Date | Description |
2024-11-06 |
delete general_emails ma..@itconnections.co.uk |
2024-11-06 |
insert support_emails he..@itconnections.co.uk |
2024-11-06 |
delete address Bedford Heights, Brickhill Drive, MK417PH |
2024-11-06 |
delete alias IT Connections Limited |
2024-11-06 |
delete email ma..@itconnections.co.uk |
2024-11-06 |
delete email we..@itconnections.co.uk |
2024-11-06 |
insert address Brickhill Drive,
Bedford MK41 7NX |
2024-11-06 |
insert alias ITC Systems |
2024-11-06 |
insert email he..@itconnections.co.uk |
2024-11-06 |
update primary_contact Bedford Heights, Brickhill Drive, MK417PH => Brickhill Drive,
Bedford MK41 7NX |
2024-11-06 |
update robots_txt_status www.itconnections.co.uk: 404 => 200 |
2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-07-09 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA ELIZABETH LARRINGTON |
2024-03-18 |
insert general_emails ma..@itconnections.co.uk |
2024-03-18 |
insert email ma..@itconnections.co.uk |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IT CONNECTIONS (HOLDINGS) LTD |
2023-08-02 |
update statutory_documents CESSATION OF MARK ANDREW LARRINGTON AS A PSC |
2023-04-08 |
delete source_ip 45.84.204.40 |
2023-04-08 |
insert source_ip 153.92.6.221 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => Disallowed |
2021-12-15 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-08-23 |
update website_status Disallowed => OK |
2021-08-23 |
delete source_ip 108.167.181.239 |
2021-08-23 |
insert source_ip 45.84.204.40 |
2021-02-19 |
update website_status FlippedRobots => Disallowed |
2021-01-28 |
update website_status OK => FlippedRobots |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-09-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-08 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-09-20 |
update statutory_documents CESSATION OF ANDREW AKHURST AS A PSC |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW AKHURST |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW AKHURST |
2018-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-04-07 |
delete company_previous_name IT CONNECTIONS (HR) LIMITED |
2018-02-26 |
delete source_ip 160.153.129.238 |
2018-02-26 |
insert source_ip 108.167.181.239 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2016-12-10 |
delete general_emails ma..@itconnections.co.uk |
2016-12-10 |
delete address Brickhill Drive
Bedford
MK41 7NX |
2016-12-10 |
delete email ma..@itconnections.co.uk |
2016-12-10 |
delete source_ip 69.195.124.66 |
2016-12-10 |
insert address Bedford Heights, Brickhill Drive, MK417PH |
2016-12-10 |
insert alias IT Connections Limited |
2016-12-10 |
insert email we..@itconnections.co.uk |
2016-12-10 |
insert source_ip 160.153.129.238 |
2016-12-10 |
update primary_contact Brickhill Drive,
Bedford,
MK41 7NX => Bedford Heights, Brickhill Drive, MK417PH |
2016-12-10 |
update robots_txt_status www.itconnections.co.uk: 200 => 404 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-08 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-21 |
update statutory_documents 10/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-15 |
update statutory_documents 10/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-28 |
delete general_emails ma..@itcpeople.co.uk |
2014-04-28 |
insert general_emails ma..@itconnections.co.uk |
2014-04-28 |
delete email ma..@itcpeople.co.uk |
2014-04-28 |
delete source_ip 50.31.0.12 |
2014-04-28 |
insert email ma..@itconnections.co.uk |
2014-04-28 |
insert index_pages_linkeddomain itcsystems.co.uk |
2014-04-28 |
insert source_ip 69.195.124.66 |
2014-04-04 |
update website_status OK => FlippedRobots |
2014-01-15 |
insert general_emails ma..@itcpeople.co.uk |
2014-01-15 |
delete index_pages_linkeddomain cwjobs.co.uk |
2014-01-15 |
delete index_pages_linkeddomain jobserve.co.uk |
2014-01-15 |
delete index_pages_linkeddomain jobsite.co.uk |
2014-01-15 |
delete index_pages_linkeddomain monster.co.uk |
2014-01-15 |
delete source_ip 82.68.6.229 |
2014-01-15 |
insert address Brickhill Drive
Bedford
MK41 7NX |
2014-01-15 |
insert email ma..@itcpeople.co.uk |
2014-01-15 |
insert index_pages_linkeddomain itcpeople.co.uk |
2014-01-15 |
insert source_ip 50.31.0.12 |
2013-11-07 |
delete address SATURN CENTRE BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH |
2013-11-07 |
insert address BEDFORD HEIGHTS MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PH |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
SATURN CENTRE BEDFORD HEIGHTS
MANTON LANE
BEDFORD
MK41 7PH |
2013-10-25 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete address The Saturn Centre
Bedford Heights
Manton Lane
Bedford MK41 7PH |
2013-08-31 |
insert alias IT Connections Limited |
2013-08-14 |
update website_status Disallowed => OK |
2013-08-14 |
delete about_pages_linkeddomain sotechnology.co.uk |
2013-08-14 |
delete career_pages_linkeddomain sotechnology.co.uk |
2013-08-14 |
delete contact_pages_linkeddomain sotechnology.co.uk |
2013-08-14 |
delete index_pages_linkeddomain sotechnology.co.uk |
2013-08-14 |
delete service_pages_linkeddomain sotechnology.co.uk |
2013-07-02 |
update website_status OK => Disallowed |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-10 |
update statutory_documents 10/10/12 FULL LIST |
2012-08-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 10/10/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LARRINGTON / 10/10/2011 |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AKHURST / 22/12/2010 |
2010-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW AKHURST / 22/12/2010 |
2010-10-11 |
update statutory_documents 10/10/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AKHURST / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LARRINGTON / 19/11/2009 |
2009-09-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
VIRGINIA HOUSE
43 VILLAGE ROAD BROMHAM
BEDFORD
BEDFORDSHIRE
MK43 8LL |
2008-10-15 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/05 FROM:
ALBAN HOUSE
99 HIGH STREET SOUTH
DUNSTABLE
BEDFORDSHIRE LU6 3SF |
2005-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-02 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-11 |
update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
2000-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
2000-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
2000-04-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/03/00 |
1999-10-25 |
update statutory_documents RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
1999-08-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/07/99 |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS |
1998-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
1998-03-06 |
update statutory_documents COMPANY NAME CHANGED
IT CONNECTIONS (HR) LIMITED
CERTIFICATE ISSUED ON 09/03/98 |
1998-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
UNIT G BEDFORD BUSINESS CENTRE
MILE ROAD
BEDFORD
BEDFORDSHIRE MK42 9TW |
1998-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 |
1998-01-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 13/05/97 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
UNIXIS SOLUTIONS
98 - 100 DUNSTABLE STREET
AMPTHILL
BEDFORDSHIRE MK45 2JP |
1996-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 28/02/97 |
1996-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/96 FROM:
98-100 DUNSTABLE STREET
AMPTHILL
BEDFORD
MK45 2JP |
1996-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-25 |
update statutory_documents SECRETARY RESIGNED |
1996-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |