LOGICALLY SECURE - History of Changes


DateDescription
2024-10-23 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2024-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/24, NO UPDATES
2024-10-01 update statutory_documents FIRST GAZETTE
2024-09-14 delete phone +44 (0) 1276 415 725
2024-09-14 delete source_ip 162.159.134.42
2024-09-14 insert phone +44 (0) 203 834 9606
2024-09-14 insert source_ip 149.255.58.90
2024-04-07 delete address TRAMSHED TECH PENDYRIS STREET CARDIFF WALES CF11 6BH
2024-04-07 insert address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF
2024-04-07 update registered_address
2023-10-09 insert general_emails in..@logicallysecure.com
2023-10-09 delete about_pages_linkeddomain raf.mod.uk
2023-10-09 delete about_pages_linkeddomain sans.org
2023-10-09 delete phone +44 1242 220 040
2023-10-09 insert email in..@logicallysecure.com
2023-10-09 insert phone +44 (0) 1276 415 725
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM TRAMSHED TECH PENDYRIS STREET CARDIFF CF11 6BH WALES
2023-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONVERGENT PROFESSIONAL SERVICES LIMITED
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE JOHNSON / 10/08/2023
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-10 update statutory_documents CESSATION OF PHILIP ALAN HERBERT AS A PSC
2023-08-10 update statutory_documents CESSATION OF STEPHANIE LOUISE IYAYI AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-27 update statutory_documents CESSATION OF MATT LODY AS A PSC
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATT LODY
2022-08-13 delete source_ip 185.70.133.86
2022-08-13 insert source_ip 162.159.134.42
2022-08-13 update robots_txt_status www.logicallysecure.com: 0 => 200
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents SAIL ADDRESS CHANGED FROM: NORMANDY HOUSE HIGH STREET CHELTENHAM GL50 3HW ENGLAND
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2022-01-07 delete address 307-309 HIGH STREET CHELTENHAM ENGLAND GL50 3HW
2022-01-07 insert address TRAMSHED TECH PENDYRIS STREET CARDIFF WALES CF11 6BH
2022-01-07 update registered_address
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM 307-309 HIGH STREET CHELTENHAM GL50 3HW ENGLAND
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-25 delete email st..@logicallysecure.com
2021-02-25 insert index_pages_linkeddomain office365.com
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT LODY
2020-12-10 update statutory_documents DIRECTOR APPOINTED MR PHILIP ALAN HERBERT
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN HERBERT
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE LOUISE IYAYI
2020-12-07 update statutory_documents DIRECTOR APPOINTED STEPHANIE LOUISE JOHNSON
2020-12-07 update statutory_documents CESSATION OF STEPHEN ARMSTRONG AS A PSC
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ARMSTRONG / 28/02/2017
2020-07-30 update statutory_documents DIRECTOR APPOINTED MR MATT LODY
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-22 insert email st..@logicallysecure.com
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2019-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG
2018-11-23 update website_status FlippedRobots => OK
2018-11-23 delete address Normandy House 305-309 High Street Cheltenham Gloucestershire, GL50 3HW
2018-11-23 delete phone +44(0) 1242 220040
2018-11-23 delete registration_number 05967368
2018-11-23 delete source_ip 149.210.165.204
2018-11-23 insert source_ip 185.70.133.86
2018-11-23 update primary_contact Normandy House 305-309 High Street Cheltenham Gloucestershire, GL50 3HW => null
2018-11-23 update robots_txt_status www.logicallysecure.com: 200 => 0
2018-10-29 update website_status FailedRobots => FlippedRobots
2018-10-09 update website_status FlippedRobots => FailedRobots
2018-10-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY
2018-09-05 update website_status FailedRobots => FlippedRobots
2018-08-09 delete address NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3HW
2018-08-09 insert address 307-309 HIGH STREET CHELTENHAM ENGLAND GL50 3HW
2018-08-09 update registered_address
2018-08-02 update website_status FlippedRobots => FailedRobots
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2018 FROM PO BOX GL50 3HW NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW ENGLAND
2018-06-28 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-25 update website_status FailedRobots => FlippedRobots
2018-05-19 update website_status FlippedRobots => FailedRobots
2018-04-21 update website_status FailedRobots => FlippedRobots
2018-04-04 update website_status FlippedRobots => FailedRobots
2018-03-14 update website_status FailedRobots => FlippedRobots
2018-01-29 update website_status FlippedRobots => FailedRobots
2018-01-09 update website_status NoTargetPages => FlippedRobots
2018-01-02 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O LOGICALLY SECURE FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND
2018-01-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-11-14 update website_status FlippedRobots => NoTargetPages
2017-10-25 update website_status NoTargetPages => FlippedRobots
2017-08-30 update website_status FlippedRobots => NoTargetPages
2017-08-09 update website_status NoTargetPages => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-06-14 update website_status FlippedRobots => NoTargetPages
2017-05-18 update website_status OK => FlippedRobots
2017-04-26 delete address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH
2017-04-26 insert address NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3HW
2017-04-26 update registered_address
2017-03-19 delete address Festival House Cheltenham Gloucestershire GL50 3SH
2017-03-19 insert address Normandy House 305-309 High Street Cheltenham Gloucestershire, GL50 3HW
2017-03-19 update primary_contact Festival House Cheltenham Gloucestershire GL50 3SH => Normandy House 305-309 High Street Cheltenham Gloucestershire, GL50 3HW
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, NO UPDATES
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-25 delete source_ip 191.234.198.37
2016-07-25 insert source_ip 149.210.165.204
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-03-11 update returns_next_due_date 2015-12-21 => 2016-12-21
2016-02-05 update statutory_documents 23/11/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-02-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2015-01-06 update statutory_documents 23/11/14 FULL LIST
2014-08-20 delete source_ip 157.55.225.183
2014-08-20 insert source_ip 191.234.198.37
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-15 delete source_ip 157.55.225.170
2014-07-15 insert source_ip 157.55.225.183
2014-07-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-23 insert about_pages_linkeddomain microsoft.com
2014-04-23 insert about_pages_linkeddomain office365.com
2014-04-23 insert contact_pages_linkeddomain microsoft.com
2014-04-23 insert contact_pages_linkeddomain office365.com
2014-04-23 insert directions_pages_linkeddomain microsoft.com
2014-04-23 insert directions_pages_linkeddomain office365.com
2014-04-23 insert index_pages_linkeddomain microsoft.com
2014-04-23 insert index_pages_linkeddomain office365.com
2014-01-07 delete address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 3SH
2014-01-07 insert address FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-25 update statutory_documents 23/11/13 FULL LIST
2013-07-10 insert about_pages_linkeddomain logicallysecure.blogspot.co.uk
2013-07-10 insert contact_pages_linkeddomain logicallysecure.blogspot.co.uk
2013-07-10 insert directions_pages_linkeddomain logicallysecure.blogspot.co.uk
2013-07-10 insert index_pages_linkeddomain logicallysecure.blogspot.co.uk
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-15 delete source_ip 91.109.7.116
2013-04-15 insert source_ip 157.55.225.170
2013-01-21 update statutory_documents 23/11/12 FULL LIST
2012-04-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKELVEY
2012-01-24 update statutory_documents 23/11/11 FULL LIST
2012-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 01/01/2012
2011-06-22 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND
2011-01-11 update statutory_documents 23/11/10 FULL LIST
2010-07-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL MCKELVEY / 23/11/2009
2009-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ARMSTRONG / 23/11/2009
2009-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL
2009-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND
2009-12-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 36 TUDOR ROAD LINCOLN LINCOLNSHIRE LN6 3LL ENGLAND
2009-12-30 update statutory_documents SAIL ADDRESS CREATED
2009-12-30 update statutory_documents 23/11/09 FULL LIST
2009-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ARMSTRONG
2009-04-05 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL MCKELVEY
2008-12-03 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN ARMSTRONG
2008-05-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHEILA BELL
2008-04-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION