NETWORK CONNECT - History of Changes


DateDescription
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