Date | Description |
2024-04-07 |
delete address 40 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1ER |
2024-04-07 |
insert address C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SEARCH INTERNATIONAL LIMITED |
2023-08-03 |
update statutory_documents CESSATION OF JOHN 0'NEILL AS A PSC |
2023-08-03 |
update statutory_documents CESSATION OF PAUL DAKIN AS A PSC |
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 |
2023-02-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-06-16 |
update statutory_documents CESSATION OF TECHNOLOGY SEARCH INTERNATIONAL LIMITED AS A PSC |
2022-02-10 |
delete client Software AG |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TECHNOLOGY SEARCH INTERNATIONAL LIMITED / 06/10/2021 |
2021-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'NEILL / 30/03/2021 |
2021-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN 0'NEILL / 30/03/2021 |
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 |
2021-02-01 |
delete source_ip 104.28.6.40 |
2021-02-01 |
delete source_ip 104.28.7.40 |
2021-02-01 |
insert source_ip 104.21.3.77 |
2020-12-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-10-08 |
delete address Security] Regional Sales Director - Mid-Atlantic, USA - 15093 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
insert source_ip 172.67.130.121 |
2020-03-16 |
delete address SCM/ERP] Account Executive - USA - 16281
United States of America |
2020-02-15 |
insert about_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert career_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert client_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert contact_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert index_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert portfolio_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert service_pages_linkeddomain thescoop.co.uk |
2020-02-15 |
insert terms_pages_linkeddomain thescoop.co.uk |
2020-01-10 |
insert address SCM/ERP] Account Executive - USA - 16281
United States of America |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2020-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SEARCH INTERNATIONAL LIMITED |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
delete address Infrastructure] Public Sector Strategic Account Leader State & Local - North East, USA - 15730
North East |
2019-10-08 |
delete address France - 16220
Paris, France |
2019-10-08 |
insert address Infrastructure] Public Sector Strategic Account Leader State & Local - North East, USA - 15730
North East |
2019-09-07 |
delete address France - 16162
Paris, France |
2019-09-07 |
insert address France - 16220
Paris, France |
2019-08-08 |
delete address USA - 16087
New York, New York
Experienced Recruitment Consultant - Birmingham, UK |
2019-08-08 |
insert address France - 16162
Paris, France |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-07-08 |
delete about_pages_linkeddomain automattic.com |
2019-07-08 |
delete about_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete career_pages_linkeddomain automattic.com |
2019-07-08 |
delete career_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete client_pages_linkeddomain automattic.com |
2019-07-08 |
delete client_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete contact_pages_linkeddomain automattic.com |
2019-07-08 |
delete contact_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete index_pages_linkeddomain automattic.com |
2019-07-08 |
delete index_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete portfolio_pages_linkeddomain automattic.com |
2019-07-08 |
delete portfolio_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete service_pages_linkeddomain automattic.com |
2019-07-08 |
delete service_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
delete terms_pages_linkeddomain automattic.com |
2019-07-08 |
delete terms_pages_linkeddomain cloudbreakevents.co.uk |
2019-07-08 |
insert address USA - 16087
New York, New York
Experienced Recruitment Consultant - Birmingham, UK |
2019-04-01 |
delete address Hong Kong or Sydney, APAC - 15784
Various, Australia |
2019-02-18 |
delete address the Netherlands - 15653
Amsterdam, Netherlands |
2019-02-18 |
insert address Hong Kong or Sydney, APAC - 15784
Various, Australia |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-12 |
delete address Marketing Manager - United States - 15097 |
2018-12-12 |
delete terms_pages_linkeddomain ico.org.uk |
2018-12-12 |
insert about_pages_linkeddomain automattic.com |
2018-12-12 |
insert address 40 Ludgate Hill, Birmingham, West Midlands, B3 1ER, United Kingdom |
2018-12-12 |
insert address the Netherlands - 15653
Amsterdam, Netherlands |
2018-12-12 |
insert career_pages_linkeddomain automattic.com |
2018-12-12 |
insert client Software AG |
2018-12-12 |
insert client_pages_linkeddomain automattic.com |
2018-12-12 |
insert contact_pages_linkeddomain automattic.com |
2018-12-12 |
insert index_pages_linkeddomain automattic.com |
2018-12-12 |
insert portfolio_pages_linkeddomain automattic.com |
2018-12-12 |
insert service_pages_linkeddomain automattic.com |
2018-12-12 |
insert terms_pages_linkeddomain automattic.com |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-05-13 |
delete address Canada - 15009
Toronto, Canada |
2018-05-13 |
insert address Marketing Manager - United States - 15097 |
2018-05-13 |
insert terms_pages_linkeddomain ico.org.uk |
2018-03-18 |
delete address Chief Solution Architect - California, USA - 14822 |
2018-03-18 |
delete address Germany - 14937
Frankfurt, Germany |
2018-03-18 |
insert address Canada - 15009
Toronto, Canada |
2018-02-02 |
insert address Germany - 14937
Frankfurt, Germany |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-24 |
delete address Senior Account Executive - East Coast, USA - 14744 |
2017-12-24 |
delete address Senior Sales Engineer - East Coast, USA - 14738
United States |
2017-12-24 |
insert address Chief Solution Architect - California, USA - 14822 |
2017-11-14 |
delete address France - 14768
Paris, France |
2017-11-14 |
insert address Senior Account Executive - East Coast, USA - 14744 |
2017-11-14 |
insert address Senior Sales Engineer - East Coast, USA - 14738
United States |
2017-10-13 |
insert address France - 14768
Paris, France |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN 0'NEILL |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAKIN |
2017-06-20 |
delete address Account Executive Southern California - California, USA - 14502
California |
2017-06-20 |
delete address Germany - 14500
Düsseldorf, Germany |
2017-06-20 |
insert address CEM Software - Atlanta or Florida, USA - 14590 |
2017-05-05 |
delete address Analytics Software - Chicago / New York - USA - 14390 |
2017-05-05 |
insert address Account Executive Southern California - California, USA - 14502
California |
2017-05-05 |
insert address Germany - 14500
Düsseldorf, Germany |
2017-03-03 |
insert address Analytics Software - Chicago / New York - USA - 14390 |
2017-01-02 |
delete source_ip 162.13.77.11 |
2017-01-02 |
insert source_ip 104.28.6.40 |
2017-01-02 |
insert source_ip 104.28.7.40 |
2017-01-02 |
update robots_txt_status www.jps-selection.com: 404 => 200 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-30 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-28 => 2017-07-27 |
2016-06-29 |
update statutory_documents 29/06/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-02 => 2015-06-30 |
2015-08-10 |
update returns_next_due_date 2015-06-30 => 2016-07-28 |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'NEILL / 20/06/2014 |
2015-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 23/06/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB |
2014-12-07 |
insert address 40 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1ER |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET
BIRMINGHAM
B7 4BB |
2014-10-29 |
delete address Birmingham Science Park - Aston
Faraday Wharf
Holt Street
Birmingham
B7 4BB |
2014-10-29 |
insert address 40 Ludgate Hill
Birmingham
B3 1ER |
2014-10-29 |
update primary_contact Birmingham Science Park - Aston
Faraday Wharf
Holt Street
Birmingham
B7 4BB => 40 Ludgate Hill
Birmingham
B3 1ER |
2014-09-24 |
delete index_pages_linkeddomain infoworld.com |
2014-09-07 |
delete address BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM UNITED KINGDOM B7 4BB |
2014-09-07 |
insert address BIRMINGHAM SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-09-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-09-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-19 |
update statutory_documents 02/06/14 FULL LIST |
2014-08-16 |
delete phone +44 (0) 121 250 5735 |
2014-08-16 |
insert phone +44 (0) 121 651 1577 |
2014-05-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-03-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATPAL CHAGAR |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
delete source_ip 212.64.153.238 |
2013-12-16 |
insert source_ip 162.13.77.11 |
2013-07-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-07-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-22 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
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 |
2013-06-11 |
update statutory_documents 02/06/13 FULL LIST |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 02/06/12 FULL LIST |
2011-10-10 |
update statutory_documents 02/06/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 01/06/2011 |
2011-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 01/08/2011 |
2011-06-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM
IBIC HOLT COURT SOUTH JENNENS ROAD
ASTON SCIENCE PARK
BIRMINGHAM
WEST MIDLANDS
B7 4EJ |
2010-07-28 |
update statutory_documents 02/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 02/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAKIN / 02/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SATPAL CHAGAR / 02/06/2010 |
2009-11-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents PREVSHO FROM 30/06/2009 TO 31/03/2009 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents GBP NC 100/1000
08/12/08 |
2009-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED
08/12/2008 |
2009-02-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-02-09 |
update statutory_documents ALTER MEMORANDUM 08/12/2008 |
2009-01-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH PEGG |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
NO 1 JOHN ROAD
LAPLE
HALESOWEN
WEST MIDLANDS
B62 0AP |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED JOHN O'NEILL |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED PAUL DAKIN |
2009-01-12 |
update statutory_documents DIRECTOR APPOINTED SATPAL CHAGAR |
2009-01-12 |
update statutory_documents ALTER MEMORANDUM 08/12/2008 |
2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
BIC BUILDING ASTON SCIENCE PARK
BIRMINGHAM
B7 4BB |
2008-08-05 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH PEGG |
2008-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
2008-06-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |