ZIP CLIP - History of Changes


DateDescription
2024-03-15 delete general_emails in..@carlstahl.dk
2024-03-15 delete general_emails in..@doerner-helmer.de
2024-03-15 insert general_emails in..@certex.pl
2024-03-15 insert general_emails in..@prosystemitalia.com
2024-03-15 insert general_emails in..@staalkabelstunter.com
2024-03-15 insert sales_emails sa..@certex.fi
2024-03-15 insert sales_emails sa..@roodenberg.nl
2024-03-15 delete address Puurtajankatu 15 b, 04440 Järvenpää
2024-03-15 delete address Rudolf-Diesel-Straße 5, 56220 Urmitz, Germany
2024-03-15 delete email in..@carlstahl.dk
2024-03-15 delete email in..@doerner-helmer.de
2024-03-15 delete person Ben McEwen
2024-03-15 delete phone 0049 2630 9883 57
2024-03-15 insert address Ahjonkulma 6, 04220 Kerava, Finland
2024-03-15 insert address Juvan teollisuuskatu 25 C, 02920, Espoo, Finland
2024-03-15 insert address Skallebackavägen 21, 302 41 Halmstad
2024-03-15 insert address Stangenhäuschen 29, Aachen, Germany
2024-03-15 insert address Ul. Lubczynska 6c, 70-895 Szczecin, Poland
2024-03-15 insert address Via Friuli Venezia Giulia 15, 30030, Pianiga (VE), Italy
2024-03-15 insert address Zandvoortstaat 80, 1976 BN, Ijmuiden, Netherlands
2024-03-15 insert contact_pages_linkeddomain acuragroup.com.au
2024-03-15 insert contact_pages_linkeddomain bezpecnyvzduch.cz
2024-03-15 insert contact_pages_linkeddomain cabstrut.co.za
2024-03-15 insert contact_pages_linkeddomain certex.fi
2024-03-15 insert contact_pages_linkeddomain certex.pl
2024-03-15 insert contact_pages_linkeddomain certex.se
2024-03-15 insert contact_pages_linkeddomain crh.com
2024-03-15 insert contact_pages_linkeddomain danskklimacenter.dk
2024-03-15 insert contact_pages_linkeddomain fischerfinland.fi
2024-03-15 insert contact_pages_linkeddomain mefa.it
2024-03-15 insert contact_pages_linkeddomain mueporo.cz
2024-03-15 insert contact_pages_linkeddomain muepro.com
2024-03-15 insert contact_pages_linkeddomain prosystemitalia.com
2024-03-15 insert contact_pages_linkeddomain refrigeration.lt
2024-03-15 insert contact_pages_linkeddomain repelec.com.au
2024-03-15 insert contact_pages_linkeddomain roodenberg.nl
2024-03-15 insert contact_pages_linkeddomain staalkabelstunter.com
2024-03-15 insert contact_pages_linkeddomain vajerman.se
2024-03-15 insert contact_pages_linkeddomain zip-clip.com.au
2024-03-15 insert email ai..@euroelec.eu
2024-03-15 insert email in..@certex.pl
2024-03-15 insert email in..@prosystemitalia.com
2024-03-15 insert email in..@staalkabelstunter.com
2024-03-15 insert email ma..@ljusochdekor.se
2024-03-15 insert email sa..@certex.fi
2024-03-15 insert email sa..@roodenberg.nl
2024-03-15 insert email sa..@carlstahl.com
2024-03-15 insert person Anup Pillai
2024-03-15 insert phone +31 0488410119
2024-03-15 insert phone 00 31 25 55 34 634
2024-03-15 insert phone 00 39 04 15 10 16 22
2024-03-15 insert phone 00 46 (0)35 7104035
2024-03-15 insert phone 00 48 91 817 28 49
2024-03-15 insert phone 00 49 241 969 797 50
2024-03-15 insert phone 0035 8201 550 220
2024-03-15 update person_title Holly Taylor: European Support Manager and Personal Assistant to CEO => Group General Manager
2024-03-15 update person_title Ryan Meredith: Support Services Assistant => Staff Member
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-25 delete general_emails in..@casasan.es
2023-09-25 delete sales_emails sa..@zip-clip.com
2023-09-25 insert general_emails in..@masonryfixings.ie
2023-09-25 insert general_emails in..@muepro.cz
2023-09-25 insert general_emails in..@muepro.es
2023-09-25 insert general_emails ma..@scanmarc.dk
2023-09-25 insert personal_emails pa..@muepro.be
2023-09-25 delete address Innovation Centre, Northern Ireland Science Park, 83 Sydenham, Belfast, County Antrim BT3 9DJ
2023-09-25 delete email a...@zip-clip.com
2023-09-25 delete email b...@zip-clip.com
2023-09-25 delete email in..@casasan.es
2023-09-25 delete email j...@zip-clip.com
2023-09-25 delete email m...@zip-clip.com
2023-09-25 delete email sa..@zip-clip.com
2023-09-25 delete email t...@zip-clip.com
2023-09-25 delete person Jordan Oliver
2023-09-25 delete phone +33 (0) 1 87 15 71 91
2023-09-25 delete phone +44 (0) 7393 013 358
2023-09-25 delete phone +44 (0) 7775 103 589
2023-09-25 delete phone +44 (0) 7798 756 108
2023-09-25 delete phone +44 (0) 7880 197 374
2023-09-25 delete phone +44 (0) 7894 394 727
2023-09-25 delete phone 0034 948 234686
2023-09-25 delete phone 00353 1 642 6789
2023-09-25 insert address Ballinderry Road, Lisburn, County Antrim, BT28 2 BP
2023-09-25 insert address C/ Electricidad, 25, 28918 Leganes (Madrid), Spain
2023-09-25 insert address Nieuwlandlaan 154, B-3200 Aarschot, Belgium
2023-09-25 insert address Unit 83, Cherry Orchard Industrial Estate, Ballyfermot Road, Ballyfermot Upper, Dublin, D10 P381
2023-09-25 insert email in..@masonryfixings.ie
2023-09-25 insert email in..@muepro.cz
2023-09-25 insert email in..@muepro.es
2023-09-25 insert email ma..@scanmarc.dk
2023-09-25 insert email pa..@muepro.be
2023-09-25 insert email sa..@dkc-klima.dk
2023-09-25 insert person M. Christophe Vauraz
2023-09-25 insert phone +353 1 642 6789
2023-09-25 insert phone +420 224 241 529
2023-09-25 insert phone +44 7894 481093
2023-09-25 insert phone 0032 16 47 92 60
2023-09-25 insert phone 0034 91 632 17 55
2023-09-25 insert phone 0045 46 73 01 00
2023-09-25 insert phone 0045 55 77 60 90
2023-09-25 update person_title Alec Webster: Zip - Clip Technical Sales Manager - North - West and North - East Regions; Technical Sales Manager - North Area => Technical Sales Manager - North Area
2023-09-25 update person_title Mark Timberlake: Technical Sales Manager - West Midlands and North Wales Area; Zip - Clip Technical Sales Manager - Midlands Region, Mid and North Wales => Technical Sales Manager - West Midlands and North Wales Area
2023-09-25 update person_title Tim Brown: ZIP - CLIP TECHNICAL SALES MANAGER - LONDON and SOUTH - EAST REGION; Specifications and Technical Sales Manager - London and South East Area => Specifications and Technical Sales Manager - London and South East Area
2023-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2023-07-20 delete career_pages_linkeddomain cookielaw.org
2023-07-20 delete career_pages_linkeddomain motifcreative.com
2023-07-20 delete casestudy_pages_linkeddomain cookielaw.org
2023-07-20 delete casestudy_pages_linkeddomain motifcreative.com
2023-07-20 delete contact_pages_linkeddomain cookielaw.org
2023-07-20 delete contact_pages_linkeddomain motifcreative.com
2023-07-20 delete index_pages_linkeddomain motifcreative.com
2023-07-20 delete product_pages_linkeddomain cookielaw.org
2023-07-20 delete product_pages_linkeddomain motifcreative.com
2023-07-20 insert career_pages_linkeddomain gloversure.co.uk
2023-07-20 insert career_pages_linkeddomain instagram.com
2023-07-20 insert casestudy_pages_linkeddomain gloversure.co.uk
2023-07-20 insert casestudy_pages_linkeddomain instagram.com
2023-07-20 insert contact_pages_linkeddomain gloversure.co.uk
2023-07-20 insert contact_pages_linkeddomain instagram.com
2023-07-20 insert index_pages_linkeddomain gloversure.co.uk
2023-07-20 insert index_pages_linkeddomain instagram.com
2023-07-20 insert product_pages_linkeddomain gloversure.co.uk
2023-07-20 insert product_pages_linkeddomain instagram.com
2023-07-20 update robots_txt_status www.zip-clip.com: 0 => 200
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-09-30
2023-04-02 delete cfo Jon Forster
2023-04-02 insert managingdirector Jon Forster
2023-04-02 delete person Jari Varghese
2023-04-02 update person_title Jon Forster: Financial Director => Managing Director
2023-04-02 update person_title Rhys Woosnam: Quality Technician => Quality Manager
2023-04-02 update person_title Rob Macken: Group Technical and R & D Manager => Research and Development Director
2023-04-02 update robots_txt_status www.zip-clip.com: 200 => 0
2023-03-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT DALE MACKEN
2023-03-02 delete source_ip 89.255.132.67
2023-03-02 insert about_pages_linkeddomain cookielaw.org
2023-03-02 insert career_pages_linkeddomain cookielaw.org
2023-03-02 insert casestudy_pages_linkeddomain cookielaw.org
2023-03-02 insert contact_pages_linkeddomain cookielaw.org
2023-03-02 insert management_pages_linkeddomain cookielaw.org
2023-03-02 insert partner_pages_linkeddomain cookielaw.org
2023-03-02 insert product_pages_linkeddomain cookielaw.org
2023-03-02 insert source_ip 83.97.18.75
2023-01-29 delete chiefcommercialofficer Freddie Chaublet
2023-01-29 delete about_pages_linkeddomain cookielaw.org
2023-01-29 delete career_pages_linkeddomain cookielaw.org
2023-01-29 delete casestudy_pages_linkeddomain cookielaw.org
2023-01-29 delete contact_pages_linkeddomain cookielaw.org
2023-01-29 delete management_pages_linkeddomain cookielaw.org
2023-01-29 delete partner_pages_linkeddomain cookielaw.org
2023-01-29 delete product_pages_linkeddomain cookielaw.org
2023-01-29 update person_title Freddie Chaublet: Commercial Director => Sales Director - Europe
2023-01-16 update statutory_documents DIRECTOR APPOINTED MS FREDERIQUE MARIE JULIE CHAUBLET
2022-12-28 insert about_pages_linkeddomain cookielaw.org
2022-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GOLDSWORTHY STEVEN / 01/12/2022
2022-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAKEPEACE FORSTER / 01/12/2022
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-11-26 delete about_pages_linkeddomain cookielaw.org
2022-11-26 delete partner Kanwal Industrial Corporation
2022-11-26 delete partner_pages_linkeddomain easyflex.in
2022-11-26 delete person Wendy Breeze
2022-11-26 delete person Will Braddick
2022-11-26 update person_title Fiona Price: Shift Manager => Production Supervisor
2022-11-26 update person_title Marc Bowen: Warehouse Supervisor => Operations Manager
2022-11-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-25 delete person Deborah Brian
2022-10-25 delete person John-Paul Hogan
2022-10-25 insert partner_pages_linkeddomain zipsystem.cz
2022-10-25 insert person Kayleigh Parsons
2022-10-25 update person_title Bill Ridley: Warehouse Manager => Quality Support
2022-09-23 insert alias ZIP-CLIP S.A.R.L.
2022-09-23 insert phone +33 (0) 4 81 15 02 95
2022-09-23 insert phone +61 (0)431 464 272
2022-09-08 update account_ref_month 1 => 12
2022-09-08 update accounts_next_due_date 2022-10-31 => 2022-11-26
2022-08-26 update statutory_documents PREVSHO FROM 31/01/2022 TO 31/12/2021
2022-06-21 delete index_pages_linkeddomain cookielaw.org
2022-06-21 delete source_ip 185.53.58.6
2022-06-21 insert source_ip 89.255.132.67
2022-05-21 delete person Emma Dyos
2022-05-21 delete person Neil Bullock
2022-05-21 insert person Mark Timberlake
2022-04-19 delete partner OBO BETTERMANN GmbH & Co KG
2022-04-19 delete partner_pages_linkeddomain obo-bettermann.com
2022-04-19 delete partner_pages_linkeddomain obo.be
2022-04-19 delete person Daniela Nunes
2022-04-19 delete person Rob Morgan
2022-04-19 insert index_pages_linkeddomain cookielaw.org
2022-04-19 insert partner_pages_linkeddomain grip-one.ro
2022-04-19 update person_title Tim Brown: Specifications Manager => Specifications and Technical Sales Manager
2021-12-21 delete index_pages_linkeddomain cookielaw.org
2021-12-21 delete person Carrie Whitehouse
2021-12-21 delete person Jordan Whitehouse
2021-12-21 insert person Carrie Jones-Roberts
2021-12-21 insert person Marc Bowen
2021-12-21 insert person Rhys Woosnam
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-09-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-09-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-09-30 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 102
2021-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIP-CLIP GROUP LIMITED
2021-09-29 update statutory_documents CESSATION OF MATTHEW GILES CLAY-MICHAEL AS A PSC
2021-09-29 update statutory_documents CESSATION OF STEVEN GOLDSWORTHY AS A PSC
2021-09-28 insert career_pages_linkeddomain cookielaw.org
2021-09-28 insert management_pages_linkeddomain cookielaw.org
2021-08-28 delete career_pages_linkeddomain cookielaw.org
2021-08-28 delete management_pages_linkeddomain cookielaw.org
2021-08-28 insert index_pages_linkeddomain cookielaw.org
2021-08-28 insert person Jordan Whitehouse
2021-08-28 update person_title John-Paul Hogan: Group Technical and R & D Manager => Atlas Division Manager
2021-08-28 update person_title Rob Macken: Compliance Manager => Group Technical and R & D Manager
2021-07-22 delete index_pages_linkeddomain cookielaw.org
2021-07-22 insert person Will Braddick
2021-06-18 delete ceo Steve Goldsworthy
2021-06-18 delete managingdirector Matthew Clay-Michael
2021-06-18 insert management_pages_linkeddomain cookielaw.org
2021-06-18 update person_title Emma Dyos: Business Development Manager => International Business Manager
2021-06-18 update person_title Matthew Clay-Michael: Managing Director => Joint CEO
2021-06-18 update person_title Steve Goldsworthy: CEO => Joint CEO
2021-04-24 insert chiefcommercialofficer Freddie Chaublet
2021-04-24 insert chiefcommercialofficer Matt Thompson
2021-04-24 delete person David Hopkins
2021-04-24 delete person James Horton
2021-04-24 insert about_pages_linkeddomain cookielaw.org
2021-04-24 insert career_pages_linkeddomain cookielaw.org
2021-04-24 insert casestudy_pages_linkeddomain cookielaw.org
2021-04-24 insert contact_pages_linkeddomain cookielaw.org
2021-04-24 insert index_pages_linkeddomain cookielaw.org
2021-04-24 insert partner_pages_linkeddomain cookielaw.org
2021-04-24 insert person Ben McEwen
2021-04-24 insert person Neil Bullock
2021-04-24 insert product_pages_linkeddomain cookielaw.org
2021-04-24 update person_title Freddie Chaublet: Technical Sales Manager => Commercial Director
2021-04-24 update person_title Matt Thompson: National Sales Manager => Commercial Director
2021-04-07 update statutory_documents DIRECTOR APPOINTED MATTHEW THOMPSON
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GOLDSWORTHY / 06/04/2021
2021-02-22 delete casestudy_pages_linkeddomain cookielaw.org
2021-02-22 delete contact_pages_linkeddomain cookielaw.org
2021-02-22 delete partner_pages_linkeddomain cookielaw.org
2021-02-22 delete product_pages_linkeddomain cookielaw.org
2021-01-20 delete about_pages_linkeddomain cookielaw.org
2021-01-20 delete career_pages_linkeddomain cookielaw.org
2021-01-20 delete index_pages_linkeddomain cookielaw.org
2021-01-20 delete management_pages_linkeddomain cookielaw.org
2021-01-20 insert person Adrian Lettieri
2021-01-20 insert person Carrie Whitehouse
2021-01-20 insert person Emma Dyos
2021-01-20 insert person Fiona Price
2021-01-20 insert person Jari Varghese
2021-01-20 insert person Martin Ilijoski
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-30 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MAKEPEACE FORSTER
2020-09-26 insert cfo Jon Forster
2020-09-26 delete person Janet Memery
2020-09-26 delete person Kyle Bell
2020-09-26 insert partner CRH Australia Pty Ltd
2020-09-26 insert person Daniela Nunes
2020-09-26 insert person Jon Forster
2020-09-26 update person_description Dilys Roberts => Dilys Roberts
2020-09-26 update person_description Holly Taylor => Holly Taylor
2020-09-26 update person_description Matthew Clay-Michael => Matthew Clay-Michael
2020-09-26 update person_description Steve Goldsworthy => Steve Goldsworthy
2020-09-26 update person_title Deborah Brian: Office Assistant => Office Assistant - Accounts
2020-09-26 update person_title Dilys Roberts: Office Manager and Assistant to => Office Manager and Personal Assistant to
2020-09-26 update person_title Holly Taylor: Sales and Marketing Assistant to CEO => European Support Manager and Personal Assistant to CEO
2020-09-26 update person_title James Horton: Technical Sales Manager - West Midlands and North Wales => Technical Sales Manager - West Midlands and North Wales Area
2020-09-26 update person_title Rob Macken: Compliance Manager - Responsible for Products and New Product Compliance => Compliance Manager
2020-09-26 update person_title Rob Morgan: Technical Sales Manager London and South East => Technical Sales Manager - London and South East Area
2020-09-26 update person_title Ryan Meredith: Support Services Assistant - Responsible for Customer Support => Support Services Assistant
2020-09-26 update person_title Steve Burgess: Technical Sales Manager => Technical Sales Manager - South Wales and South West Area
2020-09-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-18 delete person ADRIAN SMITH
2020-07-18 insert person Steve Barnfield
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-18 delete person Marina Maganaro
2020-03-18 insert general_emails ko..@arste.pl
2020-03-18 delete partner_pages_linkeddomain obo.be
2020-03-18 insert address Ul. Szekspira 4/128, 01-913 Warszawa, Poland
2020-03-18 insert email ko..@arste.pl
2020-03-18 insert phone 0048 515 802670
2020-01-15 insert person ADRIAN SMITH
2020-01-15 insert person KYLE BELL
2020-01-15 insert person ROB MORGAN
2019-12-14 insert partner_pages_linkeddomain casasan.es
2019-12-14 insert partner_pages_linkeddomain certex.se
2019-12-14 insert partner_pages_linkeddomain hba.qa
2019-12-14 insert partner_pages_linkeddomain o-line.com
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-10-15 delete person Matt Burrows
2019-10-15 delete person STEVE SPRAGG
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-15 insert about_pages_linkeddomain cookielaw.org
2019-08-15 insert casestudy_pages_linkeddomain cookielaw.org
2019-08-15 insert contact_pages_linkeddomain cookielaw.org
2019-08-15 insert index_pages_linkeddomain cookielaw.org
2019-08-15 insert management_pages_linkeddomain cookielaw.org
2019-08-15 insert partner_pages_linkeddomain cookielaw.org
2019-08-15 insert product_pages_linkeddomain cookielaw.org
2019-07-15 delete about_pages_linkeddomain cookielaw.org
2019-07-15 delete casestudy_pages_linkeddomain cookielaw.org
2019-07-15 delete contact_pages_linkeddomain cookielaw.org
2019-07-15 delete index_pages_linkeddomain cookielaw.org
2019-07-15 delete management_pages_linkeddomain cookielaw.org
2019-07-15 delete partner_pages_linkeddomain cookielaw.org
2019-07-15 delete product_pages_linkeddomain cookielaw.org
2019-07-15 insert person Bill Ridley
2019-07-15 insert person Tim Brown
2019-06-14 insert general_emails in..@tecofix.pt
2019-06-14 insert address Rua Outeiro do Pomar, No 765, Zona Industrial Casal do Cego, Apartado 442-EC Marrazes, Leiria 2416-904, Portugal
2019-06-14 insert email in..@tecofix.pt
2019-06-14 insert phone 244 830 300
2019-06-14 update primary_contact null => Rua Outeiro do Pomar, No 765, Zona Industrial Casal do Cego, Apartado 442-EC Marrazes, Leiria 2416-904, Portugal
2019-05-14 delete person JOSH TALBOT
2019-05-14 insert about_pages_linkeddomain cookielaw.org
2019-05-14 insert casestudy_pages_linkeddomain cookielaw.org
2019-05-14 insert contact_pages_linkeddomain cookielaw.org
2019-05-14 insert index_pages_linkeddomain cookielaw.org
2019-05-14 insert management_pages_linkeddomain cookielaw.org
2019-05-14 insert partner_pages_linkeddomain cookielaw.org
2019-05-14 insert person Marina Maganaro
2019-05-14 insert person Ryan Meredith
2019-05-14 insert person STEVE SPRAGG
2019-05-14 insert product_pages_linkeddomain cookielaw.org
2019-05-14 update person_title JAMES HORTON: Support Services Assistant - Responsible for Customer Support => Technical Sales Manager - West Midlands and North Wales
2019-04-12 delete partner VTRADING B.V.
2019-04-12 insert alias Zip-Clip Ltd
2019-04-12 insert partner LINUM EUROPE B.V.
2019-03-13 delete source_ip 212.78.90.166
2019-03-13 insert source_ip 185.53.58.6
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-20 delete partner DOERNER & HELMER GmbH
2018-02-20 delete partner FISCHERWERKE GmbH & Co KG
2018-02-20 delete partner MEZ-TECHNIK GmbH
2018-02-20 delete partner_pages_linkeddomain doerner-helmer.com
2018-02-20 delete partner_pages_linkeddomain fischer.de
2018-02-20 delete partner_pages_linkeddomain mez-technik.de
2018-02-20 delete person Bill Ridley
2018-02-20 insert email dr..@bezeqint.net
2018-02-20 insert person DAVID HOPKINS
2018-02-20 insert person FREDDIE CHAUBLET
2018-02-20 insert person JAMES HORTON
2018-02-20 insert person JANET MEMERY
2018-02-20 insert person JOSH TALBOT
2018-02-20 insert person ROB MACKEN
2018-02-20 insert person WENDY BREEZE
2018-02-20 insert phone 00972 99550799
2018-02-20 update person_title Alec Webster: Technical Manager => Technical Sales Manager
2018-02-20 update person_title Dilys Roberts: Office Manager => Office Manager and Assistant to
2018-02-20 update person_title Holly Taylor: Export Co - Ordinator => Sales and Marketing Assistant to CEO
2018-02-20 update person_title Matt Burrows: Senior Technical Manager => Senior Technical Sales Manager
2018-02-20 update person_title Steve Burgess: Technical Manager => Technical Sales Manager
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-04 delete source_ip 217.196.1.144
2017-11-04 insert source_ip 212.78.90.166
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-29 delete phone 0061 02 9642 4800
2017-09-29 delete phone 0061 02 9646 4833
2017-09-29 insert contact_pages_linkeddomain facebook.com
2017-09-29 insert contact_pages_linkeddomain linkedin.com
2017-09-29 insert contact_pages_linkeddomain plus.google.com
2017-09-29 insert contact_pages_linkeddomain twitter.com
2017-09-29 insert fax 0061 2 9792 3021
2017-09-29 insert phone 0061 2 9774 4228
2017-09-29 insert product_pages_linkeddomain facebook.com
2017-09-29 insert product_pages_linkeddomain linkedin.com
2017-09-29 insert product_pages_linkeddomain plus.google.com
2017-09-29 insert product_pages_linkeddomain twitter.com
2017-08-18 delete contact_pages_linkeddomain facebook.com
2017-08-18 delete contact_pages_linkeddomain linkedin.com
2017-08-18 delete contact_pages_linkeddomain plus.google.com
2017-08-18 delete contact_pages_linkeddomain twitter.com
2017-08-18 delete email s...@zip-clip.com
2017-08-18 delete person Sam Gray
2017-08-18 delete product_pages_linkeddomain facebook.com
2017-08-18 delete product_pages_linkeddomain linkedin.com
2017-08-18 delete product_pages_linkeddomain plus.google.com
2017-08-18 delete product_pages_linkeddomain twitter.com
2017-04-02 update website_status ErrorPage => OK
2017-04-02 delete address Dyffryn Industrial Estate, Newtown, Powys, SY16 3BD, UK
2017-04-02 delete contact_pages_linkeddomain bluejellysolutions.co.uk
2017-04-02 delete contact_pages_linkeddomain t.co
2017-04-02 delete index_pages_linkeddomain bluejellysolutions.co.uk
2017-04-02 insert address Offas Dyke Business Park, Welshpool, Powys, SY21 8SS
2017-04-02 insert contact_pages_linkeddomain pinnacle-creative.co.uk
2017-04-02 insert index_pages_linkeddomain pinnacle-creative.co.uk
2017-02-10 delete address DYFFRYN IND EST NEWTOWN POWYS SY16 3BD
2017-02-10 insert address 5 BUTTINGTON WELSHPOOL POWYS WALES SY21 8SS
2017-02-10 update registered_address
2017-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM DYFFRYN IND EST NEWTOWN POWYS SY16 3BD
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-10 update website_status OK => ErrorPage
2016-10-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-12 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-20 update statutory_documents 14/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-09 delete personal_emails a...@zip-clip.com
2015-05-09 insert personal_emails i...@zip-clip.com
2015-05-09 delete email a...@zip-clip.com
2015-05-09 delete email k...@zip-clip.com
2015-05-09 delete person Andrew Marijan
2015-05-09 insert email b...@zip-clip.com
2015-05-09 insert email i...@zip-clip.com
2015-05-09 insert person Bill Ridley
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-21 update statutory_documents 14/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 insert sales_emails sa..@zip-clip.com
2014-11-01 delete index_pages_linkeddomain fisheye-webdesign.co.uk
2014-11-01 delete phone 0044 1686 623366
2014-11-01 insert address Dyffryn Industrial Estate, Newtown, Powys, SY16 3BD, UK
2014-11-01 insert email sa..@zip-clip.com
2014-11-01 insert fax +44 (0) 1686 623 377
2014-11-01 insert index_pages_linkeddomain bluejellysolutions.co.uk
2014-11-01 insert phone +44 (0) 1686 623 366
2014-11-01 update robots_txt_status www.zip-clip.com: 404 => 200
2014-10-09 update website_status OK => FlippedRobots
2014-10-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 5 => 6
2014-04-07 update num_mort_outstanding 5 => 6
2014-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050148500006
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD MCDONOGH
2014-01-28 update statutory_documents 14/01/14 FULL LIST
2013-08-27 insert phone 0044 1686 623366
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_outstanding 4 => 5
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-14 update statutory_documents 14/01/13 FULL LIST
2012-07-10 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 14/01/12 FULL LIST
2011-09-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 14/01/11 FULL LIST
2010-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-18 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-03-01 update statutory_documents 14/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILES CLAY MICHAEL / 01/01/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FITZGERALD MCDONOGH / 01/01/2010
2009-04-02 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-12 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-09 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-05-13 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 33 VASTRE IND EST NEWTOWN POWYS SY16 1DZ
2007-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-18 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-31 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-07 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2004-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-24 update statutory_documents DIRECTOR RESIGNED
2004-01-24 update statutory_documents SECRETARY RESIGNED
2004-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION