INDIGO102 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-12 update website_status OK => FailedRobots
2022-04-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2021-02-21 delete address 3 The Square Winchester Hampshire SO23 9ES United Kingdom
2021-02-21 update primary_contact 3 The Square Winchester Hampshire SO23 9ES United Kingdom => null
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 31/12/2020
2021-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 31/12/2020
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 31/12/2020
2021-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 31/12/2020
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 31/12/2020
2021-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 31/12/2020
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 31/12/2020
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 31/12/2020
2021-01-20 update person_description Martin Wilson => Martin Wilson
2021-01-20 update person_title Martin Wilson: Well Known and Respected Digital Expert; Principal => Principal
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-23 delete email su..@indigo102.com
2020-04-23 delete person Susan Wilson
2020-04-23 update person_description Martin Wilson => Martin Wilson
2020-04-23 update person_title Martin Wilson: Principal => Well Known and Respected Digital Expert; Principal
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-12-30
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-12-31 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-31 update person_title Martin Wilson: Principle => Principal
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-29 insert source_ip 109.109.136.70
2016-09-03 delete source_ip 109.109.137.202
2016-09-03 insert source_ip 109.109.136.64
2016-05-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-04 update statutory_documents 01/02/16 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
2016-01-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 insert email su..@indigo102.com
2015-10-24 insert person Susan Wilson
2015-07-31 update person_title Martin Wilson: Principle Consultant and Managing Director => Principle
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-16 update statutory_documents 01/02/15 FULL LIST
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 30/01/2015
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 17/02/2014
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 30/01/2015
2015-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 30/01/2015
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-30 delete managingdirector Martin Wilson
2014-12-30 update person_title Martin Wilson: Managing Director => Principle Consultant and Managing Director
2014-11-28 delete general_emails in..@indigo102.com
2014-11-28 delete address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2014-11-28 delete address 3 The Square Winchester Hampshire SO23 9HE United Kingdom
2014-11-28 delete contact_pages_linkeddomain andrewgrill.com
2014-11-28 delete contact_pages_linkeddomain communities-dominate.blogs.com
2014-11-28 delete contact_pages_linkeddomain hungrymobile.com
2014-11-28 delete contact_pages_linkeddomain jonathanmacdonald.com
2014-11-28 delete contact_pages_linkeddomain mobiadnews.com
2014-11-28 delete contact_pages_linkeddomain mobile-ent.biz
2014-11-28 delete contact_pages_linkeddomain mobileindustryreview.com
2014-11-28 delete contact_pages_linkeddomain mobilemarketer.com
2014-11-28 delete contact_pages_linkeddomain mobithinking.com
2014-11-28 delete contact_pages_linkeddomain msearchgroove.com
2014-11-28 delete contact_pages_linkeddomain telecoms.com
2014-11-28 delete contact_pages_linkeddomain timesonline.typepad.com
2014-11-28 delete contact_pages_linkeddomain twitter.com
2014-11-28 delete contact_pages_linkeddomain wordpress.org
2014-11-28 delete email in..@indigo102.com
2014-11-28 delete index_pages_linkeddomain andrewgrill.com
2014-11-28 delete index_pages_linkeddomain communities-dominate.blogs.com
2014-11-28 delete index_pages_linkeddomain hungrymobile.com
2014-11-28 delete index_pages_linkeddomain jonathanmacdonald.com
2014-11-28 delete index_pages_linkeddomain mobiadnews.com
2014-11-28 delete index_pages_linkeddomain mobile-ent.biz
2014-11-28 delete index_pages_linkeddomain mobileindustryreview.com
2014-11-28 delete index_pages_linkeddomain mobilemarketer.com
2014-11-28 delete index_pages_linkeddomain mobithinking.com
2014-11-28 delete index_pages_linkeddomain msearchgroove.com
2014-11-28 delete index_pages_linkeddomain telecoms.com
2014-11-28 delete index_pages_linkeddomain timesonline.typepad.com
2014-11-28 delete index_pages_linkeddomain twitter.com
2014-11-28 delete index_pages_linkeddomain wordpress.org
2014-11-28 delete management_pages_linkeddomain andrewgrill.com
2014-11-28 delete management_pages_linkeddomain communities-dominate.blogs.com
2014-11-28 delete management_pages_linkeddomain hungrymobile.com
2014-11-28 delete management_pages_linkeddomain jonathanmacdonald.com
2014-11-28 delete management_pages_linkeddomain mobiadnews.com
2014-11-28 delete management_pages_linkeddomain mobile-ent.biz
2014-11-28 delete management_pages_linkeddomain mobileindustryreview.com
2014-11-28 delete management_pages_linkeddomain mobilemarketer.com
2014-11-28 delete management_pages_linkeddomain mobithinking.com
2014-11-28 delete management_pages_linkeddomain msearchgroove.com
2014-11-28 delete management_pages_linkeddomain telecoms.com
2014-11-28 delete management_pages_linkeddomain timesonline.typepad.com
2014-11-28 delete management_pages_linkeddomain twitter.com
2014-11-28 delete management_pages_linkeddomain wordpress.org
2014-11-28 delete phone +44 (0)7912 688691
2014-11-28 delete registration_number 6126098
2014-11-28 delete service_pages_linkeddomain andrewgrill.com
2014-11-28 delete service_pages_linkeddomain communities-dominate.blogs.com
2014-11-28 delete service_pages_linkeddomain hungrymobile.com
2014-11-28 delete service_pages_linkeddomain jonathanmacdonald.com
2014-11-28 delete service_pages_linkeddomain mobiadnews.com
2014-11-28 delete service_pages_linkeddomain mobile-ent.biz
2014-11-28 delete service_pages_linkeddomain mobileindustryreview.com
2014-11-28 delete service_pages_linkeddomain mobilemarketer.com
2014-11-28 delete service_pages_linkeddomain mobithinking.com
2014-11-28 delete service_pages_linkeddomain msearchgroove.com
2014-11-28 delete service_pages_linkeddomain telecoms.com
2014-11-28 delete service_pages_linkeddomain timesonline.typepad.com
2014-11-28 delete service_pages_linkeddomain twitter.com
2014-11-28 delete service_pages_linkeddomain wordpress.org
2014-11-28 insert phone +447912 688691
2014-11-28 update person_description Martin Wilson => Martin Wilson
2014-03-11 delete source_ip 87.117.228.143
2014-03-11 insert source_ip 109.109.137.202
2014-03-07 delete sic_code 61900 - Other telecommunications activities
2014-03-07 insert sic_code 62020 - Information technology consultancy activities
2014-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-03-07 insert sic_code 98000 - Residents property management
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-17 update statutory_documents 01/02/14 FULL LIST
2014-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAURENCE WILSON / 28/10/2013
2014-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES WILSON / 28/10/2013
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 update website_status OK => FlippedRobots
2013-08-30 delete source_ip 89.145.88.133
2013-08-30 insert source_ip 87.117.228.143
2013-07-14 update website_status DNSError => OK
2013-07-14 insert ceo Martin Wilson
2013-07-14 insert address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2013-07-14 insert alias Indigo102
2013-07-14 insert index_pages_linkeddomain andrewgrill.com
2013-07-14 insert index_pages_linkeddomain communities-dominate.blogs.com
2013-07-14 insert index_pages_linkeddomain hungrymobile.com
2013-07-14 insert index_pages_linkeddomain jonathanmacdonald.com
2013-07-14 insert index_pages_linkeddomain mobiadnews.com
2013-07-14 insert index_pages_linkeddomain mobile-ent.biz
2013-07-14 insert index_pages_linkeddomain mobileindustryreview.com
2013-07-14 insert index_pages_linkeddomain mobilemarketer.com
2013-07-14 insert index_pages_linkeddomain mobithinking.com
2013-07-14 insert index_pages_linkeddomain msearchgroove.com
2013-07-14 insert index_pages_linkeddomain telecoms.com
2013-07-14 insert index_pages_linkeddomain timesonline.typepad.com
2013-07-14 insert index_pages_linkeddomain twitter.com
2013-07-14 insert index_pages_linkeddomain wordpress.org
2013-07-14 insert person Martin Wilson
2013-07-14 insert registration_number 6126098
2013-07-14 update description
2013-07-14 update primary_contact null => 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status FlippedRobotsTxt => DNSError
2013-05-11 update website_status Disallowed => FlippedRobotsTxt
2013-04-17 update website_status OK => Disallowed
2013-03-26 update statutory_documents 01/02/13 FULL LIST
2013-03-10 update website_status OK
2013-02-25 update website_status FlippedRobotsTxt
2013-01-05 delete address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2013-01-05 delete registration_number 6126098
2013-01-05 update description
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-25 insert address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2012-12-25 insert registration_number 6126098
2012-12-25 update description
2012-12-18 delete ceo Martin Wilson
2012-12-18 delete address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
2012-12-18 delete person Martin Wilson
2012-12-18 delete registration_number 6126098
2012-12-18 update description
2012-02-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 01/02/12 FULL LIST
2011-03-15 update statutory_documents 01/02/11 FULL LIST
2011-02-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 01/02/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES WILSON / 01/10/2009
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents DIRECTOR APPOINTED SUSAN FRANCES WILSON
2009-02-04 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FW
2007-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-27 update statutory_documents NEW SECRETARY APPOINTED
2007-07-18 update statutory_documents COMPANY NAME CHANGED AUTOMOVE BULK LIQUID TRANSPORTAT ION LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-02-26 update statutory_documents DIRECTOR RESIGNED
2007-02-26 update statutory_documents SECRETARY RESIGNED
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION