COMPUTER POWER PROTECTION - History of Changes


DateDescription
2025-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/24
2025-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/25, NO UPDATES
2024-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071791930002
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2024-03-09 delete client 2E2 Group Plc
2024-03-09 delete client 5 Boroughs Partnership NHS FT
2024-03-09 delete client AXA UK
2024-03-09 delete client Aberdeen Harbour Board
2024-03-09 delete client Accuro Facilities Management
2024-03-09 delete client Air Products
2024-03-09 delete client Airspan Communications Ltd
2024-03-09 delete client Andrew Page Ltd
2024-03-09 delete client Anglian Water Services Ltd
2024-03-09 delete client Arcadia Group
2024-03-09 delete client Arthur McKay Building Services
2024-03-09 delete client AstraZeneca UK Ltd
2024-03-09 delete client Barloworld Handling Ltd
2024-03-09 delete client Barrett Steel
2024-03-09 delete client Bield Housing Association
2024-03-09 delete client Biwater Treatment Limited
2024-03-09 delete client Blackpool, Fylde & Wyre Hospitals NHS Foundation
2024-03-09 delete client British Academy
2024-03-09 delete client Burberry
2024-03-09 delete client Cactus TV
2024-03-09 delete client Cambs & Peterborough Fire Authority
2024-03-09 delete client Camden PCT
2024-03-09 delete client Cardiff University
2024-03-09 delete client Cheyne Capital Management
2024-03-09 delete client Chichester District Council
2024-03-09 delete client Churchill China (UK) Ltd
2024-03-09 delete client Circle Anglia Housing Association
2024-03-09 delete client Conwy Country Borough Council
2024-03-09 delete client Coventry Building Society
2024-03-09 delete client De La Rue Currency
2024-03-09 delete client Derby Hospital NHS Foundation Trust
2024-03-09 delete client EDF Trading Gas Storage Ltd
2024-03-09 delete client East Midlands SHA
2024-03-09 delete client Edmundson Electrical
2024-03-09 delete client Ericsson
2024-03-09 delete client Euro Packaging UK Ltd
2024-03-09 delete client Fareham Borough Council
2024-03-09 delete client Formula One Management Ltd
2024-03-09 delete client GAP
2024-03-09 delete client Girlguiding UK
2024-03-09 delete client Glen Dimplex Home Appliances
2024-03-09 delete client Glyndwr University
2024-03-09 delete client Gravesham Borough Council
2024-03-09 delete client HM Stanley Hospital
2024-03-09 delete client HM Treasury
2024-03-09 delete client HMP Inverness
2024-03-09 delete client Herefordshire Council
2024-03-09 delete client Institute of Education
2024-03-09 delete client Kent Wildlife Trust
2024-03-09 delete client Kier
2024-03-09 delete client Kingspan Ltd
2024-03-09 delete client Lama Petroleum Limited
2024-03-09 delete client London Borough of Enfield
2024-03-09 delete client London Borough of Merton
2024-03-09 delete client London Borough of Newham
2024-03-09 delete client Lotus Engineering
2024-03-09 delete client MITIE Technical Faclilties Management Ltd
2024-03-09 delete client Manchester City Council
2024-03-09 delete client Mayday Healthcare NHS Trust
2024-03-09 delete client Meggitt Aerospace Ltd
2024-03-09 delete client Mid Yorkshire Hospital
2024-03-09 delete client Milton Keynes Hospital NHS
2024-03-09 delete client Moneysupermarket.com Ltd
2024-03-09 delete client NASUWT
2024-03-09 delete client NHS NCL Procurement Cooperative
2024-03-09 delete client NTTData UK Ltd
2024-03-09 delete client National Maritime Museum
2024-03-09 delete client North Central London NHS
2024-03-09 delete client North Tees & Hartlepool NHS Foundation Trust
2024-03-09 delete client Northgate Vehicle Hire Ltd
2024-03-09 delete client Oldbury Power Station
2024-03-09 delete client Oxford Radcliffe Hospital NHS Trust
2024-03-09 delete client PZ Cussons International Ltd
2024-03-09 delete client Palletforce Limited
2024-03-09 delete client Reliance Mutual Group
2024-03-09 delete client Research Machines Education Plc
2024-03-09 delete client Royal Shrewsbury Hospital
2024-03-09 delete client Runshaw College
2024-03-09 delete client SERCO
2024-03-09 delete client Scarborough & North East Yorkshire Healthcare NHS Trust
2024-03-09 delete client Science & Technology Facilities Council
2024-03-09 delete client Scottish & Southern Electrical Contracting Ltd
2024-03-09 delete client Sefton Borough Council
2024-03-09 delete client Senate Electrical
2024-03-09 delete client Shetland Islands Council
2024-03-09 delete client Shropshire and Wrekin Fire Service
2024-03-09 delete client Sony DADC UK Ltd
2024-03-09 delete client Sotheby's Institute of Art
2024-03-09 delete client South Tyneside NHS Foundation Trust
2024-03-09 delete client Southend Hospital NHS Trust
2024-03-09 delete client Staffordshire University
2024-03-09 delete client Stanmore College
2024-03-09 delete client Stapleton (Tyre) Services
2024-03-09 delete client States of Guernsey
2024-03-09 delete client Stena Line UK
2024-03-09 delete client Strathclyde Partnership for Transport
2024-03-09 delete client Telecity Group UK
2024-03-09 delete client The Open University
2024-03-09 delete client The Queen Elizabeth Hospital
2024-03-09 delete client The Royal Marsden Hospital
2024-03-09 delete client The Royal Wolverhampton Hospitals NHS
2024-03-09 delete client The University of Hull
2024-03-09 delete client The University of Manchester
2024-03-09 delete client USDAW
2024-03-09 delete client Unipart Group Ltd
2024-03-09 delete client University Hospital of North Staffordshire
2024-03-09 delete client University of Bristol
2024-03-09 delete client University of Sunderland
2024-03-09 delete client University of the Highlands & Islands
2024-03-09 delete client Vale of Glamorgan Council
2024-03-09 delete client Veolia Water Operational Services
2024-03-09 delete client Vestey Food Services
2024-03-09 delete client W H Malcolm Ltd
2024-03-09 delete client West Herts College
2024-03-09 delete client West Sussex County Council
2024-03-09 delete client Westminster Kingsway College
2024-03-09 delete client Whitgift School
2024-03-09 delete client Wirral PCT
2024-03-09 delete client Wirral University Teaching NHS Hospital
2024-03-09 delete client Withybush General Hospital
2024-03-09 delete client Zara
2024-03-09 delete client iSOFT Plc
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-03 delete phone 0151 368 0528
2022-04-03 delete phone 0151 368 0548
2022-04-03 insert phone +44 (0)151 368 0530
2022-04-03 insert phone +44 (0)161 5434176
2022-04-03 insert phone 0151 368 0164
2022-04-03 update robots_txt_status cppsales.com: 404 => 200
2022-04-03 update robots_txt_status www.cppsales.com: 404 => 200
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-09-30 delete source_ip 109.228.46.70
2021-09-30 insert source_ip 79.170.44.106
2021-09-30 update robots_txt_status www.cppsales.com: 200 => 404
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-13 insert phone 01243 553 167
2021-01-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-14 delete phone 01515 251 387
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-14 insert phone 01515 251 387
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-02-26 delete source_ip 185.182.91.25
2019-02-26 insert source_ip 109.228.46.70
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-07 insert general_emails in..@cppsales.com
2018-06-07 insert personal_emails jo..@cppsales.com
2018-06-07 delete address 8 The Avenue, Chichester West Sussex PO19 5PZ
2018-06-07 delete alias CPP Sales Limited
2018-06-07 insert address Unit 71 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY
2018-06-07 insert address Unit 71, Shrivenham Hundred Business Park, Watchfield, Swindon SN6 8TY
2018-06-07 insert email in..@cppsales.com
2018-06-07 insert email jo..@cppsales.com
2018-06-07 update primary_contact 8 The Avenue, Chichester West Sussex PO19 5PZ => Unit 71 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-04-26 update statutory_documents CESSATION OF SARA CAROLYN JOAN WAIN AS A PSC
2018-04-07 delete address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN
2018-04-07 insert address UNIT 71 SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD SWINDON ENGLAND SN6 8TY
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN
2018-03-27 update statutory_documents DIRECTOR APPOINTED MR JACK GRAHAM OGDEN
2018-03-27 update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN PEERS
2018-03-27 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDERSON
2018-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA CENTRE RESPONSE LIMITED
2018-03-27 update statutory_documents CESSATION OF PHILLIP ANTONY WAIN AS A PSC
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAIN
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA WAIN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 5 => 6
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-03-31
2018-02-13 update statutory_documents CURREXT FROM 31/05/2018 TO 30/06/2018
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CAROLYN JOAN WAIN
2017-08-23 delete source_ip 31.193.8.41
2017-08-23 insert source_ip 185.182.91.25
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-13 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-20 delete about_pages_linkeddomain softchilli.co.uk
2015-05-20 delete client_pages_linkeddomain softchilli.co.uk
2015-05-20 delete contact_pages_linkeddomain softchilli.co.uk
2015-05-20 delete index_pages_linkeddomain aboutcookies.org
2015-05-20 delete index_pages_linkeddomain softchilli.co.uk
2015-05-20 delete product_pages_linkeddomain softchilli.co.uk
2015-05-20 delete terms_pages_linkeddomain softchilli.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-05 update statutory_documents 04/03/15 FULL LIST
2015-02-14 delete source_ip 109.104.88.123
2015-02-14 insert source_ip 31.193.8.41
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 7DN
2014-04-07 insert address FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-06 update statutory_documents 04/03/14 FULL LIST
2013-11-15 insert index_pages_linkeddomain aboutcookies.org
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-15 delete index_pages_linkeddomain aboutcookies.org
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-19 insert index_pages_linkeddomain aboutcookies.org
2013-05-12 delete index_pages_linkeddomain aboutcookies.org
2013-04-16 insert index_pages_linkeddomain aboutcookies.org
2013-03-11 update statutory_documents 04/03/13 FULL LIST
2013-02-06 update website_status OK
2013-02-06 insert sales_emails sa..@cppsales.com
2013-02-06 insert email sa..@cppsales.com
2013-02-06 insert phone 08000 321 711
2013-01-05 update website_status ServerDown
2012-12-17 update website_status FlippedRobotsTxt
2012-08-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 04/03/12 FULL LIST
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 12/03/2012
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 12/03/2012
2011-11-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 04/03/11 FULL LIST
2011-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR ENGLAND
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 24/01/2011
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 24/01/2011
2010-06-15 update statutory_documents COMPANY NAME CHANGED MCEWEN 501 - (CPP SALES) LTD CERTIFICATE ISSUED ON 15/06/10
2010-06-09 update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011
2010-05-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION