ITEK COMPUTER SOLUTIONS - History of Changes


DateDescription
2025-04-05 delete person Jason McAdam
2025-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2025 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ ENGLAND
2025-01-15 insert address Bridge Mills Stramongate Kendal LA9 4BD
2025-01-15 insert address Stramongate Kendal Cumbria LA9 4BD
2024-12-15 insert casestudy_pages_linkeddomain briscoeconstruction.co.uk
2024-12-15 update person_title James Nattrass: Network Systems Engineer => Network Systems Engineer; Sales Specialist
2024-12-15 update person_title Lewis Cookson: Technical Engineer => Network Systems Engineer & IT Security Assessor
2024-12-15 update person_title Stuart Miller: Network Systems Engineer => Network Systems Engineer; Installation Engineer
2024-11-13 delete about_pages_linkeddomain twitter.com
2024-11-13 delete casestudy_pages_linkeddomain twitter.com
2024-11-13 delete contact_pages_linkeddomain twitter.com
2024-11-13 delete index_pages_linkeddomain twitter.com
2024-11-13 delete service_pages_linkeddomain twitter.com
2024-11-13 delete terms_pages_linkeddomain twitter.com
2024-11-13 insert about_pages_linkeddomain x.com
2024-11-13 insert casestudy_pages_linkeddomain x.com
2024-11-13 insert contact_pages_linkeddomain x.com
2024-11-13 insert index_pages_linkeddomain x.com
2024-11-13 insert service_pages_linkeddomain x.com
2024-11-13 insert terms_pages_linkeddomain x.com
2024-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-09-25 update statutory_documents DIRECTOR APPOINTED MR CHARLIE CANNON BROOKES
2024-09-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM VOGT
2024-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL ASTELL
2024-06-20 insert service_pages_linkeddomain ncsc.gov.uk
2024-06-20 insert service_pages_linkeddomain openreach.com
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-04 delete source_ip 213.129.84.237
2024-04-04 insert source_ip 54.76.40.173
2024-04-04 update website_status FlippedRobots => OK
2023-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-14 update website_status Disallowed => FlippedRobots
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-12 update website_status FlippedRobots => Disallowed
2023-06-30 update statutory_documents DIRECTOR APPOINTED MR PHIL ASTELL
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2023-05-26 update website_status IndexPageFetchError => FlippedRobots
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-01-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070535830002
2023-01-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2022
2022-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-29 update website_status OK => IndexPageFetchError
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-10 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-15 update statutory_documents ALTER ARTICLES 21/07/2021
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070535830003
2021-04-24 update description
2021-04-07 update account_ref_day 10 => 31
2021-04-07 update account_ref_month 3 => 12
2021-04-07 update accounts_next_due_date 2021-12-10 => 2021-09-30
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-16 update statutory_documents PREVSHO FROM 10/03/2021 TO 31/12/2020
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 0 => 1
2020-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070535830001
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-10
2020-12-07 update accounts_next_due_date 2021-03-10 => 2021-12-10
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-12-04 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW HOWITT
2020-12-04 update statutory_documents DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOWITT
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2020-11-30 update statutory_documents 10/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070535830002
2020-08-09 update account_ref_day 31 => 10
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-03-10
2020-07-28 update statutory_documents PREVSHO FROM 31/03/2020 TO 10/03/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 136 HIGHGATE KENDAL LA9 4HW
2020-04-07 insert address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER ENGLAND M3 2PJ
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-04-07 update registered_address
2020-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070535830001
2020-03-17 update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 1.00
2020-03-13 update statutory_documents ADOPT ARTICLES 10/03/2020
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 136 HIGHGATE KENDAL LA9 4HW
2020-03-11 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW HOWITT
2020-03-11 update statutory_documents DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON
2020-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEC BUSINESS TECHNOLOGY LIMITED
2020-03-11 update statutory_documents CESSATION OF BEN MITCHINSON AS A PSC
2020-03-11 update statutory_documents CESSATION OF BEN MITCHINSON AS A PSC
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MITCHINSON
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN MITCHINSON / 20/01/2020
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MITCHINSON / 20/01/2020
2019-09-27 delete index_pages_linkeddomain plain-dev.co.uk
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-18 update website_status FlippedRobots => OK
2019-01-18 delete source_ip 77.104.174.8
2019-01-18 insert source_ip 213.129.84.237
2018-12-30 update website_status OK => FlippedRobots
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 63110 - Data processing, hosting and related activities
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MITCHINSON
2017-10-27 update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 12
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 delete source_ip 95.142.152.194
2017-06-16 insert source_ip 77.104.174.8
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-20 insert phone 1291 2000
2016-02-10 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-10 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-29 update statutory_documents 21/01/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-16 delete source_ip 91.146.107.207
2015-05-16 insert source_ip 95.142.152.194
2015-02-07 update returns_last_madeup_date 2014-09-08 => 2015-01-21
2015-02-07 update returns_next_due_date 2015-10-06 => 2016-02-18
2015-01-21 update statutory_documents 21/01/15 FULL LIST
2014-10-07 delete address 136 HIGHGATE KENDAL UNITED KINGDOM LA9 4HW
2014-10-07 insert address 136 HIGHGATE KENDAL LA9 4HW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-15 update statutory_documents 08/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-04 delete person Tom Bateman
2013-10-27 insert person Tom Bateman
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-20 delete source_ip 91.135.228.204
2013-09-20 insert source_ip 91.146.107.207
2013-09-09 update statutory_documents 08/09/13 FULL LIST
2013-09-03 delete person Steve Wozniak
2013-08-26 insert person Steve Wozniak
2013-08-18 delete address Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES
2013-08-18 insert address 114-116 Kirkland Kendal Cumbria LA9 5AP
2013-08-18 update primary_contact Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES => 114-116 Kirkland Kendal Cumbria LA9 5AP
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-29 delete person Kim Dotcom
2013-01-21 insert person Kim Dotcom
2013-01-14 delete person Eric Schmidt
2013-01-07 delete person Craig Mundie
2013-01-07 insert person Eric Schmidt
2012-12-29 insert person Craig Mundie
2012-11-23 delete ceo Paul Otellini
2012-11-23 delete person Paul Otellini
2012-11-20 delete person Steven Sinofsky
2012-11-20 insert person Paul Otellini
2012-11-14 insert person Steven Sinofsky
2012-10-30 delete person Steve Bennett
2012-10-26 insert person Steve Bennett
2012-10-25 insert person Philip Roth
2012-10-25 delete person Philip Roth
2012-10-25 insert person Olafur Eliasson
2012-10-25 delete person Olafur Eliasson
2012-10-25 insert person Theresa May
2012-10-25 delete person Theresa May
2012-09-11 update statutory_documents 08/09/12 FULL LIST
2012-05-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents DIRECTOR APPOINTED MRS RACHEL MITCHINSON
2012-03-06 update statutory_documents 06/03/12 STATEMENT OF CAPITAL GBP 10
2011-09-08 update statutory_documents 08/09/11 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 22/10/10 FULL LIST
2010-09-15 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2009-12-11 update statutory_documents DIRECTOR APPOINTED BEN MITCHINSON
2009-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH
2009-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION