CLEAR TELECOM - History of Changes


DateDescription
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
2023-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-09-04 delete source_ip 80.82.119.123
2023-09-04 insert source_ip 34.149.87.45
2023-08-03 insert about_pages_linkeddomain wordpress.org
2023-08-03 insert contact_pages_linkeddomain wordpress.org
2023-08-03 insert index_pages_linkeddomain wordpress.org
2023-08-03 insert product_pages_linkeddomain wordpress.org
2023-08-03 insert terms_pages_linkeddomain wordpress.org
2023-08-03 update website_status FailedRobots => OK
2023-07-16 update website_status FlippedRobots => FailedRobots
2023-06-18 update website_status FailedRobots => FlippedRobots
2023-06-02 update website_status FlippedRobots => FailedRobots
2023-04-23 update website_status OK => FlippedRobots
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-13 delete about_pages_linkeddomain onefoursix.co.uk
2022-05-13 delete address 250 London Rd Hadleigh SS7 2DE
2022-05-13 delete address 250 London Road Hadleigh SS7 2DE
2022-05-13 delete address 277a London Road Hadleigh SS7 2BN
2022-05-13 delete contact_pages_linkeddomain onefoursix.co.uk
2022-05-13 delete index_pages_linkeddomain onefoursix.co.uk
2022-05-13 delete product_pages_linkeddomain onefoursix.co.uk
2022-05-13 delete solution_pages_linkeddomain onefoursix.co.uk
2022-05-13 delete terms_pages_linkeddomain onefoursix.co.uk
2022-05-13 insert address 277a London Road Hadleigh, Benfleet SS7 2BN
2022-05-13 update primary_contact 250 London Rd Hadleigh SS7 2DE => 277a London Road Hadleigh, Benfleet SS7 2BN
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
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
2021-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-09-19 insert address 277a London Road Hadleigh SS7 2BN
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-23 delete source_ip 46.183.10.215
2021-02-23 insert source_ip 80.82.119.123
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
2020-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 delete solution_pages_linkeddomain wordpress.org
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-04 delete address Finance House 41 Progress Road Leigh-on-Sea SS9 5PR
2018-08-04 insert address 250 London Rd Hadleigh SS7 2DE
2018-08-04 insert address 250 London Road Hadleigh SS7 2DE
2018-08-04 update primary_contact Finance House 41 Progress Road Leigh-on-Sea SS9 5PR => 250 London Rd Hadleigh SS7 2DE
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRADFORD MALONE / 25/06/2018
2018-05-24 delete general_emails in..@cleartelecom.co.uk
2018-05-24 delete email in..@cleartelecom.co.uk
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-08 insert phone 01702 512990
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-22 delete service_pages_linkeddomain 146test2.co.uk
2016-06-07 delete address Finance House, 41 Progress Road, Eastwood, Leigh-on-Sea, Essex SS9 5PR
2016-06-07 delete index_pages_linkeddomain kor-web.com
2016-06-07 insert index_pages_linkeddomain onefoursix.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-13 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents 02/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-05-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-04-28 update statutory_documents 02/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-20 delete source_ip 80.82.116.220
2014-07-20 insert source_ip 46.183.10.215
2014-04-07 delete address TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 2UA
2014-04-07 insert address TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-10 update statutory_documents 02/03/14 FULL LIST
2013-12-02 delete source_ip 80.82.114.73
2013-12-02 insert source_ip 80.82.116.220
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
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13 update statutory_documents 02/03/13 FULL LIST
2013-02-24 update website_status OK
2013-02-06 update website_status FlippedRobotsTxt
2012-12-25 delete address Finance House 41 Progress Road Eastwood, Leigh on Sea SS9 5PR
2012-12-25 delete phone 01702 512990
2012-12-25 insert address Finance House, 41 Progress Road, Eastwood, Leigh-on-Sea, Essex SS9 5PR
2012-12-25 insert phone 0800 035 1012
2012-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-14 update statutory_documents 02/03/12 FULL LIST
2012-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF
2011-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O FIELD AND CO LLP SUITE 1 CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM
2011-03-03 update statutory_documents 02/03/11 FULL LIST
2011-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BELGRAVIA SECRETARIAL SERVICES LIMITED
2010-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2010 FROM GROUND FLOOR 1212 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA
2010-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-02 update statutory_documents 02/03/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADFORD MALONE / 02/03/2010
2010-03-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 02/03/2010
2009-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-02 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM THE COUNTING HOUSE 561 DAWS HEATH ROAD HADLEIGH ESSEX SS7 2NJ
2008-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BELGRAVIA SECRETARIAL SERVICES LIMITED / 01/12/2008
2008-03-04 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION