COORDINATE IT - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BRIDLE / 08/09/2016
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY DANIELS / 08/09/2016
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-06 delete registration_number 6670422
2021-02-06 insert registration_number 06670422
2020-10-18 delete source_ip 217.160.233.170
2020-10-18 insert source_ip 217.160.0.196
2020-10-18 update website_status IndexPageFetchError => OK
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-23 update website_status EmptyPage => IndexPageFetchError
2019-08-20 update website_status OK => EmptyPage
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-06-16 update account_category TOTAL EXEMPTION FULL => null
2019-06-16 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-16 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-22 delete source_ip 82.165.211.252
2016-07-22 insert source_ip 217.160.233.170
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-12 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-09 => 2016-09-06
2015-08-09 update statutory_documents 09/08/15 FULL LIST
2015-07-06 delete about_pages_linkeddomain x2comms.co.uk
2015-07-06 delete address Regent House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ
2015-07-06 delete contact_pages_linkeddomain x2comms.co.uk
2015-07-06 delete index_pages_linkeddomain x2comms.co.uk
2015-07-06 delete service_pages_linkeddomain x2comms.co.uk
2015-07-06 delete solution_pages_linkeddomain x2comms.co.uk
2015-07-06 insert address Charles House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ
2015-07-06 update primary_contact Regent House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ => Charles House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 10 WESTGATE PARK HOUGH CREWE CHESHIRE ENGLAND CW2 5GY
2014-10-07 insert address CHARLES HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ
2014-10-07 update reg_address_care_of AJH ACCOUNTANCY => null
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O AJH ACCOUNTANCY 10 WESTGATE PARK HOUGH CREWE CHESHIRE CW2 5GY ENGLAND
2014-09-09 update statutory_documents 12/08/14 FULL LIST
2014-03-27 delete website_emails we..@coordinate-it.co.uk
2014-03-27 delete about_pages_linkeddomain arcat.co.uk
2014-03-27 delete about_pages_linkeddomain visualiseuk.com
2014-03-27 delete about_pages_linkeddomain x2media.co.uk
2014-03-27 delete address 16 Regent House, Beam Heath Way, Nantwich, CW5 6PQ
2014-03-27 delete contact_pages_linkeddomain arcat.co.uk
2014-03-27 delete contact_pages_linkeddomain visualiseuk.com
2014-03-27 delete contact_pages_linkeddomain x2media.co.uk
2014-03-27 delete email we..@coordinate-it.co.uk
2014-03-27 delete index_pages_linkeddomain arcat.co.uk
2014-03-27 delete index_pages_linkeddomain visualiseuk.com
2014-03-27 delete index_pages_linkeddomain x2media.co.uk
2014-03-27 delete service_pages_linkeddomain arcat.co.uk
2014-03-27 delete service_pages_linkeddomain visualiseuk.com
2014-03-27 delete service_pages_linkeddomain x2media.co.uk
2014-03-27 delete solution_pages_linkeddomain arcat.co.uk
2014-03-27 delete solution_pages_linkeddomain visualiseuk.com
2014-03-27 delete solution_pages_linkeddomain x2media.co.uk
2014-03-27 insert address Princes Court Beam Heath Way Nantwich CW5 6PQ
2014-03-27 insert address Regent House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ
2014-03-27 insert email we..@coordinate-it.co.uk
2014-03-27 insert registration_number 6670422
2014-03-27 insert vat GB938 1148 16
2014-03-27 update primary_contact 16 Regent House, Beam Heath Way, Nantwich, CW5 6PQ => Regent House, Princes Court, Beam Heath Way, Nantwich, CW5 6PQ
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-06 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-09 update statutory_documents 12/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2012-11-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARDS
2012-09-05 update statutory_documents 12/08/12 FULL LIST
2012-01-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 12/08/11 FULL LIST
2010-12-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 106 CHARLES HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ
2010-09-07 update statutory_documents 12/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HOWARD HENDON EDWARDS / 12/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BRIDLE / 12/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY DANIELS / 12/08/2010
2010-05-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents CURREXT FROM 31/08/2009 TO 30/09/2009
2009-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 1 PARK VIEW PARK ROAD HASLINGTON CREWE CHESHIRE CW1 5TH UNITED KINGDOM
2008-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION