SIMPLECLICK - History of Changes


DateDescription
2024-04-14 delete address 9, Three Rivers Business Centre Felixstowe Road Ipswich Sufffolk IP10 0BF United Kingdom
2024-04-14 insert address 9, Three Rivers Business Centre Felixstowe Road Ipswich Suffolk IP10 0BF United Kingdom
2024-03-14 insert career_emails jo..@simpleclick.co.uk
2024-03-14 insert support_emails he..@simpleclick.co.uk
2024-03-14 delete address 9, Three Rivers Business Centre Felixstowe Road Ipswich IP10 0BF UK
2024-03-14 delete phone 0844 736 2747
2024-03-14 insert address 9, Three Rivers Business Centre Felixstowe Road Ipswich Sufffolk IP10 0BF United Kingdom
2024-03-14 insert contact_pages_linkeddomain goo.gl
2024-03-14 insert contact_pages_linkeddomain w3w.co
2024-03-14 insert email he..@simpleclick.co.uk
2024-03-14 insert email jo..@simpleclick.co.uk
2024-03-14 insert industry_tag technical digital
2024-03-14 insert phone 01473 655669
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JENNIS / 05/06/2023
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JENNIS / 08/01/2021
2023-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-08-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-06-24 insert otherexecutives Naomi Worden
2022-06-24 update person_description Naomi Worden => Naomi Worden
2022-06-24 update person_title Naomi Worden: Project Manager => Project Director
2022-06-13 update statutory_documents DIRECTOR APPOINTED MS NAOMI DENISE EILEEN JUNE WORDEN
2022-04-23 update person_description Jules Mackley => Jules Mackley
2022-04-23 update person_title Jules Mackley: Office Administrator => Head of Operations and Marketing
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH 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
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-18 delete person Matt Miller
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNIS / 08/01/2021
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNIS / 08/01/2021
2021-01-17 delete otherexecutives Claire Thorpe
2021-01-17 delete person Claire Thorpe
2021-01-17 update person_title Andrew Boland: Technical Manager => Technical Project Manager
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROCHE
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-07 insert source_ip 172.67.68.214
2020-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-06 delete person Rachael Ward
2019-12-06 delete source_ip 104.25.145.110
2019-12-06 delete source_ip 104.25.146.110
2019-12-06 insert source_ip 104.26.0.70
2019-12-06 insert source_ip 104.26.1.70
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-06-02 insert career_pages_linkeddomain anglia.ac.uk
2019-06-02 update person_description Claire Thorpe => Claire Thorpe
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-17 update person_title Rachel Cooke: Junior Developer => Developer
2019-02-17 update person_title Sam Stevens: Leader; Developer => Leader; Technical Lead
2019-01-06 update person_title Matt Stringer: Resident; Developer => Development Team Lead
2019-01-06 update person_title Tyler Marshall: Junior Web Developer; Web Developer => Web Developer; Developer
2018-11-27 delete source_ip 31.222.147.192
2018-11-27 insert source_ip 104.25.145.110
2018-11-27 insert source_ip 104.25.146.110
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-10-20 update statutory_documents ADOPT ARTICLES 03/10/2017
2017-09-16 delete source_ip 162.13.106.54
2017-09-16 insert source_ip 31.222.147.192
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-07 update website_status FlippedRobots => OK
2016-10-19 update website_status OK => FlippedRobots
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
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 insert cto Stephen Tang
2016-08-24 insert person Stephen Tang
2016-07-27 insert registration_number 06757023
2016-07-27 insert vat GB-945123924
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 delete address 9 THREE RIVERS BUSINESS CENTRE FELIXSTOWE ROAD FOXHALL IPSWICH SUFFOLK ENGLAND IP10 0BF
2016-01-08 insert address 9 THREE RIVERS BUSINESS CENTRE FELIXSTOWE ROAD FOXHALL IPSWICH SUFFOLK IP10 0BF
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-03 update statutory_documents 24/11/15 FULL LIST
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNIS / 30/11/2015
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE REBECCA ROCHE / 30/11/2015
2015-08-26 delete address Epsilon House West Road, Ransomes Europark Ipswich IP3 9FJ
2015-08-26 delete address Epsilon House, Epsilon Terrace, West Road, Ipswich, Suffolk, England, IP3 9FJ
2015-08-26 delete address Epsilon House, Penthouse Suite, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ
2015-08-26 insert address Unit 9 Three Rivers Business Centre Felixstowe Road Ipswich Suffolk IP10 0BF
2015-08-26 update primary_contact Epsilon House, Penthouse Suite, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ => Unit 9 Three Rivers Business Centre Felixstowe Road Ipswich Suffolk IP10 0BF
2015-08-12 delete address EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FJ
2015-08-12 insert address 9 THREE RIVERS BUSINESS CENTRE FELIXSTOWE ROAD FOXHALL IPSWICH SUFFOLK ENGLAND IP10 0BF
2015-08-12 update registered_address
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FJ
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIANJUN TANG
2015-01-07 delete address EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK ENGLAND IP3 9FJ
2015-01-07 insert address EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK IP3 9FJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-10 update statutory_documents 24/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-18 delete client_pages_linkeddomain wheatley-associates.co.uk
2014-07-18 delete projects_pages_linkeddomain wheatley-associates.co.uk
2014-07-18 insert client_pages_linkeddomain wheatleysolutions.co.uk
2014-07-18 insert projects_pages_linkeddomain wheatleysolutions.co.uk
2014-07-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 34 KINSEY VIEW KESGRAVE IPSWICH SUFFOLK IP5 2HD
2014-04-07 insert address EPSILON HOUSE EPSILON TERRACE WEST ROAD IPSWICH SUFFOLK ENGLAND IP3 9FJ
2014-04-07 update registered_address
2014-03-17 update website_status FlippedRobots => OK
2014-03-17 insert general_emails he..@simpleclick.co.uk
2014-03-17 insert email he..@simpleclick.co.uk
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 34 KINSEY VIEW KESGRAVE IPSWICH SUFFOLK IP5 2HD
2014-03-05 update website_status OK => FlippedRobots
2014-01-13 delete source_ip 89.234.8.183
2014-01-13 insert source_ip 162.13.106.54
2013-12-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2013-12-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-11-30 update statutory_documents 24/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-14 delete address Basepoint Business Centre, The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9BF
2013-01-14 delete alias Simple Click Solutions Ltd
2013-01-14 insert address Epsilon House Penthouse Suite West Road Ransomes Europark Ipswich IP3 9FJ
2013-01-14 insert address Epsilon House, Penthouse Suite, West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ
2012-12-19 update statutory_documents 24/11/12 FULL LIST
2012-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE REBECCA ROCHE / 29/09/2012
2012-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE REBECCA THORPE / 29/09/2012
2012-07-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 24/11/11 FULL LIST
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 24/11/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE REBECCA THORPE
2010-08-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 24/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JIANJUN TANG / 01/11/2009
2009-06-01 update statutory_documents DIRECTOR APPOINTED MR JIANJUN TANG
2009-03-11 update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 34 KINSEY VIEW KESGRAVE IPSWICK SUFFOLK IP5 2HD
2008-12-09 update statutory_documents DIRECTOR APPOINTED RICHARD JENNIS
2008-11-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-11-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION