PARADISE COMPUTING - History of Changes


DateDescription
2024-03-12 delete person Lee Cartwright
2024-03-12 insert contact_pages_linkeddomain office365.com
2024-03-12 insert person Laura Hamp
2024-03-12 update person_title Carl Clayton: Systems Architect => Development Team Leader
2023-09-21 insert person Rachmann Joubert
2023-09-21 insert person Scott Wilson
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-17 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-16 insert person Ashley Curtis
2023-07-16 insert person Cameren Birch-Ghose
2023-07-16 update person_title Janey-Mae Barrett: Junior Sage Support / LinkedIn => Sage Team Leader
2023-07-16 update person_title Kerry Vollmer: Marketing Assistant; Training Coordinator => Training Coordinator
2023-07-16 update person_title Robert Machin: Junior Sage Support / LinkedIn => Sage Support Specialist
2023-05-03 delete cto Dominic Saunders
2023-05-03 insert cio Alpesh Mistry
2023-05-03 delete person Dominic Saunders
2023-05-03 update person_title Alpesh Mistry: Support / Team Leader => Head of IT
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 delete coo Karen Love
2023-03-01 insert coo Karen Hobson
2023-03-01 delete person Ben Skeels
2023-03-01 delete person Karen Love
2023-03-01 delete person Steve Maddison
2023-03-01 insert person Karen Hobson
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES
2022-11-25 insert phone +44 (0)1604 655900
2022-10-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-25 insert person Janey-Mae Barrett
2022-10-25 update person_title Ben Skeels: Project Consultant => Sage Support Team Leader
2022-09-23 insert client Alchemy Carta Ltd
2022-02-11 delete person Cristina Raicovici
2022-02-11 delete person Ronke Yussuff
2022-02-11 delete person Vasileios Chatzichristou
2022-02-11 insert person Gareth Whyley
2022-02-11 insert person Robert Machin
2022-02-11 insert person Steve Maddison
2022-02-11 update website_status FlippedRobots => OK
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2021-12-14 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-17 update website_status InternalLimits => OK
2021-02-11 update website_status FlippedRobots => InternalLimits
2021-01-22 update website_status OK => FlippedRobots
2021-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BERG / 01/10/2009
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-23 insert person Ben Skeels
2020-09-23 insert terms_pages_linkeddomain google.com
2020-08-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-13 insert person Mohammed Hamid
2020-07-13 insert person Ronke Yussuff
2020-07-13 update website_status FailedRobots => OK
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 update website_status OK => FailedRobots
2020-04-25 delete index_pages_linkeddomain reydar.com
2020-04-25 delete person Ben Skeels
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 1 => 2
2020-02-23 delete about_pages_linkeddomain goo.gl
2020-02-23 delete career_pages_linkeddomain goo.gl
2020-02-23 delete casestudy_pages_linkeddomain goo.gl
2020-02-23 delete contact_pages_linkeddomain goo.gl
2020-02-23 delete index_pages_linkeddomain goo.gl
2020-02-23 delete management_pages_linkeddomain goo.gl
2020-02-23 delete terms_pages_linkeddomain goo.gl
2020-02-23 insert index_pages_linkeddomain reydar.com
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES
2019-11-22 insert person Vasileios Chatzichristou
2019-11-22 update person_description Ben Skeels => Ben Skeels
2019-11-22 update person_description Jonathon Berg => Jonathon Berg
2019-11-22 update person_title Alex Hamp: Sage Specialist and Sales => Sales and Project Manager
2019-11-22 update person_title Ben Skeels: a Sage Software Specialist; Sage Specialist => a Sage Software Specialist; Senior Sage Product Specialist
2019-11-22 update person_title Kay Waller: Sage Business Partners As a Consultant and Trainer; Sage Specialist => Sage Product Trainer; Sage Business Partners As a Consultant and Trainer
2019-10-23 delete person Grace Lavelle
2019-10-23 delete person Nigel Goodey
2019-10-23 insert about_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert career_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert casestudy_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert contact_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert management_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert service_pages_linkeddomain paradisetraining.co.uk
2019-10-23 insert terms_pages_linkeddomain paradisetraining.co.uk
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-06-23 insert about_pages_linkeddomain goo.gl
2019-06-23 insert career_pages_linkeddomain goo.gl
2019-06-23 insert casestudy_pages_linkeddomain goo.gl
2019-06-23 insert contact_pages_linkeddomain goo.gl
2019-06-23 insert index_pages_linkeddomain goo.gl
2019-06-23 insert management_pages_linkeddomain goo.gl
2019-06-23 insert service_pages_linkeddomain goo.gl
2019-06-23 insert terms_pages_linkeddomain goo.gl
2019-03-16 delete person Ben Luckman
2019-02-12 insert index_pages_linkeddomain paradisetraining.co.uk
2019-02-12 update person_description Ben Skeels => Ben Skeels
2019-01-10 delete source_ip 13.74.255.26
2019-01-10 insert source_ip 52.178.183.40
2019-01-10 update robots_txt_status accounts.paradisecomputing.co.uk: 0 => 404
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES
2018-10-21 update person_description Ben Luckman => Ben Luckman
2018-10-21 update person_title Ben Luckman: Director Infrastructure Services => Infrastructure Services
2018-10-21 update person_title Dominic Saunders: Helpdesk Support Analyst => Infrastructure Services Team Leader
2018-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-07-08 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-06-27 delete support_emails he..@paradisecomputing.co.uk
2018-06-27 delete email he..@paradisecomputing.co.uk
2018-06-27 insert person Kay Waller
2018-06-27 update person_description Jonathon Berg => Jonathon Berg
2018-06-26 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-03-28 delete source_ip 109.176.70.52
2018-03-28 insert source_ip 13.74.255.26
2018-03-28 update person_description Dave Higgins => Dave Higgins
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-19 insert coo Karen Love
2017-10-19 delete person Humera Cox
2017-10-19 insert address 1 Pedigree Farm Althorp Estate Northamptonshire NN7 4HE
2017-10-19 insert person Christopher Thomas
2017-10-19 insert person Dave Higgins
2017-10-19 insert person Dominic Saunders
2017-10-19 update person_description Anthony Lester => Anthony Lester
2017-10-19 update person_title Alex Hamp: Sage Product Specialist => Sage Specialist and Sales
2017-10-19 update person_title Carl Clayton: Senior Data Analyst => Product Development Manager
2017-10-19 update person_title Cassandra Campbell: Executive Assistant to Managing Director => Marketing Manager
2017-10-19 update person_title Karen Love: Financial Controller; Training Manager => Operations Director
2017-10-19 update person_title Nigel Goodey: Support Technician => Support Engineer
2017-10-11 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-03 delete person Eddie Ringrose
2017-07-03 insert management_pages_linkeddomain semidsatc.org.uk
2017-07-03 insert person Humera Cox
2017-07-03 insert person Kerry Vollmer
2017-05-17 insert management_pages_linkeddomain 422corbyatc.co.uk
2017-03-17 delete person Austin Beldham
2017-03-17 delete person Daniel Thurston
2017-03-17 update robots_txt_status accounts.paradisecomputing.co.uk: 404 => 0
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-01 insert index_pages_linkeddomain paradise.support
2016-10-21 insert address Suite 488 14 London Road Guildford GUI 2AG
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-29 delete person Emma Downie
2016-07-29 insert about_pages_linkeddomain google.com
2016-07-29 insert casestudy_pages_linkeddomain google.com
2016-07-29 insert index_pages_linkeddomain google.com
2016-07-29 insert management_pages_linkeddomain google.com
2016-07-29 insert person Alpesh Mistry
2016-07-29 insert person Ray Mirkovic
2016-07-29 update person_description Anthony Lester => Anthony Lester
2016-07-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-28 delete source_ip 83.100.149.72
2016-06-28 insert source_ip 109.176.70.52
2016-04-21 insert phone 0330 333 5252
2016-03-02 update website_status FlippedRobots => OK
2016-02-12 update website_status OK => FlippedRobots
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-15 update person_description Karen Love => Karen Love
2016-01-11 update statutory_documents 31/12/15 FULL LIST
2015-11-07 delete person Lee Bhogal
2015-11-07 delete person Louisa Briar
2015-11-07 insert person Austin Beldham
2015-08-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-14 update person_description Emma Downie => Emma Downie
2015-07-14 update person_description Lee Bhogal => Lee Bhogal
2015-07-14 update person_title Emma Downie: Helpdsk Support Analyst => MCTS / MCPS: Microsoft Certified Professional, Windows 7, Configuration / Helpdsk Support Analyst
2015-07-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-04-14 delete otherexecutives Julie Walsh
2015-04-14 delete person Julie Walsh
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-08 update statutory_documents 31/12/14 FULL LIST
2014-11-25 update person_description Karen Love => Karen Love
2014-11-25 update person_title Lee Bhogal: 1st Line Support Engineer => MCITP: Enterprise Desktop Support Technician. MCTS / MCSA: Windows 7 / 1st Line Support Engineer
2014-10-28 insert person Karen Love
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-10 update statutory_documents 31/12/13 FULL LIST
2013-09-11 insert contact_pages_linkeddomain google.co.uk
2013-08-15 delete address Unit 1 - 5 Pedigree Farm Barns Althorp Estate Northamptonshire NN7 4HE
2013-08-15 update robots_txt_status office.paradisecomputing.co.uk: 404 => 200
2013-07-07 delete index_pages_linkeddomain operator4.co.uk
2013-07-07 insert alias Paradise Computing Limited
2013-07-07 insert index_pages_linkeddomain twitter.com
2013-07-02 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents 31/12/12 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2013-01-02 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN RICHMOND
2012-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20 update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 68332
2012-10-17 update statutory_documents NC INC ALREADY ADJUSTED 12/10/2012
2012-10-17 update statutory_documents 12/10/12 STATEMENT OF CAPITAL GBP 41000
2012-10-17 update statutory_documents 17/10/12 STATEMENT OF CAPITAL GBP 41000
2012-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE PITTARD
2012-05-14 update statutory_documents DIRECTOR APPOINTED MS CAROLINE ELISABETH PITTARD
2012-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BERG
2012-01-12 update statutory_documents 31/12/11 FULL LIST
2011-12-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 31/12/10 FULL LIST
2010-11-09 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 31/12/09 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BERG / 01/10/2009
2009-02-02 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-17 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-08 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-20 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-10 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/04 FROM: ALBION HOUSE ALBION PLACE VICTORIA PROMENADE NORTHAMPTON NN1 1HQ
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-31 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-11 update statutory_documents NEW SECRETARY APPOINTED
2003-03-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-10 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-16 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-03-06 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-01-04 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1997-12-22 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-03-25 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-28 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-24 update statutory_documents NC INC ALREADY ADJUSTED 03/10/94
1995-03-24 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-03-24 update statutory_documents NC INC ALREADY ADJUSTED 03/10/94
1995-03-24 update statutory_documents RE SHARES 03/10/94
1994-12-09 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05
1994-11-04 update statutory_documents £ NC 10000/46000 05/09/94
1994-11-04 update statutory_documents CAPATALISE LOAN ACC 03/10/94
1994-11-04 update statutory_documents NC INC ALREADY ADJUSTED 03/10/94
1994-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/94 FROM: 58 HIGH STREET DAVENTRY NORTHANTS NN11 4HU
1994-01-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-01-27 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-11 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-11 update statutory_documents £ NC 100/10000 04/02/92
1993-01-11 update statutory_documents NC INC ALREADY ADJUSTED 04/02/92
1992-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-27 update statutory_documents £5247 04/02/92
1992-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-02-04 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-02-06 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 216 TOWCESTER ROAD FAR COTTON NORTHAMPTON NORTHANTS NN4 9LP
1990-03-28 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-01-19 update statutory_documents RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS
1988-04-11 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12
1987-11-11 update statutory_documents WD 26/10/87 AD 05/10/87--------- £ SI 49@1=49 £ IC 2/51
1987-08-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION