Date | Description |
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 |