nr Edinburgh EH45 8AW
2012-10-24 insert address Unit 5 School Brae Peebles, nr Edinburgh, EH45 8AT
2012-05-15 update statutory_documents 02/05/12 FULL LIST
2012-03-30 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 02/05/11 FULL LIST
2011-03-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents DIRECTOR APPOINTED MRS CLARE ELISABETH MILLAR
2010-09-20 update statutory_documents SECRETARY APPOINTED MRS CLARE ELISABETH MILLAR
2010-05-21 update statutory_documents 02/05/10 FULL LIST
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents SECRETARY APPOINTED JOHN MILLAR
2009-02-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLARE MILLAR
2008-05-27 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-12 update statutory_documents RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents NEW SECRETARY APPOINTED
2006-05-31 update statutory_documents SECRETARY RESIGNED
2006-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION