ELECSEC - 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
2024-03-15 delete source_ip 159.65.27.150
2024-03-15 insert source_ip 35.214.23.7
2023-10-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-02-11 delete general_emails in..@elecsec.co.uk
2022-02-11 delete alias ElecSec Ltd.
2022-02-11 delete email in..@elecsec.co.uk
2022-02-11 delete index_pages_linkeddomain faultlessdesign.co.uk
2022-02-11 delete index_pages_linkeddomain thekingofpixels.com
2022-02-11 delete person Adam Kay
2022-02-11 delete source_ip 185.2.4.112
2022-02-11 insert alias Elecsec UK Limited
2022-02-11 insert index_pages_linkeddomain google.com
2022-02-11 insert index_pages_linkeddomain iubenda.com
2022-02-11 insert source_ip 159.65.27.150
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
2021-11-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-07 update account_ref_day 28 => 31
2021-02-07 update account_ref_month 2 => 3
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-10 update statutory_documents PREVEXT FROM 28/02/2020 TO 31/03/2020
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-13 delete alias ElecSec UK Ltd
2020-05-14 delete alias Elecsec UK Limited
2020-05-14 delete contact_pages_linkeddomain disputeresolutionombudsman.org
2020-05-14 delete phone 01225 300605
2020-05-14 delete phone 01242 895060
2020-05-14 delete phone 01392 409966
2020-05-14 delete phone 01452 717474
2020-05-14 delete phone 01793 575626
2020-05-14 delete phone 02922 404085
2020-05-14 insert about_pages_linkeddomain facebook.com
2020-05-14 insert about_pages_linkeddomain linkedin.com
2020-05-14 insert alias ElecSec Ltd.
2020-05-14 insert contact_pages_linkeddomain facebook.com
2020-05-14 insert contact_pages_linkeddomain linkedin.com
2020-05-14 insert contact_pages_linkeddomain twitter.com
2020-05-14 insert index_pages_linkeddomain facebook.com
2020-05-14 insert index_pages_linkeddomain linkedin.com
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-12-26 delete address Unit 7 Bakers Park Cater Road Bishopsworth Bristol BS13 7TT
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-17 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-08-21 delete address Unit 7 Bakers Park, Cater Road, Bristol BS13 7TT
2019-08-21 insert address 6a Hanham Hall, Whittucks Road, Hanham, Bristol BS15 3FR
2019-08-21 insert phone 0117 9780775
2019-08-21 insert phone 01225 300605
2019-08-21 insert phone 01242 895060
2019-08-21 insert phone 01392 409966
2019-08-21 insert phone 01452 717474
2019-08-21 insert phone 01793 575626
2019-08-21 insert phone 02922 404085
2019-05-07 delete address UNIT 7 BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL ENGLAND BS13 7TT
2019-05-07 insert address OFFICE 6A WHITTUCKS ROAD HANHAM BRISTOL ENGLAND BS15 3FR
2019-05-07 update registered_address
2019-05-01 update robots_txt_status www.elecsec.co.uk: 404 => 200
2019-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM UNIT 7 BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL BS13 7TT ENGLAND
2019-04-01 delete source_ip 217.160.0.140
2019-04-01 insert source_ip 185.2.4.112
2019-04-01 update robots_txt_status www.elecsec.co.uk: 200 => 404
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD STEVEN WRIGHT
2018-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEVEN WRIGHT
2018-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN COLLETT / 10/09/2018
2018-08-22 update statutory_documents ADOPT ARTICLES 10/08/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-26 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-12 delete source_ip 217.160.48.241
2017-08-12 insert source_ip 217.160.0.140
2017-07-15 delete address 2nd Floor Kingsgate House, Church Road, Bristol BS15 4AU
2017-07-15 insert address Unit 7 Bakers Park Cater Road Bishopsworth Bristol BS13 7TT
2017-07-15 insert contact_pages_linkeddomain disputeresolutionombudsman.org
2017-07-15 insert registration_number 6521551
2017-07-15 insert vat 938734973
2017-05-07 delete address UNIT 6, BAKERS PARK CATER ROAD BRISTOL ENGLAND BS13 7TT
2017-05-07 insert address UNIT 7 BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL ENGLAND BS13 7TT
2017-05-07 update registered_address
2017-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2017 FROM UNIT 6, BAKERS PARK CATER ROAD BRISTOL BS13 7TT ENGLAND
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-26 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-10-17 insert address Unit 7 Bakers Park, Cater Road, Bristol BS13 7TT
2016-06-07 delete address KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL ENGLAND BS15 4AU
2016-06-07 insert address UNIT 6, BAKERS PARK CATER ROAD BRISTOL ENGLAND BS13 7TT
2016-06-07 update registered_address
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL BS15 4AU ENGLAND
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-13 insert about_pages_linkeddomain twitter.com
2016-04-13 insert index_pages_linkeddomain twitter.com
2016-03-15 update statutory_documents 03/03/16 FULL LIST
2016-02-09 delete address SEVEN OAKS CODRINGTON ROAD WESTERLEIGH BRISTOL BS37 8RG
2016-02-09 insert address KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL ENGLAND BS15 4AU
2016-02-09 update registered_address
2016-01-28 delete address Kingsgate House Second floor Church Road Bristol BS15 4AU
2016-01-28 insert about_pages_linkeddomain thekingofpixels.com
2016-01-28 insert address 2nd Floor Kingsgate House, Church Road, Bristol BS15 4AU
2016-01-28 insert contact_pages_linkeddomain thekingofpixels.com
2016-01-28 insert index_pages_linkeddomain thekingofpixels.com
2016-01-28 insert person King Sturge
2016-01-28 insert person Robin Hood
2016-01-28 insert service_pages_linkeddomain thekingofpixels.com
2016-01-28 update primary_contact Kingsgate House Second floor Church Road Bristol BS15 4AU => 2nd Floor Kingsgate House, Church Road, Bristol BS15 4AU
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM SEVEN OAKS CODRINGTON ROAD WESTERLEIGH BRISTOL BS37 8RG
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-02 delete address Unit 7 Elm Road Studios Bristol BS7 8RJ
2015-09-02 insert address Kingsgate House Second floor Church Road Bristol BS15 4AU
2015-09-02 update primary_contact Unit 7 Elm Road Studios Bristol BS7 8RJ => Kingsgate House Second floor Church Road Bristol BS15 4AU
2015-08-09 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-08-09 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-08-04 insert general_emails in..@elecsec.co.uk
2015-08-04 delete alias Technophobia IT
2015-08-04 delete fax 0117 986 2778
2015-08-04 delete phone 0117 986 2772
2015-08-04 insert email in..@elecsec.co.uk
2015-08-04 insert index_pages_linkeddomain faultlessdesign.co.uk
2015-08-04 insert phone 0800 085 0893
2015-08-04 update robots_txt_status www.elecsec.co.uk: 404 => 200
2015-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-14 update statutory_documents FIRST GAZETTE
2015-07-09 update statutory_documents 03/03/15 FULL LIST
2015-07-04 delete general_emails in..@elecsec.co.uk
2015-07-04 delete email in..@elecsec.co.uk
2015-07-04 delete index_pages_linkeddomain faultlessdesign.co.uk
2015-07-04 delete phone 0800 085 0893
2015-07-04 delete source_ip 212.69.194.70
2015-07-04 insert alias Technophobia IT
2015-07-04 insert fax 0117 986 2778
2015-07-04 insert phone 0117 986 2772
2015-07-04 insert source_ip 217.160.48.241
2015-07-04 update robots_txt_status www.elecsec.co.uk: 200 => 404
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-09-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-29 update statutory_documents 03/03/14 FULL LIST
2014-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERV RUMPH
2014-08-19 update statutory_documents FIRST GAZETTE
2014-05-07 delete address UNIT 3 ELM ROAD HORFIELD BRISTOL ENGLAND BS7 8RJ
2014-05-07 insert address SEVEN OAKS CODRINGTON ROAD WESTERLEIGH BRISTOL BS37 8RG
2014-05-07 update registered_address
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNIT 3 ELM ROAD HORFIELD BRISTOL BS7 8RJ ENGLAND
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLLETT / 01/03/2014
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-14 update statutory_documents 03/03/13 FULL LIST
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents DIRECTOR APPOINTED MR MERV RUMPH
2012-03-06 update statutory_documents 03/03/12 FULL LIST
2011-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL BS40 8UW UNITED KINGDOM
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 03/03/11 FULL LIST
2010-11-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 01/04/10 FULL LIST
2010-03-04 update statutory_documents 03/03/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLLETT / 01/10/2009
2010-01-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-03-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM UNIT 3 ELM ROAD STUDIOS ELM ROAD HORFIELD BRISTOL BS7 8RJ
2009-03-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRAIG RUMPH
2009-03-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY CRAIG RUMPH
2009-03-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-23 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 141B SCHOOL ROAD BRISLINGTON BRISTOL BS4 4LZ ENGLAND
2008-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION