ON365 - History of Changes


DateDescription
2024-06-07 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL REDEL
2024-05-23 delete index_pages_linkeddomain devdesigneclectic.co.uk
2024-05-23 delete source_ip 77.72.4.98
2024-05-23 insert index_pages_linkeddomain linkedin.com
2024-05-23 insert source_ip 185.199.220.60
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-04 delete person Mid Essex
2023-09-04 update robots_txt_status on365.co.uk: 404 => 200
2023-09-04 update robots_txt_status www.on365.co.uk: 404 => 200
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-06-17 delete source_ip 82.71.204.29
2023-06-17 insert source_ip 77.72.4.98
2023-06-17 update robots_txt_status on365.co.uk: 200 => 404
2023-06-17 update robots_txt_status www.on365.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-29 delete managingdirector Nigel Redel
2019-11-29 update person_title Nigel Redel: Financial Director; Managing Director; Member of the Management Team => Financial Director; Member of the Management Team
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-05-25 delete index_pages_linkeddomain t.co
2019-05-25 delete partner Chatsworth Products (CPI)
2019-01-18 delete partner Uniflair
2018-08-15 insert terms_pages_linkeddomain addthis.com
2018-08-15 insert terms_pages_linkeddomain apple.com
2018-08-15 insert terms_pages_linkeddomain google.com
2018-08-15 insert terms_pages_linkeddomain microsoft.com
2018-08-15 insert terms_pages_linkeddomain mozilla.com
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-03-06 delete index_pages_linkeddomain on365.wordpress.com
2017-03-06 delete index_pages_linkeddomain youtu.be
2017-03-06 delete partner Kelway
2017-03-06 delete source_ip 84.40.5.126
2017-03-06 insert index_pages_linkeddomain t.co
2017-03-06 insert source_ip 82.71.204.29
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 delete sic_code 33130 - Repair of electronic and optical equipment
2016-09-07 delete sic_code 43210 - Electrical installation
2016-09-07 delete sic_code 71122 - Engineering related scientific and technical consulting activities
2016-09-07 delete sic_code 71200 - Technical testing and analysis
2016-09-07 insert sic_code 33190 - Repair of other equipment
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-30 delete index_pages_linkeddomain bit.ly
2015-10-30 delete index_pages_linkeddomain ow.ly
2015-10-30 insert index_pages_linkeddomain youtu.be
2015-09-08 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-08 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-09-04 insert index_pages_linkeddomain bit.ly
2015-08-07 delete index_pages_linkeddomain bit.ly
2015-08-07 insert index_pages_linkeddomain ow.ly
2015-08-03 update statutory_documents 12/07/15 FULL LIST
2015-06-11 delete index_pages_linkeddomain ow.ly
2015-06-11 insert index_pages_linkeddomain bit.ly
2015-05-14 delete index_pages_linkeddomain bit.ly
2015-05-14 insert index_pages_linkeddomain ow.ly
2015-03-19 update robots_txt_status on365.co.uk: 404 => 200
2015-03-19 update robots_txt_status www.on365.co.uk: 404 => 200
2015-01-21 update website_status FlippedRobots => OK
2015-01-21 delete index_pages_linkeddomain mobro.co
2015-01-21 delete person Gill Corfield
2015-01-21 delete person Graham Bent
2015-01-21 insert index_pages_linkeddomain bit.ly
2015-01-03 update website_status OK => FlippedRobots
2014-11-29 delete index_pages_linkeddomain bddy.me
2014-11-29 delete index_pages_linkeddomain bit.ly
2014-11-29 insert index_pages_linkeddomain mobro.co
2014-11-29 update person_description Graham Bent => Graham Bent
2014-10-31 insert index_pages_linkeddomain bddy.me
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 delete index_pages_linkeddomain bbc.in
2014-09-28 insert index_pages_linkeddomain bit.ly
2014-09-28 insert partner Axis
2014-09-28 update person_title Chris Smith: Sales & Marketing Director; Member of the On365 Management Team; Director => Sales & Marketing Director; Marketing Director at On365, Says; Member of the On365 Management Team; Director
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-28 update website_status OK => FlippedRobots
2014-08-04 update statutory_documents 12/07/14 FULL LIST
2014-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL JAN REDEL / 28/05/2014
2014-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JAN REDEL / 28/05/2014
2014-07-19 delete index_pages_linkeddomain bit.ly
2014-06-12 insert index_pages_linkeddomain bbc.in
2014-02-10 delete index_pages_linkeddomain shar.es
2014-01-27 delete index_pages_linkeddomain computerweekly.com
2014-01-27 delete index_pages_linkeddomain createsend1.com
2014-01-27 insert index_pages_linkeddomain bit.ly
2014-01-13 delete index_pages_linkeddomain bit.ly
2014-01-13 delete index_pages_linkeddomain techrepublic.com
2014-01-13 insert index_pages_linkeddomain computerweekly.com
2014-01-13 insert index_pages_linkeddomain shar.es
2013-12-29 delete index_pages_linkeddomain computerweekly.com
2013-12-29 insert index_pages_linkeddomain createsend1.com
2013-12-29 insert index_pages_linkeddomain techrepublic.com
2013-12-15 delete index_pages_linkeddomain paper.li
2013-12-15 insert index_pages_linkeddomain computerweekly.com
2013-12-01 delete index_pages_linkeddomain bddy.me
2013-12-01 insert index_pages_linkeddomain paper.li
2013-11-15 insert index_pages_linkeddomain bddy.me
2013-10-31 delete career_pages_linkeddomain chatsworth.com
2013-10-31 delete index_pages_linkeddomain goo.gl
2013-10-31 insert partner_pages_linkeddomain chatsworth.com
2013-10-23 delete partner_pages_linkeddomain chatsworth.com
2013-10-23 insert career_pages_linkeddomain chatsworth.com
2013-10-23 insert index_pages_linkeddomain goo.gl
2013-10-08 insert personal_emails ca..@on365.co.uk
2013-10-08 delete phone 0844 871 0505
2013-10-08 insert email ca..@on365.co.uk
2013-10-08 insert phone 01509 261100
2013-10-08 update person_title Colin Richardson: Managing Director; Member of the On365 Management Team; Director => MD Addresses the Challenges That IT Organisations Face in Understanding the Impact of Virtualisation; Managing Director; Member of the On365 Management Team; Director
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-29 delete phone 01509 261100
2013-08-29 insert index_pages_linkeddomain bit.ly
2013-08-29 insert partner Enlogic
2013-08-29 insert phone 0844 871 0505
2013-08-05 update statutory_documents 12/07/13 FULL LIST
2013-07-07 delete person Spencer Davies
2013-07-07 delete phone 0844 871 0505
2013-07-07 insert phone 01509 261100
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 33130 - Repair of electronic and optical equipment
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 insert sic_code 71200 - Technical testing and analysis
2013-06-21 update account_category FULL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-03-14 update statutory_documents AUDITOR'S RESIGNATION
2013-03-01 insert partner Colt International
2012-10-24 delete phone 01509 261100
2012-10-24 insert email su..@on365.com
2012-10-24 insert partner Dealogic Group
2012-10-24 insert phone 0844 871 0505
2012-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16 update statutory_documents 12/07/12 FULL LIST
2011-10-28 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-10 update statutory_documents 12/07/11 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 12/07/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT VINCENT SMITH / 12/07/2010
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAN REDEL / 12/07/2010
2009-11-11 update statutory_documents 12/07/09 FULL LIST
2009-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-27 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents COMPANY NAME CHANGED UNIVERSAL POWER SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/11/07
2007-09-14 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-29 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/06 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
2006-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/06 FROM: UNIT 10 WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RN
2005-10-14 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-28 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-14 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-24 update statutory_documents DIRECTOR RESIGNED
2002-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-14 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-18 update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-22 update statutory_documents NEW SECRETARY APPOINTED
1999-10-22 update statutory_documents SECRETARY RESIGNED
1999-07-30 update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-26 update statutory_documents RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS
1998-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-11 update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-28 update statutory_documents RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1995-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-12-18 update statutory_documents NC INC ALREADY ADJUSTED 11/12/95
1995-12-18 update statutory_documents ALTER MEM AND ARTS 11/12/95
1995-12-18 update statutory_documents £ NC 1000/10000 11/12/
1995-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/95 FROM: UNIT 9,FESTIVAL DRIVE, LOUGHBOROUGH, LEICS. LE11 0XJ
1995-11-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-17 update statutory_documents RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1994-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-08-12 update statutory_documents P.O.S 25 £1 SHS 29/07/94
1994-08-11 update statutory_documents £ IC 100/75 29/07/94 £ SR 25@1=25
1994-08-06 update statutory_documents DIRECTOR RESIGNED
1994-07-01 update statutory_documents RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS
1994-07-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1993-10-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-01 update statutory_documents RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS
1993-09-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-04-18 update statutory_documents RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
1992-02-27 update statutory_documents RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS
1990-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-22 update statutory_documents NEW DIRECTOR APPOINTED
1990-09-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-09-19 update statutory_documents COMPANY NAME CHANGED SHAPESUPER LIMITED CERTIFICATE ISSUED ON 20/09/90
1990-09-14 update statutory_documents ALTER MEM AND ARTS 06/09/90
1990-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 2,BACHES STREET LONDON N1 6UB
1990-08-03 update statutory_documents ALTER MEM AND ARTS 12/07/90
1990-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION