SPECTRUM TELECOMMUNICATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-13 update website_status OK => FlippedRobots
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-16 delete about_pages_linkeddomain t.co
2023-07-16 delete career_pages_linkeddomain t.co
2023-07-16 delete casestudy_pages_linkeddomain t.co
2023-07-16 delete index_pages_linkeddomain t.co
2023-07-16 delete product_pages_linkeddomain t.co
2023-07-16 delete service_pages_linkeddomain t.co
2023-07-16 delete solution_pages_linkeddomain t.co
2023-07-16 delete terms_pages_linkeddomain t.co
2023-04-24 insert index_pages_linkeddomain lanterntech.co.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-11-16 update robots_txt_status www2.spectrum-coms.co.uk: 200 => 0
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-12 delete index_pages_linkeddomain lan-tern.co.uk
2022-07-12 delete person Gary Black
2022-07-12 delete person George Odams
2022-07-12 update person_title Helen Rushton-Stubbs: Customer Services Team Leader => Customer Services Manager
2022-06-11 insert index_pages_linkeddomain lan-tern.co.uk
2022-05-12 delete person Michelle Potterton
2022-05-12 insert person George Odams
2022-05-12 update person_title Jenny Lee Holt: Sales & Marketing Director => Director
2022-05-12 update person_title Sophia Wormall: Sales & Marketing Manager => General Manager
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 insert personal_emails tr..@spectrum-coms.co.uk
2021-04-11 delete email lo..@spectrum-coms.co.uk
2021-04-11 insert email tr..@spectrum-coms.co.uk
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 delete person Laura Sharpe
2020-06-30 insert person Jeanette Dickson
2020-03-01 update robots_txt_status www2.spectrum-coms.co.uk: 0 => 200
2019-12-31 delete otherexecutives Andrew Blaikie
2019-12-31 delete person Andrew Blaikie
2019-12-31 delete source_ip 5.250.179.146
2019-12-31 insert person Helen Rushton-Stubbs
2019-12-31 insert source_ip 206.189.112.64
2019-12-31 update robots_txt_status spectrum-coms.co.uk: 200 => 404
2019-12-31 update robots_txt_status www.spectrum-coms.co.uk: 200 => 404
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-14 delete contact_pages_linkeddomain t.co
2018-10-14 update person_description Adeel Yousif => Adeel Yousif
2018-10-14 update person_title Adeel Yousif: Member of Our Help Desk; Client Services Co - Ordinator => Account Manager; Dedicated Account Manager
2018-10-14 update person_title Laura Sharpe: Internal Account Manager => Communications Consultant
2018-10-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-10 insert email lo..@spectrum-coms.co.uk
2018-05-23 insert casestudy_pages_linkeddomain wilkes.co.uk
2018-02-13 delete person Chris Windley
2018-01-02 delete managingdirector Chris Money
2018-01-02 delete person Bilal Zafar
2018-01-02 update person_title Chris Money: Managing Director => null
2017-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY LEE HOLT / 14/12/2017
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-10 update account_ref_month 7 => 12
2017-12-10 update accounts_next_due_date 2018-04-30 => 2018-09-30
2017-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONEY
2017-11-30 insert registration_number 03290876
2017-11-30 update person_description Chris Windley => Chris Windley
2017-11-30 update person_description Sophia Wormall => Sophia Wormall
2017-11-30 update person_title Sophia Wormall: Marketing Manager => Sales & Marketing Manager
2017-11-22 update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017
2017-08-10 delete contact_pages_linkeddomain akjl.co.uk
2017-08-10 delete fax 0844 856 3302
2017-08-10 delete source_ip 88.208.252.80
2017-08-10 insert source_ip 5.250.179.146
2017-02-10 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-10 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-21 insert client Forsters LLP
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-02-11 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-24 delete contact_pages_linkeddomain google.co.uk
2016-01-24 delete service_pages_linkeddomain bit.ly
2016-01-11 update statutory_documents 06/12/15 FULL LIST
2015-10-08 update num_mort_charges 3 => 4
2015-10-08 update num_mort_outstanding 3 => 4
2015-09-05 update website_status IndexPageFetchError => OK
2015-09-05 delete index_pages_linkeddomain bit.ly
2015-09-05 insert about_pages_linkeddomain t.co
2015-09-05 insert career_pages_linkeddomain t.co
2015-09-05 insert casestudy_pages_linkeddomain t.co
2015-09-05 insert client_pages_linkeddomain t.co
2015-09-05 insert contact_pages_linkeddomain t.co
2015-09-05 insert index_pages_linkeddomain t.co
2015-09-05 insert management_pages_linkeddomain t.co
2015-09-05 insert partner_pages_linkeddomain t.co
2015-09-05 insert product_pages_linkeddomain t.co
2015-09-05 insert service_pages_linkeddomain t.co
2015-09-05 insert solution_pages_linkeddomain t.co
2015-09-05 insert terms_pages_linkeddomain t.co
2015-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032908760004
2015-03-28 update website_status OK => IndexPageFetchError
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2015-01-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents 06/12/14 FULL LIST
2014-06-25 delete address Spectrum House 4 Faraday Court First Avenue, Centrum 100 Burton Upon Trent, Staffs DE14 2 WX
2014-06-25 delete career_pages_linkeddomain google.com
2014-06-25 delete person Sophia Wormall
2014-06-25 insert about_pages_linkeddomain bit.ly
2014-06-25 insert address Spectrum House, 4 Faraday Court, First Avenue Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WX
2014-06-25 insert index_pages_linkeddomain bit.ly
2014-06-25 insert service_pages_linkeddomain bit.ly
2014-06-25 update primary_contact Spectrum House 4 Faraday Court First Avenue, Centrum 100 Burton Upon Trent, Staffs DE14 2 WX => Spectrum House, 4 Faraday Court, First Avenue Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WX
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-23 delete address 10 Barton Marina, Barton Under Needwood Burton Upon Trent, Staffordshire, DE13 8AS
2014-01-23 insert address Spectrum House 4 Faraday Court First Avenue, Centrum 100 Burton Upon Trent, Staffs DE14 2 WX
2014-01-23 update primary_contact 10 Barton Marina, Barton Under Needwood Burton Upon Trent, Staffordshire, DE13 8AS => Spectrum House 4 Faraday Court First Avenue, Centrum 100 Burton Upon Trent, Staffs DE14 2 WX
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-23 update statutory_documents 06/12/13 FULL LIST
2013-11-07 update num_mort_charges 1 => 3
2013-11-07 update num_mort_outstanding 1 => 3
2013-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032908760003
2013-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032908760002
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY HOANG / 20/09/2013
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-03-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 06/12/12 FULL LIST
2012-10-27 delete person Julie Otterson
2012-10-27 delete person Laura Sharpe
2012-10-27 delete person Les Hartley
2012-10-27 delete person Michelle Potterton
2012-10-27 delete person Verity Kirk
2012-10-27 update person_description Simon Holt
2012-10-25 insert person Julie Otterson
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 06/12/11 FULL LIST
2011-07-07 update statutory_documents ADOPT ARTICLES 17/06/2011
2010-12-22 update statutory_documents 06/12/10 FULL LIST
2010-12-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PHILIP JOHN MONEY
2010-11-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents PREVEXT FROM 31/01/2010 TO 31/07/2010
2009-12-22 update statutory_documents 06/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY HOANG / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLT / 22/12/2009
2009-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY HOLT
2009-11-17 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-08 update statutory_documents DIRECTOR APPOINTED JENNY HOANG
2008-07-22 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-13 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-09 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-24 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-17 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-18 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-18 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-05 update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-02 update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-03 update statutory_documents RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 10 THURLESTONE GARDENS DARTMOUTH SOUTH DEVON TQ6 9HG
1997-12-16 update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-10-13 update statutory_documents NEW SECRETARY APPOINTED
1997-10-13 update statutory_documents SECRETARY RESIGNED
1997-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1996-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/96 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
1996-12-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-22 update statutory_documents NEW SECRETARY APPOINTED
1996-12-22 update statutory_documents DIRECTOR RESIGNED
1996-12-22 update statutory_documents SECRETARY RESIGNED
1996-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION