Date | Description |
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 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
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 |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-12 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-31 |
delete address Unit 31 Venture One Business Park, Longacre Close, Sheffield S20 3FR |
2020-12-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-10-30 |
delete address UNIT D11 ALISON BUSINESS CENTRE SHEFFIELD SOUTH YORKSHIRE S2 1AS |
2020-10-30 |
insert address UNIT 31 VENTURE ONE BUSINESS PARK LONGACRE CLOSE SHEFFIELD SOUTH YORKSHIRE ENGLAND S20 3FR |
2020-10-30 |
update registered_address |
2020-09-26 |
delete address Unit D11
Alison Business Centre
Sheffield
South Yorkshire
S21AS |
2020-09-26 |
insert address Unit 31 Venture One Business Park
Longacre Close
Sheffield
South Yorkshire
S20 3FR |
2020-09-26 |
insert address Unit 31 Venture One Business Park, Longacre Close, Sheffield S20 3FR |
2020-09-26 |
update primary_contact Unit D11
Alison Business Centre
Sheffield
South Yorkshire
S21AS => Unit 31 Venture One Business Park
Longacre Close
Sheffield
South Yorkshire
S20 3FR |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
UNIT D11 ALISON BUSINESS CENTRE
SHEFFIELD
SOUTH YORKSHIRE
S2 1AS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
delete source_ip 213.175.198.4 |
2020-06-17 |
insert source_ip 5.77.32.208 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-15 |
insert about_pages_linkeddomain t.co |
2019-12-15 |
insert casestudy_pages_linkeddomain t.co |
2019-12-15 |
insert contact_pages_linkeddomain t.co |
2019-12-15 |
insert index_pages_linkeddomain t.co |
2019-12-15 |
insert terms_pages_linkeddomain t.co |
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 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078794890001 |
2018-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FORD / 23/02/2018 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL FORD / 23/02/2018 |
2018-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL FORD / 14/12/2017 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2018-09-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-11-09 |
delete about_pages_linkeddomain t.co |
2017-11-09 |
delete casestudy_pages_linkeddomain t.co |
2017-11-09 |
delete contact_pages_linkeddomain t.co |
2017-11-09 |
delete index_pages_linkeddomain t.co |
2017-11-09 |
delete terms_pages_linkeddomain t.co |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FORD / 19/05/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-09 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-26 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FORD / 19/06/2012 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-03 |
insert general_emails in..@eurocoms.co.uk |
2015-04-03 |
delete index_pages_linkeddomain chas.gov.uk |
2015-04-03 |
delete index_pages_linkeddomain cscs.uk.com |
2015-04-03 |
delete index_pages_linkeddomain yahoo.com |
2015-04-03 |
insert email in..@eurocoms.co.uk |
2015-04-03 |
insert index_pages_linkeddomain t.co |
2015-04-03 |
insert phone +44 (0) 1142 835 825 |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-02-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-01-26 |
update statutory_documents 13/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-29 |
insert about_pages_linkeddomain yahoo.com |
2014-05-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address FUSION @ MAGNA MAGNA WAY ROTHERHAM S60 1FE |
2014-05-07 |
insert address UNIT D11 ALISON BUSINESS CENTRE SHEFFIELD SOUTH YORKSHIRE S2 1AS |
2014-05-07 |
update registered_address |
2014-04-21 |
delete president Barack Obama |
2014-04-21 |
delete address Magna Way
Rotherham
South Yorkshire
S60 1FE |
2014-04-21 |
delete partner_pages_linkeddomain secure-power.co.uk |
2014-04-21 |
delete person Barack Obama |
2014-04-21 |
delete phone 0844 3577 678 / 0843 2899 402 |
2014-04-21 |
insert address Unit D11
Alison Business Centre
Sheffield
South Yorkshire
S2 1AS |
2014-04-21 |
insert phone 01142 835 825 |
2014-04-21 |
insert phone 0800 009 6776 |
2014-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
FUSION @ MAGNA MAGNA WAY
ROTHERHAM
S60 1FE |
2014-03-22 |
insert president Barack Obama |
2014-03-22 |
insert person Barack Obama |
2014-01-31 |
delete partner Plugged Solar |
2014-01-17 |
delete person Best January |
2014-01-17 |
insert partner Plugged Solar |
2014-01-07 |
delete address FUSION @ MAGNA MAGNA WAY ROTHERHAM ENGLAND S60 1FE |
2014-01-07 |
insert address FUSION @ MAGNA MAGNA WAY ROTHERHAM S60 1FE |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-02 |
insert person Best January |
2013-12-21 |
update statutory_documents 13/12/13 FULL LIST |
2013-12-18 |
delete person Marco Fossati |
2013-12-04 |
delete partner_pages_linkeddomain affinityit.co.uk |
2013-12-04 |
insert person Marco Fossati |
2013-12-04 |
insert terms_pages_linkeddomain twitter.com |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-13 => 2014-09-30 |
2013-09-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-11 |
delete partner_pages_linkeddomain ldinteriors.co.uk |
2013-08-11 |
insert partner IT Buyer |
2013-08-11 |
insert partner_pages_linkeddomain it-buyer.co.uk |
2013-06-25 |
insert sic_code 43210 - Electrical installation |
2013-06-25 |
update returns_last_madeup_date null => 2012-12-13 |
2013-06-25 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
delete person Carl Icahn |
2013-06-18 |
update website_status ServerDown => OK |
2013-06-18 |
delete index_pages_linkeddomain feedvalidator.org |
2013-06-18 |
insert person Carl Icahn |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-29 |
insert index_pages_linkeddomain feedvalidator.org |
2013-04-15 |
delete general_emails in..@eurocoms.co.uk |
2013-04-15 |
delete address Magna Way, Rotherham S60 1FE |
2013-04-15 |
delete email in..@eurocoms.co.uk |
2013-04-15 |
insert address Kemp House
152 City Road
London
EC1V 2NX |
2013-04-15 |
insert address Magna Way
Rotherham
South Yorkshire
S60 1FE |
2013-04-15 |
insert phone 0843 2899 402 |
2013-04-15 |
insert phone 0844 3577 678 / 0843 2899 402 |
2013-04-15 |
update primary_contact Magna Way, Rotherham S60 1FE => Kemp House
152 City Road
London
EC1V 2NX |
2013-03-06 |
delete partner Apple |
2013-02-20 |
insert partner Apple |
2013-02-05 |
update statutory_documents 13/12/12 FULL LIST |
2012-11-19 |
delete partner Microsoft Corp |
2012-11-19 |
delete partner Panasonic Corp |
2012-11-15 |
delete partner Apple |
2012-11-15 |
delete partner HTC Corp |
2012-11-15 |
insert partner Microsoft Corp |
2012-11-15 |
insert partner Panasonic Corp |
2012-11-11 |
insert partner Aim Partners |
2012-11-11 |
insert partner HTC Corp |
2012-10-31 |
delete person Maria Miller |
2012-10-31 |
delete person Star Silicon Valley |
2012-10-27 |
insert person Maria Miller |
2012-10-27 |
insert person Star Silicon Valley |
2011-12-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |