COMM-SI - 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
2024-03-26 delete source_ip 46.32.228.188
2024-03-26 insert source_ip 5.134.14.158
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, 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
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-09-27 insert address 16 Green lane, Northwood, Middlx HA6 2QB
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents CESSATION OF MARTIN JAMES WILLIAMS AS A PSC
2020-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2020-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-18 delete address Comm-si House, 16 Green Lane, Northwood , Middlesex, HA6 2QB, United Kingdom
2020-07-18 delete address si House 16 Green Lane, Northwood HA6 2QB
2020-07-18 insert contact_pages_linkeddomain nec-enterprise.com
2020-07-18 insert contact_pages_linkeddomain panasonic.com
2020-07-18 insert contact_pages_linkeddomain xeroda.com
2020-07-18 insert contact_pages_linkeddomain yealink.com
2020-07-18 insert contact_pages_linkeddomain yeastar.com
2020-07-18 insert index_pages_linkeddomain levitonemea.com
2020-07-18 insert index_pages_linkeddomain nec-enterprise.com
2020-07-18 insert index_pages_linkeddomain nexans.co.uk
2020-07-18 insert index_pages_linkeddomain panasonic.com
2020-07-18 insert index_pages_linkeddomain xeroda.com
2020-07-18 insert index_pages_linkeddomain yealink.com
2020-07-18 insert index_pages_linkeddomain yeastar.com
2020-07-18 insert registration_number 05065643
2020-07-18 update founded_year null => 1999
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23 delete source_ip 176.32.230.42
2018-08-23 insert source_ip 46.32.228.188
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete address 16 GREEN LANE NORTHWOOD MIDDLESEX ENGLAND HA6 1PF
2017-04-26 insert address 16 GREEN LANE NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 2QB
2017-04-26 update registered_address
2017-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 16 GREEN LANE NORTHWOOD MIDDLESEX HA6 1PF ENGLAND
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-11 update website_status FlippedRobots => OK
2016-11-11 delete source_ip 91.146.107.11
2016-11-11 insert source_ip 176.32.230.42
2016-11-11 update robots_txt_status www.commsi.co.uk: 404 => 200
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-23 update website_status FailedRobots => FlippedRobots
2016-07-22 update website_status FlippedRobots => FailedRobots
2016-06-08 update website_status FailedRobots => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-24 update website_status FlippedRobots => FailedRobots
2016-03-14 update statutory_documents 05/03/16 FULL LIST
2016-02-21 update website_status FailedRobots => FlippedRobots
2016-01-10 update website_status OK => FailedRobots
2015-11-07 delete address 30A JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1PF
2015-11-07 insert address 16 GREEN LANE NORTHWOOD MIDDLESEX ENGLAND HA6 1PF
2015-11-07 update registered_address
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 30A JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1PF
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAD WOLF HANSON / 30/10/2015
2015-10-06 delete address Comm-si House, 30a Joel street, Northwood Hills, Middlesex, HA6 1PF, United Kingdom
2015-10-06 insert address Comm-si House, 16 Green Lane, Northwood , Middlesex, HA6 2QB, United Kingdom
2015-10-06 update primary_contact Comm-si House, 30a Joel street, Northwood Hills, Middlesex, HA6 1PF, United Kingdom => Comm-si House, 16 Green Lane, Northwood , Middlesex, HA6 2QB, United Kingdom
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-09 update statutory_documents 05/03/15 FULL LIST
2015-02-14 insert index_pages_linkeddomain twitter.com
2015-01-13 delete address COMM-SI HOUSE, 30A JOEL STREET, NORTHWOOD HILLS, MIDDX, United Kingdom
2015-01-13 delete contact_pages_linkeddomain google.co.uk
2015-01-13 delete phone 0845 4503080
2015-01-13 insert address Comm-si House, 30a Joel street, Northwood Hills, Middlesex, HA6 1PF, United Kingdom
2015-01-13 insert index_pages_linkeddomain sellerdeck.co.uk
2015-01-13 insert phone 0203 582 5976 0203 582 5976
2015-01-13 update primary_contact COMM-SI HOUSE, 30A JOEL STREET, NORTHWOOD HILLS, MIDDX, United Kingdom => Comm-si House, 30a Joel street, Northwood Hills, Middlesex, HA6 1PF, United Kingdom
2014-10-28 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-19 update statutory_documents 05/03/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WILLIAMS / 05/03/2014
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAD WOLF HANSON / 05/03/2014
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 insert phone 0203 582 5976
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-28 update statutory_documents 05/03/13 FULL LIST
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-07-06 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-26 update statutory_documents 05/03/12 FULL LIST
2011-07-12 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-20 update statutory_documents 05/03/11 FULL LIST
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-21 update statutory_documents 05/03/10 FULL LIST
2009-10-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2009 FROM FINANCE HOUSE 522A UXBRIDGE ROAD PINNER MIDDLESEX HA5 3PU
2009-04-17 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/06 FROM: EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7TT
2006-05-24 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2004-03-15 update statutory_documents DIRECTOR RESIGNED
2004-03-15 update statutory_documents SECRETARY RESIGNED
2004-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION