Date | Description |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24 |
2024-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 08/10/2024 |
2024-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 08/10/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-17 |
delete about_pages_linkeddomain wordpress.org |
2022-02-17 |
delete contact_pages_linkeddomain wordpress.org |
2022-02-17 |
delete index_pages_linkeddomain wordpress.org |
2022-02-17 |
delete service_pages_linkeddomain wordpress.org |
2022-02-17 |
update person_title Louise Marix Evans: null => Research, Campaigning, Writing, Communications and Training in International Charities, UK Charity Sector |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 17/10/2020 |
2021-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 17/10/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2020-10-30 |
delete address 16 ULLSWATER ROAD LANCASTER LANCASHIRE LA1 3PP |
2020-10-30 |
insert address 2 WEST LAITHE HEPTONSTALL HEBDEN BRIDGE ENGLAND HX7 7LX |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 16/09/2020 |
2020-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN INGRID FENNA / 16/09/2020 |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
16 ULLSWATER ROAD
LANCASTER
LANCASHIRE
LA1 3PP |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2019-04-24 |
delete source_ip 85.233.160.151 |
2019-04-24 |
insert source_ip 85.233.160.141 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-26 |
delete casestudy_pages_linkeddomain cumbriastrategicpartnership.org.uk |
2018-03-26 |
delete casestudy_pages_linkeddomain manchesterismyplanet.com |
2018-03-26 |
delete casestudy_pages_linkeddomain merseyside.org.uk |
2018-03-26 |
insert casestudy_pages_linkeddomain chestercommunityenergy.org.uk |
2018-03-26 |
insert casestudy_pages_linkeddomain communityenergyengland.org |
2018-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-07-04 |
delete casestudy_pages_linkeddomain climatechangenorthwest.co.uk |
2017-07-04 |
delete source_ip 85.233.160.145 |
2017-07-04 |
insert source_ip 85.233.160.151 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-04 |
insert casestudy_pages_linkeddomain apse.org.uk |
2016-12-04 |
insert casestudy_pages_linkeddomain claspinfo.org |
2016-10-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-10-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-09-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-09 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update website_status FlippedRobots => OK |
2016-01-08 |
delete source_ip 85.233.160.70 |
2016-01-08 |
insert casestudy_pages_linkeddomain carbonliteracy.com |
2016-01-08 |
insert casestudy_pages_linkeddomain morerenewables.co.uk |
2016-01-08 |
insert casestudy_pages_linkeddomain theguardian.com |
2016-01-08 |
insert partner_pages_linkeddomain nwef.net |
2016-01-08 |
insert source_ip 85.233.160.145 |
2016-01-08 |
update robots_txt_status www.quantumst.co.uk: 404 => 200 |
2015-10-28 |
update website_status OK => FlippedRobots |
2015-08-13 |
delete address Oak House, Barrington Close, Altrincham, Cheshire WA14 1HZ |
2015-08-13 |
delete email bo..@quantumst.co.uk |
2015-08-13 |
delete email st..@quantumst.co.uk |
2015-08-13 |
delete management_pages_linkeddomain nwef.net |
2015-08-13 |
delete person Steve Wrigley |
2015-08-13 |
delete phone 01422 844192 |
2015-08-13 |
delete phone 07929 167795 |
2015-08-13 |
insert address 16 Ullswater Road, Lancaster, LA1 3PP |
2015-08-13 |
insert phone 01422 844172 |
2015-08-13 |
update primary_contact Oak House, Barrington Close, Altrincham, Cheshire WA14 1HZ => 16 Ullswater Road, Lancaster, LA1 3PP |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
delete address 16 ULLSWATER ROAD LANCASTER LANCASHIRE ENGLAND LA1 3PP |
2015-04-07 |
insert address 16 ULLSWATER ROAD LANCASTER LANCASHIRE LA1 3PP |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGLEY |
2015-03-07 |
delete address OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ |
2015-03-07 |
insert address 16 ULLSWATER ROAD LANCASTER LANCASHIRE ENGLAND LA1 3PP |
2015-03-07 |
update registered_address |
2015-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
OAK HOUSE BARRINGTON ROAD
ALTRINCHAM
CHESHIRE
WA14 1HZ |
2014-10-24 |
delete casestudy_pages_linkeddomain claspinfo.org |
2014-09-05 |
insert casestudy_pages_linkeddomain claspinfo.org |
2014-09-05 |
insert casestudy_pages_linkeddomain playfair2012.org.uk |
2014-09-05 |
insert casestudy_pages_linkeddomain tuc.org.uk |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN WRIGLEY |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE MARY MARIX EVANS |
2014-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY |
2014-05-02 |
delete general_emails in..@quantumst.co.uk |
2014-05-02 |
delete address Business Centre, Station House,
Stamford New Road, Altrincham,
Cheshire, WA14 1EP |
2014-05-02 |
delete email in..@quantumst.co.uk |
2014-05-02 |
delete fax 0161 924 2389 |
2014-05-02 |
delete phone 0161 924 2388 |
2014-05-02 |
insert address Halton Mill, Mill Lane, Halton, Lancaster, Lancashire LA2 6ND |
2014-05-02 |
insert address Oak House, Barrington Close, Altrincham, Cheshire WA14 1HZ |
2014-05-02 |
insert email st..@quantumst.co.uk |
2014-05-02 |
insert person Steve Wrigley |
2014-05-02 |
insert phone 01422 844192 |
2014-05-02 |
insert phone 01524 542857 |
2014-05-02 |
insert phone 07867 961549 |
2014-05-02 |
insert phone 07929 167795 |
2014-05-02 |
update primary_contact Business Centre, Station House,
Stamford New Road, Altrincham,
Cheshire, WA14 1EP => Oak House, Barrington Close, Altrincham, Cheshire WA14 1HZ |
2014-03-07 |
delete address OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE ENGLAND WA14 1HZ |
2014-03-07 |
insert address OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-03-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-02-28 |
update statutory_documents 28/02/14 FULL LIST |
2013-10-27 |
delete person Duncan Yellen |
2013-10-27 |
insert management_pages_linkeddomain morerenewables.co.uk |
2013-10-27 |
update person_description Gill Fenna => Gill Fenna |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-05-29 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-14 |
delete source_ip 209.235.144.9 |
2013-03-14 |
insert source_ip 85.233.160.70 |
2013-03-04 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN INGRID FENNA / 06/07/2012 |
2012-08-14 |
update statutory_documents 28/02/12 FULL LIST AMEND |
2012-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE WA14 |
2012-03-30 |
update statutory_documents 28/02/12 FULL LIST |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN INGRID FENNA / 01/02/2012 |
2012-02-17 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN YELLEN |
2011-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-12 |
update statutory_documents 12/10/11 STATEMENT OF CAPITAL GBP 47 |
2011-10-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN YELLEN |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARCE |
2011-02-28 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents CURREXT FROM 28/02/2010 TO 31/08/2010 |
2010-03-01 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN HOWARD YELLEN / 01/03/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN INGRID FENNA / 01/03/2010 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL PEARCE / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR DUNCAN HOWARD YELLEN / 05/11/2009 |
2009-08-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
12 OUGHTRINGTON LANE, LYMM, CHESHIRE WA13 0RD |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-13 |
update statutory_documents COMPANY NAME CHANGED
ADDAGY LTD.
CERTIFICATE ISSUED ON 13/04/05 |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents SECRETARY RESIGNED |
2003-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |