SEM CONSULTANTS - History of Changes


DateDescription
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
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06 insert person Manpreet Kaur
2023-07-06 insert person Miranda Griffith
2023-07-06 update person_title Laura Sargeant: SEO Content Writer => Senior SEO Content Writer
2023-04-21 delete address 1a Swallowfield Courtyard, Wolverhampton Road, Birmingham West Midlands, B69 2JG
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-11-17 delete person Aman Dhaliwal
2022-11-17 delete person Mohammad Rehman
2022-11-17 update person_description Mark Hickman => Mark Hickman
2022-11-17 update website_status FlippedRobots => OK
2022-10-25 update website_status OK => FlippedRobots
2022-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-16 delete person Tiffany Shears
2021-09-16 update person_title Aman Dhaliwal: Apprentice PPC Executive => PPC Executive
2021-07-07 update account_category null => MICRO ENTITY
2021-04-17 delete office_emails bi..@sem-consultants.co.uk
2021-04-17 delete office_emails sp..@sem-consultants.co.uk
2021-04-17 delete address 2 Hagley Court South Waterfront East Brierley Hill West Midlands England DY5 1XE
2021-04-17 delete address Park House Headley Road Reading England RG5 4JB
2021-04-17 delete address Park House, Headley Road, Woodley Reading, RG5 4JB
2021-04-17 delete email bi..@sem-consultants.co.uk
2021-04-17 delete email re..@sem-consultants.co.uk
2021-04-17 delete email sp..@sem-consultants.co.uk
2021-04-17 delete person Adam Brennan
2021-04-17 delete person Alice Myler
2021-04-17 delete person Amandeep Dhaliwal
2021-04-17 delete person Omar Beason
2021-04-17 delete phone 0845 095 6105
2021-04-17 insert email hi@sem-consultants.co.uk
2021-04-17 insert person Aman Dhaliwal
2021-04-17 insert person Laura Sargeant
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30 delete source_ip 77.104.130.85
2020-07-30 insert source_ip 35.214.101.0
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 insert vat 985 4395 64 D
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-04-19 delete person Andrada Cical
2019-04-19 insert person Amandeep Dhaliwal
2019-03-20 delete person Daniel Powell
2019-03-20 insert person Adam Brennan
2019-03-20 insert person Omar Beason
2019-03-20 insert person Tiffany Shears
2019-03-20 update person_title Alice Myler: SEO Content Writing Specialist => Senior SEO Content Writing Specialist
2019-01-26 delete person Bobby Bhogal
2019-01-26 insert address 2 Hagley Court South Waterfront East Brierley Hill West Midlands DY5 1XE
2019-01-26 insert person Bhupinder Bhogal
2018-12-12 delete address 1a Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands England B69 2JG
2018-12-12 insert address 2 Hagley Court South Waterfront East Brierley Hill West Midlands England DY5 1XE
2018-12-12 update person_title Jordan Bateman: Link Building Specialist => Link Building & Social Media Specialist
2018-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BUPHINDER BHOGAL / 25/10/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-07-13 delete person Jaspreet Thiara
2018-07-13 delete person Siana-Rose Crawford
2018-07-13 delete source_ip 92.48.127.143
2018-07-13 insert source_ip 77.104.130.85
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR BUPHINDER BHOGAL
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR MARK HICKMAN
2018-07-03 update statutory_documents DIRECTOR APPOINTED MR MICK WOODCOCK
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ALDIS
2018-05-28 insert vat 985 4395 64
2018-04-07 delete address 1a Swallowfield Courtyard Wolverhampton Road Birmingham West Midlands England B69 2JG
2018-04-07 insert address 1a Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands England B69 2JG
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 delete address 4-5 Birchley House, Birchley Industrial Estate, Birchfield Lane Oldbury, B69 1DT
2017-09-29 insert address 1a Swallowfield Courtyard, Wolverhampton Road, Oldbury, B69 2JG
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16 update statutory_documents DIRECTOR APPOINTED MR COLIN ALDIS
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HICKMAN
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-18 delete person Abbie Roberts
2017-07-18 delete person Debbie Bennett
2017-07-18 delete person Hannah Dainow
2017-07-18 delete person Iuliana Andreea
2017-07-18 delete person James Hill
2017-07-18 delete person Paul Carter
2017-07-18 delete person Robert Mann
2017-07-18 delete person Simon Lewis
2017-07-18 delete person Taran Suri
2017-07-18 insert person Andrada Cical
2017-07-18 insert person Jordan Bateman
2017-07-18 insert person Mohammad Rehman
2017-04-30 update website_status InternalTimeout => OK
2017-04-30 delete cfo Duncan Price
2017-04-30 delete person Duncan Price
2017-04-30 insert phone 0121 552 6500
2016-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRICE
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 delete address 1-2 LEGGE LANE THE JEWELLERY QUARTER BIRMINGHAM W MIDLANDS B1 3LD
2016-08-07 insert address 70 SUMMER LANE BIRMINGHAM ENGLAND B19 3NG
2016-08-07 update reg_address_care_of null => B JAMES
2016-08-07 update registered_address
2016-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 1-2 LEGGE LANE THE JEWELLERY QUARTER BIRMINGHAM W MIDLANDS B1 3LD
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-01-26 update website_status OK => InternalTimeout
2015-10-31 delete ceo Alex Mead
2015-10-31 update person_title Alex Mead: DIRECTOR; MANAGER; Director GENERAL => Director
2015-10-31 update person_title Alice Myler: SEO Content Writing Specialist / ACCOUNTS; Member of the SEO TEAM => SEO Content Writing Specialist
2015-10-31 update person_title Hannah Dainow: Pay Per Click Account Manager / SEO MANAGER => Pay Per Click Account Manager
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-10-08 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-09-29 insert ceo Alex Mead
2015-09-29 update person_title Alex Mead: Director => DIRECTOR; MANAGER; Director GENERAL
2015-09-29 update person_title Alice Myler: SEO Content Writing Specialist => SEO Content Writing Specialist / ACCOUNTS; Member of the SEO TEAM
2015-09-29 update person_title Hannah Dainow: Pay Per Click Account Manager => Pay Per Click Account Manager / SEO MANAGER
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-28 update statutory_documents 15/07/15 FULL LIST
2015-08-31 delete person Jakub Lastun
2015-08-31 delete person Simon Wesley Clinton
2015-08-31 insert person Abbie Roberts
2015-08-31 insert person Hannah Dainow
2015-08-31 update person_title Natalie Hickman: SEO Team Leader => SEO Team Manager
2015-08-01 insert person Robert Mann
2015-08-01 insert person Simon Bennett
2015-05-29 delete person Justyna Zawadzka
2015-05-29 update person_title James Hill: Pay Per Click Account Manager => Senior Pay Per Click Account Manager
2015-05-29 update person_title Taran Sandhu: Pay Per Click Account Manager => Senior Pay Per Click Account Manager
2015-05-01 update person_title Simon Wesley Clinton: Trainee Pay Per Click Account Manager => Pay Per Click Account Manager
2015-03-06 insert otherexecutives Alex Mead
2015-03-06 delete person Bhupinder Bhogal
2015-03-06 delete person Chris Fairhurst
2015-03-06 delete person Daniel Powel
2015-03-06 insert person Daniel Powell
2015-03-06 insert person Iuliana Andreea
2015-03-06 insert person Mike Woodcock
2015-03-06 insert person Simon Wesley Clinton
2015-03-06 update person_title Alex Mead: Senior Web Developer => Director
2015-02-06 delete office_emails wo..@sem-consultants.co.uk
2015-02-06 delete address Suite 405 G-J, The Saturn Centre, Spring Road Wolverhampton, WV4 6JX
2015-02-06 delete email wo..@sem-consultants.co.uk
2015-02-06 insert address Park House, Headley Road, Woodley Reading, RG5 4JB
2015-02-06 insert address Park House, Headley Road, Woodley Reading, RG5 4JB reading
2015-02-06 insert email re..@sem-consultants.co.uk
2015-02-06 insert person Alex Mead
2015-02-06 insert person Alice Myler
2015-02-06 insert person Jakub Lastun
2015-02-06 insert person Jason Lewis
2015-02-06 update person_title Daniel Powel: Apprentice SEO & Link Building Assistant => SEO & Link Building Specialist
2015-02-06 update person_title Debbie Bennett: Pay Per Click & SEO Consultant => SEO Consultant
2015-02-06 update person_title Natalie Hickman: Adwords & Link Building Specialist => SEO Team Leader
2015-02-06 update person_title Taran Suri: SEO & Link Building Assistant => SEO & Link Building Specialist
2014-10-25 delete person Luke Hodgkins
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-10-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-09-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents 15/07/14 FULL LIST
2014-05-30 update robots_txt_status www.sem-consultants.co.uk: 404 => 200
2014-05-07 update account_ref_month 7 => 12
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2012-12-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-09-30
2014-04-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/12/2012
2014-03-27 insert person Caroline Broughton
2014-03-27 insert person Daniel Powel
2014-03-27 insert person Taran Suri
2014-03-27 update person_title Chris Fairhurst: Pay Per Click Account Manager => Senior Pay Per Click Account Manager
2014-03-27 update person_title Paul Carter: Pay Per Click Account Manager => Senior Pay Per Click Account Manager
2014-03-27 update person_title Taran Sandhu: PPC Account Manager => Pay Per Click Account Manager
2013-12-07 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-12-07 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-12 update statutory_documents 15/07/13 FULL LIST
2013-11-12 update statutory_documents FIRST GAZETTE
2013-10-14 delete person Craig Hope
2013-10-14 delete person Matthew Lewis
2013-10-14 insert person Debbie Bennett
2013-10-14 insert person Taran Sandhu
2013-10-14 update person_title James Hill: PPC Account Manager => Pay Per Click Account Manager
2013-10-14 update person_title Justyna Zawadzka: PPC Account Manager => Pay Per Click Account Manager
2013-10-14 update person_title Luke Hodgkins: Assistant Manager => General Manager
2013-10-14 update person_title Paul Carter: Adwords Account Manager => Pay Per Click Account Manager
2013-10-14 update person_title Simon Lewis: Senior Adwords Account Manager => Senior Pay Per Click Account Manager
2013-08-29 delete address Unit 1A, Swallowfield Courtyard, Wolverhampton Road Oldbury, B69 2JG
2013-08-29 insert address 1A Swallowfield Courtyard, Wolverhampton Road, Birmingham West Midlands, B69 2JG
2013-08-29 update person_title James Hill: Staff Member; Trainee PPC Account Manager => PPC Account Manager
2013-08-29 update person_title Justyna Zawadzka: Staff Member; Trainee PPC Account Manager => PPC Account Manager
2013-08-29 update person_title Matthew Lewis: Trainee SEM Consultant; Staff Member => SEM Consultant
2013-08-29 update primary_contact Unit 1A, Swallowfield Courtyard, Wolverhampton Road Oldbury, B69 2JG => 1A Swallowfield Courtyard, Wolverhampton Road, Birmingham West Midlands, B69 2JG
2013-07-23 update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMES PRICE
2013-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN PRICE
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-23 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-30 update person_description Bhupinder Bhogal => Bhupinder Bhogal
2013-05-30 update person_description Craig Hope => Craig Hope
2013-05-30 update person_description Mark Hickman => Mark Hickman
2013-05-30 update person_description Simon Lewis => Simon Lewis
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-16 insert ceo Mark Hickman
2013-04-16 insert cfo Duncan Price
2013-04-16 insert person Bhupinder Bhogal
2013-04-16 insert person Chris Fairhurst
2013-04-16 insert person Craig Hope
2013-04-16 insert person Duncan Price
2013-04-16 insert person James Hill
2013-04-16 insert person Justyna Zawadzka
2013-04-16 insert person Luke Hodgkins
2013-04-16 insert person Mark Hickman
2013-04-16 insert person Matthew Lewis
2013-04-16 insert person Natalie Hickman
2013-04-16 insert person Paul Carter
2013-04-16 insert person Simon Lewis
2012-10-24 delete address 4-5 Birchley House, Birchley Industrial Estate, Birchfield Lane Oldbury, B69 1DT
2012-10-24 insert address Unit 1A Swallowfield Courtyard, Wolverhampton Rd, Birmingham, West Midlands, B69 2JG UK
2012-10-24 delete address Unit 1A Swallowfield Courtyard, Wolverhampton Rd, Birmingham, West Midlands, B69 2JG UK
2012-10-24 delete email en..@sem-consultants.co.uk
2012-10-24 insert address Suite 405 G-J, The Saturn Centre, Spring Road Wolverhampton, WV4 6JX
2012-10-24 insert address Unit 1A, Swallowfield Courtyard, Wolverhampton Road Oldbury, B69 2JG
2012-10-24 insert email bi..@sem-consultants.co.uk
2012-10-24 insert email sp..@sem-consultants.co.uk
2012-10-24 insert email wo..@sem-consultants.co.uk
2012-10-01 update statutory_documents 15/07/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 15/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-29 update statutory_documents 15/07/10 FULL LIST
2010-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES PRICE / 31/12/2009
2010-04-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WEST MIDLANDS WV6 8DG
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION