PANAEPOS - 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
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-02 update website_status FailedRobots => FlippedRobots
2023-09-15 update website_status FlippedRobots => FailedRobots
2023-08-19 update website_status InternalTimeout => FlippedRobots
2023-06-16 update website_status FlippedRobots => InternalTimeout
2023-04-22 update website_status FailedRobots => FlippedRobots
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
2023-04-05 update website_status FlippedRobots => FailedRobots
2023-02-09 update website_status OK => FlippedRobots
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-06 insert contact_pages_linkeddomain office365.com
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-27 update website_status FlippedRobots => OK
2021-04-27 delete about_pages_linkeddomain aboutcookies.org
2021-04-27 delete address Epos House Scottow Enterprise Park Lamas Road Badersfield Scottow Norfolk NR10 5FB
2021-04-27 delete index_pages_linkeddomain aboutcookies.org
2021-04-27 delete index_pages_linkeddomain teamviewer.com
2021-04-27 insert address Epos House Lamas Road Badersfield Norwich Norfolk NR10 5FB
2021-04-27 insert alias Panaepos Limited
2021-04-27 insert registration_number 05683345
2021-04-27 update primary_contact Epos House Scottow Enterprise Park Lamas Road Badersfield Scottow Norfolk NR10 5FB => Epos House Lamas Road Badersfield Norwich Norfolk NR10 5FB
2021-03-31 update website_status Disallowed => FlippedRobots
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-01-14 update website_status FlippedRobots => Disallowed
2020-10-03 update website_status Disallowed => FlippedRobots
2020-07-28 update website_status FlippedRobots => Disallowed
2020-07-07 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-02 update website_status FlippedRobots => Disallowed
2020-04-12 update website_status Disallowed => FlippedRobots
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-02-12 update website_status FlippedRobots => Disallowed
2020-01-22 update website_status Disallowed => FlippedRobots
2019-11-21 update website_status FlippedRobots => Disallowed
2019-11-02 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, 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
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-28 delete index_pages_linkeddomain trustpilot.com
2018-09-28 delete person Daniel Broom
2018-09-28 insert index_pages_linkeddomain teamviewer.com
2018-02-02 insert index_pages_linkeddomain trustpilot.com
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-14 update website_status OK => IndexPageFetchError
2017-02-09 delete address UNIT 2C THE FOLLY INDUSTRIAL ESTATE GAYMERS WAY NORTH WALSHAM NORFOLK NR28 0AN
2017-02-09 insert address EPOS HOUSE LAMAS ROAD BADERSFIELD NORWICH NORFOLK ENGLAND NR10 5FB
2017-02-09 update registered_address
2017-01-23 insert about_pages_linkeddomain touchoffice.net
2017-01-23 insert contact_pages_linkeddomain touchoffice.net
2017-01-23 insert index_pages_linkeddomain touchoffice.net
2017-01-23 insert partner_pages_linkeddomain touchoffice.net
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 2C THE FOLLY INDUSTRIAL ESTATE GAYMERS WAY NORTH WALSHAM NORFOLK NR28 0AN
2016-12-26 delete phone 01603 738 770
2016-12-26 delete source_ip 83.170.125.81
2016-12-26 insert source_ip 84.18.216.146
2016-11-12 insert index_pages_linkeddomain panaepos.co.uk
2016-11-12 insert person Daniel Broom
2016-11-12 insert phone 01603 738 770
2016-09-22 delete address Unit 2C The Folly Gaymer's Way North Walsham Norfolk NR28 0AN
2016-09-22 insert address Epos House Scottow Enterprise Park Lamas Road Badersfield Scottow Norfolk NR10 5FB
2016-09-22 update primary_contact Unit 2C The Folly Gaymer's Way North Walsham Norfolk NR28 0AN => Epos House Scottow Enterprise Park Lamas Road Badersfield Scottow Norfolk NR10 5FB
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 delete address Unit 2C The Folly Gamer's Way North Walsham Norfolk NR28 0AN
2016-07-14 insert address Unit 2C The Folly Gaymer's Way North Walsham Norfolk NR28 0AN
2016-07-14 update primary_contact Unit 2C The Folly Gamer's Way North Walsham Norfolk NR28 0AN => Unit 2C The Folly Gaymer's Way North Walsham Norfolk NR28 0AN
2016-06-03 delete general_emails in..@panaepos.com
2016-06-03 insert sales_emails sa..@panaepos.com
2016-06-03 delete email in..@panaepos.com
2016-06-03 delete index_pages_linkeddomain marketing-shark.co.uk
2016-06-03 delete index_pages_linkeddomain panaepos.co.uk
2016-06-03 delete index_pages_linkeddomain salsa-shark.co.uk
2016-06-03 delete source_ip 94.136.40.82
2016-06-03 insert address Unit 2C The Folly Gamer's Way North Walsham Norfolk NR28 0AN
2016-06-03 insert email sa..@panaepos.com
2016-06-03 insert index_pages_linkeddomain aboutcookies.org
2016-06-03 insert index_pages_linkeddomain designtec.co.uk
2016-06-03 insert phone 01692 404 949
2016-06-03 insert source_ip 83.170.125.81
2016-02-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-22 update statutory_documents 22/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-05-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-04-15 update statutory_documents 22/01/15 FULL LIST
2015-04-07 delete address HALL FARM HOUSE SLOLEY ROAD WORSTEAD NORTH WALSHAM NORFOLK NR28 9RS
2015-04-07 insert address UNIT 2C THE FOLLY INDUSTRIAL ESTATE GAYMERS WAY NORTH WALSHAM NORFOLK NR28 0AN
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM HALL FARM HOUSE SLOLEY ROAD WORSTEAD NORTH WALSHAM NORFOLK NR28 9RS
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address HALL FARM HOUSE SLOLEY ROAD WORSTEAD NORTH WALSHAM NORFOLK ENGLAND NR28 9RS
2014-03-07 insert address HALL FARM HOUSE SLOLEY ROAD WORSTEAD NORTH WALSHAM NORFOLK NR28 9RS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-12 delete source_ip 213.171.218.84
2014-02-12 insert index_pages_linkeddomain panaepos.co.uk
2014-02-12 insert source_ip 94.136.40.82
2014-02-11 update statutory_documents 22/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-30 update statutory_documents 22/01/13 FULL LIST
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 22/01/12 FULL LIST
2012-04-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 22/01/11 FULL LIST
2011-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE THERESA MILLS / 01/12/2010
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 7 HOLLYBUSH ROAD NORTH WALSHAM NORFOLK NR28 9XT
2010-04-13 update statutory_documents 22/01/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY MILLS / 20/01/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE THERESA MILLS / 20/01/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-11 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2006-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents DIRECTOR RESIGNED
2006-01-31 update statutory_documents SECRETARY RESIGNED
2006-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION