Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-19 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-11-22 |
delete about_pages_linkeddomain webabillity.co.uk |
2022-11-22 |
delete contact_pages_linkeddomain webabillity.co.uk |
2022-11-22 |
delete index_pages_linkeddomain webabillity.co.uk |
2022-11-22 |
delete service_pages_linkeddomain webabillity.co.uk |
2022-11-22 |
insert about_pages_linkeddomain intelligentbilling.com |
2022-11-22 |
insert contact_pages_linkeddomain intelligentbilling.com |
2022-11-22 |
insert index_pages_linkeddomain intelligentbilling.com |
2022-11-22 |
insert service_pages_linkeddomain intelligentbilling.com |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-12 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2019-03-04 |
delete about_pages_linkeddomain splicecom.com |
2019-03-04 |
delete contact_pages_linkeddomain splicecom.com |
2019-03-04 |
delete index_pages_linkeddomain splicecom.com |
2019-03-04 |
delete service_pages_linkeddomain splicecom.com |
2019-01-03 |
delete address Unit 1, Block C
65 Glenwood Place
Glasgow
G45 9UH |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2018-04-11 |
update robots_txt_status www.instant.networkconnect.co.uk: 404 => 0 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-11-22 |
insert about_pages_linkeddomain webabillity.co.uk |
2017-11-22 |
insert casestudy_pages_linkeddomain webabillity.co.uk |
2017-11-22 |
insert contact_pages_linkeddomain webabillity.co.uk |
2017-11-22 |
insert index_pages_linkeddomain webabillity.co.uk |
2017-11-22 |
insert service_pages_linkeddomain webabillity.co.uk |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MADEN |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
delete source_ip 82.153.252.68 |
2016-09-08 |
insert source_ip 82.153.252.57 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-06 |
update statutory_documents 13/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-18 |
insert about_pages_linkeddomain splicecom.com |
2015-08-18 |
insert address Unit 1, Block C
65 Glenwood Place
Glasgow
G45 9UH |
2015-08-18 |
insert casestudy_pages_linkeddomain splicecom.com |
2015-08-18 |
insert contact_pages_linkeddomain splicecom.com |
2015-08-18 |
insert index_pages_linkeddomain splicecom.com |
2015-08-18 |
insert service_pages_linkeddomain splicecom.com |
2015-08-11 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-11 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-10 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-25 |
delete contact_pages_linkeddomain google.co.uk |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-30 |
update statutory_documents 13/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-30 |
delete address Stratford Road
Milton Keynes
MK12 5NW |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
insert address 65 Glenwood Place
Glasgow
G45 9UH |
2013-08-30 |
insert address Stratford Road
Milton Keynes
MK12 5NW |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-07-02 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 13/06/12 FULL LIST |
2012-03-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-03-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-04 |
update statutory_documents 13/06/11 FULL LIST |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents 13/06/10 FULL LIST |
2009-12-20 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MADEN / 05/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN ANTONY HEYS / 05/10/2009 |
2009-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MADEN / 05/10/2009 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN / 25/04/2006 |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
1999-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/99 FROM:
CHESTER HOUSE
11 SAINT PETERS STREET
ASHTON-UNDER-LYNE
LANCASHIRE OL6 7TG |
1999-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
1999-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
1997-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-09 |
update statutory_documents £ NC 100/100000
12/03/97 |
1997-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 12/03/97 |
1996-08-18 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1995-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-08-17 |
update statutory_documents RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS |
1994-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1994-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS |
1992-10-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1992-07-10 |
update statutory_documents SECRETARY RESIGNED |
1992-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |