Date | Description |
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 |