SPIRAL COMMUNICATIONS - History of Changes


DateDescription
2025-03-14 insert about_pages_linkeddomain google.com
2025-02-28 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES
2024-12-09 insert about_pages_linkeddomain app.google
2024-09-06 delete source_ip 18.134.126.193
2024-09-06 insert email je..@spiralcom.co.uk
2024-09-06 insert source_ip 52.56.78.223
2024-08-05 delete email do..@spiralcom.co.uk
2024-05-31 insert general_emails we..@example.com
2024-05-31 insert address Manor House, Leeds LS7 1PZ
2024-05-31 insert email we..@example.com
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
2024-03-26 delete cfo Lorraine Turner
2024-03-26 delete email lo..@spiralcom.co.uk
2024-03-26 delete email th..@spiralcom.co.uk
2024-03-26 delete person Lorraine Turner
2024-03-26 insert email da..@spiralcom.co.uk
2024-03-26 insert person Dan Craven
2024-03-26 update person_title Chris Mawson: Strategy and Planning Director => Director, Strategy and Planning
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-11-10 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-05 update robots_txt_status www.spiralcom.co.uk: 0 => 200
2023-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIRAL CREATIVE GROUP LIMITED
2023-06-01 update statutory_documents CESSATION OF SIMON DANIEL TURNER AS A PSC
2023-04-29 update robots_txt_status www.spiralcom.co.uk: 200 => 0
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
2023-02-25 delete email ma..@spiralcom.co.uk
2023-02-25 delete email na..@spiralcom.co.uk
2023-02-25 delete person Matt Chapman
2023-02-25 delete person Natalia Wysocka
2023-02-25 delete source_ip 18.130.128.155
2023-02-25 insert email do..@spiralcom.co.uk
2023-02-25 insert email ga..@spiralcom.co.uk
2023-02-25 insert email ja..@spiralcom.co.uk
2023-02-25 insert person Donna Barker
2023-02-25 insert person Gavin McEwan
2023-02-25 insert person Jacob Thornton
2023-02-25 insert source_ip 18.134.126.193
2023-02-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE TURNER
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-09-05 delete email je..@spiralcom.co.uk
2021-09-05 delete email jo..@spiralcom.co.uk
2021-09-05 delete email sh..@spiralcom.co.uk
2021-09-05 delete person Jess Styles
2021-09-05 delete person Jon Hurst
2021-09-05 delete person Shaun Elliott
2021-09-05 insert email na..@spiralcom.co.uk
2021-09-05 insert person Natalia Wysocka
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-25 delete source_ip 3.11.24.51
2020-04-25 insert source_ip 18.130.128.155
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-24 delete source_ip 66.39.39.72
2020-02-24 insert source_ip 3.11.24.51
2020-02-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-02-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-02 delete about_pages_linkeddomain mollom.com
2018-06-02 delete career_pages_linkeddomain mollom.com
2018-06-02 delete client_pages_linkeddomain mollom.com
2018-06-02 delete index_pages_linkeddomain mollom.com
2018-06-02 delete projects_pages_linkeddomain mollom.com
2018-06-02 delete terms_pages_linkeddomain mollom.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-03-11 delete source_ip 66.39.42.173
2017-03-11 insert source_ip 66.39.39.72
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-01 delete index_pages_linkeddomain t.co
2015-08-01 delete industry_tag design, advertising and web
2015-08-01 delete source_ip 66.39.39.72
2015-08-01 insert index_pages_linkeddomain mollom.com
2015-08-01 insert source_ip 66.39.42.173
2015-08-01 insert terms_pages_linkeddomain mollom.com
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents 31/01/15 FULL LIST
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-12 update statutory_documents 31/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-19 update website_status ServerDown => OK
2013-05-21 update website_status OK => ServerDown
2013-02-11 update statutory_documents 31/01/13 FULL LIST
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Ian Rose
2012-10-24 delete person Steve Wilson
2012-10-24 insert person Chris Mawson
2012-10-24 insert person Laura Moore
2012-10-24 insert person Martin Underwood
2012-10-24 insert person Mick Backhouse
2012-02-15 update statutory_documents 31/01/12 FULL LIST
2011-11-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 31/01/11 FULL LIST
2011-01-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 31/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TURNER / 02/02/2010
2010-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE TURNER / 02/02/2010
2009-12-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-05 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 7 LAVENDER WALK LEEDS WEST YORKSHIRE LS9 8JB
2006-02-01 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-23 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-28 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-23 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-07 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-14 update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-11 update statutory_documents RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-08-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-09 update statutory_documents NEW SECRETARY APPOINTED
1999-02-09 update statutory_documents SECRETARY RESIGNED
1999-01-28 update statutory_documents RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-19 update statutory_documents RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1997-04-01 update statutory_documents RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-02-13 update statutory_documents RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-14 update statutory_documents RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1994-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-13 update statutory_documents AUDITOR'S RESIGNATION
1994-02-19 update statutory_documents RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS
1993-09-30 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-08-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/93 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MIDGLAM CF47 9AH
1993-02-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION