MANAGED IT SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-14 delete source_ip 18.132.43.150
2024-03-14 insert source_ip 141.193.213.10
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-02 delete source_ip 178.248.109.168
2023-04-02 insert source_ip 18.132.43.150
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-02-28
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-30 delete index_pages_linkeddomain civiccomputing.com
2021-03-30 delete person White Label
2021-03-30 delete source_ip 178.248.109.126
2021-03-30 insert index_pages_linkeddomain theregister.co.uk
2021-03-30 insert source_ip 178.248.109.168
2021-03-30 update website_status FlippedRobots => OK
2021-02-20 update website_status OK => FlippedRobots
2021-01-20 update website_status InternalTimeout => OK
2021-01-20 delete contact_pages_linkeddomain theregister.co.uk
2021-01-20 delete index_pages_linkeddomain theregister.co.uk
2021-01-20 delete partner_pages_linkeddomain driftt.com
2021-01-20 delete partner_pages_linkeddomain theregister.co.uk
2021-01-20 delete terms_pages_linkeddomain theregister.co.uk
2021-01-20 insert contact_pages_linkeddomain theregister.com
2021-01-20 insert index_pages_linkeddomain theregister.com
2021-01-20 insert partner_pages_linkeddomain theregister.com
2021-01-20 insert terms_pages_linkeddomain theregister.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-04-23 update website_status FlippedRobots => InternalTimeout
2020-04-10 update website_status OK => FlippedRobots
2020-03-11 delete contact_pages_linkeddomain theregister.com
2020-03-11 delete index_pages_linkeddomain theregister.com
2020-03-11 delete partner_pages_linkeddomain theregister.com
2020-03-11 delete terms_pages_linkeddomain theregister.com
2020-03-11 update website_status InternalTimeout => OK
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-11 update website_status OK => InternalTimeout
2019-08-12 insert partner_pages_linkeddomain driftt.com
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-14 insert index_pages_linkeddomain civiccomputing.com
2018-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-17 insert person White Label
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-27 update statutory_documents 01/04/16 FULL LIST
2016-02-23 delete source_ip 178.248.109.11
2016-02-23 insert index_pages_linkeddomain t.co
2016-02-23 insert source_ip 178.248.109.126
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-11 update statutory_documents 01/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-21 delete index_pages_linkeddomain t.co
2014-06-07 delete address 86 HIGH STREET CARSHALTON SURREY ENGLAND SM5 3AE
2014-06-07 insert address 86 HIGH STREET CARSHALTON SURREY SM5 3AE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-06-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-05-21 update statutory_documents 01/04/14 FULL LIST
2014-04-20 delete source_ip 84.45.29.11
2014-04-20 insert source_ip 178.248.109.11
2014-03-22 insert support_emails su..@mitsafrica.com
2014-03-22 delete address 7th Floor Portsoken House 155/157 Minories London EC3 N1LJ Call us
2014-03-22 insert address 7th Floor Portsoken House 155/157 Minories London EC3 N1LJ Douala -Cameroon
2014-03-22 insert email su..@mitsafrica.com
2014-03-22 insert phone +237 (0) 75 37 79 82
2014-03-22 insert phone +237 75 37 79 82
2014-03-22 update primary_contact 7th Floor Portsoken House 155/157 Minories London EC3 N1LJ Call us => 7th Floor Portsoken House 155/157 Minories London EC3 N1LJ Douala -Cameroon
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-01 => 2014-01-31
2013-06-23 delete address 25 BOURNVILLE ROAD CATFORD LONDON ENGLAND SE6 4RN
2013-06-23 insert address 86 HIGH STREET CARSHALTON SURREY ENGLAND SM5 3AE
2013-06-23 update reg_address_care_of null => MORGANS CHARTERED ACCOUNTANTS
2013-06-23 update registered_address
2013-04-14 update statutory_documents 01/04/13 FULL LIST
2013-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLAWALE OLUWADAMILERE OMOTAYO DADA / 31/03/2013
2013-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHRISTIAN
2013-02-20 insert general_emails in..@manageditservices.co.uk
2013-02-20 delete partner Cisco
2013-02-20 delete partner Juniper
2013-02-20 delete partner Microsoft
2013-02-20 delete partner VMWare
2013-02-20 insert address 7th Floor Portsoken House 155/157 Minories London EC3 N1LJ Call us
2013-02-20 insert email in..@manageditservices.co.uk
2013-01-30 update website_status OK
2013-01-30 delete phone 0203-137-2459
2013-01-30 insert phone +44 (0) 203 1372459
2013-01-21 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 25 BOURNVILLE ROAD CATFORD LONDON SE6 4RN ENGLAND
2012-10-31 delete phone 0844-844-1331
2012-10-31 insert phone 0203-137-2459
2012-05-20 update statutory_documents 01/04/12 FULL LIST
2011-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 25 BOURVILLE ROAD CATFORD LONDON SE6 4RN UNITED KINGDOM
2011-04-15 update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA CHRISTIAN
2011-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION