CISCOM - History of Changes


DateDescription
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, NO UPDATES
2025-01-21 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-13 delete address 12 Linkway Eastbourne BN20 9BX
2022-05-13 insert address 42 Selmeston Road Eastbourne BN21 2SU
2022-05-13 insert address 85 Church Road, Hove BN3 2BB
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-03 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 28/09/2021
2021-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 28/09/2021
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update robots_txt_status www.ciscom.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-02 insert index_pages_linkeddomain 10muses.com
2020-01-02 insert index_pages_linkeddomain littlegreencarleasing.com
2020-01-02 insert index_pages_linkeddomain mfgl.com
2020-01-02 insert index_pages_linkeddomain planetearthinsurance.co.uk
2020-01-02 insert index_pages_linkeddomain propelbikes.co.uk
2019-05-01 delete source_ip 162.13.103.92
2019-05-01 insert source_ip 192.166.47.29
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-12 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-12 update statutory_documents 12/04/16 FULL LIST
2016-02-13 delete fax 07005 930688
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-07 update statutory_documents 12/04/15 FULL LIST
2015-04-17 insert index_pages_linkeddomain twitter.com
2015-04-17 update founded_year null => 2003
2015-04-17 update robots_txt_status www.ciscom.co.uk: 200 => 404
2015-03-19 delete phone 01323 507050
2015-03-19 insert phone 01323 886205
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 85 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB
2014-05-07 insert address 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-14 update statutory_documents 12/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 delete address 12 LINKWAY EASTBOURNE EAST SUSSEX UK BN20 9BX
2014-03-07 insert address 85 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB
2014-03-07 update registered_address
2014-03-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 12 LINKWAY EASTBOURNE EAST SUSSEX BN20 9BX UK
2013-07-12 delete source_ip 83.138.130.72
2013-07-12 insert source_ip 162.13.103.92
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-12 update statutory_documents 12/04/13 FULL LIST
2013-02-03 update website_status OK
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-01 update statutory_documents FIRST GAZETTE
2012-04-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 12/04/12 FULL LIST
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANEFER BROGDEN
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANEFER BROGDEN
2011-09-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-16 update statutory_documents 12/04/11 FULL LIST
2011-05-10 update statutory_documents FIRST GAZETTE
2010-05-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 12/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANEFER ELIZABETH BROGDEN / 12/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JOHN BROGDEN / 12/04/2010
2009-04-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM MINSTER HOUSE YORK ROAD EASTBOURNE EAST SUSSEX BN21 4ST
2009-04-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-30 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM MINSTER HOUSE YORK ROAD EASTBOURNE EAST SUSSEX BN21 4ST UNITED KINGDOM
2008-09-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-08 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 12 LINKWAY EASTBOURNE EAST SUSSEX BN20 9BX
2008-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-20 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-22 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-09 update statutory_documents COMPANY NAME CHANGED II-DESIGN LTD. CERTIFICATE ISSUED ON 09/06/06
2006-04-18 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-18 update statutory_documents NEW SECRETARY APPOINTED
2005-07-13 update statutory_documents DIRECTOR RESIGNED
2005-07-13 update statutory_documents SECRETARY RESIGNED
2005-06-24 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18 update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-04-26 update statutory_documents SECRETARY RESIGNED
2003-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION