NETDOCS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-04-07 delete address BALDWINS 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY ENGLAND CV3 4FJ
2023-04-07 insert address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS UNITED KINGDOM CV3 4FJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-11-11 delete index_pages_linkeddomain creative-tim.com
2022-11-11 delete index_pages_linkeddomain invisionapp.com
2022-11-11 delete source_ip 137.135.129.175
2022-11-11 insert address 14 The Point Market Harborough Leicestershire LE1 7QU
2022-11-11 insert alias Netdocs Mailroom Solutions
2022-11-11 insert alias Netdocs Mailroom Solutions Ltd.
2022-11-11 insert index_pages_linkeddomain peaknetwebdesign.co.uk
2022-11-11 insert registration_number 9680404
2022-11-11 insert source_ip 35.246.6.109
2022-11-11 insert vat 221 9481 16
2022-11-11 update robots_txt_status www.netdocs.co.uk: 404 => 200
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM BALDWINS 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY CV3 4FJ ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-08-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-08-17 delete about_pages_linkeddomain linkedin.com
2019-08-17 delete about_pages_linkeddomain twitter.com
2019-08-17 delete address Winchester Avenue Blaby Leicester LE8 4GZ
2019-08-17 delete client_pages_linkeddomain linkedin.com
2019-08-17 delete client_pages_linkeddomain twitter.com
2019-08-17 delete index_pages_linkeddomain linkedin.com
2019-08-17 delete index_pages_linkeddomain twitter.com
2019-08-17 delete terms_pages_linkeddomain linkedin.com
2019-08-17 delete terms_pages_linkeddomain twitter.com
2019-08-17 insert about_pages_linkeddomain creative-tim.com
2019-08-17 insert about_pages_linkeddomain invisionapp.com
2019-08-17 insert client Mark Group
2019-08-17 insert client_pages_linkeddomain creative-tim.com
2019-08-17 insert client_pages_linkeddomain invisionapp.com
2019-08-17 insert index_pages_linkeddomain creative-tim.com
2019-08-17 insert index_pages_linkeddomain invisionapp.com
2019-08-17 insert terms_pages_linkeddomain creative-tim.com
2019-08-17 insert terms_pages_linkeddomain invisionapp.com
2019-06-20 delete address UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER UNITED KINGDOM LE7 4UZ
2019-06-20 insert address BALDWINS 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY ENGLAND CV3 4FJ
2019-06-20 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER LE7 4UZ UNITED KINGDOM
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 340 MELTON ROAD LEICESTER LE4 7SL
2018-10-07 insert address UNIT 2 CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER UNITED KINGDOM LE7 4UZ
2018-10-07 update registered_address
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL TIMMERMAN / 03/07/2018
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRAZER HUGO TIMMERMAN / 03/07/2018
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS TIMMERMAN / 03/07/2018
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CAROLINE TIMMERMAN / 03/07/2018
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMMERMAN / 03/07/2018
2018-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CAROLINE TIMMERMAN / 03/07/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-10-09 delete industry_tag information management technology
2017-10-09 delete phone 0116 2778000
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
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CAROLINE TIMMERMAN / 31/05/2016
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMMERMAN / 31/05/2016
2016-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CAROLINE TIMMERMAN / 31/05/2016
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-16 delete address Winchester Avenue Blaby Leicester LE8 4GZ
2016-09-16 delete alias Netdocs Digital Mailroom Solutions
2016-09-16 delete alias Netdocs Limited
2016-09-16 insert address Winchester Avenue Blaby Leicestershire LE8 4GZ
2016-09-16 insert alias Netdocs Ltd
2016-09-16 update primary_contact Winchester Avenue Blaby Leicester LE8 4GZ => Winchester Avenue Blaby Leicestershire LE8 4GZ
2016-09-16 update robots_txt_status www.netdocs.co.uk: 200 => 404
2016-08-10 insert industry_tag information management technology
2016-07-13 delete about_pages_linkeddomain fifteendesign.co.uk
2016-07-13 delete casestudy_pages_linkeddomain fifteendesign.co.uk
2016-07-13 delete contact_pages_linkeddomain fifteendesign.co.uk
2016-07-13 delete index_pages_linkeddomain fifteendesign.co.uk
2016-07-13 delete solution_pages_linkeddomain fifteendesign.co.uk
2016-07-13 delete terms_pages_linkeddomain fifteendesign.co.uk
2016-02-10 delete phone 0116 277 800
2016-02-10 delete solution_pages_linkeddomain fifteenmedia.co.uk
2016-01-13 delete address Winchester Avenue, Blaby, Leicester LE8 4GZ, East Midlands, UK
2016-01-13 delete alias Netdocs Ltd
2016-01-13 delete index_pages_linkeddomain chimpworks.co.uk
2016-01-13 insert index_pages_linkeddomain fifteendesign.co.uk
2016-01-13 update robots_txt_status www.netdocs.co.uk: 404 => 200
2015-10-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-03 update statutory_documents 02/09/15 FULL LIST
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 update statutory_documents DIRECTOR APPOINTED DANIEL PAUL TIMMERMAN
2015-05-05 update statutory_documents DIRECTOR APPOINTED FRAZER HUGO TIMMERMAN
2015-05-05 update statutory_documents DIRECTOR APPOINTED OLIVER THOMAS TIMMERMAN
2014-12-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-30 delete email sa..@netdocs.co.uk
2014-11-30 insert phone 0116 277800
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-24 delete phone 0116 277800
2014-10-24 insert email sa..@netdocs.co.uk
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 02/09/14 FULL LIST
2014-06-07 delete address THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ
2014-06-07 insert address 340 MELTON ROAD LEICESTER LE4 7SL
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 9 => 3
2014-06-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2014-06-07 update reg_address_care_of CHARNWOOD ACCOUNTANTS => null
2014-06-07 update registered_address
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ
2014-05-09 update statutory_documents SECRETARY APPOINTED LISA CAROLINE TIMMERMAN
2014-05-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT FLYNN
2014-05-02 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-04-21 insert phone 0116 277800
2014-02-06 update statutory_documents SECOND FILING WITH MUD 02/09/13 FOR FORM AR01
2013-10-28 delete source_ip 212.140.143.10
2013-10-28 insert source_ip 137.135.129.175
2013-10-28 update robots_txt_status www.netdocs.co.uk: 200 => 404
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update robots_txt_status www.netdocs.co.uk: 404 => 200
2013-09-19 update statutory_documents 02/09/13 FULL LIST
2013-09-11 update robots_txt_status www.netdocs.co.uk: 200 => 404
2013-06-25 update account_category FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete address 340 MELTON ROAD LEICESTER LE4 7SL
2013-06-23 insert address THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ
2013-06-23 update reg_address_care_of null => CHARNWOOD ACCOUNTANTS
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-04-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, C/O CHARNWOOD ACCOUNTANTS THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ, ENGLAND
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM, 340 MELTON ROAD, LEICESTER, LE4 7SL
2012-09-04 update statutory_documents 02/09/12 FULL LIST
2012-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-10-06 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-10-06 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2011-10-06 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:05/10/2011
2011-10-06 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-09-02 update statutory_documents 02/09/11 FULL LIST
2011-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-09-03 update statutory_documents 02/09/10 FULL LIST
2010-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15 update statutory_documents 02/09/09 FULL LIST
2009-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-09-16 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-09-18 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-30 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-17 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-19 update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-10 update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-12 update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-05-15 update statutory_documents NEW SECRETARY APPOINTED
2000-05-15 update statutory_documents SECRETARY RESIGNED
2000-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-04-26 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-04-26 update statutory_documents AUDITORS' REPORT
2000-04-26 update statutory_documents AUDITORS' STATEMENT
2000-04-26 update statutory_documents BALANCE SHEET
2000-04-26 update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2000-04-26 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2000-04-26 update statutory_documents REREGISTRATION PRI-PLC 13/04/00
1999-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-10-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-23 update statutory_documents RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-02-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-17 update statutory_documents RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-03 update statutory_documents RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS
1996-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
1996-09-11 update statutory_documents DIRECTOR RESIGNED
1996-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-11 update statutory_documents SECRETARY RESIGNED
1996-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION