ORCHID DATA SYSTEMS - History of Changes


DateDescription
2025-04-28 update website_status NoTargetPages => FlippedRobots
2025-03-27 update website_status FlippedRobots => NoTargetPages
2025-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2025 FROM 21 BURDOCK STREET CORBY NORTHAMPTONSHIRE NN17 5BU ENGLAND
2025-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2025 FROM 59 THETFORD CLOSE CORBY NN18 9PH ENGLAND
2025-03-03 update website_status OK => FlippedRobots
2025-01-22 update website_status OK => FlippedRobots
2024-12-06 update website_status NoTargetPages => FlippedRobots
2024-11-05 update website_status FlippedRobots => NoTargetPages
2024-10-13 update website_status OK => FlippedRobots
2024-07-25 update website_status OK => FlippedRobots
2024-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-31 update website_status OK => FlippedRobots
2024-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2024 FROM CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU
2024-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES
2023-10-14 update website_status FlippedRobots => NoTargetPages
2023-09-19 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-02 update website_status OK => FlippedRobots
2023-01-29 delete source_ip 82.10.147.179
2023-01-29 insert source_ip 82.10.147.34
2023-01-29 update website_status NoTargetPages => OK
2022-12-28 update website_status FlippedRobots => NoTargetPages
2022-12-04 update website_status OK => FlippedRobots
2022-10-26 update website_status NoTargetPages => FlippedRobots
2022-09-24 update website_status FlippedRobots => NoTargetPages
2022-07-31 update website_status OK => FlippedRobots
2022-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-31 delete source_ip 87.224.16.108
2022-05-31 insert source_ip 82.10.147.179
2022-05-31 update website_status NoTargetPages => OK
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-01 update website_status FlippedRobots => NoTargetPages
2022-04-18 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update website_status OK => FlippedRobots
2019-08-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-16 update website_status OK => FlippedRobots
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-29 update statutory_documents CESSATION OF DARREN PAUL GREAVES AS A PSC
2018-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL GREAVES
2018-05-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-08 update statutory_documents 14/02/18 STATEMENT OF CAPITAL GBP 882
2018-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANDS
2018-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANDS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-06-08 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-05-26 update statutory_documents 26/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-01 update statutory_documents 26/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5EU
2014-07-07 insert address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM PO BOX CORBY ENTE CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU UNITED KINGDOM
2014-06-04 update statutory_documents 26/05/14 FULL LIST
2014-04-03 delete source_ip 93.186.146.26
2014-04-03 insert source_ip 87.224.16.108
2014-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BAILE
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-02 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-22 delete address 11 CANBERRA HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG
2013-06-22 insert address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5EU
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update registered_address
2013-06-03 update statutory_documents 26/05/13 FULL LIST
2012-10-24 delete phone +44 (0)1536 443500
2012-10-24 insert address Priors Hall London Road Corby Northants NN17 5EU
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 11 CANBERRA HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 26/05/12 FULL LIST
2011-08-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 26/05/11 FULL LIST
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BAILE / 26/05/2011
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BAILE / 26/05/2011
2010-09-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 26/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY RANDS / 26/05/2010
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL GREAVES / 15/12/2009
2009-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BAILE
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY BAILE
2009-04-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN GREAVES / 08/04/2009
2009-04-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DARREN PAUL GREAVES LOGGED FORM
2008-12-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RANDS / 11/11/2008
2008-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN GREAVES / 10/11/2008
2008-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 7 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG
2008-06-04 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents SECRETARY APPOINTED MR DARREN PAUL GREAVES
2008-06-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES BAILE
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-08 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05 update statutory_documents DIRECTOR RESIGNED
2006-06-05 update statutory_documents DIRECTOR RESIGNED
2006-06-05 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06 update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents NEW SECRETARY APPOINTED
2004-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06 update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-12 update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2001-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-02 update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23 update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-01 update statutory_documents RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1999-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM: BROOK FARM ELSTHORPE BOURNE LINCS PE10 0NQ
1999-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-22 update statutory_documents RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-08 update statutory_documents RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1996-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03 update statutory_documents RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1996-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-16 update statutory_documents RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1995-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-15 update statutory_documents RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS
1994-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-23 update statutory_documents RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS
1993-06-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-11 update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS
1992-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-01 update statutory_documents RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS
1991-03-27 update statutory_documents RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS
1991-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-06-01 update statutory_documents RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS
1989-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-04-05 update statutory_documents WD 16/03/89 AD 27/11/86--------- £ SI 1798@1=1798 £ IC 2/1800
1989-03-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-03-07 update statutory_documents RETURN MADE UP TO 01/03/87; FULL LIST OF MEMBERS
1989-03-07 update statutory_documents RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS
1989-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM: PARK HOUSE FARM BALDERSDALE CO DURHAM DL12 9UT
1988-05-27 update statutory_documents DISSOLUTION DISCONTINUED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1985-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION