FLUENT (CAMBRIDGE) - History of Changes


DateDescription
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES
2024-10-28 insert about_pages_linkeddomain wikipedia.org
2024-10-28 insert person Mike Taylor
2024-08-17 delete person Alice Vulliamy
2024-08-17 delete person Ian Grainger
2024-08-17 delete person Victoria Roe
2024-05-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-05 delete person George Weller
2024-04-05 delete person Graham Fraser
2024-04-05 delete person Jamie Benstead
2024-04-05 update person_description Aimi Reynolds => Aimi Reynolds
2024-04-05 update robots_txt_status this.isfluent.com: 404 => 200
2024-04-05 update robots_txt_status www.isfluent.com: 404 => 200
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2023-10-02 delete otherexecutives Andrew Parker
2023-10-02 delete otherexecutives Pete Morris
2023-10-02 insert career_emails ca..@isfluent.com
2023-10-02 delete person Jennifer Harb
2023-10-02 insert about_pages_linkeddomain eglekat.github.io
2023-10-02 insert client Cambridge Institute for Sustainability Leadership
2023-10-02 insert email ca..@isfluent.com
2023-10-02 insert person Alice Vulliamy
2023-10-02 insert person Kat Katilauskaite
2023-10-02 update person_description George Weller => George Weller
2023-10-02 update person_description Jamie Benstead => Jamie Benstead
2023-10-02 update person_title Andrew Parker: Creative Director => UX and Design Director
2023-10-02 update person_title Ian Grainger: Principle Engineer; Developer => Principal; Software Engineer; Developer
2023-10-02 update person_title Pete Morris: Head of Engineering => Head of Software Engineering
2023-09-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-27 update statutory_documents ADOPT ARTICLES 18/09/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-15 delete address Unit 7, Pioneer Court, Chivers Way, Vision Park, Histon, Cambridge, CB249PT
2023-06-15 delete client Metail
2023-06-15 delete client Technical Moves
2023-06-15 delete person Bradley Cornwell
2023-06-15 insert address Unit 7, Pioneer Court, Chivers Way, Histon, Cambridge, CB24 9PT
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-02-06 delete person Finn MacLean
2023-02-06 insert person Graham Fraser
2023-02-06 update person_description Victoria Roe => Victoria Roe
2023-02-06 update person_title Ian Grainger: Senior Software Engineer; Developer => Principle Engineer; Developer
2022-11-24 delete cto Alan Mitchell
2022-11-24 insert otherexecutives Pete Morris
2022-11-24 delete address Unit 7, Pioneer Court, Chivers Way, Histon, Cambridge, CB24 9PT
2022-11-24 delete person Paul Stephenson
2022-11-24 insert person Jennifer Harb
2022-11-24 insert person Jon Parker
2022-11-24 insert person Victoria Roe
2022-11-24 update person_title Aimi Reynolds: Designer => UX Designer
2022-11-24 update person_title Alan Mitchell: Technical Director => Head of Strategy
2022-11-24 update person_title Bradley Cornwell: Developer => Senior Software Engineer; Developer
2022-11-24 update person_title George Weller: Developer => Software Engineer
2022-11-24 update person_title Ian Grainger: Developer => Senior Software Engineer; Developer
2022-11-24 update person_title Jamie Benstead: Developer => Software Engineer
2022-11-24 update person_title Justin Ruffell-Ward: Developer => UX Developer
2022-11-24 update person_title Pete Morris: Developer => Head of Engineering
2022-09-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-14 delete source_ip 51.104.28.65
2022-04-14 insert source_ip 172.67.215.201
2022-04-14 insert source_ip 104.21.69.239
2022-03-14 delete source_ip 51.105.74.163
2022-03-14 insert person Finn MacLean
2022-03-14 insert source_ip 51.104.28.65
2022-03-14 update robots_txt_status this.isfluent.com: 200 => 404
2022-03-14 update robots_txt_status www.isfluent.com: 200 => 404
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2021-09-23 delete person Sarah Bell
2021-09-23 insert person Jamie Benstead
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 delete address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE CB24 9PT
2021-04-07 insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE CB24 9PT
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-01-26 delete person Charlie Middleton
2021-01-26 insert person George Weller
2020-07-21 delete source_ip 51.140.37.241
2020-07-21 insert source_ip 51.105.74.163
2020-06-19 delete about_pages_linkeddomain datamunge.io
2020-06-19 delete career_pages_linkeddomain datamunge.io
2020-06-19 delete client_pages_linkeddomain datamunge.io
2020-06-19 delete contact_pages_linkeddomain datamunge.io
2020-06-19 delete index_pages_linkeddomain datamunge.io
2020-06-19 delete service_pages_linkeddomain datamunge.io
2020-06-19 delete terms_pages_linkeddomain datamunge.io
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-17 delete person Laura Weatherhead
2019-04-15 insert client Technical Moves
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-11-10 insert person Laura Weatherhead
2018-11-10 update robots_txt_status this.isfluent.com: 404 => 200
2018-11-10 update robots_txt_status www.isfluent.com: 404 => 200
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-06 insert person Aimi Reynolds
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 delete phone +44 (0)1223 200680
2018-06-01 delete phone 01223 200680
2018-06-01 insert phone +44 (0)1223 607676
2018-06-01 insert phone 01223 607676
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-04-10 delete source_ip 217.147.83.18
2018-04-10 insert source_ip 51.140.37.241
2018-04-10 update robots_txt_status this.isfluent.com: 200 => 404
2018-04-10 update robots_txt_status www.isfluent.com: 200 => 404
2017-09-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-09-21 update statutory_documents ADOPT ARTICLES 12/09/2017
2017-09-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13 delete index_pages_linkeddomain prs.uk.com
2017-06-13 insert index_pages_linkeddomain bit.ly
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-02 update statutory_documents DIRECTOR APPOINTED MR WESLEY COLE
2017-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN NEVILLE
2017-02-16 delete index_pages_linkeddomain propel.org.uk
2017-02-16 insert index_pages_linkeddomain prs.uk.com
2016-12-06 insert client Noa
2016-12-06 insert index_pages_linkeddomain propel.org.uk
2016-08-15 delete index_pages_linkeddomain justgiving.com
2016-07-13 delete index_pages_linkeddomain propel.org.uk
2016-07-13 insert index_pages_linkeddomain justgiving.com
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-24 update statutory_documents 14/03/16 FULL LIST AMEND
2016-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-21 update statutory_documents 14/03/16 FULL LIST
2016-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 15/03/2016
2015-10-30 delete index_pages_linkeddomain virginmoneygiving.com
2015-10-30 insert client_pages_linkeddomain cisl.cam.ac.uk
2015-10-30 insert client_pages_linkeddomain technicalmoves.com
2015-10-30 insert index_pages_linkeddomain propel.org.uk
2015-10-30 insert person Scott Forest
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 insert client Technical Moves Ltd
2015-08-07 insert index_pages_linkeddomain virginmoneygiving.com
2015-07-10 delete index_pages_linkeddomain justgiving.com
2015-06-12 insert career_pages_linkeddomain bit.ly
2015-06-12 insert index_pages_linkeddomain justgiving.com
2015-05-14 delete client Worthers
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-01 update statutory_documents 14/03/15 FULL LIST
2015-02-12 insert person Charlie Middleton
2015-02-12 insert person Paul Stephenson
2015-02-12 insert person Piers Morgan
2015-02-12 update person_description Andrew Parker => Andrew Parker
2015-02-12 update person_description Sarah Bell => Sarah Bell
2014-12-30 delete career_pages_linkeddomain bit.ly
2014-12-01 delete index_pages_linkeddomain appsto.re
2014-11-03 delete source_ip 78.129.143.81
2014-11-03 insert index_pages_linkeddomain appsto.re
2014-11-03 insert source_ip 217.147.83.18
2014-10-01 delete person Jen Negus
2014-10-01 insert career_pages_linkeddomain bit.ly
2014-10-01 update person_description Justin Ruffell-Ward => Justin Ruffell-Ward
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 27/08/2014
2014-05-07 delete address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT
2014-05-07 insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE CB24 9PT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-30 update statutory_documents 14/03/14 FULL LIST
2014-04-22 insert person Wes Cole
2014-02-11 delete index_pages_linkeddomain tuckergardner.com
2014-01-28 delete index_pages_linkeddomain kisscom.co.uk
2014-01-28 insert index_pages_linkeddomain tuckergardner.com
2014-01-13 delete index_pages_linkeddomain bit.ly
2014-01-13 insert index_pages_linkeddomain kisscom.co.uk
2013-12-30 delete person Trevor Payne
2013-12-30 insert index_pages_linkeddomain bit.ly
2013-12-16 delete index_pages_linkeddomain bit.ly
2013-10-31 delete index_pages_linkeddomain terriblerealestateagentphotos.com
2013-10-31 insert index_pages_linkeddomain bit.ly
2013-10-24 delete index_pages_linkeddomain bit.ly
2013-10-24 insert index_pages_linkeddomain terriblerealestateagentphotos.com
2013-10-15 delete index_pages_linkeddomain mash.to
2013-10-15 insert index_pages_linkeddomain bit.ly
2013-10-03 delete index_pages_linkeddomain bit.ly
2013-10-03 insert index_pages_linkeddomain mash.to
2013-10-03 insert person Trevor Payne
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-27 insert index_pages_linkeddomain bit.ly
2013-08-09 delete management_pages_linkeddomain smyword.com
2013-08-09 delete person Gabriel Smy
2013-08-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address COMPASS HOUSE HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD
2013-07-01 insert address 7 PIONEER COURT CHIVERS WAY, VISION PARK HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT
2013-07-01 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
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
2013-06-19 update website_status DNSError => OK
2013-06-19 delete address Compass House, Vision Park, Cambridge, CB24 9AD
2013-06-19 delete client_pages_linkeddomain smyword.com
2013-06-19 delete index_pages_linkeddomain smyword.com
2013-06-19 delete index_pages_linkeddomain t.co
2013-06-19 delete phone +44 (0)1223 257903
2013-06-19 insert address 7 Pioneer Court, Vision Park, Cambridge, CB24 9PT
2013-06-19 insert phone +44 (0)1223 200680
2013-06-19 update robots_txt_status www.isfluent.com: -1 => 200
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM COMPASS HOUSE HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD UNITED KINGDOM
2013-05-16 update website_status OK => DNSError
2013-04-28 insert index_pages_linkeddomain t.co
2013-04-28 update robots_txt_status www.isfluent.com: 200 => -1
2013-04-13 insert person Jen Negus
2013-03-15 update statutory_documents 14/03/13 FULL LIST
2012-10-25 delete person Brendan Neville
2012-10-25 insert person Peter Morris
2012-08-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 14/03/12 FULL LIST
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents COMPANY NAME CHANGED ENDIS SOLUTIONS LTD CERTIFICATE ISSUED ON 13/10/11
2011-05-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW PARKER
2011-03-22 update statutory_documents 14/03/11 FULL LIST
2011-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ALLIN / 21/03/2011
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 22/12/2010
2010-11-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 14/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 01/01/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NEVILLE / 01/01/2010
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2009 FROM LEVEL 2 182 HISTON ROAD CAMBRIDGE CB4 3JP
2009-04-16 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MITCHELL / 01/04/2008
2008-08-28 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION