Date | Description |
2024-08-04 |
delete about_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete casestudy_pages_linkeddomain birdseye.co.uk |
2024-08-04 |
delete casestudy_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete casestudy_pages_linkeddomain tatasteeleurope.com |
2024-08-04 |
delete contact_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete index_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete service_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete solution_pages_linkeddomain cnsdemo6.co.uk |
2024-08-04 |
delete solution_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
delete source_ip 161.35.170.109 |
2024-08-04 |
delete terms_pages_linkeddomain cnsmedia.co.uk |
2024-08-04 |
insert address inControl 7 Midland Way Barlborough Chesterfield S43 4XA United Kingdom |
2024-08-04 |
insert casestudy_pages_linkeddomain bulkybobs.co.uk |
2024-08-04 |
insert casestudy_pages_linkeddomain chartindustries.com |
2024-08-04 |
insert source_ip 185.199.220.53 |
2024-08-04 |
update robots_txt_status www.incontrol.co.uk: 404 => 200 |
2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES |
2024-07-17 |
update statutory_documents 31/10/23 UNAUDITED ABRIDGED |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-30 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2022-12-25 |
delete partner Acty |
2022-12-25 |
delete partner_pages_linkeddomain acty.com |
2022-12-25 |
insert partner_pages_linkeddomain gambica.org.uk |
2022-12-25 |
insert partner_pages_linkeddomain makeuk.org |
2022-11-23 |
delete partner Enact By InfinityQS |
2022-11-23 |
delete partner_pages_linkeddomain infinityqs.co.uk |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-07-19 |
insert address 7 Midland Way
Barlborough
Chesterfield
S43 4XA
United Kingdom |
2022-07-07 |
delete address 43 CLARENCE ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1LQ |
2022-07-07 |
insert address 7 MIDLAND WAY BARLBOROUGH LINKS BARLBOROUGH DERBYSHIRE UNITED KINGDOM S43 4XA |
2022-07-07 |
update registered_address |
2022-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM
43 CLARENCE ROAD
CHESTERFIELD
DERBYSHIRE
S40 1LQ
UNITED KINGDOM |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-26 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-05-18 |
delete address Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield S45 9JW |
2022-05-18 |
delete address of 120 Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, S45 9JW, United Kingdom |
2022-05-18 |
insert address of 7 Midland Way, Barlborough Links, Barlborough, Derbyshire, S43 4XA, United Kingdom |
2022-04-17 |
delete address Coney Green Business Centre
Clay Cross
Chesterfield
S45 9JW
United Kingdom |
2022-02-08 |
delete partner_pages_linkeddomain invma.co.uk |
2022-02-08 |
insert address 7 Midland Way
Barlborough Links
Barlborough
Derbyshire
S43 4XA
United Kingdom |
2022-02-08 |
insert partner Konektio |
2022-02-08 |
insert partner_pages_linkeddomain konektio.com |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-12-03 |
insert partner_pages_linkeddomain copadata.com |
2021-12-03 |
update person_description Patrick Nash => Patrick Nash |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038770950001 |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-06 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-04-13 |
delete partner Acty by Icona |
2021-04-13 |
delete partner GE Fanuc |
2021-04-13 |
insert partner Codra |
2021-04-13 |
insert partner Enact By InfinityQS |
2021-04-13 |
insert partner Intelect |
2021-04-13 |
insert partner SolutionsPT |
2021-04-13 |
insert partner_pages_linkeddomain acty.com |
2021-04-13 |
insert partner_pages_linkeddomain aveva.com |
2021-04-13 |
insert partner_pages_linkeddomain codra.net |
2021-04-13 |
insert partner_pages_linkeddomain infinityqs.co.uk |
2021-04-13 |
insert partner_pages_linkeddomain intelectuk.com |
2021-04-13 |
insert partner_pages_linkeddomain invma.co.uk |
2021-04-13 |
insert partner_pages_linkeddomain mitsubishielectric.com |
2021-04-13 |
insert partner_pages_linkeddomain ppcanda.com |
2021-04-13 |
insert partner_pages_linkeddomain rockwellautomation.com |
2021-04-13 |
insert partner_pages_linkeddomain se.com |
2021-04-13 |
insert partner_pages_linkeddomain siemens.com |
2021-04-13 |
insert partner_pages_linkeddomain solutionspt.com |
2021-02-18 |
insert partner AVEVA |
2021-02-18 |
insert partner Acty by Icona |
2021-02-18 |
insert partner Schneider Electric |
2021-01-18 |
delete source_ip 66.132.174.234 |
2021-01-18 |
insert source_ip 161.35.170.109 |
2020-12-07 |
delete address 120 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
2020-12-07 |
insert address 43 CLARENCE ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S40 1LQ |
2020-12-07 |
update registered_address |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
120 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9JW |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-25 |
delete phone +44 (0) 333 313 0006 |
2020-07-25 |
insert partner InfinityQS |
2020-07-25 |
insert phone +44 (0) 1246 959 140 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-02 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-22 |
insert address of 120 Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, S45 9JW, United Kingdom |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-23 |
delete source_ip 184.106.55.50 |
2019-07-23 |
insert source_ip 66.132.174.234 |
2019-07-17 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
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 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 10/02/2017 |
2017-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 10/02/2017 |
2017-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK NASH / 10/02/2017 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-03 |
update statutory_documents 31/10/15 FULL LIST |
2015-09-17 |
update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 1214 |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-12 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED STEVEN DAVID ROWLAND |
2014-12-23 |
update statutory_documents ALTER ARTICLES 10/11/2014 |
2014-12-23 |
update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 1107 |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-03 |
update statutory_documents 31/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-04 |
update statutory_documents 31/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-18 |
delete address Coney Green Business Park
Clay Cross
Chesterfield
S45 9JW
United Kingdom |
2013-04-18 |
delete phone +44 (0) 870 774 2430 |
2013-04-18 |
insert about_pages_linkeddomain issuu.com |
2012-11-05 |
update statutory_documents 31/10/12 FULL LIST |
2012-07-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 31/10/11 FULL LIST |
2011-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 10/12/2010 |
2011-03-17 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents 31/10/10 FULL LIST |
2010-07-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN HEMPER / 31/10/2009 |
2009-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
UNITS 18-19 MIDWAY CENTRE
BRIDGE STREET, CLAYCROSS,
CHESTERFIELD
DERBYSHIRE
S45 9NU |
2009-06-04 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
2007-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
24 THE ACRES
LOWER PILSLEY
CHESTERFIELD
DERBYSHIRE S45 8DT |
2003-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-05-08 |
update statutory_documents S366A DISP HOLDING AGM 12/04/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00 |
1999-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/99 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ |
1999-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-26 |
update statutory_documents SECRETARY RESIGNED |
1999-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |