4IT RECRUITMENT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ESTHER PROCTER EDWARDS / 07/07/2023
2023-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 07/07/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2022-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-05-07 update num_mort_outstanding 5 => 1
2022-05-07 update num_mort_satisfied 4 => 8
2022-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-02-07 update num_mort_charges 8 => 9
2022-02-07 update num_mort_outstanding 4 => 5
2022-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036155950009
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-07-04 delete person Carl Armstrong
2021-07-04 delete person Stephen Lewis
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-07-20 delete otherexecutives Sam Devonshire
2019-07-20 insert coo Karen Tribe
2019-07-20 insert person Karen Tribe
2019-07-20 update person_title Sam Devonshire: Head of Client Services => Head of Client Services & Executive Search
2019-06-03 insert person Carragan Moore
2019-06-03 insert person Chris Moseley
2019-06-03 insert person Matthew Bottomley
2019-06-03 update person_description Luke Stones => Luke Stones
2019-04-30 delete general_emails in..@4itrecruitment.co.uk
2019-04-30 insert general_emails he..@4itrecruitment.co.uk
2019-04-30 delete email in..@4itrecruitment.co.uk
2019-04-30 insert email he..@4itrecruitment.co.uk
2019-03-30 insert otherexecutives Sam Devonshire
2019-03-30 delete source_ip 91.109.13.250
2019-03-30 insert person Carl Armstrong
2019-03-30 insert person Richard Ames
2019-03-30 insert person Ruth Paxton
2019-03-30 insert person Sam Devonshire
2019-03-30 insert person Stephen Lewis
2019-03-30 insert source_ip 79.170.44.91
2019-03-30 update robots_txt_status www.4itrecruitment.co.uk: 404 => 200
2018-11-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016
2018-11-07 update account_ref_day 30 => 31
2018-11-07 update account_ref_month 9 => 12
2018-11-07 update accounts_next_due_date 2019-06-30 => 2019-09-30
2018-10-23 update statutory_documents CURREXT FROM 30/09/2018 TO 31/12/2018
2018-10-07 delete company_previous_name STYLESET LIMITED
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / 4IT RECRUITMENT LIMITED / 01/08/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-22 delete source_ip 91.109.13.255
2017-05-22 insert source_ip 91.109.13.250
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-25 delete source_ip 79.170.44.217
2016-06-25 insert source_ip 91.109.13.255
2016-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-14 update statutory_documents 14/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-09-07 delete address LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2JT
2014-09-07 insert address LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-15 update statutory_documents 14/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-01 update website_status DomainNotFound => OK
2014-05-01 delete general_emails in..@4itrecruitment.co.uk
2014-05-01 delete client Web by Skipton Systems Ltd
2014-05-01 delete email in..@4itrecruitment.co.uk
2014-05-01 delete source_ip 79.170.44.120
2014-05-01 insert registration_number 03615595
2014-05-01 insert source_ip 79.170.44.217
2014-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-15 update statutory_documents 14/08/13 FULL LIST
2013-06-28 update website_status OK => DomainNotFound
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update num_mort_charges 7 => 8
2013-06-23 update num_mort_outstanding 3 => 4
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-22 update website_status OK
2013-01-05 update website_status ServerDown
2012-10-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-14 update statutory_documents 14/08/12 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ESTHER PROCTER EDWARDS / 14/08/2012
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2012
2012-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2012
2012-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-16 update statutory_documents SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2011-08-16 update statutory_documents 14/08/11 FULL LIST
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2011-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-18 update statutory_documents 14/08/10 FULL LIST
2010-08-16 update statutory_documents SAIL ADDRESS CREATED
2010-08-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ESTHER PROCTER EDWARDS / 14/08/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2010
2010-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PERCY JOHN OSBORNE EDWARDS / 14/08/2010
2010-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-01 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-30 update statutory_documents DIRECTOR APPOINTED PERCY JOHN OSBORNE EDWARDS
2008-11-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-06 update statutory_documents SECRETARY APPOINTED PERCY JOHN OSBORNE EDWARDS
2008-11-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2008-11-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN STONES
2008-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SOVEREIGN HOUSE 6 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE
2008-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-28 update statutory_documents ARTICLES OF ASSOCIATION
2008-10-28 update statutory_documents ALTER ARTICLES 16/10/2008
2008-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM SUITE 1A UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB
2008-08-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2008 FROM SOVEREIGN HOUSE 6 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE
2008-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN STONES / 14/10/2007
2008-08-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-20 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-06 update statutory_documents RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-06 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-24 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-02 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-03 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-27 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-15 update statutory_documents S-DIV 06/11/01
2001-11-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-11-15 update statutory_documents £500000@£1TO1000000@50P 06/11/01
2001-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-17 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-08-17 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-08-17 update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-20 update statutory_documents ALTER MEM AND ARTS 11/12/98
1998-10-30 update statutory_documents DIRECTOR RESIGNED
1998-10-30 update statutory_documents SECRETARY RESIGNED
1998-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1998-10-08 update statutory_documents NEW SECRETARY APPOINTED
1998-10-08 update statutory_documents SECRETARY RESIGNED
1998-09-29 update statutory_documents NEW SECRETARY APPOINTED
1998-09-24 update statutory_documents COMPANY NAME CHANGED STYLESET LIMITED CERTIFICATE ISSUED ON 25/09/98
1998-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-11 update statutory_documents ALTER MEM AND ARTS 19/08/98
1998-08-28 update statutory_documents £ NC 100/500000 19/08/98
1998-08-28 update statutory_documents NC INC ALREADY ADJUSTED 19/08/98
1998-08-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/98
1998-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION