APPLIED ACUMEN - 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
2024-03-16 delete source_ip 85.118.233.83
2024-03-16 insert source_ip 37.61.232.131
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
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
2023-03-02 delete phone 020 3877 0618
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 03/11/2022
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-25 insert address 33 Cavendish Square London, W1G 0PW United Kingdom
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete source_ip 139.59.161.108
2021-01-24 insert source_ip 85.118.233.83
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 07/10/2020
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 07/10/2020
2020-09-24 delete address Thwaites Barn Haggs Farm Follifoot Harrogate HG3 1EQ
2020-09-24 insert address 1 Long Street Tetbury GL8 1AA
2020-09-24 update primary_contact Thwaites Barn Haggs Farm Follifoot Harrogate HG3 1EQ => 1 Long Street, Tetbury GL8 1AA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address THWAITES BARN HAGGS FARM FOLLIFOOT HARROGATE NORTH YORKSHIRE ENGLAND HG3 1EQ
2020-04-07 insert address 1 LONG STREET TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8AA
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 4 => 3
2020-04-07 update accounts_next_due_date 2021-01-31 => 2020-12-31
2020-04-07 update registered_address
2020-03-13 update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM THWAITES BARN HAGGS FARM FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1EQ ENGLAND
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-09 delete address Unicorn House 2 Watermoor Road Cirencester GL7-1JW
2019-06-09 delete address Unit 9 Cirencester Business Park Tetbury Road Cirencester GL7 6JJ
2019-06-09 delete phone (+44) 113 251 5137
2019-06-09 delete phone +44 (0) 1285 610240
2019-06-09 delete phone +44 (0) 1285 700 800
2019-06-09 delete phone +44 (0) 330 838 2575
2019-06-09 delete phone 0044 330 838 2575
2019-06-09 insert address 33 Cavendish Square London W1G 0PW
2019-06-09 insert phone +44 (0) 20 38 77 06 18
2019-06-09 insert phone 0044 (0) 20 3877 0618
2019-06-09 insert phone 0044 20 3877 0618
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
2019-01-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-07-12 insert address Unicorn House 2 Watermoor Road Cirencester GL7-1JW
2018-07-12 insert phone +44 (0) 1285 610240
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
2018-02-17 update website_status FlippedRobots => OK
2018-02-10 update website_status OK => FlippedRobots
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 29/11/2017
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 29/11/2017
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 29/11/2017
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 29/11/2017
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 29/11/2017
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 29/11/2017
2017-11-15 delete address 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA
2017-11-15 delete phone (+44) 1285 700 800
2017-10-23 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 23/10/2017
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 23/10/2017
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 23/10/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 20/10/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 20/10/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 20/10/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 20/10/2017
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 20/10/2017
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 20/10/2017
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 20/10/2017
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 20/10/2017
2017-09-07 delete address 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE LS15 8ZA
2017-09-07 insert address THWAITES BARN HAGGS FARM FOLLIFOOT HARROGATE NORTH YORKSHIRE ENGLAND HG3 1EQ
2017-09-07 update registered_address
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE LS15 8ZA
2017-07-03 update person_description Richard Shipperbottom => Richard Shipperbottom
2017-07-03 update person_title Richard Shipperbottom: Director => Founder of Industry; Director
2017-03-18 insert general_emails en..@appliedacumen.co.uk
2017-03-18 insert support_emails su..@appliedacumen.co.uk
2017-03-18 insert address Flight Forum 40 Eindhoven 5657 DB Netherlands
2017-03-18 insert address Thwaites Barn Haggs Farm Follifoot Harrogate HG3 1EQ
2017-03-18 insert email en..@appliedacumen.co.uk
2017-03-18 insert email su..@appliedacumen.co.uk
2017-03-18 insert phone +31 (0) 40780 3000
2017-03-18 insert phone +44 (0) 1285 700 800
2017-03-18 insert phone +44 (0) 330 838 2575
2017-03-18 insert phone 0044 330 838 2575
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 01/03/2017
2017-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 01/03/2017
2017-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 01/03/2017
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
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-02 insert service_pages_linkeddomain facebook.com
2016-11-02 insert service_pages_linkeddomain linkedin.com
2016-11-02 insert service_pages_linkeddomain pinterest.com
2016-11-02 insert service_pages_linkeddomain plus.google.com
2016-11-02 insert service_pages_linkeddomain reddit.com
2016-11-02 insert service_pages_linkeddomain tumblr.com
2016-11-02 insert service_pages_linkeddomain twitter.com
2016-11-02 insert service_pages_linkeddomain vk.com
2016-10-05 insert otherexecutives Gary Jowers
2016-10-05 insert otherexecutives Stephen Green
2016-10-05 insert person Gary Jowers
2016-10-05 insert person Stephen Green
2016-09-07 delete source_ip 139.162.222.96
2016-09-07 insert source_ip 139.59.161.108
2016-04-18 delete about_pages_linkeddomain wpengine.com
2016-04-18 delete casestudy_pages_linkeddomain wpengine.com
2016-04-18 delete contact_pages_linkeddomain wpengine.com
2016-04-18 delete index_pages_linkeddomain wpengine.com
2016-04-18 delete management_pages_linkeddomain wpengine.com
2016-04-18 delete portfolio_pages_linkeddomain wpengine.com
2016-04-18 delete service_pages_linkeddomain wpengine.com
2016-04-18 delete terms_pages_linkeddomain wpengine.com
2016-02-07 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-07 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-02-03 delete address 1200 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA, UK
2016-02-03 insert address Flight Forum 40 5657 DB Eindhoven Netherlands
2016-02-03 insert phone + 31 (0) 40 798 3000
2016-01-19 update statutory_documents 14/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-20 delete source_ip 82.165.122.248
2015-08-20 insert index_pages_linkeddomain auburn.co.uk
2015-08-20 insert index_pages_linkeddomain wpengine.com
2015-08-20 insert phone 0044 113 251 5137
2015-08-20 insert registration_number 04936732
2015-08-20 insert source_ip 139.162.222.96
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 01/03/2014
2014-12-23 update statutory_documents 14/12/14 FULL LIST
2014-03-12 delete address 22 Northumberland Road, Ballsbridge, Dublin 4, Ireland
2014-03-12 delete email eu..@appliedacumen.com
2014-03-12 delete phone (+353)1 2320 229
2014-03-12 delete phone (+44)1380 860 577
2014-03-12 delete phone (+44)7917 324 946
2014-02-07 delete address 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE ENGLAND LS15 8ZA
2014-02-07 insert address 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE LS15 8ZA
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-10 update statutory_documents 14/12/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 delete address BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 4JJ
2013-06-23 insert address 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE ENGLAND LS15 8ZA
2013-06-23 update reg_address_care_of BROSNANS => null
2013-06-23 update registered_address
2013-01-29 update statutory_documents 14/12/12 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O BROSNANS BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ UNITED KINGDOM
2012-10-24 delete address 244 Shadwell Lane, Leeds, LS17 8AQ, UK
2012-10-24 delete phone (+44)1133 030 466
2012-10-24 insert address 1200 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA, UK
2012-10-24 insert phone (+44) 113 251 5137
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 14/12/11 FULL LIST
2011-02-08 update statutory_documents 14/12/10 FULL LIST
2010-11-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents DIRECTOR APPOINTED MRS PAMELA SHIPPERBOTTOM
2010-08-06 update statutory_documents DIRECTOR APPOINTED MRS ZHARA ARMSTRONG
2010-08-06 update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 12
2010-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-28 update statutory_documents PREVEXT FROM 19/04/2010 TO 30/04/2010
2010-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM THE POTTERY 244 SHADWELL LANE LEEDS LS17 8AQ
2010-03-11 update statutory_documents 14/12/09 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH ARMSTRONG / 14/12/2009
2010-01-19 update statutory_documents 19/04/09 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents 19/04/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/07
2008-01-07 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-04 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/06
2005-10-18 update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/05
2005-03-02 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 19/04/05
2003-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-26 update statutory_documents NEW SECRETARY APPOINTED
2003-10-26 update statutory_documents DIRECTOR RESIGNED
2003-10-26 update statutory_documents SECRETARY RESIGNED
2003-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION