EUROCOMS - 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
2023-09-29 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