Date | Description |
2025-02-13 |
delete source_ip 195.206.168.84 |
2025-02-13 |
insert index_pages_linkeddomain baptiststudios.com |
2025-02-13 |
insert index_pages_linkeddomain hotelsjojos.com |
2025-02-13 |
insert index_pages_linkeddomain qgzyx.com |
2025-02-13 |
insert index_pages_linkeddomain thechatterboxfresno.com |
2025-02-13 |
insert index_pages_linkeddomain weheartlgbteens.com |
2025-02-13 |
insert source_ip 185.227.254.87 |
2025-02-13 |
update description |
2025-02-13 |
update robots_txt_status www.performance-web.com: 404 => 200 |
2025-02-13 |
update website_status InvalidLanguage => OK |
2024-12-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-11 |
update website_status OK => InvalidLanguage |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES |
2024-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2024 FROM
THE OLD GRANARY UNIT 8, THE LONG YARD, ERMIN STREET
SHEFFORD WOODLANDS
HUNGERFORD
BERKSHIRE
RG17 7EH
ENGLAND |
2024-04-12 |
delete source_ip 35.189.73.25 |
2024-04-12 |
insert source_ip 195.206.168.84 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS |
2024-03-12 |
update robots_txt_status kloc.co.uk: 200 => 0 |
2023-09-20 |
delete general_emails en..@kloc.co.uk |
2023-09-20 |
delete address Unit 8, The Long Yard
Shefford Woodlands, Hungerford, RG17 7EH |
2023-09-20 |
delete alias KLOC Digital Solutions Ltd |
2023-09-20 |
delete email en..@kloc.co.uk |
2023-09-20 |
delete industry_tag software development |
2023-09-20 |
delete phone +44 (0) 1488 685112 |
2023-09-20 |
insert index_pages_linkeddomain paracode.net |
2023-09-20 |
update primary_contact Unit 8, The Long Yard
Shefford Woodlands, Hungerford, RG17 7EH => null |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-05-19 |
delete otherexecutives Dave Dickinson |
2022-05-19 |
delete otherexecutives Derek Allen |
2022-05-19 |
delete person Andrew Miller |
2022-05-19 |
delete person Dave Dickinson |
2022-05-19 |
delete person Derek Allen |
2022-05-19 |
delete person Hana Greatwood |
2022-05-19 |
delete person Isabelle Wilding |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED DAVE DICKINSON |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT PREST |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT PREST |
2022-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARACODE LTD |
2022-05-05 |
update statutory_documents CESSATION OF JAMES RICHARD PARSONS AS A PSC |
2022-05-05 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 114 |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PARSONS |
2022-04-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-02-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-02-15 |
update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 76 |
2022-02-07 |
update num_mort_outstanding 1 => 0 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054067620001 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD PARSONS / 24/11/2021 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
2021-05-19 |
delete person Damon Scull |
2021-04-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
update website_status DNSError => OK |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH PARSONS / 07/05/2019 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
2019-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD PARSONS |
2019-05-07 |
update statutory_documents CESSATION OF SARAH ALEXANDRA PARSONS AS A PSC |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
2019-05-01 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-11 |
update website_status OK => DNSError |
2019-01-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update robots_txt_status kloc.co.uk: 404 => 200 |
2018-06-27 |
delete alias Performance Web |
2018-06-27 |
insert address Unit 8, The Long Yard, Ermin Street, Shefford Woodlands, Hungerford RG17 7EH |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-03-28 |
delete source_ip 88.80.190.214 |
2018-03-28 |
insert source_ip 35.189.73.25 |
2017-12-24 |
delete casestudy_pages_linkeddomain themegroup.co.uk |
2017-11-20 |
delete managingdirector Jim Parsons |
2017-11-20 |
delete casestudy_pages_linkeddomain robbarber.com |
2017-11-20 |
delete person Jim Parsons |
2017-11-20 |
update founded_year null => 2005 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, 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 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-20 |
delete person Aaron Peterson |
2016-05-20 |
delete person Alex Hiscock |
2016-05-20 |
delete person Darren Porter |
2016-05-20 |
delete person Dave Dickinson |
2016-05-20 |
delete person Glen Suttie |
2016-05-20 |
delete person Jacqui Hopkins |
2016-05-20 |
delete person Richard Perkins |
2016-05-20 |
delete person Sarah Parsons |
2016-05-20 |
delete person Sreedhar Bangarugari |
2016-05-20 |
delete person Tom Richardson |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-21 |
update statutory_documents 29/03/16 FULL LIST |
2016-01-12 |
delete person Fiona Blake |
2016-01-12 |
insert person Alex Hiscock |
2016-01-12 |
update robots_txt_status kloc.co.uk: 200 => 404 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-23 |
update website_status FlippedRobots => OK |
2015-10-07 |
insert company_previous_name PERFORMANCE WEB LTD |
2015-10-07 |
update name PERFORMANCE WEB LTD => KLOC DIGITAL SOLUTIONS LIMITED |
2015-10-04 |
update website_status OK => FlippedRobots |
2015-09-17 |
update statutory_documents COMPANY NAME CHANGED PERFORMANCE WEB LTD
CERTIFICATE ISSUED ON 17/09/15 |
2015-09-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-09-06 |
delete person Paul Clift |
2015-09-06 |
insert person Aaron Peterson |
2015-08-09 |
insert about_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-08-09 |
insert alias Performance Web Ltd |
2015-08-09 |
insert career_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-08-09 |
insert casestudy_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-08-09 |
insert index_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-08-09 |
insert service_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-08-09 |
insert terms_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete about_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete career_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete casestudy_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete index_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete person Dan Bailey |
2015-07-11 |
delete service_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
delete terms_pages_linkeddomain teamperformanceweb.wordpress.com |
2015-07-11 |
insert address Unit 8
The Long Yard
Shefford Woodlands
Hungerford
RG17 7EH |
2015-07-08 |
delete address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY |
2015-07-08 |
insert address THE OLD GRANARY UNIT 8, THE LONG YARD, ERMIN STREET SHEFFORD WOODLANDS HUNGERFORD BERKSHIRE ENGLAND RG17 7EH |
2015-07-08 |
update registered_address |
2015-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
MERLIN HOUSE CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY |
2015-06-13 |
insert person Darren Porter |
2015-06-13 |
insert person David Neal |
2015-05-08 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-08 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-23 |
update statutory_documents 29/03/15 FULL LIST |
2015-04-15 |
delete person Jake Lambourn |
2015-03-17 |
insert person Glen Suttie |
2015-03-17 |
insert person Liam MacDonald |
2015-03-17 |
insert person Paul Clift |
2015-03-17 |
update person_title Dan Bailey: Senior Developer => Developer |
2015-03-17 |
update person_title Dave Dickinson: Web Developer => Developer |
2015-03-17 |
update person_title Jake Lambourn: Apprentice Software Developer => Developer |
2015-03-17 |
update person_title Richard Perkins: Junior Web Developer => Developer |
2015-03-17 |
update person_title Sreedhar Bangarugari: Web Developer => Developer |
2015-01-20 |
delete person Rob Selway |
2014-12-23 |
delete alias Performance Web Ltd |
2014-12-23 |
delete source_ip 195.12.20.12 |
2014-12-23 |
insert index_pages_linkeddomain t.co |
2014-12-23 |
insert source_ip 88.80.190.214 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
delete person Joe Pullen |
2014-09-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EY |
2014-05-07 |
insert address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-05-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-04-23 |
update statutory_documents 29/03/14 FULL LIST |
2014-04-21 |
insert client Stewarts Coaches |
2014-04-21 |
insert person George Woodley |
2014-03-23 |
insert about_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert client Pioneer Group |
2014-03-23 |
insert client_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert contact_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert index_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert management_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert service_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-23 |
insert terms_pages_linkeddomain teamperformanceweb.wordpress.com |
2014-03-07 |
update num_mort_charges 0 => 1 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054067620001 |
2014-01-27 |
insert client Dipley Mill |
2014-01-12 |
insert client Sure Steer |
2013-12-18 |
update statutory_documents ADOPT ARTICLES 26/11/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-30 |
insert client Clinimed |
2013-11-30 |
update robots_txt_status www.performance-web.com: 404 => 200 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update robots_txt_status www.performance-web.com: 200 => 404 |
2013-06-25 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-25 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete address CHILTON HOUSE CHARNHAM LANE HUNGERFORD RG17 0EY |
2013-06-21 |
insert address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EY |
2013-06-21 |
update registered_address |
2013-06-01 |
delete alias Performance Web Limitied |
2013-04-08 |
update statutory_documents 29/03/13 FULL LIST |
2012-10-24 |
delete address Chilton House
Charnham Lane
Hungerford
RG17 0EY |
2012-10-24 |
insert address Merlin House
Charnham Lane
Hungerford
RG17 0EY |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
CHILTON HOUSE CHARNHAM LANE
HUNGERFORD
RG17 0EY |
2012-04-17 |
update statutory_documents 29/03/12 FULL LIST |
2011-10-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 29/03/11 FULL LIST |
2010-07-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 29/03/10 FULL LIST |
2009-09-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
130 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0DL |
2008-10-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
130 HIGH STREET
HUNGERFORD
BERKSHIRE RG17 0DL |
2005-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM:
79 BRIDGE ROAD
EAST MOLESEY
SURREY
KT8 9HH |
2005-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |