PIN DIGITAL - History of Changes


DateDescription
2024-03-11 delete source_ip 78.136.5.196
2024-03-11 insert source_ip 78.136.5.176
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
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
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
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 26/03/2021
2022-04-14 update founded_year 1949 => null
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
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
2021-02-03 delete source_ip 46.32.240.39
2021-02-03 insert source_ip 78.136.5.196
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
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
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 01/10/2018
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-17 delete fax 01827 319910
2017-05-17 delete source_ip 78.136.5.181
2017-05-17 insert alias Pin Digital Limited
2017-05-17 insert source_ip 46.32.240.39
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 delete source_ip 89.234.26.27
2016-09-30 insert source_ip 78.136.5.181
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-21 insert address Infinity House Lovell Tamworth Staffordshire B79 7TA
2016-07-07 delete address 24-25 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP
2016-07-07 insert address INFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE ENGLAND B79 7TA
2016-07-07 update registered_address
2016-06-21 delete address 24-25 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP
2016-06-21 insert address Lovell Tamworth Staffordshire B79 7TA
2016-06-21 update primary_contact 24-25 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP => Lovell Tamworth Staffordshire B79 7TA
2016-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 24-25 AMBER BUSINESS VILLAGE AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-02-11 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2016-02-11 update returns_next_due_date 2015-11-04 => 2016-11-04
2016-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-11 update statutory_documents 07/10/15 FULL LIST
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-24 delete person James Carter
2015-06-24 delete person Paul Mason
2015-03-03 delete person Jason Harrison
2015-03-03 delete person Martin Parfitt
2015-03-03 insert person Meri Bushell
2015-03-03 insert person Richard Yarnall
2015-03-03 update person_title Abigail Brown: IT Apprentice => IT Assistant
2015-01-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2015-01-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-12-29 update statutory_documents 07/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-14 update statutory_documents 07/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-10-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-24 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-23 update account_ref_month 10 => 12
2013-06-23 update accounts_next_due_date 2013-07-31 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-09 delete person Julia Perry
2013-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-03 update statutory_documents 07/10/12 FULL LIST
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR
2013-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA NOCTOR
2012-11-06 insert person Holly Logue
2012-10-30 update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-24 insert person Abigail Brown
2012-10-24 insert person Julia Perry
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 07/10/11 FULL LIST
2011-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW NOCTOR / 01/11/2011
2011-07-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MIDLAND HOUSE 105 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AB
2011-01-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 07/10/10 FULL LIST
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010
2011-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 30/09/2010
2010-01-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 07/10/09 FULL LIST
2009-10-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA LOGAN / 01/04/2009
2009-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOCTOR / 01/04/2009
2009-04-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-31 update statutory_documents DIRECTOR APPOINTED MARIA ANN LOGAN
2008-11-26 update statutory_documents RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS
2008-09-19 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-10-27 update statutory_documents NEW SECRETARY APPOINTED
2007-10-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/06 FROM: VIENNA HOUSE INTERNATIONAL SQ BIRMINGHAM INTERNATIONAL PARK BICKENHILL LANE SOLIHULL WEST MIDLANDS B37 7GN
2005-11-14 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-08 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents DIRECTOR RESIGNED
2004-08-04 update statutory_documents DIRECTOR RESIGNED
2003-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/03 FROM: LEATHERMILL GRANGE LANE, CALDECOTE, NUNEATON WARWICKSHIRE CV10 0RX
2003-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-12 update statutory_documents DIRECTOR RESIGNED
2003-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-16 update statutory_documents SECRETARY RESIGNED
2003-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION