Date | Description |
2025-03-27 |
update statutory_documents PREVSHO FROM 31/01/2025 TO 30/09/2024 |
2025-02-26 |
delete source_ip 185.132.42.14 |
2025-02-26 |
insert client DF Legal LLP |
2025-02-26 |
insert source_ip 34.142.73.177 |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, WITH UPDATES |
2024-06-14 |
delete client DF Legal LLP |
2024-06-14 |
insert product_pages_linkeddomain zcu.io |
2024-05-08 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-05-08 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 31/01/2024 |
2024-04-07 |
delete address THE CANTERBURY BUSINESS CENTRE 18 ASHCHURCH ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8BT |
2024-04-07 |
insert address THE MALTINGS EAST TYNDALL STREET CARDIFF UNITED KINGDOM CF24 5EA |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2024-04-07 |
update registered_address |
2024-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2024 FROM
THE MALTINGS EAST TYNDALL STREET
CARDIFF
CF24 5EZ
UNITED KINGDOM |
2024-02-07 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAMS |
2024-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032888240003 |
2024-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2024 FROM
THE CANTERBURY BUSINESS CENTRE
18 ASHCHURCH ROAD
TEWKESBURY
GLOUCESTERSHIRE
GL20 8BT |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES |
2024-01-31 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN MORGAN |
2024-01-31 |
update statutory_documents SECRETARY APPOINTED MR PAUL POSTLE |
2024-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHSOL GROUP LIMITED |
2024-01-31 |
update statutory_documents CESSATION OF MARY JANE PERRY AS A PSC |
2024-01-31 |
update statutory_documents CESSATION OF MARY JANE PERRY AS A PSC |
2024-01-31 |
update statutory_documents CESSATION OF RICHARD HARPER PERRY AS A PSC |
2024-01-31 |
update statutory_documents CESSATION OF RICHARD HARPER PERRY AS A PSC |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY PERRY |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY PERRY |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES |
2023-11-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-07-26 |
delete service_pages_linkeddomain envirocycle.com |
2023-06-24 |
delete service_pages_linkeddomain altaro.com |
2023-06-24 |
delete service_pages_linkeddomain ncsc.gov.uk |
2023-06-24 |
delete service_pages_linkeddomain office.com |
2023-06-24 |
delete service_pages_linkeddomain sophos.com |
2023-06-24 |
delete service_pages_linkeddomain trustpilot.com |
2023-06-24 |
delete service_pages_linkeddomain www.gov.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-09-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-25 |
insert product_pages_linkeddomain fsb.org.uk |
2022-06-25 |
insert product_pages_linkeddomain iod.com |
2022-06-25 |
insert product_pages_linkeddomain ncsc.gov.uk |
2022-06-25 |
insert product_pages_linkeddomain office.com |
2022-06-25 |
insert product_pages_linkeddomain www.gov.uk |
2022-05-25 |
insert sales_emails sa..@charltonnetworks.co.uk |
2022-05-25 |
insert support_emails su..@charltonnetworks.co.uk |
2022-05-25 |
delete product_pages_linkeddomain zcu.io |
2022-05-25 |
delete service_pages_linkeddomain zcu.io |
2022-05-25 |
insert address The Canterbury Business Centre
18 Ashchurch Road
Tewkesbury
Gloucester
GL20 8BT |
2022-05-25 |
insert email sa..@charltonnetworks.co.uk |
2022-05-25 |
insert email su..@charltonnetworks.co.uk |
2022-03-25 |
delete service_pages_linkeddomain microsoft.com |
2022-03-25 |
delete source_ip 160.153.138.177 |
2022-03-25 |
insert product_pages_linkeddomain trustpilot.com |
2022-03-25 |
insert service_pages_linkeddomain altaro.com |
2022-03-25 |
insert service_pages_linkeddomain ncsc.gov.uk |
2022-03-25 |
insert service_pages_linkeddomain office.com |
2022-03-25 |
insert service_pages_linkeddomain trustpilot.com |
2022-03-25 |
insert service_pages_linkeddomain www.gov.uk |
2022-03-25 |
insert source_ip 185.132.42.14 |
2021-12-21 |
delete index_pages_linkeddomain createsend.com |
2021-12-21 |
delete index_pages_linkeddomain zcu.io |
2021-12-21 |
delete industry_tag includes IT |
2021-12-21 |
delete product_pages_linkeddomain butterflypublisher.com |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-07-21 |
delete service_pages_linkeddomain trustpilot.com |
2021-07-21 |
insert about_pages_linkeddomain linkedin.com |
2021-07-21 |
insert about_pages_linkeddomain twitter.com |
2021-07-21 |
insert contact_pages_linkeddomain linkedin.com |
2021-07-21 |
insert contact_pages_linkeddomain twitter.com |
2021-07-21 |
insert index_pages_linkeddomain linkedin.com |
2021-07-21 |
insert index_pages_linkeddomain twitter.com |
2021-07-21 |
insert product_pages_linkeddomain linkedin.com |
2021-07-21 |
insert product_pages_linkeddomain twitter.com |
2021-07-21 |
insert terms_pages_linkeddomain linkedin.com |
2021-07-21 |
insert terms_pages_linkeddomain twitter.com |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-04 |
delete product_pages_linkeddomain microsoft.com |
2021-02-04 |
insert index_pages_linkeddomain createsend.com |
2021-02-04 |
insert index_pages_linkeddomain designanddispatch.com |
2021-02-04 |
insert index_pages_linkeddomain stuf.in |
2021-02-04 |
insert index_pages_linkeddomain zcu.io |
2021-02-04 |
insert industry_tag includes IT |
2021-02-04 |
insert product_pages_linkeddomain butterflypublisher.com |
2021-02-04 |
insert service_pages_linkeddomain trustpilot.com |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
2020-09-25 |
insert service_pages_linkeddomain cio.com |
2020-09-25 |
insert service_pages_linkeddomain techtarget.com |
2020-06-07 |
insert product_pages_linkeddomain sophos.com |
2020-06-07 |
insert product_pages_linkeddomain zcu.io |
2020-06-07 |
insert service_pages_linkeddomain zcu.io |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-22 |
delete source_ip 160.153.137.15 |
2019-12-22 |
insert source_ip 160.153.138.177 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-18 |
delete person Karen Jones |
2019-08-18 |
delete person Steve Hughes |
2019-08-18 |
insert person Leah Kinsey |
2019-04-04 |
delete person Will Perry |
2019-04-04 |
update person_title Dale Williams: Administration and HR => Human Resources and Administration |
2019-04-04 |
update person_title Karen Jones: Finance => Finance Administrator |
2019-04-04 |
update person_title Mary Perry: Finance => Finance Administrator |
2018-12-25 |
delete source_ip 145.239.206.41 |
2018-12-25 |
insert source_ip 160.153.137.15 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
2018-11-05 |
update website_status FlippedRobots => OK |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-07 |
update website_status OK => FlippedRobots |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JANE PERRY |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARPER PERRY |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-12-14 |
delete source_ip 46.20.120.63 |
2017-12-14 |
insert source_ip 145.239.206.41 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-22 |
delete career_pages_linkeddomain canterburybc.co.uk |
2017-07-24 |
insert career_pages_linkeddomain canterburybc.co.uk |
2017-06-20 |
delete person Phil Parkes |
2017-06-20 |
delete phone 01684 856832 |
2017-06-20 |
insert person Abraham Skuse |
2017-06-20 |
insert person Tony Knock |
2017-06-20 |
update person_description Angel Petrov => Angel Petrov |
2017-06-20 |
update person_description Eric Gore => Eric Gore |
2017-06-20 |
update person_description Jenny Clough => Jenny Clough |
2017-06-20 |
update person_title Angel Petrov: Member of Our Expanding Helpdesk Team; Sales and Marketing Apprentice => Sales Executive |
2017-06-20 |
update person_title Eric Gore: Network Engineer => Help Desk Manager |
2017-06-20 |
update person_title Will Perry: Helpdesk Technician => Help Desk Technician |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-11-15 |
delete person Helen Church |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
insert service_pages_linkeddomain altaro.com |
2016-02-06 |
insert service_pages_linkeddomain microsoft.com |
2016-02-06 |
insert service_pages_linkeddomain symantec.com |
2016-02-06 |
update person_title Angel Petrov: Sales and Marketing Apprentice; Helpdesk Assistant; New Member of Our Expanding Helpdesk Team => Sales and Marketing Apprentice; New Member of Our Expanding Helpdesk Team |
2016-01-07 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-01-07 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2015-12-09 |
update statutory_documents 06/12/15 FULL LIST |
2015-09-13 |
update person_description Karen Jones => Karen Jones |
2015-09-13 |
update person_title Angel Petrov: Helpdesk Assistant; New Member of Our Expanding Helpdesk Team => Sales and Marketing Apprentice; Helpdesk Assistant; New Member of Our Expanding Helpdesk Team |
2015-08-16 |
update person_title Rob Hardie: Project Engineer => Senior Engineer |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update num_mort_outstanding 2 => 1 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-07-05 |
insert alias Charlton Networks Ltd |
2015-06-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-08 |
delete source_ip 83.222.232.92 |
2015-05-08 |
insert source_ip 46.20.120.63 |
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 |
2014-12-10 |
update statutory_documents 06/12/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
delete about_pages_linkeddomain arrowecs.eu |
2014-04-30 |
delete career_pages_linkeddomain arrowecs.eu |
2014-04-30 |
delete casestudy_pages_linkeddomain arrowecs.eu |
2014-04-30 |
delete contact_pages_linkeddomain arrowecs.eu |
2014-04-30 |
delete index_pages_linkeddomain arrowecs.eu |
2014-04-30 |
delete partner_pages_linkeddomain arrowecs.eu |
2014-04-30 |
insert phone 01684 856832 |
2014-04-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-27 |
insert general_emails in..@canterburybc.co.uk |
2014-03-27 |
delete casestudy_pages_linkeddomain aiim.org |
2014-03-27 |
insert contact_pages_linkeddomain canterburybc.co.uk |
2014-03-27 |
insert email in..@canterburybc.co.uk |
2014-03-27 |
insert partner_pages_linkeddomain dell.co.uk |
2014-03-27 |
insert partner_pages_linkeddomain toshiba.co.uk |
2014-03-27 |
insert partner_pages_linkeddomain veeam.com |
2014-02-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-02-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-01-16 |
update statutory_documents 06/12/13 FULL LIST |
2014-01-12 |
update website_status FailedRobotsLimitReached => OK |
2014-01-12 |
delete source_ip 46.20.119.206 |
2014-01-12 |
insert source_ip 83.222.232.92 |
2013-11-17 |
update website_status FailedRobots => FailedRobotsLimitReached |
2013-11-05 |
update website_status OK => FailedRobots |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete source_ip 46.20.119.229 |
2013-01-05 |
insert source_ip 46.20.119.206 |
2012-12-18 |
update statutory_documents 06/12/12 FULL LIST |
2012-03-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents 06/12/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 06/12/10 FULL LIST |
2010-06-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 06/12/09 FULL LIST |
2009-06-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY PERRY / 07/12/2007 |
2009-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY / 07/12/2007 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
UNIT 1
18 ASHCHURCH ROAD
TEWKESBURY
GLOUCESTERSHIRE GL20 8BT |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-02 |
update statutory_documents NC INC ALREADY ADJUSTED
21/06/05 |
2005-07-11 |
update statutory_documents £ NC 1000/20000
21/06/ |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
UNIT 1 18 ASHCHURCH ROAD
ASHCHURCH TEWKESBURY
GLOUCESTERSHIRE
GL20 8BT |
2005-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
14 ISBOURNE WAY
WINCHCOMBE
CHELTENHAM
GLOUCESTERSHIRE GL54 5NS |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-23 |
update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
LYNWORTH LAWN 54 HIGH STREET
PRESTBURY
CHELTENHAM
GLOUCESTERSHIRE GL52 3AU |
2002-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
1999-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 3AT |
1998-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/98 FROM:
41 RODNEY ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 1HX |
1998-03-13 |
update statutory_documents CONVE
12/12/97 |
1998-03-13 |
update statutory_documents RE SHARES 12/12/97 |
1998-03-13 |
update statutory_documents ADOPT MEM AND ARTS 12/12/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
1996-12-12 |
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 |