Date | Description |
2024-05-30 |
delete about_pages_linkeddomain teamviewer.com |
2024-05-30 |
delete contact_pages_linkeddomain teamviewer.com |
2024-05-30 |
delete index_pages_linkeddomain teamviewer.com |
2024-05-30 |
delete terms_pages_linkeddomain teamviewer.com |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES |
2022-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABLERS GROUP LTD |
2022-11-02 |
update statutory_documents CESSATION OF MURRAY JOHN THORPE AS A PSC |
2022-10-06 |
delete contact_pages_linkeddomain zendesk.com |
2022-10-06 |
update person_description Murray Thorpe => Murray Thorpe |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-20 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2022-02-15 |
delete source_ip 77.72.0.110 |
2022-02-15 |
insert source_ip 92.205.0.161 |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-02 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-10-13 |
delete contact_pages_linkeddomain mspmanager.com |
2020-10-13 |
delete index_pages_linkeddomain mspmanager.com |
2020-10-13 |
delete terms_pages_linkeddomain mspmanager.com |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-03-25 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-07 |
insert contact_pages_linkeddomain mspmanager.com |
2020-03-07 |
insert index_pages_linkeddomain mspmanager.com |
2020-03-07 |
insert terms_pages_linkeddomain mspmanager.com |
2019-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURRAY JOHN THORPE / 08/07/2019 |
2019-10-10 |
update statutory_documents CESSATION OF ANDREW TURNER AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-04 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-02 |
insert contact_pages_linkeddomain t.co |
2019-07-02 |
insert index_pages_linkeddomain t.co |
2019-07-02 |
insert terms_pages_linkeddomain t.co |
2019-04-11 |
delete contact_pages_linkeddomain t.co |
2019-04-11 |
delete index_pages_linkeddomain t.co |
2019-04-11 |
delete terms_pages_linkeddomain t.co |
2019-04-11 |
update robots_txt_status support.cablers.co.uk: 200 => 404 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-12 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
2018-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURNER |
2018-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MURRAY JOHN THORPE / 04/04/2018 |
2017-08-11 |
delete source_ip 185.116.213.24 |
2017-08-11 |
insert source_ip 77.72.0.110 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-12 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-12 |
update statutory_documents 06/04/16 FULL LIST |
2016-02-12 |
delete source_ip 80.229.162.39 |
2016-02-12 |
insert source_ip 185.116.213.24 |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2016-07-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update account_ref_day 30 => 31 |
2016-01-07 |
update account_ref_month 4 => 10 |
2015-12-04 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/10/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-06-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-05-21 |
update statutory_documents 06/04/15 FULL LIST |
2015-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 15/05/2015 |
2015-03-24 |
delete sales_emails sa..@cablers.co.uk |
2015-03-24 |
delete email sa..@cablers.co.uk |
2015-02-24 |
update website_status FlippedRobots => OK |
2015-02-17 |
update website_status OK => FlippedRobots |
2014-12-23 |
delete address Home Farm Ind Est
Colchester Road
Heybridge
Essex
CM9 4NL |
2014-12-23 |
delete address Unit G Home Farm Industrial Estate
Colchester Road
Maldon
Essex
CM9 4NL |
2014-12-23 |
delete fax 01621 859883 |
2014-12-23 |
delete phone 01621 859384 |
2014-12-23 |
insert address 14 The Business Centre
Earls Colne Business Park
Earls Colne
CO6 2NS |
2014-12-23 |
insert address 14 The Business Centre
Earls Colne Business Park
Earls Colne
Essex
CO6 2NS |
2014-12-23 |
insert phone 01787 221166 |
2014-12-23 |
update primary_contact Home Farm Ind Est
Colchester Road
Heybridge
Essex
CM9 4NL => 14 The Business Centre
Earls Colne Business Park
Earls Colne
CO6 2NS |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 01/12/2014 |
2014-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 01/12/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete phone 08453 879384 |
2014-09-23 |
insert partner BenQ |
2014-05-29 |
delete index_pages_linkeddomain edugeek.net |
2014-05-07 |
delete address 122 FEERING HILL FEERING COLCHESTER ESSEX ENGLAND CO5 9PY |
2014-05-07 |
insert address 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-24 |
update statutory_documents 06/04/14 FULL LIST |
2014-04-22 |
insert general_emails en..@cablers.co.uk |
2014-04-22 |
delete industry_tag network solution |
2014-04-22 |
insert address Home Farm Ind Est
Colchester Road
Heybridge
Essex
CM9 4NL |
2014-04-22 |
insert contact_pages_linkeddomain google.com |
2014-04-22 |
insert contact_pages_linkeddomain t.co |
2014-04-22 |
insert contact_pages_linkeddomain twitter.com |
2014-04-22 |
insert email en..@cablers.co.uk |
2014-04-22 |
insert index_pages_linkeddomain edugeek.net |
2014-04-22 |
insert index_pages_linkeddomain t.co |
2014-04-22 |
insert index_pages_linkeddomain twitter.com |
2014-04-22 |
insert phone 08453 879384 |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041957580001 |
2014-02-14 |
insert industry_tag network solution |
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 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-01 |
delete contact_pages_linkeddomain wordpress.org |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 16/08/2013 |
2013-08-10 |
delete source_ip 195.248.115.146 |
2013-08-10 |
insert source_ip 80.229.162.39 |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
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 |
2013-06-15 |
update website_status ServerDown => OK |
2013-06-15 |
delete source_ip 46.137.84.4 |
2013-06-15 |
insert contact_pages_linkeddomain wordpress.org |
2013-06-15 |
insert source_ip 195.248.115.146 |
2013-05-13 |
update website_status OK => ServerDown |
2013-04-30 |
update statutory_documents 06/04/13 FULL LIST |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 06/04/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 06/04/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 06/04/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN THORPE / 05/04/2010 |
2010-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MCAINEY / 05/04/2010 |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
QUAYSIDE HOUSE
KING EDWARD QUAY
COLCHESTER
ESSEX
CO2 8JB |
2008-03-01 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY THORPE / 25/05/2007 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-04 |
update statutory_documents SECRETARY RESIGNED |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-13 |
update statutory_documents £ IC 100/50
29/04/05
£ SR 50@1=50 |
2005-06-02 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-05 |
update statutory_documents SECRETARY RESIGNED |
2004-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/03 FROM:
GOLDLAY HOUSE
114 PARKWAY
CHELMSFORD
ESSEX CM2 7PR |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-23 |
update statutory_documents SECRETARY RESIGNED |
2001-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |