Date | Description |
2025-05-11 |
delete ceo Nick Chinn |
2025-05-11 |
delete chiefcommercialofficer Shervin Binesh |
2025-05-11 |
delete managingdirector Richard Nelson |
2025-05-11 |
insert ceo Shervin Binesh |
2025-05-11 |
insert chairman Nick Chinn |
2025-05-11 |
update person_title Nick Chinn: CEO => Executive Chairman |
2025-05-11 |
update person_title Richard Nelson: Managing Director => Strategic Advisor to Board |
2025-05-11 |
update person_title Shervin Binesh: Commercial Director => Chief Executive Officer |
2025-05-11 |
update website_status IndexPageFetchError => OK |
2025-03-09 |
update website_status OK => IndexPageFetchError |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-30 |
delete email dp..@sopro.io |
2024-06-30 |
delete terms_pages_linkeddomain sopro.io |
2024-06-30 |
insert terms_pages_linkeddomain zoominfo.com |
2024-06-30 |
insert vat 733 520 164 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-03 |
insert email dp..@sopro.io |
2023-06-03 |
insert terms_pages_linkeddomain sopro.io |
2023-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES |
2023-05-01 |
update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 310090.21 |
2023-04-19 |
delete email dp..@sopro.io |
2023-04-19 |
delete terms_pages_linkeddomain sopro.io |
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 |
2023-03-14 |
update statutory_documents SECOND FILING OF AP01 FOR MR SHERVIN BINESH |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR SHERVIN BINESH |
2023-01-14 |
insert email dp..@sopro.io |
2023-01-14 |
insert terms_pages_linkeddomain sopro.io |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-10 |
delete person Fiona Parry |
2022-07-11 |
insert person Fiona Parry |
2022-05-10 |
delete person Kevin Lane |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-03-10 |
insert person Kevin Lane |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MARY CHINN |
2021-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS MARK CHINN / 19/07/2017 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-05-04 |
update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 310088.32 |
2021-02-19 |
insert person Shervin Binesh |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-19 |
delete about_pages_linkeddomain t.co |
2021-01-19 |
delete contact_pages_linkeddomain t.co |
2021-01-19 |
delete index_pages_linkeddomain t.co |
2021-01-19 |
delete management_pages_linkeddomain t.co |
2021-01-19 |
delete terms_pages_linkeddomain t.co |
2020-12-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MISS SHELLEY GOFF |
2019-12-18 |
update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 310087.18 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
delete company_previous_name BESTPIPE LIMITED |
2019-06-10 |
insert otherexecutives Shelley Goff |
2019-06-10 |
update person_title Shelley Goff: Director of Client Relationships => Client Services Director |
2019-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-02-03 |
delete index_pages_linkeddomain atkinsglobal.com |
2019-02-03 |
delete index_pages_linkeddomain octopusinvestments.com |
2019-02-03 |
insert alias Cytec Solutions Ltd. |
2019-02-03 |
insert index_pages_linkeddomain t.co |
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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-11 |
delete person Lee Watts |
2018-06-11 |
delete person Nisha Shenoy |
2018-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-04-18 |
insert address City Reach, Greenwich View Place, London, E14 9NN, United Kingdom |
2018-04-18 |
insert alias Cytec Solutions Limited |
2018-04-18 |
insert contact_pages_linkeddomain cytecsolutions.co.uk |
2018-04-18 |
insert phone 020 7001 0600 |
2018-04-18 |
insert registration_number 3754429 |
2018-04-16 |
update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 250075.5 |
2018-03-11 |
delete person Shwetha Shankar |
2018-02-02 |
update statutory_documents 02/02/18 STATEMENT OF CAPITAL GBP 250070.39 |
2017-12-12 |
update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 250069.88 |
2017-10-15 |
delete source_ip 87.117.248.22 |
2017-10-15 |
insert source_ip 95.131.252.174 |
2017-10-15 |
update robots_txt_status www.cytecsolutions.com: 404 => 200 |
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 |
2017-09-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-02 |
update website_status FlippedRobots => OK |
2017-09-02 |
delete address Suite 4
7th Floor City Reach
Greenwich View Place
London
E14 9NN |
2017-09-02 |
delete alias Cytec Solutions |
2017-09-02 |
delete associated_investor Octopus Investments |
2017-09-02 |
delete index_pages_linkeddomain atkinsglobal.com |
2017-09-02 |
delete index_pages_linkeddomain linkedin.com |
2017-09-02 |
delete index_pages_linkeddomain octopusinvestments.com |
2017-09-02 |
delete index_pages_linkeddomain twitter.com |
2017-09-02 |
delete index_pages_linkeddomain vitecgroup.com |
2017-09-02 |
delete industry_tag software |
2017-09-02 |
delete person Simon Hurley |
2017-09-02 |
delete source_ip 212.48.82.26 |
2017-09-02 |
insert source_ip 87.117.248.22 |
2017-09-02 |
update description |
2017-09-02 |
update primary_contact Suite 4
7th Floor City Reach
Greenwich View Place
London
E14 9NN => null |
2017-09-02 |
update robots_txt_status www.cytecsolutions.com: 200 => 404 |
2017-08-14 |
update website_status FailedRobots => FlippedRobots |
2017-06-21 |
update website_status FlippedRobots => FailedRobots |
2017-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-06-18 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 250067.83 |
2017-05-20 |
update website_status OK => FlippedRobots |
2017-02-04 |
delete phone +44 (0) 845 680 7531 |
2017-02-04 |
insert person Simon Hurley |
2017-02-04 |
insert phone +44 (0) 20 7001 0600 |
2016-12-19 |
delete address 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF |
2016-12-19 |
insert address CITY REACH 5 GREENWICH VIEW PLACE LONDON ENGLAND E14 9NN |
2016-12-19 |
update registered_address |
2016-12-09 |
delete address 6 Beatty House
Admirals Way
London
E14 9UF |
2016-12-09 |
insert address Suite 4
7th Floor City Reach
Greenwich View Place
London
E14 9NN |
2016-12-09 |
update primary_contact 6 Beatty House
Admirals Way
London
E14 9UF => Suite 4
7th Floor City Reach
Greenwich View Place
London
E14 9NN |
2016-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
6 BEATTY HOUSE
ADMIRALS WAY
LONDON
E14 9UF |
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 |
2016-10-02 |
update person_description Roz Nazerian => Roz Nazerian |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-06-07 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-06-07 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-05-27 |
update statutory_documents 19/04/16 FULL LIST |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-11 |
insert email sh..@cytecsolutions.com |
2015-09-11 |
insert person Shelley Goff |
2015-06-07 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-07 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-20 |
update statutory_documents 19/04/15 FULL LIST |
2015-03-26 |
update website_status Disallowed => OK |
2015-03-26 |
delete alias Cytec Solutions Limited |
2015-03-26 |
delete industry_tag software application development and information systems |
2015-03-26 |
delete source_ip 95.154.200.130 |
2015-03-26 |
insert associated_investor Octopus Investments |
2015-03-26 |
insert index_pages_linkeddomain linkedin.com |
2015-03-26 |
insert index_pages_linkeddomain octopusinvestments.com |
2015-03-26 |
insert index_pages_linkeddomain twitter.com |
2015-03-26 |
insert index_pages_linkeddomain vitecgroup.com |
2015-03-26 |
insert source_ip 212.48.82.26 |
2015-03-26 |
update robots_txt_status www.cytecsolutions.com: 404 => 200 |
2015-02-26 |
update website_status FlippedRobots => Disallowed |
2015-02-05 |
update website_status OK => FlippedRobots |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MISS ROZANA NAZERIAN |
2015-01-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LIAM ALEXANDER ROUNDHILL |
2015-01-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN NELSON |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 6 BEATTY HOUSE ADMIRALS WAY LONDON UNITED KINGDOM E14 9UF |
2014-07-07 |
insert address 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-07-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-06-10 |
update statutory_documents 19/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-04-19 => 2012-04-19 |
2013-06-21 |
update returns_next_due_date 2012-05-17 => 2013-05-17 |
2013-05-09 |
update statutory_documents 19/04/13 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 19/04/12 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
3A HARTLEPOOL COURT
FISHGUARD WAY
LONDON
E16 2RL
UNITED KINGDOM |
2011-05-24 |
update statutory_documents 19/04/11 FULL LIST |
2011-05-24 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 60 |
2011-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED |
2010-10-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-08-19 |
update statutory_documents 19/04/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARK CHINN / 19/04/2010 |
2010-04-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 19/04/2010 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
ROYAL DOCKS BUSINESS CENTRE
4 UNIVERSITY WAY
LONDON
E16 2RD |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
2004-06-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-23 |
update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
2001-05-14 |
update statutory_documents S-DIV
30/06/00 |
2001-05-14 |
update statutory_documents NC INC ALREADY ADJUSTED
30/06/00 |
2001-05-14 |
update statutory_documents RES |
2001-05-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-02-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
2001-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-13 |
update statutory_documents SECRETARY RESIGNED |
1999-07-21 |
update statutory_documents COMPANY NAME CHANGED
BESTPIPE LIMITED
CERTIFICATE ISSUED ON 22/07/99 |
1999-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
1999-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-25 |
update statutory_documents SECRETARY RESIGNED |
1999-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |