ORBITAL - History of Changes


DateDescription
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH 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
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-25 update statutory_documents ADOPT ARTICLES 01/11/2022
2022-10-29 delete person Annette Donnelly
2022-10-29 update robots_txt_status clients.orbital.co.uk: 200 => 0
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-10 delete address 2 Churchill Court, Bournemouth BH1 4HN
2022-02-10 insert address Towngate House 2-8 Parkstone Road, Poole BH15 2PW UK
2022-02-10 update primary_contact 2 Churchill Court, Bournemouth BH1 4HN => Towngate House 2-8 Parkstone Road, Poole BH15 2PW UK
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-07-16 update website_status FlippedRobots => OK
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
2021-06-25 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-15 update website_status OK => FlippedRobots
2021-01-30 delete person Alistair Williams
2021-01-30 delete source_ip 104.18.48.60
2021-01-30 delete source_ip 104.18.49.60
2021-01-30 insert person Annette Donnelly
2021-01-30 insert source_ip 104.21.42.207
2020-10-30 delete address 2 CHURCHILL COURT 33 PALMERSTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 4HN
2020-10-30 insert address TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2PW
2020-10-30 update registered_address
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 05/10/2020
2020-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/09/2020
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 2 CHURCHILL COURT 33 PALMERSTON ROAD BOURNEMOUTH DORSET BH1 4HN ENGLAND
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/09/2020
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REBECCA PEGLER / 14/09/2020
2020-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 14/09/2020
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 insert source_ip 172.67.210.19
2020-06-11 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-22 delete source_ip 87.239.19.21
2020-04-22 insert source_ip 104.18.48.60
2020-04-22 insert source_ip 104.18.49.60
2019-11-07 delete address 2 CHURCHILL COURT BOURNEMOTH DORSET BH1 4HN
2019-11-07 insert address 2 CHURCHILL COURT 33 PALMERSTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 4HN
2019-11-07 update registered_address
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/10/2019
2019-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 2 CHURCHILL COURT BOURNEMOTH DORSET BH1 4HN
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIOTT SMITH / 14/10/2019
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REBECCA PEGLER / 14/10/2019
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH SMITH / 14/10/2019
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MICHAEL ELLIOTT SMITH
2019-09-06 update statutory_documents CESSATION OF JUSTIN MICHAEL ELLIOTT SMITH AS A PSC
2019-09-06 update statutory_documents CESSATION OF JUSTIN MICHAEL ELLIOTT SMITH AS A PSC
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-11 update website_status FlippedRobots => OK
2018-10-11 delete person Jenny Griffin
2018-10-11 update founded_year 1999 => null
2018-10-11 update person_description Adam Cullen => Adam Cullen
2018-10-11 update person_description Alistair Williams => Alistair Williams
2018-10-11 update person_description Becki Cooper => Becki Cooper
2018-10-11 update person_description Cy Shearer => Cy Shearer
2018-10-11 update person_description Helen Pegler => Helen Pegler
2018-10-11 update person_description Justin Smith => Justin Smith
2018-10-11 update person_description Lindsay Marshall => Lindsay Marshall
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-17 update website_status OK => FlippedRobots
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-01 insert terms_pages_linkeddomain ico.org.uk
2018-07-01 insert terms_pages_linkeddomain privacyshield.gov
2018-06-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-23 update website_status Disallowed => OK
2017-10-23 delete source_ip 5.159.228.227
2017-10-23 insert source_ip 87.239.19.21
2017-10-07 delete sic_code 73120 - Media representation services
2017-10-07 delete sic_code 74202 - Other specialist photography
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MICHAEL ELLIOTT SMITH
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SMITH
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 website_status FlippedRobots => Disallowed
2017-07-11 update website_status OK => FlippedRobots
2017-07-05 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-08 update num_mort_outstanding 1 => 0
2017-06-08 update num_mort_satisfied 0 => 1
2017-05-26 update website_status FlippedRobots => OK
2017-05-26 delete source_ip 5.159.228.225
2017-05-26 insert source_ip 5.159.228.227
2017-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-05 update website_status Disallowed => FlippedRobots
2017-03-02 update website_status FlippedRobots => Disallowed
2017-01-30 update website_status Disallowed => FlippedRobots
2016-12-24 update website_status FlippedRobots => Disallowed
2016-12-01 update website_status FailedRobots => FlippedRobots
2016-10-25 update website_status FlippedRobots => FailedRobots
2016-10-07 update website_status FailedRobots => FlippedRobots
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-08 update website_status FlippedRobots => FailedRobots
2016-08-21 update website_status FailedRobots => FlippedRobots
2016-07-20 update website_status FlippedRobots => FailedRobots
2016-06-23 update website_status OK => FlippedRobots
2016-03-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-26 update robots_txt_status www.orbital.co.uk: 404 => 200
2016-02-09 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-14 update statutory_documents 06/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-27 update robots_txt_status www.orbital.co.uk: 200 => 404
2014-09-11 update statutory_documents 06/09/14 FULL LIST
2014-07-15 insert industry_tag development, web design, graphic design, digital marketing
2014-03-13 delete industry_tag development, web design and graphic design
2014-03-13 insert industry_tag development, web design, graphic design
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-05 delete alias Orbital Design Limited
2013-10-05 delete index_pages_linkeddomain multimap.com
2013-10-05 delete phone 0845 683 0028
2013-10-05 delete source_ip 78.129.226.106
2013-10-05 insert alias Orbital Design Ltd
2013-10-05 insert industry_tag development, web design and graphic design
2013-10-05 insert source_ip 5.159.228.225
2013-09-09 update statutory_documents 06/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 insert sic_code 73120 - Media representation services
2013-06-22 insert sic_code 74202 - Other specialist photography
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-20 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-24 delete phone +44 (0) 1202 304455
2012-10-24 insert phone 0845 683 0028
2012-09-06 update statutory_documents 06/09/12 FULL LIST
2012-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BONES
2012-05-16 update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 13001
2012-05-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-03-08 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 06/09/11 FULL LIST
2011-03-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-09-14 update statutory_documents 06/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN REBECCA PEGLER / 06/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL ELLIOTT SMITH / 06/09/2010
2010-03-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 2 CHURCHILL COURT BOURNEMOUTH DORSET BH1 4HN
2008-10-01 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 2 CHURCHILL COURT BOURNEMOUTH DORSET CH1 4HN
2007-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-02 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM: CURZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT
2006-10-04 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-17 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-25 update statutory_documents NEW SECRETARY APPOINTED
2003-04-25 update statutory_documents DIRECTOR RESIGNED
2003-04-25 update statutory_documents SECRETARY RESIGNED
2003-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-18 update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-26 update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12 update statutory_documents RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
1999-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-08 update statutory_documents NEW SECRETARY APPOINTED
1999-09-08 update statutory_documents DIRECTOR RESIGNED
1999-09-08 update statutory_documents SECRETARY RESIGNED
1999-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION