SOLENT COMPUTER AND INTERNET SERVICES - History of Changes


DateDescription
2025-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, NO UPDATES
2025-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-15 insert support_emails ab..@solentcis.com
2023-07-15 insert email ab..@solentcis.com
2023-07-15 insert terms_pages_linkeddomain nominet.uk
2023-06-07 delete address 03963410: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-06-07 insert address 149 TELEPHONE ROAD PORTSMOUTH HAMPSHIRE PO4 0AX
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM PO BOX 4385 03963410: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-17 delete index_pages_linkeddomain axlethemes.com
2022-11-17 delete index_pages_linkeddomain wordpress.org
2022-11-17 delete terms_pages_linkeddomain axlethemes.com
2022-11-17 delete terms_pages_linkeddomain wordpress.org
2022-11-17 insert alias Solent CIS
2022-11-17 update founded_year 2001 => null
2022-04-07 delete address INTERNATIONAL HOUSE 64 NILE STREET LONDON ENGLAND N1 7SR
2022-04-07 insert address 03963410: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-04-07 update registered_address
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-14 delete phone 023 9319 0799
2022-03-14 insert phone 023 9298 2245
2022-03-11 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 11/03/2022 TO PO BOX 4385, 03963410: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 delete source_ip 185.206.180.124
2020-01-30 delete source_ip 46.166.184.104
2020-01-30 insert source_ip 95.172.4.191
2020-01-30 update robots_txt_status www.solentcis.com: 0 => 200
2020-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-07 delete address 34 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2019-12-07 insert address INTERNATIONAL HOUSE 64 NILE STREET LONDON ENGLAND N1 7SR
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND
2019-07-29 delete phone 023 9279 9288
2019-07-29 insert phone 023 9319 0799
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-17 insert about_pages_linkeddomain axlethemes.com
2018-09-17 insert about_pages_linkeddomain wordpress.org
2018-09-17 insert contact_pages_linkeddomain axlethemes.com
2018-09-17 insert contact_pages_linkeddomain wordpress.org
2018-09-17 insert index_pages_linkeddomain axlethemes.com
2018-09-17 insert index_pages_linkeddomain wordpress.org
2018-09-17 insert terms_pages_linkeddomain axlethemes.com
2018-09-17 insert terms_pages_linkeddomain wordpress.org
2018-09-17 update founded_year null => 2001
2018-04-07 delete about_pages_linkeddomain axlethemes.com
2018-04-07 delete about_pages_linkeddomain wordpress.org
2018-04-07 delete contact_pages_linkeddomain axlethemes.com
2018-04-07 delete contact_pages_linkeddomain wordpress.org
2018-04-07 delete source_ip 149.56.147.39
2018-04-07 delete terms_pages_linkeddomain axlethemes.com
2018-04-07 delete terms_pages_linkeddomain wordpress.org
2018-04-07 insert source_ip 185.206.180.124
2018-04-07 update description
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-03-07 delete address 247B FRANCIS AVENUE SOUTHSEA HAMPSHIRE PO4 0AL
2018-03-07 insert address 34 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 247B FRANCIS AVENUE SOUTHSEA HAMPSHIRE PO4 0AL
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-07 update website_status FlippedRobots => OK
2017-12-07 delete index_pages_linkeddomain solentdomains.co.uk
2017-12-07 insert index_pages_linkeddomain axlethemes.com
2017-12-07 insert index_pages_linkeddomain wordpress.org
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FLETCHER / 22/11/2017
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT CLARKE / 22/11/2017
2017-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 22/11/2017
2017-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-15 update website_status OK => FlippedRobots
2017-07-30 delete source_ip 174.128.248.231
2017-07-30 insert source_ip 46.166.184.104
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-08 delete source_ip 185.34.216.18
2016-08-08 delete source_ip 149.56.117.189
2016-08-08 insert source_ip 174.128.248.231
2016-08-08 insert source_ip 149.56.147.39
2016-07-11 delete source_ip 178.32.152.76
2016-07-11 insert source_ip 149.56.117.189
2016-05-17 delete source_ip 178.32.152.214
2016-05-17 delete source_ip 5.254.113.102
2016-05-17 insert source_ip 185.34.216.18
2016-05-17 insert source_ip 178.32.152.76
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-27 update statutory_documents 03/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 update robots_txt_status solentcis.com: 404 => 200
2015-11-03 delete source_ip 146.185.30.139
2015-11-03 insert source_ip 178.32.152.214
2015-11-03 insert source_ip 5.254.113.102
2015-11-03 update robots_txt_status www.solentcis.com: 404 => 0
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-20 update statutory_documents 03/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-29 delete address First Floor, 247b Francis Avenue Southsea Hampshire PO4 0AL
2014-12-29 insert index_pages_linkeddomain solentdomains.co.uk
2014-11-03 delete support_emails su..@solentcis.com
2014-11-03 delete email su..@solentcis.com
2014-11-03 delete phone 0845 86 22462
2014-11-03 insert phone 07766 862 795
2014-11-03 insert registration_number 3963410
2014-11-03 insert vat 750 5247 44
2014-10-01 delete source_ip 185.50.17.10
2014-10-01 insert source_ip 146.185.30.139
2014-09-03 delete contact_pages_linkeddomain google.com
2014-07-11 delete source_ip 89.238.170.233
2014-07-11 insert source_ip 185.50.17.10
2014-06-07 delete address 247B FRANCIS AVENUE SOUTHSEA HAMPSHIRE ENGLAND PO4 0AL
2014-06-07 insert address 247B FRANCIS AVENUE SOUTHSEA HAMPSHIRE PO4 0AL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-01 update statutory_documents 03/04/14 FULL LIST
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
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-13 update robots_txt_status domains.solentcis.com: -5 => 200
2013-06-26 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-26 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 update statutory_documents 03/04/13 FULL LIST
2013-02-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 03/04/12 FULL LIST
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 16/05/2012
2012-01-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 233 FRANCIS AVENUE PORTSMOUTH HAMPSHIRE PO4 0AJ
2011-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 01/06/2011
2011-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 01/06/2011
2011-04-27 update statutory_documents 03/04/11 FULL LIST
2011-02-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 03/04/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FLETCHER / 06/04/2010
2010-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 30 SHUTGATE MEADOW WILLITON SOMERSET TA4 4TJ
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-10-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23 update statutory_documents COMPANY NAME CHANGED WEB-ED WORLDWIDE LTD CERTIFICATE ISSUED ON 23/10/07
2007-05-11 update statutory_documents RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM: OLD MILL ORCHARD HIGHER TOWN, SAMPFORD PEVERELL TIVERTON EX16 7BR
2005-04-29 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-07 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents NC INC ALREADY ADJUSTED 23/05/02
2003-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-01 update statutory_documents NC INC ALREADY ADJUSTED 23/05/02
2002-06-01 update statutory_documents £ NC 200000/9600000 23/0
2002-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-05 update statutory_documents NEW SECRETARY APPOINTED
2002-05-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-05 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-04 update statutory_documents NEW SECRETARY APPOINTED
2001-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-04 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents DIRECTOR RESIGNED
2001-03-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents DIRECTOR RESIGNED
2000-04-21 update statutory_documents SECRETARY RESIGNED
2000-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION