EES DATA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address Ground Fl. 20 Warren Park Way Enderby Leicestershire LE19 4SA
2020-05-07 delete index_pages_linkeddomain ensignonline.co.uk
2020-05-07 delete index_pages_linkeddomain rapidbid.com.au
2020-05-07 delete index_pages_linkeddomain rapidbidusa.com
2020-05-07 delete index_pages_linkeddomain rapidquoteuk.com
2020-05-07 insert address Ground Floor, 20 Warren Park Way Enderby, Leicestershire United Kingdom LE19 4SA
2020-05-07 insert index_pages_linkeddomain techinline.com
2020-05-07 update primary_contact Ground Fl. 20 Warren Park Way Enderby Leicestershire LE19 4SA => Ground Floor, 20 Warren Park Way Enderby, Leicestershire United Kingdom LE19 4SA
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / KESEF INVESTMENTS LIMITED / 26/11/2019
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 delete source_ip 217.160.122.12
2018-12-10 insert source_ip 139.59.173.215
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-04 delete address Ensign House 20 Warren Park Way Enderby Leicestershire LE19 4SA
2018-03-04 insert contact_pages_linkeddomain rapidbid.com.au
2018-03-04 insert contact_pages_linkeddomain rapidquoteuk.com
2018-03-04 insert index_pages_linkeddomain rapidbid.com.au
2018-03-04 insert index_pages_linkeddomain rapidquoteuk.com
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-07 delete address Ensign House 56 Regent Road Leicester LE1 6YD
2017-04-07 delete address West Walk Building 110 Regent Road Leicester LE1 7LT
2017-04-07 insert address 42 Lytton Rd, New Barnet, Barnet. EN5 5BY
2017-04-07 insert address Ensign House 20 Warren Park Way Enderby Leicestershire LE19 4SA
2017-04-07 update primary_contact West Walk Building 110 Regent Road Leicester LE1 7LT => 42 Lytton Rd, New Barnet, Barnet. EN5 5BY
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 delete source_ip 82.165.203.53
2016-08-01 insert source_ip 217.160.122.12
2016-02-08 delete address 110 REGENT ROAD LEICESTER LE1 7LT
2016-02-08 insert address 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE ENGLAND EN5 5BY
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-08 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 110 REGENT ROAD LEICESTER LE1 7LT
2016-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 56 REGENT ROAD LEICESTER LE1 6YD ENGLAND
2016-01-22 update statutory_documents 15/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update account_ref_month 5 => 3
2015-06-07 update accounts_next_due_date 2016-02-29 => 2015-12-31
2015-05-29 insert contact_pages_linkeddomain ensignonline.co.uk
2015-05-29 insert contact_pages_linkeddomain techinline.com
2015-05-29 insert index_pages_linkeddomain ensignonline.co.uk
2015-05-29 insert index_pages_linkeddomain techinline.com
2015-05-01 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-04-29 delete fax +44 (0)1924 200104
2015-04-29 insert address Ensign House 56 Regent Road Leicester LE1 6YD
2015-04-01 delete sales_emails sa..@ees-data.co.uk
2015-04-01 delete contact_pages_linkeddomain 1and1-editor.com
2015-04-01 delete email sa..@ees-data.co.uk
2015-04-01 delete index_pages_linkeddomain 1and1-editor.com
2015-02-07 delete address 41 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LF
2015-02-07 insert address 110 REGENT ROAD LEICESTER LE1 7LT
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-11-08 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-12-06 => 2016-02-12
2015-01-29 update website_status FlippedRobots => OK
2015-01-29 delete address 41 George Street City Centre Wakefield West Yorkshire WF1 1LW
2015-01-29 insert address 56 Regent Road Leicester LE1 6YD
2015-01-29 insert address West Walk Building 110 Regent Road Leicester LE1 7LT
2015-01-29 update primary_contact 41 George Street City Centre Wakefield West Yorkshire WF1 1LW => West Walk Building 110 Regent Road Leicester LE1 7LT
2015-01-16 update statutory_documents 15/01/15 FULL LIST
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 41 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LF
2015-01-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN GOULSTINE
2015-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HINCHCLIFFE
2015-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HINCHCLIFFE
2015-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET HINCHCLIFFE
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2015-01-05 update website_status OK => FlippedRobots
2015-01-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 08/11/14 FULL LIST
2014-10-09 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-09 insert index_pages_linkeddomain 1and1-editor.com
2014-08-29 delete address 41 George Street Wakefield West Yorkshire WF1 1LW
2014-07-20 insert address 41 George Street City Centre Wakefield West Yorkshire WF1 1LW
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-14 update statutory_documents 08/11/13 FULL LIST
2013-10-18 insert alias EES Data Ltd EES Data Ltd
2013-07-19 delete email ca..@ees-data.co.uk
2013-07-19 delete source_ip 243.135.236.165
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-04-17 insert email ca..@ees-data.co.uk
2013-01-29 delete email ca..@ees-data.co.uk
2013-01-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-23 update statutory_documents 08/11/12 FULL LIST
2012-10-24 insert email ca..@ees-data.co.uk
2012-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH HINCHCLIFFE / 16/03/2012
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 08/11/11 FULL LIST
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HINCHCLIFFE / 08/11/2011
2011-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HINCHCLIFFE / 08/11/2011
2010-11-22 update statutory_documents 07/11/10 FULL LIST
2010-11-19 update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 1000
2010-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-07 update statutory_documents PREVSHO FROM 30/11/2010 TO 31/05/2010
2010-10-07 update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 1000
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINCHCLIFFE
2010-08-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOSEPH HINCHCLIFFE
2010-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-09 update statutory_documents 07/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HINCHCLIFFE / 07/11/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HINCHCLIFFE / 07/11/2009
2009-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-26 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-17 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-13 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-12 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-04 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM: UNIT 30, BATLEY TECHNOLOGY CENTRE, TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2004-08-25 update statutory_documents DIRECTOR RESIGNED
2004-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-25 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents DIRECTOR RESIGNED
2002-11-29 update statutory_documents SECRETARY RESIGNED
2002-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION